Crossley Street
Smallbridge
Rochdale
OL16 2QA
Director Name | Mr Sean Wilkinson |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(71 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossley Street Works Crossley Street Smallbridge Rochdale OL16 2QA |
Director Name | Janice Barker |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 June 2008) |
Role | Office Assistant |
Correspondence Address | Arnfield Park Road Littleborough Lancashire OL15 9DX |
Director Name | Derek Jefferson |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 May 2003) |
Role | Managing Director |
Correspondence Address | Watty Mill Bacup Road Todmorden Lancashire OL14 9PJ |
Director Name | Linda Christine Jefferson |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 May 2003) |
Role | Office Assistant |
Correspondence Address | Watty Mill Bacup Road Todmorden Lancashire OL14 9PJ |
Director Name | Jeremy Richard Barker |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 May 2014) |
Role | Director And Company Secretary |
Correspondence Address | Crossley Street Works Crossley Street Smallbridge Rochdale OL16 2QA |
Secretary Name | Jeremy Richard Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Crossley Street Works Crossley Street Smallbridge Rochdale OL16 2QA |
Director Name | Jane Jefferson |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2005) |
Role | Company Director |
Correspondence Address | Wayside 22 Milnrow Road Rochdale Lancashire OL16 1UD |
Website | jameslawchemicals.com |
---|---|
Telephone | 01706 644940 |
Telephone region | Rochdale |
Registered Address | Crossley Street Works Crossley Street Smallbridge Rochdale OL16 2QA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
3.3k at £1 | James Law (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,399 |
Cash | £23 |
Current Liabilities | £165,872 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2023 (6 months from now) |
14 January 1994 | Delivered on: 1 February 1994 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: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
1 August 1985 | Delivered on: 8 August 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owing the company floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding there mentioned above). Outstanding |
5 November 1971 | Delivered on: 16 November 1971 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crossley street works, haworth cross street, small bridge rochdale with all fixtures. Outstanding |
24 September 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
---|---|
1 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
22 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 September 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
22 September 2016 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
22 September 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
22 September 2016 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Jeremy Richard Barker as a secretary on 31 May 2014 (1 page) |
6 October 2014 | Termination of appointment of Jeremy Richard Barker as a director on 31 May 2014 (1 page) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Jeremy Richard Barker as a secretary on 31 May 2014 (1 page) |
6 October 2014 | Termination of appointment of Jeremy Richard Barker as a director on 31 May 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 September 2010 | Director's details changed for Mr Sean Wilkinson on 21 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Toby Marcus Jefferson on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Sean Wilkinson on 21 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Toby Marcus Jefferson on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Jeremy Richard Barker on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Jeremy Richard Barker on 21 September 2010 (1 page) |
21 September 2010 | Director's details changed for Jeremy Richard Barker on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Jeremy Richard Barker on 21 September 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
3 June 2008 | Director appointed mr sean wilkinson (1 page) |
3 June 2008 | Director appointed mr sean wilkinson (1 page) |
2 June 2008 | Appointment terminated director janice barker (1 page) |
2 June 2008 | Appointment terminated director janice barker (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 13/09/05; full list of members
|
8 November 2006 | Return made up to 13/09/06; full list of members (9 pages) |
8 November 2006 | Return made up to 13/09/05; full list of members
|
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 September 2004 | Return made up to 13/09/04; full list of members (9 pages) |
24 September 2004 | Return made up to 13/09/04; full list of members (9 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
20 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 13/09/02; full list of members; amend (7 pages) |
27 January 2003 | Return made up to 13/09/02; full list of members; amend (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
18 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
28 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
28 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 September 1999 | Return made up to 13/09/99; full list of members
|
10 September 1999 | Return made up to 13/09/99; full list of members
|
16 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
19 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
10 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
7 November 1996 | Return made up to 13/09/96; full list of members
|
7 November 1996 | Return made up to 13/09/96; full list of members
|
30 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
4 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
9 April 1937 | Incorporation (20 pages) |
9 April 1937 | Incorporation (20 pages) |