Chaumat
63490 Sugeres
France
Director Name | Mr Robert John Ashworth Oakman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 264 Hillhall Road Lisburn County Antrim BT27 5JQ Northern Ireland |
Secretary Name | Leslie Wetherell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 95 Castlerigg Drive Burnley Lancashire BB12 8AT |
Director Name | Miss Ellen Thompson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Skaterigg Gardens Jordanhill Glasgow G13 1ST Scotland |
Director Name | Mrs Joan Kearton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Gilcrux Wigton Cumbria CA7 2QX |
Director Name | Mr Leslie Wetherell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Castlerigg Drive Burnley Lancashire BB12 8AT |
Director Name | Mary Pemberton Oakman |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Hillhall Road Lisburn County Antrim BT27 5JQ Northern Ireland |
Director Name | Mrs Patricia Mary Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 September 2020) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Camis Eskan Helensburgh G84 7LA Scotland |
Telephone | 01254 237160 |
---|---|
Telephone region | Blackburn |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £349,214 |
Cash | £25,814 |
Current Liabilities | £1,158 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 April 2022 (2 years ago) |
---|---|
Next Return Due | 24 April 2023 (overdue) |
15 December 2020 | Audited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
28 September 2018 | Audited abridged accounts made up to 31 December 2017 (8 pages) |
11 April 2018 | Notification of Patricia Mary Thompson as a person with significant control on 10 April 2017 (2 pages) |
11 April 2018 | Notification of Robert John Ashworth Oakman as a person with significant control on 10 April 2017 (2 pages) |
11 April 2018 | Director's details changed for Mrs Joan Kearton on 3 August 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
17 October 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
17 October 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Appointment of Mr Leslie Wetherell as a director on 9 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Leslie Wetherell as a director on 9 April 2016 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Appointment of Miss Ellen Thompson as a director (2 pages) |
24 April 2012 | Appointment of Miss Ellen Thompson as a director (2 pages) |
24 April 2012 | Appointment of Mrs Joan Kearton as a director (2 pages) |
24 April 2012 | Appointment of Mrs Joan Kearton as a director (2 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
23 June 2011 | Termination of appointment of Mary Oakman as a director (1 page) |
23 June 2011 | Termination of appointment of Mary Oakman as a director (1 page) |
21 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
27 April 2010 | Director's details changed for Patricia Mary Thompson on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mary Pemberton Oakman on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Robert John Ashworth Oakman on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Patricia Mary Thompson on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Dorothy Ann Hutchison on 10 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Robert John Ashworth Oakman on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Dorothy Ann Hutchison on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mary Pemberton Oakman on 10 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (8 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (8 pages) |
25 June 2008 | Return made up to 10/04/08; full list of members (7 pages) |
25 June 2008 | Director's change of particulars / dorothy hutchison / 10/04/2008 (2 pages) |
25 June 2008 | Director's change of particulars / dorothy hutchison / 10/04/2008 (2 pages) |
25 June 2008 | Return made up to 10/04/08; full list of members (7 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 1 carr road nelson lancashire BB9 7JU (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 1 carr road nelson lancashire BB9 7JU (1 page) |
24 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Return made up to 10/04/07; no change of members (8 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Return made up to 10/04/07; no change of members (8 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (10 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (10 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members (12 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members (12 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (12 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (12 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (12 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (12 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (11 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (11 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members (11 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members (11 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members
|
26 April 2000 | Return made up to 10/04/00; full list of members
|
26 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 April 1995 | Return made up to 10/04/95; full list of members
|
11 April 1995 | Return made up to 10/04/95; full list of members
|
11 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |