Oldham
Lancs
OL1 2LW
Secretary Name | Mrs Anna Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(94 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | Rochdale Road Oldham Lancs OL1 2LW |
Director Name | Mr John David Gallagher |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(95 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rochdale Road Oldham Lancs OL1 2LW |
Director Name | Mr Charles Stuart Cummings |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Builder |
Correspondence Address | Wharmton Rise Grasscroft Oldham OL4 4ET |
Director Name | Mrs Jennifer Margaret Cummings |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Housewife |
Correspondence Address | Wharmton Rise Grasscroft Oldham OL4 4ET |
Director Name | Mrs Angela Whittaker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1993) |
Role | Housewife |
Correspondence Address | Springwood House Lodge Lane Delph Oldham OL3 5HJ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 23 June 2004) |
Role | Engineer |
Correspondence Address | Hollington House Hollington Stoke On Trent ST10 4HH |
Director Name | Thomas Lawton Whittaker |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 23 June 2004) |
Role | Builder |
Correspondence Address | Springwood House Delph Oldham Lancs OL3 5HJ |
Secretary Name | Thomas Lawton Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | Springwood House Delph Oldham Lancs OL3 5HJ |
Secretary Name | Gail Baggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(85 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 93 Linkside Avenue Royton Oldham OL2 6YS |
Website | emanuel-whittaker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6246222 |
Telephone region | Manchester |
Registered Address | Rochdale Road Oldham Lancs OL1 2LW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
412.5k at £1 | Clearcase LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,178,114 |
Gross Profit | £4,702,932 |
Net Worth | £3,754,242 |
Cash | £2,743,089 |
Current Liabilities | £3,257,547 |
Latest Accounts | 30 November 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 28 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 April 2024 (6 months, 1 week from now) |
9 June 2016 | Delivered on: 9 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 May 2008 | Delivered on: 16 May 2008 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
23 June 2004 | Delivered on: 6 July 2004 Satisfied on: 15 June 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 2004 | Delivered on: 6 July 2004 Satisfied on: 15 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a land and buildings at rochdale road oldham comprised in t/nos LA25281, GM750541, LA375420, GM960299, GM960418 and LA36971 and other land shown coloured pink on the plan attached to the legal mortgage. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 May 2020 | Full accounts made up to 30 November 2019 (20 pages) |
---|---|
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 30 November 2018 (20 pages) |
31 January 2019 | Notification of Clearcase Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Cessation of John David Gallagher as a person with significant control on 30 June 2016 (1 page) |
31 January 2019 | Cessation of Clive Newton as a person with significant control on 30 June 2016 (1 page) |
5 December 2018 | Director's details changed for Mr Clive Newton on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr John David Gallagher on 5 December 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 30 November 2017 (21 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
2 May 2017 | Accounts for a medium company made up to 30 November 2016 (19 pages) |
2 May 2017 | Accounts for a medium company made up to 30 November 2016 (19 pages) |
9 June 2016 | Registration of charge 000992430004, created on 9 June 2016 (23 pages) |
9 June 2016 | Registration of charge 000992430004, created on 9 June 2016 (23 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 May 2016 | Accounts for a medium company made up to 30 November 2015 (14 pages) |
7 May 2016 | Accounts for a medium company made up to 30 November 2015 (14 pages) |
9 March 2016 | Satisfaction of charge 3 in full (1 page) |
9 March 2016 | Satisfaction of charge 3 in full (1 page) |
24 June 2015 | Amended accounts for a medium company made up to 30 November 2014 (14 pages) |
24 June 2015 | Amended accounts for a medium company made up to 30 November 2014 (14 pages) |
22 May 2015 | Accounts for a medium company made up to 30 November 2014 (14 pages) |
22 May 2015 | Accounts for a medium company made up to 30 November 2014 (14 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 May 2014 | Accounts for a medium company made up to 30 November 2013 (14 pages) |
13 May 2014 | Accounts for a medium company made up to 30 November 2013 (14 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Secretary's details changed for Mrs Anna Green on 6 April 2013 (1 page) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Secretary's details changed for Mrs Anna Green on 6 April 2013 (1 page) |
16 May 2013 | Secretary's details changed for Mrs Anna Green on 6 April 2013 (1 page) |
26 April 2013 | Accounts for a medium company made up to 30 November 2012 (15 pages) |
26 April 2013 | Accounts for a medium company made up to 30 November 2012 (15 pages) |
28 May 2012 | Accounts for a medium company made up to 30 November 2011 (15 pages) |
28 May 2012 | Accounts for a medium company made up to 30 November 2011 (15 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a medium company made up to 30 November 2010 (15 pages) |
17 May 2011 | Accounts for a medium company made up to 30 November 2010 (15 pages) |
16 June 2010 | Full accounts made up to 30 November 2009 (15 pages) |
16 June 2010 | Full accounts made up to 30 November 2009 (15 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a medium company made up to 30 November 2008 (17 pages) |
22 June 2009 | Accounts for a medium company made up to 30 November 2008 (17 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / john gallagher / 01/05/2009 (2 pages) |
26 May 2009 | Director's change of particulars / john gallagher / 01/05/2009 (2 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 May 2008 | Secretary's change of particulars / anna green / 16/05/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / anna green / 16/05/2008 (1 page) |
14 May 2008 | Accounts for a medium company made up to 30 November 2007 (17 pages) |
14 May 2008 | Accounts for a medium company made up to 30 November 2007 (17 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Accounts for a medium company made up to 30 November 2006 (17 pages) |
30 May 2007 | Accounts for a medium company made up to 30 November 2006 (17 pages) |
22 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
20 April 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
20 April 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
14 June 2005 | Accounts for a medium company made up to 30 November 2004 (17 pages) |
14 June 2005 | Accounts for a medium company made up to 30 November 2004 (17 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Declaration of assistance for shares acquisition (12 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Declaration of assistance for shares acquisition (12 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
21 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
8 May 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
8 May 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
26 March 2003 | Full accounts made up to 30 November 2002 (18 pages) |
26 March 2003 | Full accounts made up to 30 November 2002 (18 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
26 March 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
26 March 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
20 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
18 April 2001 | Accounts for a medium company made up to 30 November 2000 (19 pages) |
18 April 2001 | Accounts for a medium company made up to 30 November 2000 (19 pages) |
17 May 2000 | Return made up to 15/05/00; full list of members
|
17 May 2000 | Return made up to 15/05/00; full list of members
|
18 April 2000 | Accounts for a medium company made up to 30 November 1999 (19 pages) |
18 April 2000 | Accounts for a medium company made up to 30 November 1999 (19 pages) |
9 March 2000 | £ ic 435000/412500 22/02/00 £ sr 22500@1=22500 (1 page) |
9 March 2000 | £ ic 435000/412500 22/02/00 £ sr 22500@1=22500 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
12 January 2000 | £ ic 750000/435000 30/11/99 £ sr 315000@1=315000 (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | £ ic 750000/435000 30/11/99 £ sr 315000@1=315000 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Director resigned (1 page) |
15 September 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
15 September 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
2 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
2 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
17 June 1998 | Return made up to 15/05/98; no change of members (6 pages) |
17 June 1998 | Return made up to 15/05/98; no change of members (6 pages) |
1 April 1998 | Accounts for a medium company made up to 30 November 1997 (16 pages) |
1 April 1998 | Accounts for a medium company made up to 30 November 1997 (16 pages) |
27 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
27 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
16 June 1996 | Return made up to 15/05/96; no change of members (6 pages) |
16 June 1996 | Return made up to 15/05/96; no change of members (6 pages) |
13 May 1996 | Full accounts made up to 30 November 1995 (19 pages) |
13 May 1996 | Full accounts made up to 30 November 1995 (19 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
25 May 1995 | Return made up to 15/05/95; no change of members
|
25 May 1995 | Return made up to 15/05/95; no change of members
|
16 March 1995 | Full accounts made up to 30 November 1994 (20 pages) |
16 March 1995 | Full accounts made up to 30 November 1994 (20 pages) |
22 October 1984 | Accounts made up to 30 November 1983 (9 pages) |
22 October 1984 | Accounts made up to 30 November 1983 (9 pages) |
10 June 1982 | Annual return made up to 09/06/82 (7 pages) |
10 June 1982 | Annual return made up to 09/06/82 (7 pages) |
29 May 1981 | Annual return made up to 20/05/81 (7 pages) |
29 May 1981 | Annual return made up to 20/05/81 (7 pages) |
2 July 1980 | Annual return made up to 01/07/80 (7 pages) |
2 July 1980 | Annual return made up to 01/07/80 (7 pages) |