No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Director Name | Matthew Graham Gibson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viridor House No 3 Bolholt Terrace Bury Lancashire BL8 1PP |
Director Name | Mr Matthew Peter Adams |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(12 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Viridor House No 3 Bolholt Terrace Bury Lancashire BL8 1PP |
Secretary Name | Mrs Catherine Marie Gibson |
---|---|
Status | Current |
Appointed | 09 November 2019(14 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Viridor House No 3 Bolholt Terrace Bury Lancashire BL8 1PP |
Director Name | Mr Anthony John Turner |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Viridor House No 3 Bolholt Terrace Bury Lancashire BL8 1PP |
Director Name | Ernest Jeffrey Gibson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhodes House 16 Cartmel Close Bury Lancashire BL9 8JA |
Director Name | Michele Carla Gibson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viridor House No 3 Bolholt Terrace Bury Lancashire BL8 1PP |
Secretary Name | Michele Carla Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viridor House No 3 Bolholt Terrace Bury Lancashire BL8 1PP |
Website | energycouncil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7621055 |
Telephone region | Manchester |
Registered Address | Viridor House No 3 Bolholt Terrace Bury Lancashire BL8 1PP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
56 at £1 | Matthew Gibson 56.00% Ordinary |
---|---|
19 at £1 | Catherine Gibson 19.00% Ordinary |
15 at £1 | Ernest Jeffrey Gibson 15.00% Ordinary |
10 at £1 | Mrs Michele Carla Gibson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,649 |
Cash | £309,057 |
Current Liabilities | £90,486 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
4 April 2006 | Delivered on: 5 April 2006 Satisfied on: 25 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 bolholt terrace walshaw bury. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
6 March 2006 | Delivered on: 15 March 2006 Satisfied on: 23 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
1 December 2020 | Termination of appointment of Michele Carla Gibson as a director on 9 November 2019 (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
1 December 2020 | Appointment of Mrs Catherine Marie Gibson as a secretary on 9 November 2019 (2 pages) |
1 December 2020 | Termination of appointment of Michele Carla Gibson as a secretary on 9 November 2019 (1 page) |
2 July 2020 | Appointment of Mr Anthony John Turner as a director on 8 April 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 November 2018 | Notification of Catherine Marie Gibson as a person with significant control on 1 April 2017 (2 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
26 June 2018 | Sub-division of shares on 27 November 2017 (6 pages) |
25 January 2018 | Appointment of Mr Matthew Peter Adams as a director on 1 December 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Matthew Graham Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Michele Carla Gibson on 1 January 2010 (1 page) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Catherine Marie Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Michele Carla Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Michele Carla Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Catherine Marie Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Michele Carla Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Matthew Graham Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Michele Carla Gibson on 1 January 2010 (1 page) |
23 December 2010 | Director's details changed for Catherine Marie Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Matthew Graham Gibson on 1 January 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Michele Carla Gibson on 1 January 2010 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Director's details changed for Catherine Marie Gibson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michele Carla Gibson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Matthew Graham Gibson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Matthew Graham Gibson on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Catherine Marie Gibson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Matthew Graham Gibson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michele Carla Gibson on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Catherine Marie Gibson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michele Carla Gibson on 1 October 2009 (2 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
20 May 2008 | Appointment terminated director ernest gibson (1 page) |
20 May 2008 | Appointment terminated director ernest gibson (1 page) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 08/11/06; full list of members
|
24 January 2007 | Return made up to 08/11/06; full list of members
|
11 May 2006 | Registered office changed on 11/05/06 from: rhodes house, 16 cartmel close bury lancashire BL9 8JA (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: rhodes house, 16 cartmel close bury lancashire BL9 8JA (1 page) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (6 pages) |
15 March 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
5 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 November 2005 | Incorporation (14 pages) |
8 November 2005 | Incorporation (14 pages) |