Bamford
Rochdale
Lancashire
OL11 5JY
Director Name | Oliver Everton |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(99 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westridge Chase Royton Oldham OL2 5JL |
Director Name | Karen Warburton |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(102 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Noah Dale Farm Sowerby Bridge West Yorkshire HX6 4NT |
Secretary Name | Karen Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(104 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noah Dale Farm Sowerby Bridge West Yorkshire HX6 4NT |
Director Name | Jean Maragaret Lees |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2013(111 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gainsborough Road Sheffield South Yorkshire S11 9AJ |
Director Name | Barbara Mary Makin |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2013(111 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Links Grange Greenways Lytham St. Annes Lancashire FY8 3LY |
Director Name | Victoria Jane Lees |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(111 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Moorgate Avenue Bamford Rochdale Greater Manchester OL11 5JY |
Director Name | Mr Rodney Gallier |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(90 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 287 Broadway Chadderton Oldham Lancashire OL9 8RS |
Director Name | John Richard Hall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(90 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 March 2007) |
Role | Consumer Sales Director |
Correspondence Address | 5 Little Flatt Rochdale OL12 7AU |
Director Name | Mr Derek Lever Lees |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(90 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 1993) |
Role | Chairman |
Correspondence Address | Graythwaite 17 Thornley Park Road Grotton Oldham Lancashire OL4 5QT |
Director Name | Peter Makin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(90 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Links Grange Greenways Lytham St Annes Lancashire FY8 3LY |
Director Name | Mrs Audrey Mykyta |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(90 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 1996) |
Role | Director & Co Secretary |
Correspondence Address | 8 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Director Name | Mr John Christopher Slevin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1992(90 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 March 2007) |
Role | Co Director |
Correspondence Address | 146 Broadway Chadderton Oldham Lancashire OL9 0AE |
Director Name | Mr John Stuart Wolfenden |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(90 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 176 Oldham Road Grasscroft Oldham Lancashire OL4 4DW |
Secretary Name | Mrs Audrey Mykyta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(90 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 8 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Secretary Name | Mr John Christopher Slevin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1996(93 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 146 Broadway Chadderton Oldham Lancashire OL9 0AE |
Website | leesnewsome.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1112222 |
Telephone region | Freephone |
Registered Address | Unit 2, Rule Business Park Grimshaw Lane Middleton Manchester M24 2AE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
221 at £5 | Elizabeth R. Wild 5.46% Ordinary |
---|---|
221 at £5 | Katharine M. Wild 5.46% Ordinary |
221 at £5 | Sam J. Wild 5.46% Ordinary |
1.8k at £5 | Mrs Barbara Mary Makin 44.00% Ordinary |
967 at £5 | Victoria J. Lees 23.88% Ordinary |
638 at £5 | Jean M. Lees 15.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,115,550 |
Cash | £3,354 |
Current Liabilities | £516,429 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (11 months, 1 week from now) |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 August 1998 | Delivered on: 1 September 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 September 1970 | Delivered on: 7 October 1970 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashley mill ashley st. Oldham described in an assignment dated 06TH nov . 1902. Outstanding |
22 April 1982 | Delivered on: 6 May 1982 Satisfied on: 16 August 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a holl mill, delph oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
---|---|
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
10 January 2014 | Appointment of Victoria Jane Lees as a director (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 25 October 2013 (8 pages) |
25 September 2013 | Appointment of Jean Maragaret Lees as a director (3 pages) |
25 September 2013 | Appointment of Barbara Mary Makin as a director (3 pages) |
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 January 2013 | Total exemption small company accounts made up to 26 October 2012 (8 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 October 2011 (8 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 29 October 2010 (7 pages) |
23 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Karen Warburton on 21 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Philip Benjamin Lees on 21 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Oliver Everton on 21 August 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 December 2008 | Appointment terminated director peter makin (1 page) |
4 September 2008 | Return made up to 21/08/08; full list of members (6 pages) |
10 July 2008 | Gbp sr 400@5 (1 page) |
10 July 2008 | Resolutions
|
28 April 2008 | Total exemption small company accounts made up to 27 October 2007 (8 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from ashley mill ashley street qldham OL9 6LS (1 page) |
20 September 2007 | Return made up to 21/08/07; full list of members (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 27 October 2006 (7 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
26 February 2007 | Accounting reference date extended from 30/10/06 to 31/03/07 (1 page) |
11 September 2006 | Return made up to 21/08/06; full list of members
|
9 March 2006 | Total exemption small company accounts made up to 28 October 2005 (8 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 29 October 2004 (8 pages) |
8 November 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 21/08/04; full list of members
|
9 September 2004 | Director resigned (1 page) |
6 March 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members (10 pages) |
10 March 2003 | Accounts for a medium company made up to 25 October 2002 (19 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members
|
12 July 2002 | New director appointed (1 page) |
12 July 2002 | Director resigned (1 page) |
9 May 2002 | Accounts for a medium company made up to 26 October 2001 (19 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members
|
7 March 2001 | Accounts for a medium company made up to 27 October 2000 (18 pages) |
22 September 2000 | Return made up to 21/08/00; full list of members
|
23 June 2000 | Full accounts made up to 30 October 1999 (9 pages) |
5 October 1999 | Accounting reference date extended from 30/04/99 to 30/10/99 (1 page) |
3 September 1999 | Return made up to 21/08/99; no change of members (6 pages) |
26 August 1999 | Amended full accounts made up to 24 April 1998 (10 pages) |
2 February 1999 | Full accounts made up to 24 April 1998 (9 pages) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
20 January 1998 | Full accounts made up to 25 April 1997 (10 pages) |
11 September 1997 | Return made up to 21/08/97; full list of members (8 pages) |
29 January 1997 | £ ic 23000/22250 11/12/96 £ sr 150@5=750 (1 page) |
24 September 1996 | Full accounts made up to 26 April 1996 (10 pages) |
24 September 1996 | Return made up to 21/08/96; full list of members
|
21 June 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
11 September 1995 | Full accounts made up to 28 April 1995 (10 pages) |
11 September 1995 | Return made up to 21/08/95; no change of members
|
18 September 1991 | Return made up to 21/08/91; full list of members (8 pages) |
23 August 1990 | Return made up to 21/08/90; full list of members (5 pages) |
15 August 1989 | Return made up to 10/08/89; full list of members (4 pages) |
1 February 1989 | Resolutions
|
16 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1988 | Return made up to 09/02/88; full list of members (7 pages) |
5 August 1987 | Return made up to 17/03/87; full list of members (7 pages) |
30 March 1985 | Annual return made up to 05/03/85 (4 pages) |
19 April 1975 | Annual return made up to 12/02/75 (4 pages) |
20 August 1902 | Incorporation (13 pages) |