Atherton
Manchester
M46 0TG
Director Name | Mr Stewart Robert Holbrook |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 85 Hamilton Street Atherton Manchester M46 0TG |
Registered Address | 85 Hamilton Street Atherton Manchester M46 0TG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Atherleigh |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Leung 99.01% Ordinary |
---|---|
1 at £1 | Lisa Leung 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£16,527 |
Cash | £1,165 |
Current Liabilities | £216,830 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
24 September 2018 | Delivered on: 24 September 2018 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 Outstanding |
---|---|
3 April 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 November 2017 | Delivered on: 22 November 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
21 August 2017 | Delivered on: 24 August 2017 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 Outstanding |
4 May 2017 | Delivered on: 11 May 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
11 July 2016 | Delivered on: 22 July 2016 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Outstanding |
6 July 2012 | Delivered on: 7 July 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) 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 see image for full details. Outstanding |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
14 September 2019 | Satisfaction of charge 077444580003 in full (4 pages) |
23 August 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
23 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
28 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
24 September 2018 | Registration of charge 077444580007, created on 24 September 2018 (11 pages) |
6 April 2018 | Registration of charge 077444580006, created on 3 April 2018 (22 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
22 November 2017 | Satisfaction of charge 077444580002 in full (1 page) |
22 November 2017 | Satisfaction of charge 077444580002 in full (1 page) |
22 November 2017 | Registration of charge 077444580005, created on 20 November 2017 (15 pages) |
22 November 2017 | Registration of charge 077444580005, created on 20 November 2017 (15 pages) |
28 September 2017 | Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX to 32-36 Chorley New Road Bolton BL1 4AP on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX to 32-36 Chorley New Road Bolton BL1 4AP on 28 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Registration of charge 077444580004, created on 21 August 2017 (20 pages) |
24 August 2017 | Registration of charge 077444580004, created on 21 August 2017 (20 pages) |
11 May 2017 | Registration of charge 077444580003, created on 4 May 2017 (17 pages) |
11 May 2017 | Registration of charge 077444580003, created on 4 May 2017 (17 pages) |
2 March 2017 | Satisfaction of charge 1 in full (1 page) |
2 March 2017 | Satisfaction of charge 1 in full (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 July 2016 | Registration of charge 077444580002, created on 11 July 2016 (39 pages) |
22 July 2016 | Registration of charge 077444580002, created on 11 July 2016 (39 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
3 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 August 2015 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2015-08-24
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 May 2014 | Amended accounts made up to 30 June 2013 (5 pages) |
22 May 2014 | Amended accounts made up to 30 June 2013 (5 pages) |
9 April 2014 | Termination of appointment of Stewart Holbrook as a director (1 page) |
9 April 2014 | Termination of appointment of Stewart Holbrook as a director (1 page) |
4 April 2014 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 4 April 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
23 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 November 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
20 November 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
31 August 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 August 2011 | Incorporation (35 pages) |
17 August 2011 | Incorporation (35 pages) |