JOSEPH ATHERTON LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8HN
Company number 00560402
Status Active
Incorporation Date 24 January 1956
Company Type Private Limited Company
Address GREENACRE PARK, THE VALLEY, BOLTON, LANCASHIRE, BL1 8HN
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants, 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 236,662 . The most likely internet sites of JOSEPH ATHERTON LIMITED are www.josephatherton.co.uk, and www.joseph-atherton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Joseph Atherton Limited is a Private Limited Company. The company registration number is 00560402. Joseph Atherton Limited has been working since 24 January 1956. The present status of the company is Active. The registered address of Joseph Atherton Limited is Greenacre Park The Valley Bolton Lancashire Bl1 8hn. . LONGWORTH, Kaye is a Secretary of the company. BULLOUGH, John Clark is a Director of the company. LONGWORTH, Kaye is a Director of the company. LONGWORTH, Tony is a Director of the company. Secretary LONGWORTH, Doris has been resigned. Director LONGWORTH, Doris has been resigned. Director LONGWORTH, Graham has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
LONGWORTH, Kaye
Appointed Date: 05 April 2001

Director
BULLOUGH, John Clark
Appointed Date: 01 April 1996
64 years old

Director
LONGWORTH, Kaye

67 years old

Director
LONGWORTH, Tony

65 years old

Resigned Directors

Secretary
LONGWORTH, Doris
Resigned: 05 April 2001

Director
LONGWORTH, Doris
Resigned: 05 April 2001
91 years old

Director
LONGWORTH, Graham
Resigned: 05 April 2001
91 years old

Persons With Significant Control

Longworth Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JOSEPH ATHERTON LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 236,662

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 236,662

...
... and 67 more events
03 Feb 1988
Accounts for a small company made up to 31 October 1987

03 Feb 1988
Return made up to 22/01/88; full list of members

02 Apr 1987
Accounts for a small company made up to 31 October 1986

02 Apr 1987
Return made up to 11/02/87; full list of members

24 Jan 1956
Incorporation

JOSEPH ATHERTON LIMITED Charges

4 March 1992
Debenture
Delivered: 7 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…