Bolton
Lancashire
BL1 4BY
Secretary Name | Mrs Angela Jane Donohoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Jonathan Christopher Hargraves |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Michael Anthony Turner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Alexander Stewart Howarth |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr James Matthew King |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Director Name | Mr Andrew James Newton |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Benjamin Andrew Smith |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Director Name | Mr Thomas John Wilkinson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Dominic John Ball |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Nicholas Leo Baxendale |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr John Joseph Shaw |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Chorley New Road Bolton Lancashire BL1 4BY |
Website | donnellys.co.uk |
---|
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Angela Jane Donohoe 20.00% Ordinary |
---|---|
2k at £1 | John Joseph Shaw 20.00% Ordinary |
2k at £1 | Jonathan Christopher Hargraves 20.00% Ordinary |
2k at £1 | Michael Turner 20.00% Ordinary |
2k at £1 | Nicholas Leo Baxendale 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£632,178 |
Cash | £143,837 |
Current Liabilities | £433,385 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 August 2021 | Delivered on: 16 August 2021 Persons entitled: Jonathan Hargraves Classification: A registered charge Particulars: Debenture. Outstanding |
9 August 2021 | Delivered on: 13 August 2021 Persons entitled: Michael Turner Classification: A registered charge Particulars: Debenture. Outstanding |
9 August 2021 | Delivered on: 13 August 2021 Persons entitled: Angela Donohoe Classification: A registered charge Particulars: Debenture. Outstanding |
17 March 2010 | Delivered on: 23 March 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 January 2024 | Appointment of Mr Dominic John Ball as a director on 13 December 2023 (2 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
1 August 2023 | Previous accounting period shortened from 30 November 2023 to 31 May 2023 (1 page) |
10 July 2023 | Director's details changed for Mr Benjamin Andrew Smith on 10 July 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
10 July 2023 | Director's details changed for Mr James Matthew King on 10 July 2023 (2 pages) |
16 June 2023 | Change of share class name or designation (2 pages) |
16 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2023 | Memorandum and Articles of Association (36 pages) |
16 June 2023 | Resolutions
|
9 June 2023 | Appointment of Mr Thomas John Wilkinson as a director on 8 June 2023 (2 pages) |
7 June 2023 | Withdrawal of a person with significant control statement on 7 June 2023 (2 pages) |
7 June 2023 | Registration of charge 069850990005, created on 2 June 2023 (4 pages) |
7 June 2023 | Notification of Pierce Group Limited as a person with significant control on 2 June 2023 (2 pages) |
6 June 2023 | Appointment of Mr Andrew James Newton as a director on 2 June 2023 (2 pages) |
6 June 2023 | Satisfaction of charge 069850990004 in full (1 page) |
6 June 2023 | Appointment of Mr James Matthew King as a director on 2 June 2023 (2 pages) |
6 June 2023 | Satisfaction of charge 069850990003 in full (1 page) |
6 June 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
6 June 2023 | Satisfaction of charge 069850990002 in full (1 page) |
6 June 2023 | Appointment of Mr Benjamin Andrew Smith as a director on 2 June 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
16 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with updates (5 pages) |
16 August 2021 | Registration of charge 069850990004, created on 9 August 2021 (15 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
13 August 2021 | Registration of charge 069850990002, created on 9 August 2021 (15 pages) |
13 August 2021 | Registration of charge 069850990003, created on 9 August 2021 (15 pages) |
10 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
16 July 2021 | Satisfaction of charge 1 in full (1 page) |
19 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
29 January 2020 | Purchase of own shares. (3 pages) |
10 January 2020 | Purchase of own shares. (3 pages) |
2 January 2020 | Resolutions
|
16 December 2019 | Appointment of Mr Alexander Stewart Howarth as a director on 13 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Nicholas Leo Baxendale as a director on 13 December 2019 (1 page) |
28 November 2019 | Resolutions
|
9 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
10 April 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
21 December 2018 | Termination of appointment of John Joseph Shaw as a director on 11 December 2018 (1 page) |
20 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 December 2015 | Statement of company's objects (2 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
23 December 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 August 2014 | Director's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Nicholas Leo Baxendale on 1 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Nicholas Leo Baxendale on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (1 page) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Nicholas Leo Baxendale on 1 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 January 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
13 December 2013 | Appointment of Mr Jonathan Christopher Hargraves as a director (2 pages) |
13 December 2013 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 13 December 2013 (1 page) |
13 December 2013 | Appointment of Mr Michael Anthony Turner as a director (2 pages) |
13 December 2013 | Appointment of Mr Michael Anthony Turner as a director (2 pages) |
13 December 2013 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 13 December 2013 (1 page) |
13 December 2013 | Appointment of Mr Jonathan Christopher Hargraves as a director (2 pages) |
13 December 2013 | Appointment of Mr John Joseph Shaw as a director (2 pages) |
13 December 2013 | Appointment of Mr John Joseph Shaw as a director (2 pages) |
12 December 2013 | Company name changed donnellys C.A. LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed donnellys C.A. LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Change of name notice (2 pages) |
12 December 2013 | Change of name notice (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Angela Jane Donohoe on 7 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Angela Jane Donohoe on 7 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Nicholas Leo Baxendale on 7 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Nicholas Leo Baxendale on 7 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Nicholas Leo Baxendale on 7 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Angela Jane Donohoe on 7 August 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 June 2010 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 (3 pages) |
30 June 2010 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 (3 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2009 | Incorporation (13 pages) |
7 August 2009 | Incorporation (13 pages) |