Westhoughton
Bolton
Lancashire
BL5 3PP
Secretary Name | Samantha Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Church Lane Westhoughton Bolton Lancashire BL5 3PP |
Director Name | Mr Andrew John Mawson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 February 2018) |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | 433 St. Helens Road Bolton Lancashire BL3 3RT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.ashley-hampton.com |
---|
Registered Address | 19 Church Lane Westhoughton Bolton BL5 3PP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
1 at £1 | Andrew Mawson 33.33% Ordinary |
---|---|
1 at £1 | Ashley Hampton 33.33% Ordinary |
1 at £1 | Samantha Hampton 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,114,363 |
Gross Profit | £215,588 |
Net Worth | £189,160 |
Cash | £133,153 |
Current Liabilities | £69,548 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
13 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
---|---|
13 July 2020 | Registered office address changed from 433 st. Helens Road Bolton Lancashire BL3 3RT to 19 Church Lane Westhoughton Bolton BL5 3PP on 13 July 2020 (1 page) |
18 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
13 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Samantha Hampton as a secretary on 6 April 2019 (1 page) |
28 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
27 February 2018 | Termination of appointment of Andrew John Mawson as a director on 14 February 2018 (1 page) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 June 2017 | Amended total exemption full accounts made up to 31 July 2016 (11 pages) |
12 June 2017 | Amended total exemption full accounts made up to 31 July 2016 (11 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
22 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
15 March 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
20 September 2011 | Registered office address changed from 27 Salford Road Bolton BL5 1BN on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 27 Salford Road Bolton BL5 1BN on 20 September 2011 (1 page) |
3 August 2011 | Appointment of Mr Andrew John Mawson as a director (2 pages) |
3 August 2011 | Appointment of Mr Andrew John Mawson as a director (2 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
8 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
12 July 2010 | Director's details changed for Ashley Hampton on 2 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Ashley Hampton on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Ashley Hampton on 2 October 2009 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Secretary's change of particulars / samantha sharples / 06/06/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / samantha sharples / 06/06/2009 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 27 salford road bolton BL5 1BN (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 27 salford road bolton BL5 1BN (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Registered office changed on 17/07/06 from: ashley hampton contracts LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2006 | Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Registered office changed on 17/07/06 from: ashley hampton contracts LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
11 July 2006 | Incorporation (18 pages) |
11 July 2006 | Incorporation (18 pages) |