Westhoughton
Bolton
Greater Manchester
BL5 3PN
Director Name | Rebecca Kate Dougill |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Mill Race Lydiate Lane Eccleston Chorley Lancashire PR7 6LZ |
Website | www.gryphonmanagement.co.uk/ |
---|
Registered Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Rebecca Kate Dougill 9.09% Ordinary A |
---|---|
5 at £1 | Adrian Mark Dougill 45.45% Ordinary |
5 at £1 | Rebecca Kate Dougill 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,071 |
Cash | £20,008 |
Current Liabilities | £80,922 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
11 June 2020 | Total exemption full accounts made up to 29 June 2019 (9 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
16 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
5 June 2018 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 October 2017 | Change of details for Mr Adrian Mark Dougill as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Adrian Mark Dougill as a person with significant control on 19 October 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 June 2017 | Director's details changed for Mr Adrian Mark Dougill on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Adrian Mark Dougill on 13 June 2017 (2 pages) |
9 June 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
9 June 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
8 June 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
8 June 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
3 May 2017 | Registered office address changed from Gryphon House Alfred Street Off Mill Lane Newton-Le-Willows Merseyside WA12 8BH to A4, Innovate @ Arundel House Ackhurst Business Park Chorley Lancashire PR7 1NY on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Gryphon House Alfred Street Off Mill Lane Newton-Le-Willows Merseyside WA12 8BH to A4, Innovate @ Arundel House Ackhurst Business Park Chorley Lancashire PR7 1NY on 3 May 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 April 2016 | Termination of appointment of Rebecca Kate Dougill as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Rebecca Kate Dougill as a director on 31 March 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 February 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Gryphon House Alfred Street Off Mill Lane Newton-Le-Willows Merseyside WA12 8BH on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Gryphon House Alfred Street Off Mill Lane Newton-Le-Willows Merseyside WA12 8BH on 19 February 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Appointment of Rebecca Kate Dougill as a director on 1 January 2014 (2 pages) |
12 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Appointment of Rebecca Kate Dougill as a director on 1 January 2014 (2 pages) |
12 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Appointment of Rebecca Kate Dougill as a director on 1 January 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP United Kingdom on 31 July 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Director's details changed for Adrian Mark Dougill on 4 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Adrian Mark Dougill on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Adrian Mark Dougill on 4 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / adrian dougill / 10/06/2009 (1 page) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / adrian dougill / 10/06/2009 (1 page) |
5 June 2008 | Incorporation (12 pages) |
5 June 2008 | Incorporation (12 pages) |