ATHERTON ESTATES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ATHERTON ESTATES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00591186

Incorporation date

30/09/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Bamford Road, Heywood, Lancashire OL10 4TACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon09/07/2025
Change of details for Schofield Group Limited as a person with significant control on 2025-06-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/02/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon02/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon08/07/2024
Registered office address changed from C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW England to 19 Bamford Road Heywood Lancashire OL10 4TA on 2024-07-08
dot icon08/07/2024
Director's details changed for Mrs Georgina Fay Weddell on 2024-07-08
dot icon26/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon09/03/2023
Registered office address changed from Rsm Fifth Floor Central Square, 29 Wellington Street Leeds LS1 4DL England to C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW on 2023-03-09
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon05/07/2022
Change of details for Schofield Group Limited as a person with significant control on 2022-07-05
dot icon16/05/2022
Registered office address changed from Barcroft 193 Bolton Road Marland Rochdale OL11 3LR England to Rsm Fifth Floor Central Square, 29 Wellington Street Leeds LS1 4DL on 2022-05-16
dot icon13/05/2022
Registered office address changed from C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to Barcroft 193 Bolton Road Marland Rochdale OL11 3LR on 2022-05-13
dot icon13/05/2022
Change of details for Schofield Group Limited as a person with significant control on 2022-05-13
dot icon10/01/2022
Change of details for Schofield Group Limited as a person with significant control on 2022-01-10
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Resolutions
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon06/07/2021
Cessation of Georgina Fay Weddell as a person with significant control on 2021-07-05
dot icon06/07/2021
Change of details for Stalybridge Estates Investments Limited as a person with significant control on 2021-07-05
dot icon21/04/2021
Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2021-04-21
dot icon02/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon18/09/2020
Appointment of Mrs Georgina Fay Weddell as a director on 1957-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon06/06/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-02-09 with updates
dot icon19/04/2017
Termination of appointment of Bryan Omar Weddell as a director on 2017-01-07
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon10/02/2016
Satisfaction of charge 2 in full
dot icon07/01/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 2015-10-23
dot icon17/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Bryan Omar Weddell on 2013-09-02
dot icon17/03/2015
Director's details changed for Mrs Georgina Fay Weddell on 2013-09-02
dot icon10/03/2015
Satisfaction of charge 1 in full
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Howard Routledge as a secretary
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 2013-09-06
dot icon15/08/2013
Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springhead, Oldham Lancashire OL4 4TZ on 2013-08-15
dot icon04/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/03/2010
Director's details changed for Bryan Omar Weddell on 2009-10-01
dot icon23/03/2010
Director's details changed for Georgina Fay Weddell on 2009-10-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 09/02/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 09/02/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Resolutions
dot icon28/02/2007
Return made up to 09/02/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 09/02/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 09/02/05; full list of members
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 09/02/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 09/02/03; full list of members
dot icon07/02/2003
Registered office changed on 07/02/03 from: 368 lees road oldham OL4 5ER
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon28/02/2002
Return made up to 09/02/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 09/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon28/03/2000
Return made up to 09/02/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon26/02/1999
Return made up to 09/02/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 09/02/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon06/03/1997
Return made up to 09/02/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/02/1996
Return made up to 09/02/96; no change of members
dot icon19/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/09/1995
Particulars of mortgage/charge
dot icon23/02/1995
Return made up to 09/02/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 09/02/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Director resigned
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon19/02/1993
Return made up to 09/02/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon02/03/1992
Return made up to 09/02/92; no change of members
dot icon27/02/1992
Full accounts made up to 1991-03-31
dot icon15/03/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
Return made up to 09/02/91; full list of members
dot icon16/02/1990
Return made up to 09/02/90; no change of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon07/03/1989
Return made up to 03/02/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon14/03/1988
Return made up to 12/02/88; no change of members
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon11/04/1987
Annual return made up to 27/03/87
dot icon10/03/1987
Full accounts made up to 1986-03-31
dot icon10/03/1987
Return made up to 27/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£303,702.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
3.38M
-
0.00
303.70K
-
2023
1
3.38M
-
0.00
303.70K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

3.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

303.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weddell, Georgina Fay
Director
30/09/1957 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATHERTON ESTATES DEVELOPMENTS LIMITED

ATHERTON ESTATES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/09/1957 with the registered office located at 19 Bamford Road, Heywood, Lancashire OL10 4TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHERTON ESTATES DEVELOPMENTS LIMITED?

toggle

ATHERTON ESTATES DEVELOPMENTS LIMITED is currently Active. It was registered on 30/09/1957 .

Where is ATHERTON ESTATES DEVELOPMENTS LIMITED located?

toggle

ATHERTON ESTATES DEVELOPMENTS LIMITED is registered at 19 Bamford Road, Heywood, Lancashire OL10 4TA.

What does ATHERTON ESTATES DEVELOPMENTS LIMITED do?

toggle

ATHERTON ESTATES DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ATHERTON ESTATES DEVELOPMENTS LIMITED have?

toggle

ATHERTON ESTATES DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for ATHERTON ESTATES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.