Uppermill
Oldham
Lancashire
OL3 6EJ
Secretary Name | Mr Harry Timothy Lord |
---|---|
Nationality | English |
Status | Current |
Appointed | 10 July 1998(41 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Church Road Uppermill Oldham Lancashire OL3 6EJ |
Director Name | Andrew Warwick Lord |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Ambrose Mount Standedge Road Diggle Oldham Lancashire OL3 5QN |
Director Name | Harry Fielding Lord |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 1994) |
Role | Builder |
Correspondence Address | Highlands Burnedge Lane Lydgate Oldham Lancs |
Director Name | Ann Fawcett Lord |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 10 June 2021) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 8 Ward Lane Diggle Oldham Lancs OL3 5JT |
Secretary Name | Harry Fielding Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Highlands Burnedge Lane Lydgate Oldham Lancs |
Secretary Name | Andrew Warwick Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Ambrose Mount Standedge Road Diggle Oldham Lancashire OL3 5QN |
Website | hlordandson.com |
---|
Registered Address | Ashmead House, 42 Church Road Church Road Uppermill Oldham OL3 6EJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
4.3k at £1 | Mr Harry Timothy Lord 91.49% Ordinary |
---|---|
400 at £1 | Mrs Ann Fawcett Lord 8.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271,333 |
Cash | £207,703 |
Current Liabilities | £57,206 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 months from now) |
7 April 1993 | Delivered on: 14 April 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
7 April 1993 | Delivered on: 14 April 1993 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: L/H 2 moor street oldham greater manchester t/no.GM277857 and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1993 | Delivered on: 14 April 1993 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: F/H 7 and 9 moor street and 1 and 3 and 5 no. 1 court moor street oldham t/no.LA171313 and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 July 1992 | Delivered on: 31 July 1992 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 and building on the south west side of lower house street oldham greater manchester t/no. GM246990 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 July 1992 | Delivered on: 31 July 1992 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 and buildings on the south west side of lower house street oldham greater manchester t/no.GM364334 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 1991 | Delivered on: 15 January 1991 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 wellington rd., Greenfield oldham gtr manchester gm 359198. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
---|---|
14 June 2021 | Termination of appointment of Ann Fawcett Lord as a director on 10 June 2021 (1 page) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
18 February 2021 | Registered office address changed from Moor Street, Oldham OL1 3NL to Ashmead House, 42 Church Road Church Road Uppermill Oldham OL3 6EJ on 18 February 2021 (1 page) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 January 2018 | Satisfaction of charge 1 in full (1 page) |
11 January 2018 | Satisfaction of charge 2 in full (1 page) |
11 January 2018 | Satisfaction of charge 6 in part (1 page) |
11 January 2018 | Satisfaction of charge 3 in full (1 page) |
11 January 2018 | Satisfaction of charge 4 in full (2 pages) |
11 January 2018 | Satisfaction of charge 5 in full (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 July 2017 | Notification of Harry Timothy Lord as a person with significant control on 6 July 2017 (2 pages) |
7 July 2017 | Notification of Harry Timothy Lord as a person with significant control on 6 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Harry Timothy Lord on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ann Fawcett Lord on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Harry Timothy Lord on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ann Fawcett Lord on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Harry Timothy Lord on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ann Fawcett Lord on 2 December 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / ann lord / 11/12/2008 (1 page) |
11 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / ann lord / 11/12/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 January 2005 | Return made up to 15/11/04; full list of members (8 pages) |
13 January 2005 | Return made up to 15/11/04; full list of members (8 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 February 2003 | Return made up to 15/11/02; full list of members (7 pages) |
7 February 2003 | Return made up to 15/11/02; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
29 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
29 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
29 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
15 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned;director resigned (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned;director resigned (2 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
14 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
14 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 December 1996 | Return made up to 28/11/96; full list of members
|
30 December 1996 | Return made up to 28/11/96; full list of members
|
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
21 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
21 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
23 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
23 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
14 April 1993 | Particulars of mortgage/charge (3 pages) |
14 April 1993 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
15 January 1991 | Particulars of mortgage/charge (3 pages) |
15 January 1991 | Particulars of mortgage/charge (3 pages) |
7 June 1957 | Certificate of incorporation (1 page) |
7 June 1957 | Certificate of incorporation (1 page) |