Springhead
Oldham
Lancashire
OL4 4SH
Director Name | Mrs Barbara Ann Swift |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(87 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Mill Willow Street Oldham OL1 3QB |
Director Name | Mr Andrew Taylor Gartside |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Aid Worker |
Country of Residence | Wales |
Correspondence Address | Britannia Mill Willow Street Oldham OL1 3QB |
Director Name | Mrs Anna Louise Harrington |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 October 2019(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Occupational Health Nurse |
Country of Residence | England |
Correspondence Address | Britannia Mill Willow Street Oldham OL1 3QB |
Director Name | Mr Jamie Farquhar Gartside |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Britannia Mill Willow Street Oldham OL1 3QB |
Director Name | Mr Alan Edwin Gartside |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(64 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 1998) |
Role | Solicitor |
Correspondence Address | 5 Beach Priory Gardens Southport Merseyside PR8 2SA |
Director Name | John Irvin Gartside |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(64 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Mill Willow Street Oldham OL1 3QB |
Secretary Name | Freda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(64 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 2 Primrose Bank Greenfield Oldham Lancashire OL3 7JP |
Director Name | Mrs Lorna Helen Gartside |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia Mill Willow Street Oldham OL1 3QB |
Telephone | 0161 6241035 |
---|---|
Telephone region | Manchester |
Registered Address | Britannia Mill Willow Street Oldham OL1 3QB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Andrew Taylor Gartside 33.33% Ordinary |
---|---|
3k at £1 | Anna Louise Harrington 33.33% Ordinary |
3k at £1 | James Farquhar Gartside 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,930 |
Cash | £44,630 |
Current Liabilities | £2,419 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (9 months, 4 weeks from now) |
12 October 1984 | Delivered on: 31 October 1984 Persons entitled: National Westminster 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: Land to the the east of britannia street oldham greater manchester. Title no. La 155627. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 October 1984 | Delivered on: 31 October 1984 Persons entitled: National Westminster 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: Land & buildings on the north east side of britannia street and south east side of willow street, oldham greater manchester. Title no. La 133678 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
---|---|
17 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 October 2019 | Appointment of Mrs Anna Louise Harrington as a director on 4 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Andrew Taylor Gartside as a director on 4 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Jamie Farquhar Gartside as a director on 4 October 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of John Irvin Gartside as a director on 1 November 2017 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 July 2017 | Termination of appointment of Lorna Helen Gartside as a director on 26 April 2017 (1 page) |
12 July 2017 | Termination of appointment of Lorna Helen Gartside as a director on 26 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for John Irvin Gartside on 5 March 2015 (2 pages) |
24 March 2015 | Director's details changed for John Irvin Gartside on 5 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for John Irvin Gartside on 5 March 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Lorna Helen Gartside as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Lorna Helen Gartside as a director on 13 February 2015 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Appointment of Mrs Barbara Ann Swift as a director (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Appointment of Mrs Barbara Ann Swift as a director (2 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2001 | Return made up to 22/03/01; full list of members
|
26 March 2001 | Return made up to 22/03/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 April 1999 | Return made up to 22/03/99; full list of members
|
6 April 1999 | Return made up to 22/03/99; full list of members
|
12 August 1998 | Ad 04/08/98--------- £ si [email protected]=1650 £ ic 7350/9000 (2 pages) |
12 August 1998 | Ad 04/08/98--------- £ si [email protected]=1650 £ ic 7350/9000 (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Return made up to 22/03/97; full list of members; amend (6 pages) |
17 February 1998 | Return made up to 22/03/97; full list of members; amend (6 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
6 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 May 1995 | Return made up to 22/03/95; no change of members (4 pages) |
30 May 1995 | Return made up to 22/03/95; no change of members (4 pages) |