Company NameCondor Ironworks Limited(The)
Company StatusActive
Company Number00098737
CategoryPrivate Limited Company
Incorporation Date8 July 1908(115 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Clough
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressErns Cottage
Broadhalgh
Rochdale
Lancashire
Ol11
Director NameMr John Stuart Clough
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErns Cottage
Broadhalgh
Rochdale
Lancashire
OL11 5LX
Director NameMrs Isabel Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Euxton Runshaw New Hall
Runshaw Lane
Euxton
Chorley
Secretary NameMr John Stuart Clough
NationalityBritish
StatusCurrent
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErns Cottage
Broadhalgh
Rochdale
Lancashire
OL11 5LX
Director NameMrs Ruth Ferguson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 04 December 2017)
RoleRetired
Country of ResidenceWales
Correspondence AddressSteepways
Harlech
Gwynedd
Ll46

Location

Registered AddressErns Cottage
Broadhalgh
Rochdale
OL11 5LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Shareholders

21.5k at £1Mrs Ruth Ferguson
39.77%
Ordinary
11.9k at £1John Stuart Clough
22.08%
Ordinary
1.4k at £1Executors Of William Brooks
2.51%
Ordinary
9.7k at £1Mrs Isabell Mills
17.94%
Ordinary
9.6k at £1Mrs Christine Clough
17.70%
Ordinary

Financials

Year2014
Net Worth£550,969
Cash£41,891
Current Liabilities£58,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

28 June 1984Delivered on: 4 July 1984
Persons entitled: Midland 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: L/H 2-12 (even) marmaduke st oldham & 50-54 (even) kirkbank st oldham andland and premises to the north-west of kirkbank street oldham t/n: LA12474.
Outstanding
11 December 1981Delivered on: 24 December 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
16 July 1981Delivered on: 22 July 1981
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in kirkbank street oldham.
Fully Satisfied

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
9 January 2020Cessation of Ruth Ferguson as a person with significant control on 4 December 2017 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 October 2018Registered office address changed from C/O Rhodes & Co 11 st James Square Bacup Lancs OL13 9NH to Erns Cottage Broadhalgh Rochdale OL11 5LX on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Ruth Ferguson as a director on 4 December 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 54,060
(8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 54,060
(8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 54,060
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 54,060
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 54,060
(8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 54,060
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Director's details changed for Mrs Christine Clough on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Isabel Mills on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Ruth Ferguson on 31 December 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Director's details changed for Mrs Christine Clough on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Isabel Mills on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Ruth Ferguson on 31 December 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mrs Isabel Mills on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Isabel Mills on 3 February 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mrs Ruth Ferguson on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Ruth Ferguson on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Ruth Ferguson on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Isabel Mills on 3 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 31/12/08; full list of members (5 pages)
30 March 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 31/12/07; full list of members (5 pages)
1 August 2008Return made up to 31/12/07; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Return made up to 31/12/05; full list of members (9 pages)
6 April 2006Return made up to 31/12/05; full list of members (9 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Registered office changed on 31/01/00 from: 18A king street bacup lancashire OL13 0AH (1 page)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Registered office changed on 31/01/00 from: 18A king street bacup lancashire OL13 0AH (1 page)
22 June 1999Amended accounts made up to 31 March 1998 (9 pages)
22 June 1999Amended accounts made up to 31 March 1998 (9 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 24/12/96
(4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 24/12/96
(4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
3 March 1993Accounts for a small company made up to 31 March 1992 (6 pages)
3 March 1993Accounts for a small company made up to 31 March 1992 (6 pages)
27 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
27 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
10 February 1989Accounts for a small company made up to 31 March 1988 (5 pages)
10 February 1989Accounts for a small company made up to 31 March 1988 (5 pages)
11 February 1988Full accounts made up to 31 March 1987 (10 pages)
11 February 1988Full accounts made up to 31 March 1987 (10 pages)
5 March 1987Full accounts made up to 31 March 1986 (10 pages)
5 March 1987Full accounts made up to 31 March 1986 (10 pages)
8 July 1908Incorporation (15 pages)
8 July 1908Incorporation (15 pages)