Lostock
Bolton
Lancs
BL6 4SB
Secretary Name | Vicky Michelle Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2012(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB |
Director Name | Mr Andrew Charles Appleton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Piling Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Halgarth House 1 Dovecote Garth, Elvington York YO41 4BH |
Secretary Name | Fiona Jane Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Halgarth House 1 Dovecote Garth, Elvington York YO41 4BH |
Director Name | Mr Paul Boron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 2012(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | appletonpiling.com |
---|
Registered Address | Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Spi Appleton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£289,484 |
Cash | £4,923 |
Current Liabilities | £470,654 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
27 January 2006 | Delivered on: 31 January 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Termination of appointment of Paul Boron as a director on 31 May 2023 (1 page) |
18 January 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
16 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a small company made up to 31 August 2020 (7 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
11 March 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
15 November 2017 | Cessation of Spi Appleton Limited as a person with significant control on 31 March 2017 (1 page) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
15 November 2017 | Notification of Spi Piling Ltd as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Cessation of Spi Appleton Limited as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Notification of Spi Piling Ltd as a person with significant control on 31 October 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
30 March 2017 | Full accounts made up to 31 August 2016 (11 pages) |
30 March 2017 | Full accounts made up to 31 August 2016 (11 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
10 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
10 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 October 2015 | Termination of appointment of Andrew Charles Appleton as a director on 31 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Charles Appleton as a director on 31 August 2015 (1 page) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
11 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
21 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
21 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 June 2013 | Full accounts made up to 31 August 2012 (15 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (15 pages) |
3 January 2013 | Termination of appointment of Fiona Appleton as a secretary (2 pages) |
3 January 2013 | Registered office address changed from C/O a E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from C/O a E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from C/O a E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB on 3 January 2013 (2 pages) |
3 January 2013 | Appointment of Paul Boron as a director (3 pages) |
3 January 2013 | Appointment of Paul Boron as a director (3 pages) |
3 January 2013 | Appointment of John Crompton Whitehead as a director (3 pages) |
3 January 2013 | Termination of appointment of Fiona Appleton as a secretary (2 pages) |
3 January 2013 | Appointment of Vicky Michelle Whitehead as a secretary (3 pages) |
3 January 2013 | Appointment of John Crompton Whitehead as a director (3 pages) |
3 January 2013 | Appointment of Vicky Michelle Whitehead as a secretary (3 pages) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Appointment of Mr Paul Boron as a director (3 pages) |
21 September 2012 | Registered office address changed from 2Nd Floor 9 Devonshire Court Green Lane Trading Estate Clifton York North Yorkshire YO30 5PQ on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of John Crompton Whitehead as a director (3 pages) |
21 September 2012 | Termination of appointment of Fiona Appleton as a secretary (2 pages) |
21 September 2012 | Registered office address changed from 2Nd Floor 9 Devonshire Court Green Lane Trading Estate Clifton York North Yorkshire YO30 5PQ on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of Mr Paul Boron as a director (3 pages) |
21 September 2012 | Appointment of Vicky Michelle Whitehead as a secretary (3 pages) |
21 September 2012 | Termination of appointment of Fiona Appleton as a secretary (2 pages) |
21 September 2012 | Appointment of Vicky Michelle Whitehead as a secretary (3 pages) |
21 September 2012 | Appointment of John Crompton Whitehead as a director (3 pages) |
19 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
19 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
5 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 December 2009 | Director's details changed for Andrew Charles Appleton on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Andrew Charles Appleton on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Andrew Charles Appleton on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: the control tower, rufforth airfield, wetherby road, rufforth, york north yorks YO23 3QA (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: the control tower, rufforth airfield, wetherby road, rufforth, york north yorks YO23 3QA (1 page) |
14 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 4 lonsdale road hest bank lancaster LA2 6DS (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 4 lonsdale road hest bank lancaster LA2 6DS (1 page) |
1 March 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 March 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2006 | Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2005 | Incorporation (17 pages) |
3 November 2005 | Incorporation (17 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |