Egerton
Bolton
BL7 9RP
Secretary Name | Mrs Michelle Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2007(8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP |
Director Name | Mrs Michelle Small |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP |
Director Name | Mr Terence Aaron Hargreaves |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP |
Director Name | Mr Jamie Harris |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP |
Director Name | Mr Stephen Daniel Small |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP |
Director Name | Peter James Bibby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Caterham Avenue Bolton BL3 3RF |
Secretary Name | Sharon Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Shawbury Close Blackrod Bolton Lancashire BL6 5TN |
Director Name | Mr Peter Matthew Dobson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Holkar Meadows Bromley Cross Bolton Lancashire BL7 9NA |
Website | dmsleasing.com |
---|---|
Telephone | 01204 559656 |
Telephone region | Bolton |
Registered Address | 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Michelle Small 50.00% Ordinary |
---|---|
500 at £1 | Stephen Small 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,949 |
Cash | £124,648 |
Current Liabilities | £325,625 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 January |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Stephen Andrew Small and Michelle Small Classification: A registered charge Particulars: Unit and unit 2 belmont house, deakins mill business park, the hall coppice, egerton, bolton BL7 9RP. Outstanding |
---|---|
12 May 2017 | Delivered on: 12 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 and unit 2, belmont house, deakins mill business park, the hall coppice, egerton, bolton as shown edged on the attached plan registered at the land registry under title number GM225912 (part). Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 May 2015 | Delivered on: 6 May 2015 Persons entitled: Stephen Andrew Small, Michelle Small and Douglas John Townley as Trustees of the Small Ssas Classification: A registered charge Particulars: By way of legal mortgage all legal interest in various photocopy machines. Outstanding |
20 February 2008 | Delivered on: 27 February 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of equipment and leases/hp agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each and every item of plant machinery equipment and/or other goods see image for full details. Outstanding |
20 February 2008 | Delivered on: 26 February 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
15 March 2024 | Confirmation statement made on 15 March 2024 with updates (4 pages) |
---|---|
15 March 2024 | Statement of capital following an allotment of shares on 8 January 2024
|
26 February 2024 | Change of details for Mr Stephen Andrew Small as a person with significant control on 2 January 2024 (2 pages) |
26 February 2024 | Notification of S S Racing Ltd as a person with significant control on 2 January 2024 (2 pages) |
26 February 2024 | Change of details for Mrs Michelle Small as a person with significant control on 2 January 2024 (2 pages) |
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
20 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
5 October 2022 | Change of details for Mr Stephen Andrew Small as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Change of details for Mrs Michelle Small as a person with significant control on 1 October 2022 (2 pages) |
19 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
27 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
25 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
12 August 2021 | Appointment of Mr Jamie Harris as a director on 1 June 2021 (2 pages) |
12 August 2021 | Appointment of Mr Terence Aaron Hargreaves as a director on 1 June 2021 (2 pages) |
12 August 2021 | Appointment of Mr Stephen Daniel Small as a director on 1 June 2021 (2 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
12 October 2020 | Satisfaction of charge 059576190006 in full (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
18 August 2020 | All of the property or undertaking has been released and no longer forms part of charge 059576190005 (1 page) |
18 August 2020 | Satisfaction of charge 059576190005 in full (1 page) |
13 November 2019 | Satisfaction of charge 1 in full (1 page) |
13 November 2019 | Satisfaction of charge 2 in full (1 page) |
13 November 2019 | Satisfaction of charge 059576190003 in full (1 page) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (3 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
10 May 2019 | Resolutions
|
10 May 2019 | Change of name notice (2 pages) |
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
8 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
8 November 2017 | Registered office address changed from 50 Chorley New Road Bolton Lancs BL1 4AP to 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 50 Chorley New Road Bolton Lancs BL1 4AP to 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP on 8 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 November 2017 | Change of details for Mr Stephen Andrew Shaw as a person with significant control on 7 November 2016 (2 pages) |
7 November 2017 | Change of details for Mr Stephen Andrew Shaw as a person with significant control on 7 November 2016 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
16 May 2017 | Registration of charge 059576190006, created on 12 May 2017 (4 pages) |
16 May 2017 | Registration of charge 059576190006, created on 12 May 2017 (4 pages) |
12 May 2017 | Registration of charge 059576190005, created on 12 May 2017
|
12 May 2017 | Registration of charge 059576190005, created on 12 May 2017
|
17 October 2016 | Secretary's details changed for Mrs Michelle Small on 5 October 2016 (1 page) |
17 October 2016 | Director's details changed for Mr Stephen Andrew Small on 5 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 October 2016 | Director's details changed for Mr Stephen Andrew Small on 5 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mrs Michelle Small on 5 October 2016 (2 pages) |
17 October 2016 | Secretary's details changed for Mrs Michelle Small on 5 October 2016 (1 page) |
17 October 2016 | Director's details changed for Mrs Michelle Small on 5 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
2 June 2016 | Registration of charge 059576190004, created on 27 May 2016 (9 pages) |
2 June 2016 | Registration of charge 059576190004, created on 27 May 2016 (9 pages) |
13 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
6 May 2015 | Registration of charge 059576190003, created on 6 May 2015 (29 pages) |
6 May 2015 | Registration of charge 059576190003, created on 6 May 2015 (29 pages) |
6 May 2015 | Registration of charge 059576190003, created on 6 May 2015 (29 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Amended accounts made up to 31 January 2011 (5 pages) |
12 August 2011 | Amended accounts made up to 31 January 2011 (5 pages) |
20 July 2011 | Appointment of Mrs Michelle Small as a director (2 pages) |
20 July 2011 | Appointment of Mrs Michelle Small as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Termination of appointment of Peter Dobson as a director (1 page) |
25 January 2011 | Termination of appointment of Peter Dobson as a director (1 page) |
16 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
16 December 2010 | Appointment of Mr Peter Matthew Dobson as a director (2 pages) |
16 December 2010 | Appointment of Mr Peter Matthew Dobson as a director (2 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Small on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Small on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Small on 5 October 2009 (2 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 55 chorley new road bolton greater manchester BL1 4QR (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 55 chorley new road bolton greater manchester BL1 4QR (1 page) |
28 February 2008 | Curr ext from 31/10/2008 to 31/01/2009 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Curr ext from 31/10/2008 to 31/01/2009 (1 page) |
28 February 2008 | Resolutions
|
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
8 June 2007 | Company name changed corporateblue 126 LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed corporateblue 126 LIMITED\certificate issued on 08/06/07 (2 pages) |
5 October 2006 | Incorporation (12 pages) |
5 October 2006 | Incorporation (12 pages) |