Bolton
Lancashire
BL1 2DD
Director Name | Mr Liam Rhys Pilkington |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | C/O Michael Sohor & Co. Ltd 74 St Georges Road Bolton Lancashire BL1 2DD |
Director Name | Mr Matthew David Griffiths |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | C/O Michael Sohor & Co. Ltd 74 St Georges Road Bolton Lancashire BL1 2DD |
Director Name | Mrs Amanda Elizabeth Maddison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Michael Sohor & Co. Ltd 74 St Georges Road Bolton Lancashire BL1 2DD |
Director Name | Mr Keith Maddison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Sohor & Co. Ltd 74 St Georges Road Bolton Lancashire BL1 2DD |
Telephone | 01204 363900 |
---|---|
Telephone region | Bolton |
Registered Address | C/O Michael Sohor & Co. Ltd 74 St Georges Road Bolton Lancashire BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Keith Maddison 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Maddison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,043 |
Cash | £11,295 |
Current Liabilities | £430,171 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
17 September 2020 | Delivered on: 23 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 April 2020 | Delivered on: 3 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
29 October 2012 | Delivered on: 1 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 September 2020 | Registration of charge 080361910005, created on 17 September 2020 (30 pages) |
---|---|
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
3 April 2020 | Registration of charge 080361910004, created on 3 April 2020 (43 pages) |
20 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 July 2019 | Change of share class name or designation (2 pages) |
10 July 2019 | Change of share class name or designation (2 pages) |
10 July 2019 | Change of share class name or designation (2 pages) |
13 June 2019 | Satisfaction of charge 080361910002 in full (1 page) |
13 June 2019 | Satisfaction of charge 080361910003 in full (1 page) |
24 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
24 April 2019 | Notification of Bolton Steel Structures Holdings Limited as a person with significant control on 4 March 2019 (2 pages) |
24 April 2019 | Cessation of Nicholas Maddison as a person with significant control on 4 March 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 September 2018 | Appointment of Mrs Amanda Elizabeth Maddison as a director on 27 September 2018 (2 pages) |
21 September 2018 | Resolutions
|
12 September 2018 | Resolutions
|
21 August 2018 | Director's details changed for Mr Nicholas Maddison on 21 August 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 October 2017 | Cessation of Keith Maddison as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Cessation of Keith Maddison as a person with significant control on 25 May 2017 (1 page) |
25 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
9 August 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
9 August 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Appointment of Mr Matthew David Griffiths as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Liam Rhys Pilkington as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Matthew David Griffiths as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Liam Rhys Pilkington as a director on 2 June 2017 (2 pages) |
31 May 2017 | Termination of appointment of Keith Maddison as a director on 26 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Keith Maddison as a director on 26 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 March 2016 | Registration of charge 080361910003, created on 26 February 2016 (55 pages) |
2 March 2016 | Registration of charge 080361910003, created on 26 February 2016 (55 pages) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 March 2015 | Registration of charge 080361910002, created on 13 March 2015 (26 pages) |
20 March 2015 | Registration of charge 080361910002, created on 13 March 2015 (26 pages) |
29 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Previous accounting period shortened from 30 April 2013 to 31 August 2012 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 November 2012 | Previous accounting period shortened from 30 April 2013 to 31 August 2012 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2012 | Incorporation (49 pages) |
18 April 2012 | Incorporation (49 pages) |