Ashton In Makerfield
Wigan
Lancashire
WN4 9LT
Director Name | Mr Kevin Hawley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | James Thomas Platt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broadfield Park Holmfirth West Yorkshire HD9 2JQ |
Secretary Name | Angela Margaret Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Gern Hill Avenue Huddersfield HD2 2HR |
Secretary Name | Mr Norman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Houghwood Grange Ashton In Makerfield Wigan Lancashire WN4 9LT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01484 461110 |
---|---|
Telephone region | Huddersfield |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
67 at £1 | James Thomas Platt 55.83% Ordinary |
---|---|
51 at £1 | Norman Smith 42.50% Ordinary |
1 at £1 | James Thomas Platt 0.83% Ordinary B |
1 at £1 | Norman Smith 0.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £169,187 |
Cash | £113,429 |
Current Liabilities | £86,586 |
Latest Accounts | 30 June 2023 (10 months 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 | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Mr Kevin Hawley as a director on 30 November 2018 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from Colne Side Business Park George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD to 35 Westgate Huddersfield HD1 1PA on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Colne Side Business Park George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD to 35 Westgate Huddersfield HD1 1PA on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 April 2010 | Termination of appointment of Norman Smith as a secretary (1 page) |
7 April 2010 | Termination of appointment of James Platt as a director (1 page) |
7 April 2010 | Termination of appointment of Norman Smith as a secretary (1 page) |
7 April 2010 | Termination of appointment of James Platt as a director (1 page) |
11 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for James Thomas Platt on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Norman Smith on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Norman Smith on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for James Thomas Platt on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for James Thomas Platt on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Norman Smith on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
4 February 2009 | Location of register of members (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 February 2007 | Return made up to 29/01/07; full list of members
|
17 February 2007 | Return made up to 29/01/07; full list of members
|
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 December 2006 | New director appointed (1 page) |
10 December 2006 | Ad 06/03/06--------- £ si 109@1=109 £ ic 11/120 (2 pages) |
10 December 2006 | Resolutions
|
10 December 2006 | Resolutions
|
10 December 2006 | Ad 06/03/06--------- £ si 109@1=109 £ ic 11/120 (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 28 gern hill avenue huddersfield HD2 2HR (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 28 gern hill avenue huddersfield HD2 2HR (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
25 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
7 June 2003 | Return made up to 29/01/03; full list of members (6 pages) |
7 June 2003 | Return made up to 29/01/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
27 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
4 July 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
29 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 12 york place leeds LS1 2DS (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 12 york place leeds LS1 2DS (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
29 January 1999 | Incorporation (16 pages) |
29 January 1999 | Incorporation (16 pages) |