Vale Street
Bolton
BL2 6QF
Secretary Name | Karen Lesley Ann Miree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 days after company formation) |
Appointment Duration | 8 years (resigned 20 June 2014) |
Role | Company Director |
Correspondence Address | Crank Cottage Albert Road, Morley Leeds West Yorkshire LS27 8JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hampson Composites Vale Mill Vale Street Bolton BL2 6QF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Niki Andrew Entwistle 50.00% Ordinary A |
---|---|
1000 at £1 | Niki Andrew Entwistle 50.00% Ordinary B |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Registered office address changed from Victoria Foundry Marshall Street Leeds LS11 9EH to Hampson Composites Vale Mill Vale Street Bolton BL2 6QF on 14 February 2020 (1 page) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 August 2017 | Notification of Niki Andrew Entwistle as a person with significant control on 1 May 2016 (2 pages) |
4 August 2017 | Notification of Niki Andrew Entwistle as a person with significant control on 1 May 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 June 2014 | Termination of appointment of Karen Miree as a secretary (1 page) |
23 June 2014 | Termination of appointment of Karen Miree as a secretary (1 page) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
1 November 2013 | Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 1 November 2013 (1 page) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Niki Andrew Entwistle on 13 June 2010 (2 pages) |
21 July 2010 | Registered office address changed from Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Registered office address changed from Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Niki Andrew Entwistle on 13 June 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 October 2008 | Appointment terminate, director martin whyment logged form (1 page) |
13 October 2008 | Appointment terminate, director martin whyment logged form (1 page) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
12 February 2007 | Nc inc already adjusted 02/10/06 (2 pages) |
12 February 2007 | Nc inc already adjusted 02/10/06 (2 pages) |
12 February 2007 | Ad 02/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 February 2007 | Ad 02/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 February 2007 | Resolutions
|
21 July 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
13 June 2006 | Incorporation (16 pages) |
13 June 2006 | Incorporation (16 pages) |