Atherton
Greater Manchester
M46 0RY
Director Name | Mr Ian Paul Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Coal Pit Lane Atherton Greater Manchester M46 0RY |
Director Name | Mrs Nicola Jayne Crowshaw |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Lane Atherton Greater Manchester M46 0RY |
Director Name | Mr Alan Richard Crowshaw |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Coal Pit Lane Atherton Greater Manchester M46 0RY |
Director Name | Mr Alan Richard Crowshaw |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mossdale Avenue Bolton BL1 5YA |
Website | connaughtfencing.co.uk |
---|---|
Telephone | 01204 531148 |
Telephone region | Bolton |
Registered Address | Coal Pit Lane Atherton Greater Manchester M46 0RY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
11 at £1 | Mr Ian Wilson 9.91% Ordinary B |
---|---|
35 at £1 | Mr Alan Richard Crowshaw 31.53% Ordinary |
35 at £1 | Mrs Nicola Jayne Crowshaw 31.53% Ordinary |
30 at £1 | Mrs Audrey Hilda Bowers 27.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,063 |
Cash | £122,830 |
Current Liabilities | £808,852 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
31 March 2020 | Delivered on: 6 April 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
10 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 July 2011 | Delivered on: 23 July 2011 Satisfied on: 19 February 2013 Persons entitled: Bibby Financial Services Limited Classification: 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. Fully Satisfied |
11 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (13 pages) |
---|---|
19 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
6 April 2020 | Registration of charge 072987250003, created on 31 March 2020 (21 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
28 May 2019 | Second filing of the annual return made up to 29 June 2012 (22 pages) |
26 April 2019 | Second filing for the notification of Mrs Nicola Jayne Crowshaw as a person with significant control (7 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
15 June 2018 | Change of details for Mrs Audrey Hilda Bowers as a person with significant control on 10 June 2018 (2 pages) |
27 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Audrey Hilda Bowers as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nicola Jayne Crowshaw as a person with significant control on 6 April 2016
|
29 June 2017 | Notification of Audrey Hilda Bowers as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nicola Jayne Crowshaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Alan Richard Crowshaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Alan Richard Crowshaw as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 July 2015 | Director's details changed for Ian Wilson on 14 October 2014 (2 pages) |
13 July 2015 | Director's details changed for Ian Wilson on 14 October 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Registration of charge 072987250002, created on 10 November 2014 (23 pages) |
10 November 2014 | Registration of charge 072987250002, created on 10 November 2014 (23 pages) |
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 November 2013 | Appointment of Mr Alan Richard Crowshaw as a director (2 pages) |
7 November 2013 | Appointment of Mr Alan Richard Crowshaw as a director (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
23 September 2013 | Director's details changed for Mrs Nicola Jayne Crowshaw on 1 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Mr Alan Crowshaw on 1 August 2013 (1 page) |
23 September 2013 | Director's details changed for Ian Wilson on 1 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Mr Alan Crowshaw on 1 August 2013 (1 page) |
23 September 2013 | Director's details changed for Mrs Nicola Jayne Crowshaw on 1 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Mr Alan Crowshaw on 1 August 2013 (1 page) |
23 September 2013 | Director's details changed for Ian Wilson on 1 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Mrs Nicola Jayne Crowshaw on 1 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Ian Wilson on 1 August 2013 (2 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Ian Wilson on 19 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Ian Wilson on 19 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Nicola Jayne Crowshaw on 19 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Nicola Jayne Crowshaw on 19 June 2013 (2 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
31 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders
|
31 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
22 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 June 2011 | Appointment of Nicola Jane Crowshaw as a director (3 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
1 June 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
1 June 2011 | Appointment of Ian Wilson as a director (3 pages) |
1 June 2011 | Appointment of Nicola Jane Crowshaw as a director (3 pages) |
1 June 2011 | Termination of appointment of Alan Crowshaw as a director (2 pages) |
1 June 2011 | Appointment of Ian Wilson as a director (3 pages) |
1 June 2011 | Termination of appointment of Alan Crowshaw as a director (2 pages) |
10 May 2011 | Registered office address changed from , 2 Avenue Road, Grantham, Lincolnshire, NG31 6TA, United Kingdom on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 2 Avenue Road Grantham Lincolnshire NG31 6TA United Kingdom on 10 May 2011 (2 pages) |
29 June 2010 | Incorporation (22 pages) |
29 June 2010 | Incorporation (22 pages) |