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 | 13 February 2020(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Lane Atherton Greater Manchester M46 0RY |
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 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
12 December 2022 | Delivered on: 13 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
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 |
25 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
13 December 2022 | Registration of charge 098576980002, created on 12 December 2022 (16 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
13 April 2022 | Satisfaction of charge 098576980001 in full (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
11 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
17 December 2020 | Cessation of Portabond Ltd as a person with significant control on 15 December 2020 (1 page) |
17 December 2020 | Notification of Ramm Holdings Limited as a person with significant control on 15 December 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
5 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
6 April 2020 | Registration of charge 098576980001, created on 31 March 2020 (21 pages) |
14 February 2020 | Appointment of Mr Alan Richard Crowshaw as a director on 13 February 2020 (2 pages) |
22 November 2019 | Change of details for Mr Darren Mitchell as a person with significant control on 20 November 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
21 November 2019 | Registered office address changed from Coal Pit Lane Atherton Greater Manchester M46 0RY England to Coal Pit Lane Atherton Greater Manchester M46 0RY on 21 November 2019 (1 page) |
21 November 2019 | Registered office address changed from Victoria Sawmills Highfield Road Little Hulton Manchester M38 9st England to Coal Pit Lane Atherton Greater Manchester M46 0RY on 21 November 2019 (1 page) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
25 October 2017 | Change of details for Mr Darren Mitchell as a person with significant control on 24 February 2017 (2 pages) |
25 October 2017 | Change of details for Mr Darren Mitchell as a person with significant control on 24 February 2017 (2 pages) |
1 September 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
1 September 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
5 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 February 2017 | Director's details changed for Mr Darren Mitchell on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Darren Mitchell on 24 February 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
17 November 2016 | Registered office address changed from 80 Hill Lane Blackrod Bolton Lancashire BL6 5JG England to Victoria Sawmills Highfield Road Little Hulton Manchester M38 9st on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 80 Hill Lane Blackrod Bolton Lancashire BL6 5JG England to Victoria Sawmills Highfield Road Little Hulton Manchester M38 9st on 17 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Darren Mitchell on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Darren Mitchell on 16 November 2016 (2 pages) |
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|