Company NameArdern's Of Oldham Limited
DirectorsIhsanul Haq and Sylvia Haq
Company StatusActive
Company Number00432102
CategoryPrivate Limited Company
Incorporation Date29 March 1947(76 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ihsanul Haq
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(44 years, 6 months after company formation)
Appointment Duration32 years
RolePurchase Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Director NameMrs Sylvia Haq
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(44 years, 6 months after company formation)
Appointment Duration32 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Secretary NameMrs Sylvia Haq
NationalityBritish
StatusCurrent
Appointed30 September 1991(44 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP

Contact

Telephone0161 6205563
Telephone regionManchester

Location

Registered Address25 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

900 at £1Ihsanul Haq
30.00%
Ordinary
900 at £1Sylvia Haq
30.00%
Ordinary
400 at £1Amer Ihsan Haq
13.33%
Ordinary
400 at £1Nadeem Haq
13.33%
Ordinary
400 at £1Waseem Haq
13.33%
Ordinary

Financials

Year2014
Net Worth£951,576
Cash£20
Current Liabilities£42,881

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 September 2022 (1 year ago)
Next Return Due14 October 2023 (1 week, 2 days from now)

Charges

17 November 1989Delivered on: 4 December 1989
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: 18 and 20 curzon street and 23 albion street oldham greater manchester title numbers gm 342049 and gm 369092 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1988Delivered on: 12 December 1988
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: 10 aycliffe grove longsight title no la 274988 and/or the proceds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1987Delivered on: 16 November 1987
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: 16 scarsdale road & 2 longdale road victoria park manchester greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 May 1977Delivered on: 25 May 1977
Persons entitled: Allied Irish Finance Company LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, curzon street 26 albion street oldham greater manchester.
Outstanding

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
5 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
8 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(5 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000
(5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,000
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,000
(5 pages)
24 April 2013Registered office address changed from Lane Cottage Thornley Lane, Grotton Oldham Lancashire OL4 5RH on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Lane Cottage Thornley Lane, Grotton Oldham Lancashire OL4 5RH on 24 April 2013 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Mr Ihsanul Haq on 30 September 2010 (2 pages)
10 October 2010Director's details changed for Mrs Sylvia Haq on 30 September 2010 (2 pages)
10 October 2010Secretary's details changed for Mrs Sylvia Haq on 30 September 2010 (1 page)
10 October 2010Director's details changed for Mrs Sylvia Haq on 30 September 2010 (2 pages)
10 October 2010Secretary's details changed for Mrs Sylvia Haq on 30 September 2010 (1 page)
10 October 2010Director's details changed for Mr Ihsanul Haq on 30 September 2010 (2 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
20 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 October 2005Return made up to 30/09/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 October 2003Return made up to 30/09/03; full list of members (7 pages)
18 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 September 2001Return made up to 30/09/01; full list of members (4 pages)
27 September 2001Return made up to 30/09/01; full list of members (4 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (12 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (12 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: 2 hampton street oldham lancashire OL8 1RF (1 page)
4 March 1998Registered office changed on 04/03/98 from: 2 hampton street oldham lancashire OL8 1RF (1 page)
2 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
27 March 1997Registered office changed on 27/03/97 from: 35 houldsworth street manchester M1 1EF (1 page)
27 March 1997Registered office changed on 27/03/97 from: 35 houldsworth street manchester M1 1EF (1 page)
9 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
30 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
23 November 1995Return made up to 30/09/95; no change of members (4 pages)
23 November 1995Return made up to 30/09/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (4 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (4 pages)