Company NamePrecious Ideals Limited
DirectorsAnthony John Baron and Leo John Baron
Company StatusActive
Company Number05365110
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony John Baron
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(6 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY
Secretary NameJean Baron
NationalityBritish
StatusCurrent
Appointed24 August 2005(6 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY
Director NameMr Leo John Baron
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Withy Trees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

8 December 2020Delivered on: 11 December 2020
Persons entitled: Tower Grange Finance Limited

Classification: A registered charge
Particulars: Fixed charge over all of the borrower's intellectual property rights held now or in the future in any part of the world pursuant to clause 3.2(g) of the deed.. Legal mortgage over all estates or interests the borrower has in any freehold, leasehold or commonhold property now own by it, including all that freehold property known as land lying to the south side of oakhill house, wiswell lane, whalley, clithero, BB7 9AF registered under title number LAN239076 pursuant to clause 3.1 of the deed.
Outstanding

Filing History

11 December 2020Registration of charge 053651100001, created on 8 December 2020 (62 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
30 November 2018Appointment of Mr Leo John Baron as a director on 30 November 2018 (2 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
16 January 2018Change of details for Oakhill Investments (Uk) Limited as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Notification of Oakhill Investments (Uk) Limited as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Cessation of Withy Trees Ltd as a person with significant control on 15 January 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 February 2017Secretary's details changed for Jean Baron on 6 June 2016 (1 page)
22 February 2017Secretary's details changed for Jean Baron on 6 June 2016 (1 page)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Anthony John Baron on 30 June 2016 (2 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Anthony John Baron on 30 June 2016 (2 pages)
21 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
6 August 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
6 August 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
14 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 14 March 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 February 2009Secretary's change of particulars / jean baron / 16/02/2008 (1 page)
19 February 2009Return made up to 15/02/09; full list of members (3 pages)
19 February 2009Secretary's change of particulars / jean baron / 16/02/2008 (1 page)
19 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2008Return made up to 15/02/08; full list of members (3 pages)
5 March 2008Return made up to 15/02/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 March 2007Return made up to 15/02/07; full list of members (6 pages)
12 March 2007Return made up to 15/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2006Return made up to 15/02/06; full list of members (2 pages)
28 February 2006Return made up to 15/02/06; full list of members (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
14 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
14 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
5 September 2005Registered office changed on 05/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
5 September 2005Registered office changed on 05/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2005Incorporation (16 pages)
15 February 2005Incorporation (16 pages)