Oldham
Lancashire
OL9 7PP
Secretary Name | Mrs Lauren Lord |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1996(36 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Under Lane Chadderton Oldham Lancashire OL9 7PP |
Director Name | Mrs Alexandria Lord Blackman |
---|---|
Date of Birth | May 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | Under Lane Chadderton Oldham Lancashire OL9 7PP |
Director Name | Mrs Lauren Lord |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Under Lane Chadderton Oldham Lancashire OL9 7PP |
Director Name | Miss Victoria Anne Lord |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Under Lane Chadderton Oldham Lancashire OL9 7PP |
Director Name | Mr James Fox |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Contractor |
Correspondence Address | 44 Middlegate Oldham Lancashire OL8 3AT |
Secretary Name | Mr Melvyn Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 37 Middlegate Oldham Lancashire OL8 3AH |
Director Name | Mr Jess Tindall |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Drury Lane Chadderton Oldham OL9 7PS |
Director Name | Miss Victoria Anne Lord |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2020) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Under Lane Chadderton Oldham Lancashire OL9 7PP |
Website | reddishdemolition.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6826660 |
Telephone region | Manchester |
Registered Address | Under Lane Chadderton Oldham Lancashire OL9 7PP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
335 at £1 | L. Lord 67.00% Ordinary |
---|---|
165 at £1 | Melvyn Lord 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,031 |
Current Liabilities | £362,420 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
27 October 2011 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 |
4 November 2021 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
---|---|
5 August 2021 | Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 August 2021 (2 pages) |
5 August 2021 | Change of details for Mrs Lauren Lord as a person with significant control on 4 August 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
6 July 2021 | Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 July 2021 (2 pages) |
5 July 2021 | Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 July 2021 (2 pages) |
24 May 2021 | Notification of Lauren Lord as a person with significant control on 24 May 2021 (2 pages) |
24 May 2021 | Director's details changed for Mrs Lauren Lord on 24 May 2021 (2 pages) |
24 May 2021 | Director's details changed for Mr Melvyn Lord on 24 May 2021 (2 pages) |
1 April 2021 | Director's details changed for Miss Victoria Anne Lord on 1 April 2021 (2 pages) |
12 January 2021 | Appointment of Miss Victoria Anne Lord as a director on 12 January 2021 (2 pages) |
17 November 2020 | Termination of appointment of Victoria Anne Lord as a director on 16 November 2020 (1 page) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 September 2020 | Confirmation statement made on 29 July 2020 with updates (3 pages) |
26 November 2019 | Satisfaction of charge 7 in full (1 page) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (3 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
26 September 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
22 December 2017 | All of the property or undertaking has been released from charge 4 (1 page) |
22 December 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
22 December 2017 | Satisfaction of charge 4 in full (1 page) |
22 December 2017 | Satisfaction of charge 6 in full (1 page) |
22 December 2017 | All of the property or undertaking has been released from charge 4 (1 page) |
22 December 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
22 December 2017 | Satisfaction of charge 6 in full (1 page) |
22 December 2017 | Satisfaction of charge 4 in full (1 page) |
1 December 2017 | Satisfaction of charge 1 in full (1 page) |
1 December 2017 | Satisfaction of charge 2 in full (1 page) |
1 December 2017 | Satisfaction of charge 5 in full (1 page) |
1 December 2017 | Satisfaction of charge 3 in full (1 page) |
1 December 2017 | Satisfaction of charge 1 in full (1 page) |
1 December 2017 | Satisfaction of charge 2 in full (1 page) |
1 December 2017 | Satisfaction of charge 3 in full (1 page) |
1 December 2017 | Satisfaction of charge 5 in full (1 page) |
29 August 2017 | Appointment of Mrs Lauren Lord as a director on 28 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Alexandria Lord Blackman on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mrs Lauren Lord as a director on 28 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Alexandria Lord Blackman on 29 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Alexandria Lord Blackman as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Miss Victoria Anne Lord as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Alexandria Lord Blackman as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Miss Victoria Anne Lord as a director on 21 August 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Melvyn Douglas Lord as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Melvyn Douglas Lord as a person with significant control on 1 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Melvyn Douglas Lord as a person with significant control on 1 June 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
12 January 2017 | Registered 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 2017 | Registered 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 2016 | Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages) |
5 December 2016 | Secretary's details changed for Lauren Lord on 5 December 2016 (1 page) |
5 December 2016 | Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages) |
5 December 2016 | Secretary's details changed for Lauren Lord on 5 December 2016 (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 May 2016 | Termination of appointment of Jess Tindall as a director on 6 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Jess Tindall as a director on 6 May 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 January 2014 | Director's details changed for Mr Jess Tindall on 11 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Jess Tindall on 11 December 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Jess Tindall on 1 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Melvyn Lord on 1 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Jess Tindall on 1 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Melvyn Lord on 1 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Jess Tindall on 1 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Melvyn Lord on 1 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 10 October 2013 (1 page) |
10 October 2013 | Appointment of Mr Jess Tindall as a director (2 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Appointment of Mr Jess Tindall as a director (2 pages) |
10 October 2013 | Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 10 October 2013 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 14/09/07; no change of members
|
16 November 2007 | Return made up to 14/09/07; no change of members
|
10 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
7 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
17 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
26 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
11 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
15 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
15 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
9 September 2002 | Return made up to 14/09/02; full list of members
|
9 September 2002 | Return made up to 14/09/02; full list of members
|
17 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
17 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
26 October 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
26 October 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
13 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
13 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
21 May 1996 | Memorandum and Articles of Association (7 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | £ ic 1000/500 30/04/96 £ sr [email protected]=500 (1 page) |
21 May 1996 | Memorandum and Articles of Association (7 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | £ ic 1000/500 30/04/96 £ sr [email protected]=500 (1 page) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
14 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 September 1993 | Return made up to 14/09/93; full list of members (5 pages) |
23 September 1993 | Return made up to 14/09/93; full list of members (5 pages) |
25 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
25 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 January 1987 | Annual return made up to 15/11/86 (4 pages) |
15 January 1987 | Annual return made up to 15/11/86 (4 pages) |
10 December 1959 | Incorporation (19 pages) |
10 December 1959 | Incorporation (19 pages) |