Uppermill
Oldham
Lancs
OL3 6BT
Director Name | Mr Thomas Ralph Barr |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(49 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Print Manager |
Country of Residence | England |
Correspondence Address | 130 High Street Uppermill Oldham Lancs OL3 6BT |
Secretary Name | Mr Thomas Ralph Barr |
---|---|
Status | Current |
Appointed | 01 February 2011(54 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 130 High Street Uppermill Oldham Lancs OL3 6BT |
Director Name | Mr Simon Cameron Barr |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Taylor & Clifton Limited 130 High Street Uppermill Oldham Lancashire OL3 6BT |
Director Name | Mr Rodney Campbell Barr |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(34 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 February 2011) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hanley Close Middleton Manchester M24 1PE |
Secretary Name | Mr Rodney Campbell Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(34 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hanley Close Alkrington Middleton Manchester |
Director Name | Mrs Allison Wendy Bamford |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(49 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2010) |
Role | Print Manager |
Country of Residence | England |
Correspondence Address | 130 High Street Uppermill Oldham Lancs OL3 6BT |
Website | taylorandclifton.co.uk |
---|---|
Telephone | 07 893185663 |
Telephone region | Mobile |
Registered Address | 130 High Street Uppermill Oldham Lancs OL3 6BT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £175,807 |
Cash | £99,707 |
Current Liabilities | £169,898 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 23 November 2022 (4 months ago) |
---|---|
Next Return Due | 7 December 2023 (8 months, 2 weeks from now) |
16 May 1983 | Delivered on: 17 May 1983 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: Premises k/a rush bank mill and numbered 130 high st, upperhill. Saddleworth, oldham. Greater manchester tn: gm 311040. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 January 1983 | Delivered on: 28 January 1983 Persons entitled: The Oldham Borough Council Classification: Mortgage Secured details: £12,600. Particulars: Rush bank mill high street uppermill oldham greater manchester. Outstanding |
29 March 1976 | Delivered on: 15 April 1976 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130, high street, uppermill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
---|---|
24 May 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
17 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
1 November 2019 | Appointment of Mr Simon Cameron Barr as a director on 1 November 2019 (2 pages) |
14 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
9 May 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
7 December 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
7 December 2017 | Notification of Patricia Barr as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Tom Barr as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
7 December 2017 | Notification of Patricia Barr as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Tom Barr as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
3 May 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
3 May 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
4 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
7 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Purchase of own shares. (3 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Purchase of own shares. (3 pages) |
2 February 2011 | Termination of appointment of Rodney Barr as a secretary (1 page) |
2 February 2011 | Termination of appointment of Rodney Barr as a director (1 page) |
2 February 2011 | Appointment of Mr Thomas Ralph Barr as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Rodney Barr as a secretary (1 page) |
2 February 2011 | Termination of appointment of Rodney Barr as a director (1 page) |
2 February 2011 | Appointment of Mr Thomas Ralph Barr as a secretary (2 pages) |
29 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Director's details changed for Mr Rodney Campbell Barr on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mr Rodney Campbell Barr on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Rodney Campbell Barr on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mr Rodney Campbell Barr on 21 December 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 July 2010 | Termination of appointment of Allison Bamford as a director (1 page) |
9 July 2010 | Termination of appointment of Allison Bamford as a director (1 page) |
8 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Director's details changed for Graham Cameron Barr on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Ralph Barr on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Allison Wendy Bamford on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Rodney Campbell Barr on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Rodney Campbell Barr on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Graham Cameron Barr on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Ralph Barr on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Allison Wendy Bamford on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Rodney Campbell Barr on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Rodney Campbell Barr on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Graham Cameron Barr on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Ralph Barr on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Allison Wendy Bamford on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Rodney Campbell Barr on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Rodney Campbell Barr on 7 December 2009 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (6 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
8 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
8 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
16 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 December 2004 | Return made up to 23/11/04; full list of members (3 pages) |
14 December 2004 | Return made up to 23/11/04; full list of members (3 pages) |
1 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
24 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
15 October 2003 | Ad 02/05/03--------- £ si [email protected]=200 £ ic 1600/1800 (2 pages) |
15 October 2003 | Ad 02/05/03--------- £ si [email protected]=200 £ ic 1600/1800 (2 pages) |
29 January 2003 | Return made up to 23/11/02; change of members (7 pages) |
29 January 2003 | Return made up to 23/11/02; change of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 November 2001 | Return made up to 23/11/01; change of members (6 pages) |
29 November 2001 | Return made up to 23/11/01; change of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 February 2001 | Ad 18/12/00--------- £ si [email protected]=800 £ ic 800/1600 (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | £ nc 1000/2000 18/12/00 (1 page) |
27 February 2001 | Ad 18/12/00--------- £ si [email protected]=800 £ ic 800/1600 (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | £ nc 1000/2000 18/12/00 (1 page) |
22 December 2000 | Return made up to 23/11/00; full list of members
|
22 December 2000 | Return made up to 23/11/00; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
7 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (5 pages) |
4 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (5 pages) |
4 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (6 pages) |
2 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (6 pages) |
2 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 January 1995 (3 pages) |
12 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 January 1995 (3 pages) |
12 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |