Company NameEarlybid Limited
DirectorsJohn Walsh and Michael Walsh
Company StatusActive
Company Number06973778
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed19 August 2009(3 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Michael Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(3 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 49-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameJohn Walsh
NationalityIrish
StatusCurrent
Appointed19 August 2009(3 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitea1services-manchester.co.uk
Email address[email protected]
Telephone0161 7362020
Telephone regionManchester

Location

Registered AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Clare Macauley
20.00%
Ordinary
20 at £1Edward Walsh
20.00%
Ordinary
20 at £1John Walsh
20.00%
Ordinary
20 at £1Michael Walsh
20.00%
Ordinary
20 at £1Sean Walsh
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

7 January 2021Director's details changed for Mr Michael Walsh on 2 December 2020 (2 pages)
7 January 2021Notification of Charterneed Limited as a person with significant control on 9 December 2020 (2 pages)
7 January 2021Withdrawal of a person with significant control statement on 7 January 2021 (2 pages)
19 November 2020Director's details changed for John Walsh on 2 November 2020 (2 pages)
19 October 2020Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Mayo House 4 Overman Way Manchester M27 8BQ on 19 October 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 June 2020Group of companies' accounts made up to 31 August 2019 (35 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 28 August 2018 (7 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 28 August 2017 (7 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
5 April 2017Total exemption small company accounts made up to 28 August 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 28 August 2016 (6 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 28 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 28 August 2015 (5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 28 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 28 August 2014 (6 pages)
1 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
29 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
29 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
16 January 2013Director's details changed for Michael Walsh on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Michael Walsh on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Michael Walsh on 1 January 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Michael Walsh on 1 January 2011 (2 pages)
19 January 2012Director's details changed for Michael Walsh on 1 January 2011 (2 pages)
19 January 2012Director's details changed for Michael Walsh on 1 January 2011 (2 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 August 2011Director's details changed for John Walsh on 1 January 2011 (2 pages)
15 August 2011Director's details changed for John Walsh on 1 January 2011 (2 pages)
15 August 2011Director's details changed for John Walsh on 6 August 2010 (2 pages)
15 August 2011Director's details changed for John Walsh on 6 August 2010 (2 pages)
15 August 2011Secretary's details changed for John Walsh on 6 August 2010 (2 pages)
15 August 2011Secretary's details changed for John Walsh on 1 January 2011 (1 page)
15 August 2011Director's details changed for John Walsh on 1 January 2011 (2 pages)
15 August 2011Director's details changed for John Walsh on 6 August 2010 (2 pages)
15 August 2011Secretary's details changed for John Walsh on 6 August 2010 (2 pages)
15 August 2011Secretary's details changed for John Walsh on 1 January 2011 (1 page)
15 August 2011Secretary's details changed for John Walsh on 6 August 2010 (2 pages)
15 August 2011Secretary's details changed for John Walsh on 1 January 2011 (1 page)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Greater Manchester BL1 4QR on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Greater Manchester BL1 4QR on 25 November 2010 (1 page)
23 November 2010Director's details changed for Michael Walsh on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Michael Walsh on 22 November 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
21 December 2009Current accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
(4 pages)
21 December 2009Current accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
(4 pages)
10 September 2009Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 September 2009Director and secretary appointed john walsh (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 September 2009Director appointed michael walsh (2 pages)
10 September 2009Director and secretary appointed john walsh (2 pages)
10 September 2009Director appointed michael walsh (2 pages)
1 September 2009Appointment terminated director graham stephens (1 page)
1 September 2009Appointment terminated director graham stephens (1 page)
27 July 2009Incorporation (14 pages)
27 July 2009Incorporation (14 pages)