Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
Director Name | Mrs Sara Brassington |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | No. 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
Director Name | Mrs Michelle Louise Wood |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow Barn Newton Abbot Devon TQ13 9PL |
Secretary Name | Mrs Michelle Louise Wood |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow Barn Bradley Bovey Tracey Newton Abbot Devon TQ13 9PL |
Director Name | Mr Victor John Wood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(4 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
Director Name | Mr Victor John Wood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(4 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
Website | payepeople.co.uk |
---|
Registered Address | No. 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Mr Allan Pearson 7.50% Ordinary |
---|---|
120 at £1 | Etl International Ag 30.00% Ordinary |
95 at £1 | Mrs Michelle Louise Wood 23.75% Ordinary |
80 at £1 | Etl Holdings (Uk) LTD 20.00% Ordinary |
75 at £1 | Mr Victor John Wood 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,839 |
Cash | £89,016 |
Current Liabilities | £72,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
18 November 2009 | Delivered on: 28 November 2009 Persons entitled: Bernard Roy Tregunna and Alison Lorna Tregunna Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
12 November 2008 | Delivered on: 19 November 2008 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2009 | Delivered on: 10 September 2009 Satisfied on: 28 November 2009 Persons entitled: Bernard Tregunna Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
3 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
30 January 2023 | Termination of appointment of Emma Jayne Parry as a director on 28 October 2022 (1 page) |
7 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
27 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 October 2020 | Director's details changed for Mrs Sara Brassington on 14 September 2020 (2 pages) |
21 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
5 October 2017 | Cessation of Michelle Louise Wood as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Notification of Etl Holdings (Uk) Limited as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Cessation of Michelle Louise Wood as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Notification of Etl Holdings (Uk) Limited as a person with significant control on 5 October 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 December 2016 | Appointment of Miss Emma Jayne Parry as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Miss Emma Jayne Parry as a director on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michelle Louise Wood as a secretary on 1 December 2016 (1 page) |
6 December 2016 | Appointment of Mrs Sara Brassington as a director on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michelle Louise Wood as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Michelle Louise Wood as a secretary on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Michelle Louise Wood as a director on 1 December 2016 (1 page) |
6 December 2016 | Appointment of Mrs Sara Brassington as a director on 1 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
4 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 July 2013 | Termination of appointment of Victor Wood as a director (1 page) |
9 July 2013 | Termination of appointment of Victor Wood as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Appointment of Mr Victor John Wood as a director (2 pages) |
16 October 2012 | Appointment of Mr Victor John Wood as a director (2 pages) |
8 October 2012 | Termination of appointment of Victor Wood as a director (1 page) |
8 October 2012 | Termination of appointment of Victor Wood as a director (1 page) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 October 2008 | Ad 24/09/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
7 October 2008 | Ad 24/09/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
24 September 2008 | Incorporation (13 pages) |
24 September 2008 | Incorporation (13 pages) |