Bolton
Lancashire
BL1 4BY
Director Name | Mr Len Kershaw |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a King William Street Blackburn Lancs BB1 7DT |
Secretary Name | Hilton Lord Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Correspondence Address | 74a King William Street Blackburn Lancs BB1 7DT |
Website | brentandpetroleum.com |
---|---|
Email address | [email protected] |
Telephone | 07 583795434 |
Telephone region | Mobile |
Registered Address | 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 10 other UK companies use this postal address |
3 at £1 | Garret Patrick Culligan 75.00% Ordinary A |
---|---|
1 at £1 | Garret Patrick Culligan 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £123,129 |
Cash | £117,241 |
Current Liabilities | £59,971 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
30 September 2013 | Delivered on: 1 October 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 March 2024 | Confirmation statement made on 11 March 2024 with updates (4 pages) |
---|---|
20 November 2023 | Unaudited abridged accounts made up to 30 June 2023 (6 pages) |
16 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
17 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
9 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
2 March 2020 | Satisfaction of charge 084386820001 in full (1 page) |
21 February 2020 | Notification of Culligan Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
21 February 2020 | Cessation of Garret Patrick Culligan as a person with significant control on 1 November 2017 (1 page) |
17 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
2 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
28 February 2018 | Change of details for Mr Garret Patrick Culligan as a person with significant control on 1 January 2018 (2 pages) |
30 November 2017 | Change of share class name or designation (2 pages) |
30 November 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
15 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
15 March 2017 | Director's details changed for Mr Garret Patrick Culligan on 15 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Director's details changed for Mr Garret Patrick Culligan on 15 March 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Director's details changed for Mr Garret Patrick Culligan on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Garret Patrick Culligan on 24 June 2014 (2 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 October 2013 | Director's details changed for Mr Garret Patrick Culligan on 30 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Garret Patrick Culligan on 30 September 2013 (2 pages) |
2 October 2013 | Registered office address changed from 74a King William Street Blackburn Lancs BB1 7DT United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 74a King William Street Blackburn Lancs BB1 7DT United Kingdom on 2 October 2013 (1 page) |
1 October 2013 | Registration of charge 084386820001 (26 pages) |
1 October 2013 | Registration of charge 084386820001 (26 pages) |
26 September 2013 | Termination of appointment of Hilton Lord Associates Ltd as a secretary (1 page) |
26 September 2013 | Termination of appointment of Hilton Lord Associates Ltd as a secretary (1 page) |
5 August 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 August 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
12 April 2013 | Appointment of Mr Garret Patrick Culligan as a director (2 pages) |
12 April 2013 | Appointment of Mr Garret Patrick Culligan as a director (2 pages) |
12 April 2013 | Termination of appointment of Len Kershaw as a director (1 page) |
12 April 2013 | Termination of appointment of Len Kershaw as a director (1 page) |
11 March 2013 | Incorporation
|
11 March 2013 | Incorporation
|