Bury
Lancashire
BL9 7EG
Director Name | Mr Thomas Peter Naughton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardware House James Street Bury Lancashire BL9 7EG |
Secretary Name | Amy Naughton |
---|---|
Status | Current |
Appointed | 09 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Hardware House James Street Bury Lancashire BL9 7EG |
Secretary Name | Mr Thomas Peter Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage 119 Manchester Walmersley Bury Lancashire BL9 5NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 82.71.1.49 |
---|---|
Telephone | 0161 7633633 |
Telephone region | Manchester |
Registered Address | Hardware House James Street Bury Lancashire BL9 7EG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
400k at £1 | A One Distribution (Holdings) LTD 80.00% Preference |
---|---|
100k at £1 | A One Distribution (Holdings) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,880,242 |
Gross Profit | £2,147,451 |
Net Worth | £3,491,125 |
Cash | £515,687 |
Current Liabilities | £768,341 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
7 February 2012 | Delivered on: 9 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
2 December 2008 | Delivered on: 4 December 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all debts, all associated rights, export debts, excluded proceeds and by way of floating charge all the undertaking of the company and all assets see image for full details. Outstanding |
13 November 2008 | Delivered on: 18 November 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 February 2005 | Delivered on: 4 March 2005 Satisfied on: 11 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
6 May 2004 | Delivered on: 19 May 2004 Satisfied on: 29 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
8 March 2004 | Delivered on: 16 March 2004 Satisfied on: 11 February 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
26 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
30 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
26 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
22 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mrs Samantha Naughton on 25 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Thomas Peter Naughton on 25 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mrs Samantha Naughton on 25 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Thomas Peter Naughton on 25 November 2016 (2 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
8 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 February 2014 | Full accounts made up to 30 April 2013 (24 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (24 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2012 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
23 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
23 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
20 April 2011 | Director's details changed for Samantha Naughton on 13 December 2010 (2 pages) |
20 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for Samantha Naughton on 13 December 2010 (2 pages) |
1 September 2010 | Full accounts made up to 28 February 2010 (22 pages) |
1 September 2010 | Full accounts made up to 28 February 2010 (22 pages) |
25 August 2010 | Director's details changed for Thomas Peter Naughton on 3 August 2010 (2 pages) |
25 August 2010 | Appointment of Amy Naughton as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Thomas Naughton as a secretary (1 page) |
25 August 2010 | Appointment of Amy Naughton as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Thomas Naughton as a secretary (1 page) |
25 August 2010 | Director's details changed for Samantha Naughton on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Samantha Naughton on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Thomas Peter Naughton on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Thomas Peter Naughton on 3 August 2010 (2 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
17 August 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
12 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 November 2008 | Full accounts made up to 29 February 2008 (20 pages) |
21 November 2008 | Full accounts made up to 29 February 2008 (20 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 December 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
1 December 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 28A westfield drive kenton harrow middlesex HA3 9EQ (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 28A westfield drive kenton harrow middlesex HA3 9EQ (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: hardware house james street bury lancashire BL9 7EG (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: hardware house james street bury lancashire BL9 7EG (1 page) |
27 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
20 July 2006 | Accounts for a medium company made up to 28 February 2006 (18 pages) |
20 July 2006 | Accounts for a medium company made up to 28 February 2006 (18 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
29 July 2005 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
29 July 2005 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
29 July 2005 | Accounts for a medium company made up to 28 February 2005 (19 pages) |
29 July 2005 | Accounts for a medium company made up to 28 February 2005 (19 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 49 chorley new road bolton BL1 4QR (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 49 chorley new road bolton BL1 4QR (1 page) |
19 May 2004 | Particulars of mortgage/charge (9 pages) |
19 May 2004 | Particulars of mortgage/charge (9 pages) |
17 March 2004 | Ad 08/03/04--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
17 March 2004 | Nc inc already adjusted 08/03/04 (2 pages) |
17 March 2004 | Statement of rights attached to allotted shares (1 page) |
17 March 2004 | Statement of rights attached to allotted shares (1 page) |
17 March 2004 | Ad 08/03/04--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Nc inc already adjusted 08/03/04 (2 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
13 February 2004 | Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2004 | Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | Company name changed peronstone LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed peronstone LIMITED\certificate issued on 04/02/04 (2 pages) |
12 November 2003 | Incorporation (18 pages) |
12 November 2003 | Incorporation (18 pages) |