Company NameMichael Donnan & Co Limited
DirectorsMichael Donnan and Allison Margaret Calderbank
Company StatusActive
Company Number08034878
CategoryPrivate Limited Company
Incorporation Date18 April 2012(11 years, 11 months ago)
Previous NameMichael Donnan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael Donnan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 25, Oaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales
Secretary NameMrs Paula Donnan
StatusCurrent
Appointed17 March 2018(5 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameMs Allison Margaret Calderbank
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales

Location

Registered AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Michael Donnan
100.00%
Ordinary

Financials

Year2014
Net Worth£200,857
Cash£726
Current Liabilities£14,054

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Appointment of Ms Allison Margaret Calderbank as a director on 1 April 2019 (2 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 March 2018Appointment of Mrs Paula Donnan as a secretary on 17 March 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 100
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Registered office address changed from Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 22 June 2015 (2 pages)
3 June 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 3 June 2015 (1 page)
3 June 2015Director's details changed for Michael Donnan on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 3 June 2015 (1 page)
3 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 3 June 2015 (1 page)
3 June 2015Director's details changed for Michael Donnan on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Michael Donnan on 3 June 2015 (2 pages)
9 January 2015Company name changed michael donnan LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2014-12-19
(2 pages)
9 January 2015Company name changed michael donnan LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2014-12-19
(2 pages)
9 January 2015Change of name notice (2 pages)
9 January 2015Change of name notice (2 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2012Incorporation (35 pages)
18 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 April 2012Incorporation (35 pages)