Bolton
BL1 1DY
Director Name | Mr Gareth James Smyth |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Director Name | Miss Natalie Lauren Murphy |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Secretary Name | Gareth Smyth |
---|---|
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 658 Blackburn Road Bolton Greater Manchester BL1 7AJ |
Secretary Name | Mr Craig Graham |
---|---|
Status | Resigned |
Appointed | 10 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Evans Business Centre Manchester Road Bolton BL3 2NZ |
Director Name | Mr Wasim Raja |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Evans Business Centre Manchester Road Bolton BL3 2NZ |
Director Name | Mr Liam James Miccoli |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 August 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Evans Business Centre Manchester Road Bolton BL3 2NZ |
Director Name | Mr Philip Gerard Maguire |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Secretary Name | Mr Philip Maguire |
---|---|
Status | Resigned |
Appointed | 01 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Secretary Name | Mr Craig Anthony Graham |
---|---|
Status | Resigned |
Appointed | 08 September 2017(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Director Name | Mr Aaron Lee Roberts |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Director Name | Mr Daniel James Tasker |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Website | hiltonsmythe.com |
---|---|
Telephone | 0845 5198809 |
Telephone region | Unknown |
Registered Address | 20 Wood Street Bolton BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Craig Graham 5.00% Redeemable |
---|---|
60 at £1 | Philip Maguire 30.00% Redeemable |
50 at £1 | Craig Graham 25.00% Ordinary |
50 at £1 | Gareth Smyth 25.00% Ordinary |
30 at £1 | Gareth Smyth 15.00% Redeemable |
Year | 2014 |
---|---|
Net Worth | £32,138 |
Cash | £179,109 |
Current Liabilities | £251,893 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 July 2017 | Delivered on: 12 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 August 2013 | Delivered on: 3 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 January 2021 | Change of details for Mr Craig Anthony Graham as a person with significant control on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Director's details changed for Miss Natalie Lauren Murphy on 15 January 2021 (2 pages) |
15 January 2021 | Change of details for Mr Gareth James Smythe as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Gareth James Smyth on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Craig Anthony Graham as a secretary on 15 January 2021 (1 page) |
15 January 2021 | Director's details changed for Mr Aaron Roberts on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Craig Anthony Graham on 15 January 2021 (2 pages) |
1 December 2020 | Appointment of Miss Natalie Lauren Murphy as a director on 1 December 2020 (2 pages) |
28 July 2020 | Change of details for Mr Gareth James Smythe as a person with significant control on 1 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (3 pages) |
28 July 2020 | Director's details changed for Mr Gareth James Smyth on 1 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Craig Anthony Graham on 1 July 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
19 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
10 June 2019 | Appointment of Mr Aaron Roberts as a director on 10 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
8 August 2018 | Notification of Gareth James Smythe as a person with significant control on 9 February 2018 (2 pages) |
8 August 2018 | Notification of Craig Anthony Graham as a person with significant control on 9 February 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
5 March 2018 | Cessation of Craig Anthony Thomas Graham as a person with significant control on 8 February 2018 (1 page) |
1 March 2018 | Cessation of Gareth James Smyth as a person with significant control on 8 February 2018 (1 page) |
1 March 2018 | Notification of Hilton Smythe Group Limited as a person with significant control on 8 February 2018 (2 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Purchase of own shares. (3 pages) |
14 November 2017 | Cancellation of shares. Statement of capital on 8 September 2017
|
14 November 2017 | Cancellation of shares. Statement of capital on 8 September 2017
|
14 November 2017 | Purchase of own shares. (3 pages) |
14 November 2017 | Resolutions
|
31 October 2017 | Termination of appointment of Philip Maguire as a secretary on 8 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Philip Maguire as a secretary on 8 September 2017 (1 page) |
31 October 2017 | Appointment of Mr Craig Anthony Graham as a secretary on 8 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr Craig Anthony Graham as a secretary on 8 September 2017 (2 pages) |
30 October 2017 | Change of details for Mr Gareth James Smyth as a person with significant control on 8 September 2017 (2 pages) |
30 October 2017 | Change of details for Mr Gareth James Smyth as a person with significant control on 8 September 2017 (2 pages) |
30 October 2017 | Termination of appointment of Philip Gerard Maguire as a director on 8 September 2017 (1 page) |
30 October 2017 | Notification of Craig Anthony Graham as a person with significant control on 8 September 2017 (2 pages) |
30 October 2017 | Notification of Craig Anthony Graham as a person with significant control on 8 September 2017 (2 pages) |
30 October 2017 | Termination of appointment of Philip Gerard Maguire as a director on 8 September 2017 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
12 July 2017 | Registration of charge 075144890002, created on 7 July 2017 (26 pages) |
12 July 2017 | Registration of charge 075144890002, created on 7 July 2017 (26 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (3 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (3 pages) |
23 March 2017 | Amended total exemption full accounts made up to 31 May 2016 (14 pages) |
23 March 2017 | Amended total exemption full accounts made up to 31 May 2016 (14 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 April 2014 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from , Evans Business Centre Manchester Road, Bolton, BL3 2NZ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from , Evans Business Centre Manchester Road, Bolton, BL3 2NZ on 29 April 2014 (1 page) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 September 2013 | Registration of charge 075144890001 (17 pages) |
3 September 2013 | Registration of charge 075144890001 (17 pages) |
22 August 2013 | Termination of appointment of Liam Miccoli as a director (1 page) |
22 August 2013 | Termination of appointment of Liam Miccoli as a director (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 June 2013 | Appointment of Mr Philip Maguire as a director (2 pages) |
24 June 2013 | Appointment of Mr Liam James Miccoli as a director (2 pages) |
24 June 2013 | Appointment of Mr Liam James Miccoli as a director (2 pages) |
24 June 2013 | Appointment of Mr Philip Maguire as a secretary (1 page) |
24 June 2013 | Appointment of Mr Philip Maguire as a director (2 pages) |
24 June 2013 | Appointment of Mr Philip Maguire as a secretary (1 page) |
7 May 2013 | Termination of appointment of Craig Graham as a secretary (1 page) |
7 May 2013 | Termination of appointment of Craig Graham as a secretary (1 page) |
2 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Director's details changed for Mr Craig Anthony Graham on 2 February 2013 (2 pages) |
2 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Director's details changed for Mr Craig Anthony Graham on 2 February 2013 (2 pages) |
2 February 2013 | Director's details changed for Mr Craig Anthony Graham on 2 February 2013 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 July 2012 | Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page) |
13 July 2012 | Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page) |
13 July 2012 | Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page) |
3 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Mr Gareth James Smyth on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Gareth James Smyth on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Mr Gareth James Smyth on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Mr Craig Anthony Graham on 16 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Wasim Raja as a director (1 page) |
16 November 2011 | Termination of appointment of Wasim Raja as a director (1 page) |
16 November 2011 | Director's details changed for Mr Craig Anthony Graham on 16 November 2011 (2 pages) |
9 September 2011 | Registered office address changed from , Suite 8 Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from , Suite 8 Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Suite 8 Evans Business Centre Manchester Road Bolton BL3 2NZ United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from , Suite 8 Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom on 9 September 2011 (1 page) |
5 July 2011 | Appointment of Mr Wasim Raja as a director (2 pages) |
5 July 2011 | Appointment of Mr Wasim Raja as a director (2 pages) |
13 June 2011 | Appointment of Mr Craig Graham as a secretary (1 page) |
13 June 2011 | Appointment of Mr Craig Graham as a secretary (1 page) |
11 June 2011 | Current accounting period extended from 28 February 2012 to 1 June 2012 (1 page) |
11 June 2011 | Registered office address changed from , 658 Blackburn Road, Bolton, Greater Manchester, BL1 7AJ on 11 June 2011 (1 page) |
11 June 2011 | Registered office address changed from , 658 Blackburn Road, Bolton, Greater Manchester, BL1 7AJ on 11 June 2011 (1 page) |
11 June 2011 | Termination of appointment of Gareth Smyth as a secretary (1 page) |
11 June 2011 | Current accounting period extended from 28 February 2012 to 1 June 2012 (1 page) |
11 June 2011 | Termination of appointment of Gareth Smyth as a secretary (1 page) |
11 June 2011 | Current accounting period extended from 28 February 2012 to 1 June 2012 (1 page) |
11 June 2011 | Registered office address changed from 658 Blackburn Road Bolton Greater Manchester BL1 7AJ on 11 June 2011 (1 page) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|