Company NameVictoria Opera House Limited
Company StatusLiquidation
Company Number00029129
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dorothy Ann Hutchison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleMedical Technician
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth House Chaumat
Chaumat
63490 Sugeres
France
Director NameMr Robert John Ashworth Oakman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address264 Hillhall Road
Lisburn
County Antrim
BT27 5JQ
Northern Ireland
Secretary NameLeslie Wetherell
NationalityBritish
StatusCurrent
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address95 Castlerigg Drive
Burnley
Lancashire
BB12 8AT
Director NameMiss Ellen Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2012(110 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Skaterigg Gardens
Jordanhill
Glasgow
G13 1ST
Scotland
Director NameMrs Joan Kearton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2012(110 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Gilcrux
Wigton
Cumbria
CA7 2QX
Director NameMr Leslie Wetherell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2016(114 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Castlerigg Drive
Burnley
Lancashire
BB12 8AT
Director NameMary Pemberton Oakman
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Hillhall Road
Lisburn
County Antrim
BT27 5JQ
Northern Ireland
Director NameMrs Patricia Mary Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration28 years, 5 months (resigned 18 September 2020)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Camis Eskan
Helensburgh
G84 7LA
Scotland

Contact

Telephone01254 237160
Telephone regionBlackburn

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£349,214
Cash£25,814
Current Liabilities£1,158

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 April 2022 (2 years ago)
Next Return Due24 April 2023 (overdue)

Filing History

15 December 2020Audited abridged accounts made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
28 September 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
11 April 2018Notification of Patricia Mary Thompson as a person with significant control on 10 April 2017 (2 pages)
11 April 2018Notification of Robert John Ashworth Oakman as a person with significant control on 10 April 2017 (2 pages)
11 April 2018Director's details changed for Mrs Joan Kearton on 3 August 2017 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
17 October 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
17 October 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (9 pages)
29 June 2016Full accounts made up to 31 December 2015 (9 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6,075
(10 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6,075
(10 pages)
22 April 2016Appointment of Mr Leslie Wetherell as a director on 9 April 2016 (2 pages)
22 April 2016Appointment of Mr Leslie Wetherell as a director on 9 April 2016 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (9 pages)
16 September 2015Full accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,075
(9 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,075
(9 pages)
30 September 2014Full accounts made up to 31 December 2013 (8 pages)
30 September 2014Full accounts made up to 31 December 2013 (8 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 6,075
(9 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 6,075
(9 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Appointment of Miss Ellen Thompson as a director (2 pages)
24 April 2012Appointment of Miss Ellen Thompson as a director (2 pages)
24 April 2012Appointment of Mrs Joan Kearton as a director (2 pages)
24 April 2012Appointment of Mrs Joan Kearton as a director (2 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
23 June 2011Termination of appointment of Mary Oakman as a director (1 page)
23 June 2011Termination of appointment of Mary Oakman as a director (1 page)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
13 April 2011Full accounts made up to 31 December 2010 (9 pages)
13 April 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (8 pages)
4 October 2010Full accounts made up to 31 December 2009 (8 pages)
27 April 2010Director's details changed for Patricia Mary Thompson on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Mary Pemberton Oakman on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Robert John Ashworth Oakman on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Patricia Mary Thompson on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Dorothy Ann Hutchison on 10 April 2010 (2 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Robert John Ashworth Oakman on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Dorothy Ann Hutchison on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Mary Pemberton Oakman on 10 April 2010 (2 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
22 April 2009Return made up to 10/04/09; full list of members (6 pages)
22 April 2009Return made up to 10/04/09; full list of members (6 pages)
23 March 2009Full accounts made up to 31 December 2008 (8 pages)
23 March 2009Full accounts made up to 31 December 2008 (8 pages)
25 June 2008Return made up to 10/04/08; full list of members (7 pages)
25 June 2008Director's change of particulars / dorothy hutchison / 10/04/2008 (2 pages)
25 June 2008Director's change of particulars / dorothy hutchison / 10/04/2008 (2 pages)
25 June 2008Return made up to 10/04/08; full list of members (7 pages)
23 June 2008Full accounts made up to 31 December 2007 (8 pages)
23 June 2008Full accounts made up to 31 December 2007 (8 pages)
23 November 2007Registered office changed on 23/11/07 from: 1 carr road nelson lancashire BB9 7JU (1 page)
23 November 2007Registered office changed on 23/11/07 from: 1 carr road nelson lancashire BB9 7JU (1 page)
24 April 2007Full accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 10/04/07; no change of members (8 pages)
24 April 2007Full accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 10/04/07; no change of members (8 pages)
11 May 2006Full accounts made up to 31 December 2005 (8 pages)
11 May 2006Full accounts made up to 31 December 2005 (8 pages)
11 May 2006Return made up to 10/04/06; full list of members (10 pages)
11 May 2006Return made up to 10/04/06; full list of members (10 pages)
25 April 2005Full accounts made up to 31 December 2004 (8 pages)
25 April 2005Full accounts made up to 31 December 2004 (8 pages)
25 April 2005Return made up to 10/04/05; full list of members (12 pages)
25 April 2005Return made up to 10/04/05; full list of members (12 pages)
21 April 2004Return made up to 10/04/04; full list of members (12 pages)
21 April 2004Return made up to 10/04/04; full list of members (12 pages)
21 April 2004Full accounts made up to 31 December 2003 (8 pages)
21 April 2004Full accounts made up to 31 December 2003 (8 pages)
24 April 2003Full accounts made up to 31 December 2002 (8 pages)
24 April 2003Return made up to 10/04/03; full list of members (12 pages)
24 April 2003Return made up to 10/04/03; full list of members (12 pages)
24 April 2003Full accounts made up to 31 December 2002 (8 pages)
16 April 2002Full accounts made up to 31 December 2001 (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (11 pages)
16 April 2002Full accounts made up to 31 December 2001 (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (11 pages)
24 April 2001Return made up to 10/04/01; full list of members (11 pages)
24 April 2001Return made up to 10/04/01; full list of members (11 pages)
24 April 2001Full accounts made up to 31 December 2000 (8 pages)
24 April 2001Full accounts made up to 31 December 2000 (8 pages)
26 April 2000Full accounts made up to 31 December 1999 (8 pages)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2000Full accounts made up to 31 December 1999 (8 pages)
21 April 1999Full accounts made up to 31 December 1998 (8 pages)
21 April 1999Return made up to 10/04/99; full list of members (6 pages)
21 April 1999Return made up to 10/04/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (8 pages)
17 April 1998Return made up to 10/04/98; full list of members (6 pages)
17 April 1998Return made up to 10/04/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 December 1997 (7 pages)
17 April 1998Full accounts made up to 31 December 1997 (7 pages)
17 April 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
17 April 1997Full accounts made up to 31 December 1996 (8 pages)
23 April 1996Return made up to 10/04/96; full list of members (6 pages)
23 April 1996Return made up to 10/04/96; full list of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (8 pages)
23 April 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)