Sockbridge
Penrith
CA10 2JW
Secretary Name | Helen Louise Maloney |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Office Manager |
Correspondence Address | 37 Heaton Avenue Bolton Lancashire BL1 5PG |
Director Name | Sharon Bleackley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 429 Chorley Old Road Bolton Lancashire BL1 6AH |
Secretary Name | Sharon Bleackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 429 Chorley Old Road Bolton Lancashire BL1 6AH |
Secretary Name | Lisa Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 127 Cope Bank West Bolton Lancashire BL1 6EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | randtshepherdltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 845097 |
Telephone region | Bolton |
Registered Address | 429 Chorley Old Road Bolton BL1 6AH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £3,108 |
Cash | £9,605 |
Current Liabilities | £52,140 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (2 weeks, 6 days from now) |
28 January 2021 | Director's details changed for Mr Andrew Bleackley on 27 January 2021 (2 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
21 November 2019 | Change of details for Mr Andrew Bleackley as a person with significant control on 11 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr Andrew Bleackley on 11 November 2019 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
26 July 2017 | Change of share class name or designation (2 pages) |
26 July 2017 | Change of share class name or designation (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
18 July 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 18 July 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Andrew Bleackley on 12 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Andrew Bleackley on 12 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 429 chorley old road bolton lancashire BL1 6AH (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 429 chorley old road bolton lancashire BL1 6AH (1 page) |
27 January 2009 | Return made up to 12/05/08; full list of members; amend (10 pages) |
27 January 2009 | Return made up to 12/05/08; full list of members; amend (10 pages) |
26 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 September 2008 | Return made up to 12/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 12/05/08; full list of members (3 pages) |
18 December 2007 | Amended accounts made up to 28 February 2007 (4 pages) |
18 December 2007 | Amended accounts made up to 28 February 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
25 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
12 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
12 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
9 November 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
9 November 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
9 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
17 February 2004 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (17 pages) |
12 May 2003 | Incorporation (17 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |