Atherton
Manchester
M46 0SY
Secretary Name | Kirsty Victoria Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Knowley Farm 19 Blackburn Rd Whittle Le Woods Chorley Lancashire PR6 8LD |
Secretary Name | Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 7 Hillside Avenue Atherton Manchester Lancashire M46 9LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lieaton.co.uk |
---|---|
Telephone | 01224 502495 |
Telephone region | Aberdeen |
Registered Address | Unit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
75k at £1 | Lee James Bootle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,499,339 |
Gross Profit | £5,051,463 |
Net Worth | £424,817 |
Cash | £2,220 |
Current Liabilities | £2,461,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
19 August 2011 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
---|
12 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Registration of charge 052966790003, created on 2 November 2023 (49 pages) |
19 September 2023 | Registration of charge 052966790002, created on 14 September 2023 (82 pages) |
31 August 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
11 January 2023 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
31 October 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
29 November 2021 | Director's details changed for Mr Lee James Bootle on 29 November 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 20 November 2021 with updates (3 pages) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
30 July 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
22 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
2 December 2020 | Group of companies' accounts made up to 31 October 2019 (38 pages) |
1 September 2020 | Auditor's resignation (1 page) |
27 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
12 July 2019 | Group of companies' accounts made up to 31 October 2018 (37 pages) |
27 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
24 July 2018 | Group of companies' accounts made up to 31 October 2017 (32 pages) |
4 July 2018 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Unit Gf1, the Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 Osy on 4 July 2018 (1 page) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
27 July 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
27 July 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
15 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
15 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
21 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
16 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Director's details changed for Lee James Bootle on 3 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Lee James Bootle on 3 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Lee James Bootle on 3 March 2011 (2 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 March 2010 | Termination of appointment of Louise Taylor as a secretary (1 page) |
18 March 2010 | Termination of appointment of Louise Taylor as a secretary (1 page) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
25 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 February 2008 | Return made up to 20/11/07; full list of members (2 pages) |
12 February 2008 | Return made up to 20/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 20/11/06; full list of members (2 pages) |
4 December 2007 | Return made up to 20/11/06; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
24 July 2007 | Company name changed kvb holdings LIMITED\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed kvb holdings LIMITED\certificate issued on 24/07/07 (2 pages) |
16 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members
|
30 November 2005 | Return made up to 20/11/05; full list of members
|
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
18 May 2005 | Ad 05/05/05--------- £ si 74999@1=74999 £ ic 1/75000 (4 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Nc inc already adjusted 05/05/05 (1 page) |
18 May 2005 | Nc inc already adjusted 05/05/05 (1 page) |
18 May 2005 | Ad 05/05/05--------- £ si 74999@1=74999 £ ic 1/75000 (4 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Company name changed adonform LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed adonform LIMITED\certificate issued on 15/03/05 (2 pages) |
25 November 2004 | Incorporation (19 pages) |
25 November 2004 | Incorporation (19 pages) |