Anglesey
LL67 0LH
Wales
Director Name | Richard Aspinall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(3 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 30 April 2019) |
Role | Retailer |
Country of Residence | Wales |
Correspondence Address | Teilia Cemaes Bay Anglesey LL67 0LH Wales |
Director Name | Justine Chorlton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(3 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 30 April 2019) |
Role | Post Office Clerk |
Country of Residence | Wales |
Correspondence Address | Teilia Cemaes Bay Anglesey LL67 0LH Wales |
Secretary Name | Richard Aspinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(3 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 30 April 2019) |
Role | Retailer |
Correspondence Address | Teilia Cemaes Bay Anglesey LL67 0LH Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | handytools.co.uk |
---|---|
Telephone | 01302 841277 |
Telephone region | Doncaster |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | Justine Chorlton 33.33% Ordinary |
---|---|
20 at £1 | Jo-anne Aspinall 22.22% Ordinary A |
20 at £1 | Richard Aspinall 22.22% Ordinary A |
10 at £1 | Jo-anne Aspinall 11.11% Ordinary |
10 at £1 | Richard Aspinall 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,508 |
Cash | £7,480 |
Current Liabilities | £31,523 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
14 December 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
---|---|
4 July 2017 | Notification of Richard Aspinall as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Justine Chorlton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jo-Anne Aspinall as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 July 2016 | Director's details changed for Justine Chorlton on 29 June 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Richard Aspinall on 29 June 2016 (1 page) |
7 July 2016 | Director's details changed for Richard Aspinall on 29 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Jo Anne Aspinall on 29 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 August 2009 | Ad 17/08/09\gbp si 87@1=87\gbp ic 3/90\ (2 pages) |
28 August 2009 | Memorandum and Articles of Association (6 pages) |
28 August 2009 | Resolutions
|
16 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: naylor wintersgill manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 July 2006 | Return made up to 14/05/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 253 station road dunscroft doncaster south yorkshire DN7 4DY (1 page) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 August 2003 | Location of register of members (1 page) |
12 August 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 August 2003 | Location of debenture register (1 page) |
8 May 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
20 December 2002 | Location of register of directors' interests (1 page) |
20 December 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 December 2002 | Location of register of members (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: barker & co stanningley hall 81 bradford road, stanningley pudsey LS28 6AT (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (6 pages) |