Company NameAndrea Donaldson Limited
DirectorAndrea Jayne Donaldson
Company StatusActive
Company Number05353584
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Andrea Jayne Donaldson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address80 Hazel Pear Close
Horwich
Bolton
BL6 5GS
Secretary NameMiss Abigail Jayne Donaldson
StatusCurrent
Appointed31 December 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address80 Hazel Pear Close
Horwich
Bolton
BL6 5GS
Secretary NameIan Donaldson
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address116 Green Lane
Horwich
Bolton
Lancashire
BL6 7RL
Secretary NameRonald Jones
NationalityBritish
StatusResigned
Appointed04 August 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address38 Weymouth Road
Eccles
Manchester
M30 8WW
Secretary NameSteve Greenhalgh
StatusResigned
Appointed25 April 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address80 Hazel Pear Close
Horwich
Bolton
BL6 5GS
Director NameMr Steve Greenhalgh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Avonhead Close
Horwich
Bolton
BL6 5QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address80 Hazel Pear Close
Horwich
Bolton
BL6 5GS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Andrea Donaldson
50.00%
Ordinary
5 at £1Steve Greenhalgh
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,186
Current Liabilities£23,663

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 27 February 2020 (4 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 February 2020Cessation of Steve Greenhalgh as a person with significant control on 10 February 2017 (1 page)
27 November 2019Micro company accounts made up to 27 February 2019 (4 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 27 February 2018 (4 pages)
3 January 2019Change of details for Mrs Andrea Jayne Donaldson as a person with significant control on 31 December 2018 (2 pages)
2 January 2019Director's details changed for Mrs Andrea Jayne Donaldson on 31 December 2018 (2 pages)
2 January 2019Termination of appointment of Steve Greenhalgh as a secretary on 31 December 2018 (1 page)
2 January 2019Registered office address changed from 2 Avonhead Close Horwich Bolton BL6 5QD to 80 Hazel Pear Close Horwich Bolton BL6 5GS on 2 January 2019 (1 page)
2 January 2019Appointment of Miss Abigail Jayne Donaldson as a secretary on 31 December 2018 (2 pages)
1 February 2018Micro company accounts made up to 27 February 2017 (4 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2018Notification of Andrea Jayne Donaldson as a person with significant control on 10 February 2017 (2 pages)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Termination of appointment of Steve Greenhalgh as a director on 4 February 2016 (1 page)
7 February 2017Termination of appointment of Steve Greenhalgh as a director on 4 February 2016 (1 page)
29 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
25 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
25 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(4 pages)
27 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
27 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
15 January 2014Appointment of Mr Steve Greenhalgh as a director (2 pages)
15 January 2014Appointment of Mr Steve Greenhalgh as a director (2 pages)
13 November 2013Registered office address changed from 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England on 13 November 2013 (1 page)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 February 2013Registered office address changed from 117 Green Lane Horwich Bolton BL6 7RQ on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 117 Green Lane Horwich Bolton BL6 7RQ on 21 February 2013 (1 page)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mrs Andrea Jayne Donaldson on 1 September 2012 (2 pages)
20 February 2013Director's details changed for Mrs Andrea Jayne Donaldson on 1 September 2012 (2 pages)
20 February 2013Director's details changed for Mrs Andrea Jayne Donaldson on 1 September 2012 (2 pages)
14 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
14 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
25 April 2012Appointment of Steve Greenhalgh as a secretary (1 page)
25 April 2012Termination of appointment of Ronald Jones as a secretary (1 page)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Ronald Jones as a secretary (1 page)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 April 2012Appointment of Steve Greenhalgh as a secretary (1 page)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 28 February 2011 (10 pages)
25 January 2012Total exemption small company accounts made up to 28 February 2011 (10 pages)
30 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 March 2010Director's details changed for Andrea Jayne Donaldson on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Andrea Jayne Donaldson on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 April 2008Return made up to 04/02/08; full list of members (3 pages)
28 April 2008Return made up to 04/02/08; full list of members (3 pages)
25 April 2008Director's change of particulars / andrea donaldson / 20/04/2007 (1 page)
25 April 2008Registered office changed on 25/04/2008 from 116 green lane horwich bolton BL6 7RL (1 page)
25 April 2008Director's change of particulars / andrea donaldson / 20/04/2007 (1 page)
25 April 2008Registered office changed on 25/04/2008 from 116 green lane horwich bolton BL6 7RL (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 April 2007Return made up to 04/02/07; full list of members (2 pages)
3 April 2007Return made up to 04/02/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
6 March 2006Return made up to 04/02/06; full list of members (2 pages)
6 March 2006Return made up to 04/02/06; full list of members (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Ad 04/02/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Ad 04/02/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
4 February 2005Incorporation (16 pages)
4 February 2005Incorporation (16 pages)