Great Lever
Bolton
BL3 3BG
Director Name | Mrs Janette Margaret Maher |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 427-429 Lever Edge Lane Great Lever Bolton BL3 3BG |
Director Name | Jonathan Maher |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 427-429 Lever Edge Lane Great Lever Bolton BL3 3BG |
Secretary Name | Mrs Janette Margaret Maher |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2004(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 427-429 Lever Edge Lane Great Lever Bolton BL3 3BG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | jmaher.co.uk |
---|
Registered Address | 427-429 Lever Edge Lane Great Lever Bolton BL3 3BG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Harper Green |
Built Up Area | Greater Manchester |
1 at £1 | Mr Barrie John Maher 33.33% Ordinary |
---|---|
1 at £1 | Mr Jonathan Paul Maher 33.33% Ordinary |
1 at £1 | Mrs Janette Margaret Maher 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £11,283 |
Current Liabilities | £167,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
3 October 2012 | Delivered on: 4 October 2012 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 |
---|
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 January 2016 | Register(s) moved to registered inspection location Warings 60 Chorley New Road Bolton BL1 4DA (1 page) |
26 January 2016 | Register(s) moved to registered inspection location Warings 60 Chorley New Road Bolton BL1 4DA (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 April 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Barrie John Maher on 2 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Barrie John Maher on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Janette Margaret Maher on 2 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Janette Margaret Maher on 2 April 2010 (1 page) |
21 April 2010 | Director's details changed for Jonathan Maher on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Barrie John Maher on 2 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Secretary's details changed for Janette Margaret Maher on 2 April 2010 (1 page) |
21 April 2010 | Director's details changed for Jonathan Maher on 2 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Janette Margaret Maher on 2 April 2010 (1 page) |
21 April 2010 | Director's details changed for Janette Margaret Maher on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Janette Margaret Maher on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jonathan Maher on 2 April 2010 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 427-429 lever edge lane great lever bolton lancashire BL3 3BG (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 427-429 lever edge lane great lever bolton lancashire BL3 3BG (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members
|
14 April 2005 | Return made up to 02/04/05; full list of members
|
15 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 May 2004 | Ad 13/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 May 2004 | Ad 13/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (16 pages) |
2 April 2004 | Incorporation (16 pages) |