Oldham
Lancs
OL8 4AU
Director Name | Sally Hoyles |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(93 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham Lancs OL8 4AU |
Director Name | Mr Jonathan James Eglin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(93 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham Lancs OL8 4AU |
Director Name | Mr Ralph Anthony Eglin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(83 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moorings Honeypot Lane Little Singleton Blackpool Lancashire FY6 8BZ |
Director Name | Mr Ralph Rothwell Eglin |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(83 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 1997) |
Role | Company Director |
Correspondence Address | Tree Tops North Rise Greenfield Oldham Lancashire OL3 7ED |
Director Name | Mr Paul McKinstry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(83 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 365 Chester Road Hartford Northwich Cheshire CW8 1QR |
Secretary Name | Mr Paul McKinstry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(83 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 365 Chester Road Hartford Northwich Cheshire CW8 1QR |
Director Name | Mr Timothy John Worrall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Cottage The Hurst Kingsley Warrington Cheshire WA6 8BB |
Secretary Name | Mr Robin Mellor Eglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(92 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Wallhill Road Dobcross Oldham Lancashire OL3 5BH |
Website | ford.co.uk |
---|---|
Telephone | 0161 2874145 |
Telephone region | Manchester |
Registered Address | 1 Manchester Road Oldham Lancs OL8 4AU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
554.6k at £0.1 | Omc Motor Holdings LTD 76.93% Ordinary |
---|---|
166.3k at £0.1 | Omc Motor Holdings LTD 23.07% Deferred |
Year | 2014 |
---|---|
Net Worth | £5,650,334 |
Cash | £15,545 |
Current Liabilities | £908,529 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 26 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of featherstall road south oldham; t/no gm 4236. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
21 December 2000 | Delivered on: 3 January 2001 Satisfied on: 26 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at leigh row chorley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2000 | Delivered on: 3 January 2001 Satisfied on: 26 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of hurdsfield road macclesfield t/no.CH351405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 November 1980 | Delivered on: 12 November 1980 Persons entitled: Beverley Acceptances Limited Classification: Charge Secured details: All monies by liabilities of the company from time to time due to beverley acceptances limited. Particulars: Fixed & floating charge all leasing contract hire & similar agreements entered into by the company & all documents ancillary thereto. New & used motor vehicles forming subject matter of said agreements. Fully Satisfied |
24 March 1983 | Delivered on: 29 March 1983 Persons entitled: Williams & Glyns 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: F/Hold 4 to 30, (even nos) 30A and part of 2, windsor rd, and 2, bright street, oldham, greater manchester. Title no gm 279083 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 June 1981 | Delivered on: 22 June 1981 Persons entitled: Williams & Glyns Bank Limited Classification: Deed Secured details: Further securing the monies secured by a debenture dated 30 apr 1969. Particulars: Fixed charge on all book debts & other debts of the company present & future. Outstanding |
19 August 1970 | Delivered on: 24 August 1970 Persons entitled: Williams Deaconis Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 347 & 349 manchester street oldham with all fixtures plant & machinery. Outstanding |
19 August 1970 | Delivered on: 24 August 1970 Persons entitled: Williams Deacons Bank LTD Classification: Second legal chargee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warneth mills, manchester street, werneth, oldham lancs. Outstanding |
30 April 1969 | Delivered on: 5 May 1969 Persons entitled: Williams Deacons Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed & floating charge (see doc 103). undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
5 January 2023 | Change of details for Omc Motor Holdings Limited as a person with significant control on 1 January 2022 (2 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
2 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
3 August 2018 | Notification of Omc Motor Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
3 August 2018 | Cessation of Robin Mellor Eglin as a person with significant control on 1 January 2018 (1 page) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 August 2014 | Director's details changed for Sally Hoyles on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Sally Hoyles on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Sally Hoyles on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages) |
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
23 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 September 2012 | Termination of appointment of Ralph Eglin as a director (1 page) |
24 September 2012 | Termination of appointment of Ralph Eglin as a director (1 page) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 August 2010 | Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
6 May 2008 | Appointment terminated secretary robin eglin (1 page) |
6 May 2008 | Appointment terminated secretary robin eglin (1 page) |
9 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
9 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
20 August 2004 | Return made up to 27/07/04; full list of members
|
20 August 2004 | Return made up to 27/07/04; full list of members
|
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | £ sr [email protected] 19/02/00 (1 page) |
3 January 2001 | £ sr [email protected] 19/02/00 (1 page) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Return made up to 27/07/00; full list of members (16 pages) |
25 August 2000 | Return made up to 27/07/00; full list of members (16 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
13 March 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
13 March 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
14 September 1999 | Return made up to 27/07/99; full list of members
|
14 September 1999 | Return made up to 27/07/99; full list of members
|
11 August 1999 | £ ic 106790/83069 09/06/99 £ sr [email protected]=23721 (1 page) |
11 August 1999 | £ ic 106790/83069 09/06/99 £ sr [email protected]=23721 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
2 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
2 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
4 August 1997 | Return made up to 27/07/97; change of members (9 pages) |
4 August 1997 | Return made up to 27/07/97; change of members (9 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 27/07/96; full list of members (8 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 27/07/96; full list of members (8 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (24 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (24 pages) |
1 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (252 pages) |
8 September 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
8 September 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
10 August 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
10 August 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
24 August 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
24 August 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
12 August 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
12 August 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
7 August 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
7 August 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
6 October 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
6 October 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
26 June 1989 | Memorandum and Articles of Association (27 pages) |
26 June 1989 | Memorandum and Articles of Association (27 pages) |
20 June 1989 | Resolutions
|
2 February 1989 | Resolutions
|
2 February 1989 | Resolutions
|
31 October 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
31 October 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
2 October 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
2 October 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
15 August 1986 | Full accounts made up to 31 December 1985 (24 pages) |
15 August 1986 | Full accounts made up to 31 December 1985 (24 pages) |
15 January 1985 | Accounts made up to 31 December 1983 (24 pages) |
15 January 1985 | Accounts made up to 31 December 1983 (24 pages) |
7 June 1982 | Accounts made up to 31 December 1981 (8 pages) |
7 June 1982 | Accounts made up to 31 December 1981 (8 pages) |
1 June 1981 | Annual return made up to 31/12/80 (7 pages) |
1 June 1981 | Annual return made up to 31/12/80 (7 pages) |
28 August 1980 | Accounts made up to 31 December 1979 (9 pages) |
28 August 1980 | Accounts made up to 31 December 1979 (9 pages) |
23 August 1978 | Accounts made up to 31 December 1977 (12 pages) |
23 August 1978 | Accounts made up to 31 December 1977 (12 pages) |
28 June 1976 | Accounts made up to 31 December 1975 (16 pages) |
28 June 1976 | Accounts made up to 31 December 1975 (16 pages) |