Ivy Bank Road
Bolton
Lancashire
BL1 7EQ
Director Name | Mrs Sara Gabrielle MacDonald |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Ivy Bank Road Sharples Bolton BL1 7EQ |
Secretary Name | Mr Mark George MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Ivy Bank Road Bolton Lancashire BL1 7EQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01204 594736 |
---|---|
Telephone region | Bolton |
Registered Address | 26 Church Lane Whitefield Manchester M45 7NF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Mark George Macdonald 49.90% Redeemable |
---|---|
25k at £1 | Sarah Gabrielle Macdonald 49.90% Redeemable |
50 at £1 | Mark George Macdonald 0.10% Ordinary A |
50 at £1 | Sarah Gabrielle Macdonald 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £312,543 |
Cash | £156,380 |
Current Liabilities | £60,329 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
2 March 2016 | Delivered on: 4 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The old vicarage ivy bank road bradshaw bolton. Outstanding |
---|---|
27 October 2015 | Delivered on: 30 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 January 2004 | Delivered on: 6 February 2004 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
---|---|
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 September 2016 | Satisfaction of charge 1 in full (3 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 March 2016 | Registration of charge 047954670003, created on 2 March 2016 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 October 2015 | Registration of charge 047954670002, created on 27 October 2015 (23 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 June 2008 | Return made up to 11/06/07; full list of members (4 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Nc inc already adjusted 29/04/04 (1 page) |
13 February 2006 | Resolutions
|
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 July 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
14 June 2004 | Return made up to 11/06/04; full list of members
|
6 February 2004 | Particulars of mortgage/charge (6 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 6-8 underwood street london N1 7JQ (1 page) |
30 September 2003 | Company name changed gillday LIMITED\certificate issued on 30/09/03 (2 pages) |
11 June 2003 | Incorporation (18 pages) |