Bamford
Rochdale
Lancashire
OL11 5JZ
Director Name | Stephen Coward |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(31 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oval Drive Dukinfield Cheshire SK16 4XB |
Director Name | Roger Brian Heginbotham |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(31 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 February 2012) |
Role | Company Director Flooring Cont |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Roy Edward Heginbotham |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(31 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 February 2012) |
Role | Company Director Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Number 10 Lancaster Road Birkdale Southport Merseyside PR8 2LE |
Director Name | Oliver Richard Ormrod |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 May 2000) |
Role | Company Director |
Correspondence Address | 5 Manor Drive Royton Oldham Lancashire OL2 6EZ |
Secretary Name | Patricia Mary Joan Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(31 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 10 Lancaster Road Birkdale Southport Merseyside PR8 2LE |
Website | leesheginbotham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6246631 |
Telephone region | Manchester |
Registered Address | 5 Chaucer Street Chaucer Street Oldham OL1 1BA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
3.5k at £1 | Patricia Mary Joan Heginbotham 35.00% Ordinary |
---|---|
3k at £1 | Roger Brian Heginbotham 30.05% Ordinary |
2.2k at £1 | Roy Edward Heginbotham 22.45% Ordinary |
1.3k at £1 | Stephen Joseph Wright 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,959 |
Cash | £88,043 |
Current Liabilities | £267,895 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2023 (2 months from now) |
9 August 1985 | Delivered on: 21 August 1985 Satisfied on: 30 October 1993 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: 18/20 market place oldham greater manchester. Fully Satisfied |
---|---|
29 March 1967 | Delivered on: 10 April 1967 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land & buildings on e side of george st oldham lancs. & on S. side of silver street and 51 and 69 george st oldham. Outstanding |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
1 August 2017 | Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 5 Chaucer Street Chaucer Street Oldham OL1 1BA on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 5 Chaucer Street Chaucer Street Oldham OL1 1BA on 1 August 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 July 2016 | Registered office address changed from Leeson House 59-61 George Street Oldham OL1 1JF to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Leeson House 59-61 George Street Oldham OL1 1JF to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 18 July 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Termination of appointment of Stephen Coward as a director (2 pages) |
29 July 2013 | Termination of appointment of Stephen Coward as a director (2 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Termination of appointment of Roger Heginbotham as a director (1 page) |
12 September 2012 | Termination of appointment of Roger Heginbotham as a director (1 page) |
5 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of Roy Heginbotham as a director (2 pages) |
9 March 2012 | Termination of appointment of Roy Heginbotham as a director (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Stephen Coward on 16 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Stephen Coward on 16 July 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 January 2009 | Appointment terminated secretary patricia heginbotham (1 page) |
20 January 2009 | Appointment terminated secretary patricia heginbotham (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Return made up to 16/07/08; no change of members (8 pages) |
20 August 2008 | Return made up to 16/07/08; no change of members (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Return made up to 16/07/07; full list of members (8 pages) |
17 August 2007 | Return made up to 16/07/07; full list of members (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (15 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (15 pages) |
21 August 2006 | Return made up to 16/07/06; full list of members (9 pages) |
21 August 2006 | Return made up to 16/07/06; full list of members (9 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
17 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 16/07/04; full list of members
|
15 July 2004 | Return made up to 16/07/04; full list of members
|
14 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members
|
24 July 2002 | Return made up to 16/07/02; full list of members
|
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 October 2001 | Return made up to 16/07/01; full list of members (8 pages) |
11 October 2001 | Return made up to 16/07/01; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 2000 | Return made up to 16/07/00; full list of members
|
14 September 2000 | Return made up to 16/07/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Return made up to 16/07/99; full list of members (8 pages) |
4 October 1999 | Return made up to 16/07/99; full list of members (8 pages) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Return made up to 16/07/98; no change of members (8 pages) |
4 September 1998 | Return made up to 16/07/98; no change of members (8 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 October 1995 | Return made up to 16/07/95; no change of members
|
2 October 1995 | Return made up to 16/07/95; no change of members
|
13 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 May 1995 | Return made up to 16/07/94; no change of members
|
30 May 1995 | Return made up to 16/07/94; no change of members
|
8 November 1960 | Incorporation (18 pages) |