Bollington
Macclesfield
Cheshire
SK10 5JT
Director Name | John Graham Sheldon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Esher Road Walton On Thames Surrey KT12 4LP |
Director Name | Hector Coryn Mark Davie |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | 54 Chutzenstrasse 3007 Berne Switzerland |
Secretary Name | Mrs Penelope Frances Liley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1998(21 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Adlington Road Bollington Macclesfield SK10 5JT |
Director Name | Mrs Penelope Frances Liley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(31 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 23 Adlington Road Bollington Macclesfield SK10 5JT |
Director Name | Mr William James Liley |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 54 Ingersley Vale Bollington Macclesfield SK10 5BP |
Director Name | Andrew Robert Owen Bennett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 August 2001) |
Role | Insurance Broker |
Correspondence Address | 22 Albert Road Cheadle Hulme Stockport Cheshire SK4 4EQ |
Director Name | Peter Horbury Liley |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 May 1992) |
Role | Designer |
Correspondence Address | 49 Lonsdale Road London SW13 9JR |
Director Name | Liza Wedgwood |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 04 September 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 302 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Secretary Name | Rugby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 1998) |
Correspondence Address | 3 Whitehall Road Rugby Warwickshire CV21 3AE |
Website | bargeluciole.com |
---|---|
Email address | [email protected] |
Registered Address | Bridge House 23 Adlington Road Bollington Macclesfield Cheshire SK10 5JT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | John Nicholas Liley & Penelope Frances Liley 50.00% Ordinary |
---|---|
1 at £1 | Hector Coryn Mark Davie 12.50% Ordinary |
1 at £1 | Jake Duncombe 12.50% Ordinary |
1 at £1 | John Graham Sheldon 12.50% Ordinary |
1 at £1 | Peter Horbury Liley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,213 |
Cash | £510 |
Current Liabilities | £71,779 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
4 August 2021 | Appointment of Mr William James Liley as a director on 1 August 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 August 2020 | Director's details changed for Mrs Penelope Frances Liley on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages) |
11 August 2020 | Secretary's details changed for Mrs Penelope Frances Liley on 11 August 2020 (1 page) |
11 August 2020 | Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for John Graham Sheldon on 11 August 2020 (2 pages) |
11 August 2020 | Change of details for Mrs Penelope Francis Liley as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 July 2017 | Notification of Penelope Francis Liley as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of John Nicholas Liley as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Penelope Francis Liley as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of John Nicholas Liley as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Bridge House 23 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Bridge House 23 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 24 August 2015 (1 page) |
11 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 September 2012 | Termination of appointment of Liza Wedgwood as a director (1 page) |
4 September 2012 | Termination of appointment of Liza Wedgwood as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 August 2010 | Director's details changed for Liza Wedgwood on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Liza Wedgwood on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Hector Coryn Mark Davie on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Hector Coryn Mark Davie on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Hector Coryn Mark Davie on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Liza Wedgwood on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for John Graham Sheldon on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for John Graham Sheldon on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages) |
3 August 2010 | Director's details changed for John Graham Sheldon on 1 October 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
14 October 2008 | Director appointed mrs penelope frances liley (1 page) |
14 October 2008 | Director appointed mrs penelope frances liley (1 page) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 September 2007 | Return made up to 28/06/07; full list of members (4 pages) |
21 September 2007 | Return made up to 28/06/07; full list of members (4 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: c/o target limehouse suite 2 bloxam court corporation street rugby warwickshire CV21 2DU (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: c/o target limehouse suite 2 bloxam court corporation street rugby warwickshire CV21 2DU (1 page) |
27 July 2006 | Return made up to 28/06/06; full list of members
|
27 July 2006 | Return made up to 28/06/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 August 2005 | Return made up to 28/06/05; full list of members
|
9 August 2005 | Return made up to 28/06/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 July 2004 | Return made up to 28/06/04; full list of members (10 pages) |
20 July 2004 | Return made up to 28/06/04; full list of members (10 pages) |
16 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 July 2003 | Return made up to 28/06/03; full list of members
|
25 July 2003 | Return made up to 28/06/03; full list of members
|
16 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members
|
31 July 2002 | Return made up to 28/06/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
27 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
27 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
13 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 3 whitehall road rugby warks CV21 3AE (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 3 whitehall road rugby warks CV21 3AE (1 page) |
11 August 2000 | Return made up to 28/06/00; full list of members (9 pages) |
11 August 2000 | Return made up to 28/06/00; full list of members (9 pages) |
17 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 September 1999 | Return made up to 28/06/99; full list of members (8 pages) |
17 September 1999 | Return made up to 28/06/99; full list of members (8 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
16 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
16 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
25 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
11 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
11 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
1 August 1996 | Return made up to 28/06/96; full list of members
|
1 August 1996 | Return made up to 28/06/96; full list of members
|
14 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
14 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
3 November 1976 | Incorporation (12 pages) |
3 November 1976 | Incorporation (12 pages) |