Ashton Road
Oldham
OL8 1LB
Director Name | Ms Jayne Victoria Hill |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(65 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Scottfield Saw Mills Ashton Road Oldham OL8 1LB |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(67 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Scottfield Saw Mills Ashton Road Oldham OL8 1LB |
Director Name | Wendy Carol Hardy |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | 185 Bramhall Lane Stockport Cheshire SK2 6JA |
Director Name | Mr Graham Stuart Hill |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1991) |
Role | Timber Salesman |
Country of Residence | England |
Correspondence Address | Arbor Lodge Ryefields Drive Uppermill Oldham Lancs OL3 6BX |
Director Name | Mr Malcolm George Hill |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1991) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Canberra House Beech Lane Grasscroft Oldham Lancashire OL4 4EP |
Director Name | Marion Hill |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1991) |
Role | Company Director |
Correspondence Address | 15 Pickhill Mews Uppermill Oldham Lancashire OL3 6LY |
Director Name | George Frank Hill (Snr) |
---|---|
Date of Birth | July 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Timber Merchant |
Correspondence Address | 2 Glade Brow Grotton Oldham Lancashire OL4 4LW |
Director Name | George Frank Hill |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scottfield Saw Mills Ashton Road Oldham OL8 1LB |
Secretary Name | Mr Malcolm George Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canberra House Beech Lane Grasscroft Oldham Lancashire OL4 4EP |
Secretary Name | Mrs Dorothy Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 3 Lathomhall Avenue Springhead Oldham Lancashire OL4 4RG |
Director Name | Mrs Patricia Hill |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(45 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scottfield Saw Mills Ashton Road Oldham OL8 1LB |
Website | georgehill-timber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6272020 |
Telephone region | Manchester |
Registered Address | Scottfield Saw Mills Ashton Road Oldham OL8 1LB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Alexandra |
Built Up Area | Greater Manchester |
14.2k at £1 | George F. Hill 80.00% Ordinary |
---|---|
888 at £1 | Taylor Andrew 5.00% Ordinary |
2.7k at £1 | Jayne Hill 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,800,838 |
Cash | £489,095 |
Current Liabilities | £892,791 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2023 (8 months from now) |
3 September 1990 | Delivered on: 11 September 1990 Persons entitled: Yorkshire 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: All land at noble street oldham greater manchester t/nos gm 432621 and gm 448061. Outstanding |
---|---|
6 March 1989 | Delivered on: 15 March 1989 Persons entitled: Yorkshire Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 16/9/76. 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. Outstanding |
16 September 1976 | Delivered on: 21 September 1976 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.(see doc M45 for full details). Outstanding |
17 December 1971 | Delivered on: 30 December 1971 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottfield new mill ashton rd, oldham. Outstanding |
8 March 1961 | Delivered on: 17 March 1961 Persons entitled: Yorkshire Bank LTD. Classification: Charge without instrument Secured details: All monies due etc. Particulars: Land in lady street, property in lord street, & scott street, oldham. (See doc for detail). Outstanding |
2 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
---|---|
23 June 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
24 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
7 September 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
31 January 2017 | Cancellation of shares. Statement of capital on 11 January 2017
|
31 January 2017 | Purchase of own shares. (3 pages) |
31 January 2017 | Cancellation of shares. Statement of capital on 11 January 2017
|
31 January 2017 | Purchase of own shares. (3 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
8 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
19 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
11 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
11 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
21 April 2015 | Appointment of Mr Andrew Taylor as a director on 12 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew Taylor as a director on 12 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 December 2014 | Termination of appointment of George Frank Hill as a director on 25 August 2014 (1 page) |
9 December 2014 | Termination of appointment of George Frank Hill as a director on 25 August 2014 (1 page) |
16 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
16 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
25 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
25 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Appointment of Ms Jayne Victoria Hill as a director (2 pages) |
16 January 2013 | Appointment of Ms Jayne Victoria Hill as a director (2 pages) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 January 2012 | Termination of appointment of Patricia Hill as a director (1 page) |
9 January 2012 | Termination of appointment of Patricia Hill as a director (1 page) |
17 February 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
17 February 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
11 February 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mrs Patricia Hill on 28 December 2009 (2 pages) |
20 January 2010 | Director's details changed for George Frank Hill on 28 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Jayne Victoria Hill on 28 December 2009 (1 page) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for George Frank Hill on 28 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mrs Patricia Hill on 28 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Jayne Victoria Hill on 28 December 2009 (1 page) |
24 April 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
24 April 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
25 January 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
25 January 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
23 January 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
23 January 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
11 January 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
11 January 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
23 February 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
23 February 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (16 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (16 pages) |
28 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (16 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (16 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
19 February 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
19 February 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Return made up to 28/12/98; no change of members
|
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Return made up to 28/12/98; no change of members
|
10 March 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
10 March 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
3 March 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
3 March 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
27 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
31 October 1996 | Memorandum and Articles of Association (12 pages) |
31 October 1996 | Memorandum and Articles of Association (12 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | £ ic 25000/17750 24/09/96 £ sr [email protected]=7250 (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | £ ic 25000/17750 24/09/96 £ sr [email protected]=7250 (1 page) |
2 January 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
2 January 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
28 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
18 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
18 January 1994 | Return made up to 28/12/93; full list of members (6 pages) |
22 January 1993 | Return made up to 28/12/92; full list of members
|
6 January 1993 | Full accounts made up to 30 September 1992 (12 pages) |
8 January 1992 | Return made up to 28/12/91; full list of members
|
28 January 1991 | Return made up to 28/12/90; full list of members (7 pages) |
18 January 1990 | Return made up to 29/12/89; full list of members (6 pages) |
16 January 1989 | Return made up to 30/12/88; full list of members (6 pages) |
26 January 1988 | Return made up to 31/12/87; full list of members (6 pages) |
8 January 1987 | Return made up to 24/12/86; full list of members (5 pages) |
7 August 1947 | Certificate of incorporation (1 page) |
7 August 1947 | Certificate of incorporation (1 page) |