Company NameA One Distribution (Holdings) Limited
DirectorsSamantha Naughton and Thomas Peter Naughton
Company StatusActive
Company Number06432808
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Previous NameAarco 296 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMrs Samantha Naughton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardware House James Street
Bury
Lancashire
BL9 7EG
Director NameMr Thomas Peter Naughton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardware House James Street
Bury
Lancashire
BL9 7EG
Secretary NameAmy Naughton
StatusCurrent
Appointed09 August 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressHardware House James Street
Bury
Lancashire
BL9 7EG
Secretary NameMr Thomas Peter Naughton
NationalityBritish
StatusResigned
Appointed24 January 2008(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage 119 Manchester
Walmersley
Bury
Lancashire
BL9 5NL
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websiteaone.co.uk
Telephone0161 7633633
Telephone regionManchester

Location

Registered AddressHardware House
James Street
Bury
Lancashire
BL9 7EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Samantha Naughton
40.00%
Preference
200k at £1Thomas Peter Naughton
40.00%
Preference
50k at £1Samantha Naughton
10.00%
Ordinary A
50k at £1Thomas Peter Naughton
10.00%
Ordinary A

Financials

Year2014
Turnover£8,880,242
Gross Profit£2,147,451
Net Worth£3,491,126
Cash£515,688
Current Liabilities£768,341

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

13 November 2008Delivered on: 18 November 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
4 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
21 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
13 November 2020Change of details for Mr Thomas Peter Naughton as a person with significant control on 25 November 2016 (2 pages)
17 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 January 2019Confirmation statement made on 21 November 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
24 January 2017Director's details changed for Mr Thomas Peter Naughton on 25 November 2016 (2 pages)
24 January 2017Director's details changed for Mrs Samantha Naughton on 25 November 2016 (2 pages)
24 January 2017Director's details changed for Mr Thomas Peter Naughton on 25 November 2016 (2 pages)
24 January 2017Director's details changed for Mrs Samantha Naughton on 25 November 2016 (2 pages)
19 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
29 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500,000
(6 pages)
29 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500,000
(6 pages)
14 April 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500,000
(6 pages)
14 April 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500,000
(6 pages)
18 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
18 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500,000
(6 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500,000
(6 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
20 December 2012Change of share class name or designation (2 pages)
20 December 2012Change of share class name or designation (2 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
2 February 2012Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
2 February 2012Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
23 November 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
23 November 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
12 August 2011Director's details changed for Samantha Naughton on 21 December 2010 (2 pages)
12 August 2011Director's details changed for Thomas Peter Naughton on 21 December 2010 (2 pages)
12 August 2011Director's details changed for Samantha Naughton on 21 December 2010 (2 pages)
12 August 2011Director's details changed for Thomas Peter Naughton on 21 December 2010 (2 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
1 September 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
1 September 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
25 August 2010Director's details changed for Samantha Naughton on 12 August 2010 (2 pages)
25 August 2010Appointment of Amy Naughton as a secretary (2 pages)
25 August 2010Director's details changed for Thomas Peter Naughton on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Samantha Naughton on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Thomas Peter Naughton on 12 August 2010 (2 pages)
25 August 2010Termination of appointment of Thomas Naughton as a secretary (1 page)
25 August 2010Appointment of Amy Naughton as a secretary (2 pages)
25 August 2010Termination of appointment of Thomas Naughton as a secretary (1 page)
17 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
17 August 2009Accounts for a medium company made up to 28 February 2009 (13 pages)
17 August 2009Accounts for a medium company made up to 28 February 2009 (13 pages)
22 January 2009Return made up to 21/11/08; full list of members (9 pages)
22 January 2009Return made up to 21/11/08; full list of members (9 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2008Ad 01/03/08\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages)
10 March 2008Ad 01/03/08\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Accounting reference date extended from 30/11/08 to 28/02/09 (1 page)
12 February 2008Registered office changed on 12/02/08 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Accounting reference date extended from 30/11/08 to 28/02/09 (1 page)
12 February 2008Registered office changed on 12/02/08 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
12 February 2008Secretary resigned (1 page)
17 December 2007Company name changed aarco 296 LIMITED\certificate issued on 17/12/07 (3 pages)
17 December 2007Company name changed aarco 296 LIMITED\certificate issued on 17/12/07 (3 pages)
21 November 2007Incorporation (16 pages)
21 November 2007Incorporation (16 pages)