Holcombe Brook
Bury
Lancashire
BL0 9RS
Director Name | Miss Victoria Jayne Greenwood |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Lindadale Avenue Accrington Lancashire BB5 0NG |
Director Name | Mr Duncan Greenwood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Ash Grove Holcombe Brook Ramsbottom Bury Lancashire BL0 9RS |
Secretary Name | Mr Duncan Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ash Grove Holcombe Brook Ramsbottom Bury Lancashire BL0 9RS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Station Chambers 36 Bolton Street Bury Lancs BL9 0LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | D. Greenwood 90.00% Ordinary |
---|---|
10 at £1 | V.j. Greenwood 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £436,609 |
Gross Profit | £299,325 |
Net Worth | £47,477 |
Cash | £29,109 |
Current Liabilities | £68,101 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
10 July 2020 | Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT to Station Chambers 36 Bolton Street Bury Lancs BL9 0LL on 10 July 2020 (1 page) |
8 May 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
1 July 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Termination of appointment of Duncan Greenwood as a director on 28 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Duncan Greenwood as a director on 28 July 2014 (2 pages) |
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT on 17 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 3 March 2012 (14 pages) |
13 March 2012 | Annual return made up to 3 March 2012 (14 pages) |
13 March 2012 | Annual return made up to 3 March 2012 (14 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 March 2011 | Annual return made up to 3 March 2011 (14 pages) |
24 March 2011 | Annual return made up to 3 March 2011 (14 pages) |
24 March 2011 | Annual return made up to 3 March 2011 (14 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
5 October 2009 | Appointment of Emilia Greenwood as a director (2 pages) |
5 October 2009 | Appointment of Emilia Greenwood as a director (2 pages) |
7 September 2009 | Ad 03/03/09-03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 September 2009 | Ad 03/03/09-03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 September 2009 | Appointment terminated director victoria greenwood (1 page) |
2 September 2009 | Appointment terminated director victoria greenwood (1 page) |
10 March 2009 | Appointment terminated secretary chettleburghs secretarial LTD (1 page) |
10 March 2009 | Appointment terminated secretary chettleburghs secretarial LTD (1 page) |
3 March 2009 | Incorporation (20 pages) |
3 March 2009 | Incorporation (20 pages) |