Company NameReddish Demolition Limited
Company StatusActive
Company Number00644221
CategoryPrivate Limited Company
Incorporation Date10 December 1959(64 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Melvyn Lord
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
Lancashire
OL9 7PP
Secretary NameMrs Lauren Lord
NationalityBritish
StatusCurrent
Appointed30 April 1996(36 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
Lancashire
OL9 7PP
Director NameMrs Alexandria Lord Blackman
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(57 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleAccounts Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
Lancashire
OL9 7PP
Director NameMrs Lauren Lord
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
Lancashire
OL9 7PP
Director NameMiss Victoria Anne Lord
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(61 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
Lancashire
OL9 7PP
Director NameMr James Fox
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1991(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleContractor
Correspondence Address44 Middlegate
Oldham
Lancashire
OL8 3AT
Secretary NameMr Melvyn Lord
NationalityBritish
StatusResigned
Appointed14 September 1991(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address37 Middlegate
Oldham
Lancashire
OL8 3AH
Director NameMr Jess Tindall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(53 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Drury Lane
Chadderton
Oldham
OL9 7PS
Director NameMiss Victoria Anne Lord
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(57 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2020)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
Lancashire
OL9 7PP

Contact

Websitereddishdemolition.co.uk
Email address[email protected]
Telephone0161 6826660
Telephone regionManchester

Location

Registered AddressUnder Lane
Chadderton
Oldham
Lancashire
OL9 7PP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

335 at £1L. Lord
67.00%
Ordinary
165 at £1Melvyn Lord
33.00%
Ordinary

Financials

Year2014
Net Worth£447,031
Current Liabilities£362,420

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

27 October 2011Delivered on: 17 November 2011
Persons entitled: National Westminster 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: Albion hotel, under lane, chadderton, oldham, t/nos: GM437142 & MAN131069.
Outstanding
10 February 1995Delivered on: 17 February 1995
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 May 1993Delivered on: 11 May 1993
Persons entitled: George Heywood

Classification: Charge of whole
Secured details: £35000 due from the company to the chargee.
Particulars: Land on the south west side of argyle street oldham and land on the north side of miles street oldham.
Outstanding
22 June 1992Delivered on: 2 July 1992
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £17,434.72 under the terms of the agreement.
Particulars: All rights title interest in all sums due under the insurances.
Outstanding
21 June 1991Delivered on: 3 July 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17560. under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance. See form 395 (ref 85) for full details.
Outstanding
5 August 1988Delivered on: 11 August 1988
Persons entitled: Barclays 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: Land at hargreaves street oldham greater manchester t/no la 211140.
Outstanding
1 February 1983Delivered on: 8 February 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 May 2023Appointment of Mr Peter Michael Blackman as a director on 9 May 2023 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
4 November 2021Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
5 August 2021Change of details for Mrs Lauren Lord as a person with significant control on 4 August 2021 (2 pages)
5 August 2021Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 August 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
6 July 2021Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 July 2021 (2 pages)
5 July 2021Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 July 2021 (2 pages)
24 May 2021Director's details changed for Mrs Lauren Lord on 24 May 2021 (2 pages)
24 May 2021Notification of Lauren Lord as a person with significant control on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Mr Melvyn Lord on 24 May 2021 (2 pages)
1 April 2021Director's details changed for Miss Victoria Anne Lord on 1 April 2021 (2 pages)
12 January 2021Appointment of Miss Victoria Anne Lord as a director on 12 January 2021 (2 pages)
17 November 2020Termination of appointment of Victoria Anne Lord as a director on 16 November 2020 (1 page)
14 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
21 September 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
26 November 2019Satisfaction of charge 7 in full (1 page)
24 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (3 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
26 September 2018Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP England to Under Lane Chadderton Oldham Lancashire OL9 7PP on 26 September 2018 (1 page)
30 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
11 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
22 December 2017All of the property or undertaking has been released from charge 6 (2 pages)
22 December 2017All of the property or undertaking has been released from charge 6 (2 pages)
22 December 2017Satisfaction of charge 6 in full (1 page)
22 December 2017Satisfaction of charge 4 in full (1 page)
22 December 2017All of the property or undertaking has been released from charge 4 (1 page)
22 December 2017All of the property or undertaking has been released from charge 4 (1 page)
22 December 2017Satisfaction of charge 4 in full (1 page)
22 December 2017Satisfaction of charge 6 in full (1 page)
1 December 2017Satisfaction of charge 2 in full (1 page)
1 December 2017Satisfaction of charge 5 in full (1 page)
1 December 2017Satisfaction of charge 5 in full (1 page)
1 December 2017Satisfaction of charge 1 in full (1 page)
1 December 2017Satisfaction of charge 3 in full (1 page)
1 December 2017Satisfaction of charge 2 in full (1 page)
1 December 2017Satisfaction of charge 1 in full (1 page)
1 December 2017Satisfaction of charge 3 in full (1 page)
29 August 2017Director's details changed for Mrs Alexandria Lord Blackman on 29 August 2017 (2 pages)
29 August 2017Appointment of Mrs Lauren Lord as a director on 28 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Alexandria Lord Blackman on 29 August 2017 (2 pages)
29 August 2017Appointment of Mrs Lauren Lord as a director on 28 August 2017 (2 pages)
21 August 2017Appointment of Mrs Alexandria Lord Blackman as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mrs Alexandria Lord Blackman as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Miss Victoria Anne Lord as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Miss Victoria Anne Lord as a director on 21 August 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 July 2017Notification of Melvyn Douglas Lord as a person with significant control on 1 June 2016 (2 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 July 2017Notification of Melvyn Douglas Lord as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Melvyn Douglas Lord as a person with significant control on 1 June 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
12 January 2017Registered office address changed from Albion House Drury Lane Chadderton Oldham OL9 7PS to Albion House Under Lane Chadderton Oldham OL9 7PP on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Albion House Drury Lane Chadderton Oldham OL9 7PS to Albion House Under Lane Chadderton Oldham OL9 7PP on 12 January 2017 (1 page)
5 December 2016Secretary's details changed for Lauren Lord on 5 December 2016 (1 page)
5 December 2016Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages)
5 December 2016Secretary's details changed for Lauren Lord on 5 December 2016 (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
(5 pages)
12 May 2016Termination of appointment of Jess Tindall as a director on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Jess Tindall as a director on 6 May 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(5 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(5 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(5 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 500
(5 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 500
(5 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2014Director's details changed for Mr Jess Tindall on 11 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Jess Tindall on 11 December 2013 (2 pages)
29 November 2013Director's details changed for Mr Jess Tindall on 1 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Jess Tindall on 1 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Melvyn Lord on 1 September 2013 (2 pages)
29 November 2013Director's details changed for Mr Melvyn Lord on 1 September 2013 (2 pages)
29 November 2013Director's details changed for Mr Jess Tindall on 1 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Melvyn Lord on 1 September 2013 (2 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500
(5 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500
(5 pages)
10 October 2013Appointment of Mr Jess Tindall as a director (2 pages)
10 October 2013Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 10 October 2013 (1 page)
10 October 2013Appointment of Mr Jess Tindall as a director (2 pages)
10 October 2013Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 10 October 2013 (1 page)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
16 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2006Return made up to 14/09/06; full list of members (6 pages)
10 October 2006Return made up to 14/09/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 September 2005Return made up to 14/09/05; full list of members (6 pages)
7 September 2005Return made up to 14/09/05; full list of members (6 pages)
17 September 2004Return made up to 14/09/04; full list of members (6 pages)
17 September 2004Return made up to 14/09/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
11 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
11 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
15 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
15 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
9 September 2002Return made up to 14/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2002Return made up to 14/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
11 September 2001Return made up to 14/09/01; full list of members (6 pages)
11 September 2001Return made up to 14/09/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 September 2000Return made up to 14/09/00; full list of members (6 pages)
14 September 2000Return made up to 14/09/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 September 1999Return made up to 14/09/99; full list of members (6 pages)
23 September 1999Return made up to 14/09/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
24 November 1997Full accounts made up to 30 April 1997 (14 pages)
24 November 1997Full accounts made up to 30 April 1997 (14 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
26 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
13 September 1996Return made up to 14/09/96; full list of members (6 pages)
13 September 1996Return made up to 14/09/96; full list of members (6 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996£ ic 1000/500 30/04/96 £ sr 500@1=500 (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996£ ic 1000/500 30/04/96 £ sr 500@1=500 (1 page)
21 May 1996Memorandum and Articles of Association (7 pages)
21 May 1996Memorandum and Articles of Association (7 pages)
21 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
21 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
14 September 1995Return made up to 14/09/95; no change of members (4 pages)
14 September 1995Return made up to 14/09/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 September 1993Return made up to 14/09/93; full list of members (5 pages)
23 September 1993Return made up to 14/09/93; full list of members (5 pages)
25 May 1988Return made up to 31/12/87; full list of members (4 pages)
25 May 1988Return made up to 31/12/87; full list of members (4 pages)
15 January 1987Annual return made up to 15/11/86 (4 pages)
15 January 1987Annual return made up to 15/11/86 (4 pages)
10 December 1959Incorporation (19 pages)
10 December 1959Incorporation (19 pages)