Company NameH. Lord & Son (Oldham) Limited
DirectorHarry Timothy Lord
Company StatusActive
Company Number00585306
CategoryPrivate Limited Company
Incorporation Date7 June 1957(66 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Harry Timothy Lord
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Church Road
Uppermill
Oldham
Lancashire
OL3 6EJ
Secretary NameMr Harry Timothy Lord
NationalityEnglish
StatusCurrent
Appointed10 July 1998(41 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Church Road
Uppermill
Oldham
Lancashire
OL3 6EJ
Director NameAndrew Warwick Lord
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressAmbrose Mount
Standedge Road Diggle
Oldham
Lancashire
OL3 5QN
Director NameHarry Fielding Lord
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1994)
RoleBuilder
Correspondence AddressHighlands Burnedge Lane
Lydgate
Oldham
Lancs
Director NameAnn Fawcett Lord
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(34 years, 6 months after company formation)
Appointment Duration29 years, 6 months (resigned 10 June 2021)
RoleClerk
Country of ResidenceEngland
Correspondence Address8 Ward Lane
Diggle
Oldham
Lancs
OL3 5JT
Secretary NameHarry Fielding Lord
NationalityBritish
StatusResigned
Appointed28 November 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressHighlands Burnedge Lane
Lydgate
Oldham
Lancs
Secretary NameAndrew Warwick Lord
NationalityBritish
StatusResigned
Appointed10 April 1994(36 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressAmbrose Mount
Standedge Road Diggle
Oldham
Lancashire
OL3 5QN

Contact

Websitehlordandson.com

Location

Registered AddressAshmead House, 42 Church Road Church Road
Uppermill
Oldham
OL3 6EJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

4.3k at £1Mr Harry Timothy Lord
91.49%
Ordinary
400 at £1Mrs Ann Fawcett Lord
8.51%
Ordinary

Financials

Year2014
Net Worth£271,333
Cash£207,703
Current Liabilities£57,206

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

7 April 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
21 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
6 August 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
14 June 2021Termination of appointment of Ann Fawcett Lord as a director on 10 June 2021 (1 page)
18 February 2021Registered 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 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 January 2018Satisfaction of charge 4 in full (2 pages)
11 January 2018Satisfaction of charge 6 in part (1 page)
11 January 2018Satisfaction of charge 5 in full (1 page)
11 January 2018Satisfaction of charge 3 in full (1 page)
11 January 2018Satisfaction of charge 2 in full (1 page)
11 January 2018Satisfaction of charge 1 in full (1 page)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 July 2017Notification of Harry Timothy Lord as a person with significant control on 6 July 2017 (2 pages)
7 July 2017Notification of Harry Timothy Lord as a person with significant control on 6 July 2017 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,700
(5 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,700
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,700
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,700
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,700
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,700
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 December 2009Director's details changed for Ann Fawcett Lord on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Harry Timothy Lord on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Ann Fawcett Lord on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Harry Timothy Lord on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Harry Timothy Lord on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Ann Fawcett Lord on 2 December 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 December 2008Director's change of particulars / ann lord / 11/12/2008 (1 page)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Director's change of particulars / ann lord / 11/12/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 December 2007Return made up to 15/11/07; full list of members (3 pages)
10 December 2007Return made up to 15/11/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2005Return made up to 15/11/05; full list of members (7 pages)
30 November 2005Return made up to 15/11/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 January 2005Return made up to 15/11/04; full list of members (8 pages)
13 January 2005Return made up to 15/11/04; full list of members (8 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 December 2003Return made up to 15/11/03; full list of members (7 pages)
8 December 2003Return made up to 15/11/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 February 2003Return made up to 15/11/02; full list of members (7 pages)
7 February 2003Return made up to 15/11/02; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 January 2002Return made up to 15/11/01; full list of members (6 pages)
29 January 2002Return made up to 15/11/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
10 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
29 November 2000Return made up to 15/11/00; full list of members (6 pages)
29 November 2000Return made up to 15/11/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 January 1999Return made up to 28/11/98; no change of members (4 pages)
15 January 1999Return made up to 28/11/98; no change of members (4 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned;director resigned (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned;director resigned (2 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
14 January 1998Return made up to 28/11/97; no change of members (4 pages)
14 January 1998Return made up to 28/11/97; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 December 1996Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
21 December 1995Return made up to 28/11/95; no change of members (4 pages)
21 December 1995Return made up to 28/11/95; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
23 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 April 1993Particulars of mortgage/charge (3 pages)
14 April 1993Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
15 January 1991Particulars of mortgage/charge (3 pages)
15 January 1991Particulars of mortgage/charge (3 pages)
7 June 1957Certificate of incorporation (1 page)
7 June 1957Certificate of incorporation (1 page)