Hartshead Street, Lees
Oldham
Lancashire
OL4 5EE
Director Name | Mr William Wray Shepherdson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Milking Green Sawmills Hartshead Street, Lees Oldham Lancashire OL4 5EE |
Secretary Name | Mr William Wray Shepherdson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Milking Green Sawmills Hartshead Street, Lees Oldham Lancashire OL4 5EE |
Director Name | Beryl Nancy Shepherdson |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1993(31 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milking Green Sawmills Hartshead Street, Lees Oldham Lancashire OL4 5EE |
Director Name | Rex Shepherdson |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(30 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 10 February 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Near Moordale Huddersfield Road Diggle Oldham Lancashire OL3 5NT |
Director Name | Joseph Shepherdson |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(30 years after company formation) |
Appointment Duration | 4 months (resigned 20 September 1991) |
Role | Building Contractor |
Correspondence Address | Slade Bank Old Lane Dobcross Oldham Lancashire OL3 5NG |
Secretary Name | Joseph Shepherdson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(30 years after company formation) |
Appointment Duration | 4 months (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | Slade Bank Old Lane Dobcross Oldham Lancashire OL3 5NG |
Website | shepherdson.net |
---|
Registered Address | Milking Green Sawmills Hartshead Street, Lees Oldham Lancashire OL4 5EE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Bbp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £389,442 |
Cash | £45,419 |
Current Liabilities | £230,678 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (1 week, 5 days ago) |
---|---|
Next Return Due | 1 June 2024 (1 year from now) |
31 July 1997 | Delivered on: 7 August 1997 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: The freehold property known as boarshurst business park boarshurst lane greenfield oldham greater manchester title number GM672523. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
18 July 1997 | Delivered on: 28 July 1997 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 property k/a land on the west side of under lane grotton oldham greater manchester t/n GM643532. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 May 1997 | Delivered on: 5 June 1997 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 property k/a land off standedge road diggle oldham.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 May 1997 | Delivered on: 4 June 1997 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 |
16 March 2001 | Delivered on: 21 March 2001 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 athens mill brook lane lees oldham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 October 1999 | Delivered on: 20 October 1999 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 property k/a land at huddersfield road diggle oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 April 1998 | Delivered on: 6 May 1998 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/Hold property known as milking green sawmills hartshead street lees oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 October 1995 | Delivered on: 10 October 1995 Satisfied on: 24 October 1998 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: Kinders mill, kinders lane, greenfield, oldham, greater manchester t/no GM672523. Fully Satisfied |
18 August 1992 | Delivered on: 27 August 1992 Satisfied on: 13 November 1998 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 and buildings on the south west of abbeyhills road being 12 & 12A abbeyhills road oldham greater manchester. Fully Satisfied |
6 June 1988 | Delivered on: 13 June 1988 Satisfied on: 29 April 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: "Parkside" middleton road west chadderton greater manchester. Fully Satisfied |
30 September 1986 | Delivered on: 8 October 1986 Satisfied on: 13 November 1998 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: A plot of land and premises 30 and 32, hartshead street, lees, oldham, greater manchester. Fully Satisfied |
8 August 1974 | Delivered on: 20 August 1974 Satisfied on: 13 November 1998 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: 53,57,59,61,67,71,73,75,77,81,83 & 85, turner street, lees oldham, lancashire, & 63, turner street oldham lancs, also land edged in red on the plan in conveyance dated 9.11.68. Fully Satisfied |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
---|---|
28 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
2 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
13 May 2020 | Director's details changed for Mr Rex Andrew Shepherdson on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr William Wray Shepherdson on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Beryl Nancy Shepherdson on 13 May 2020 (2 pages) |
13 May 2020 | Secretary's details changed for Mr William Wray Shepherdson on 13 May 2020 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 March 2016 | Termination of appointment of Rex Shepherdson as a director on 10 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Rex Shepherdson as a director on 10 February 2016 (1 page) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for William Wray Shepherdson on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Beryl Nancy Shepherdson on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Rex Andrew Shepherdson on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Rex Shepherdson on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Rex Andrew Shepherdson on 12 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for William Wray Shepherdson on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Beryl Nancy Shepherdson on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Rex Andrew Shepherdson on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Rex Shepherdson on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Rex Andrew Shepherdson on 12 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 September 2007 | Return made up to 18/05/07; full list of members (4 pages) |
25 September 2007 | Return made up to 18/05/07; full list of members (4 pages) |
18 August 2007 | Return made up to 18/05/06; full list of members; amend (8 pages) |
18 August 2007 | Return made up to 18/05/06; full list of members; amend (8 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
28 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 June 2001 | Return made up to 18/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 18/05/01; full list of members (9 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
17 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | £ ic 5000/2505 15/11/00 £ sr [email protected]=2495 (6 pages) |
4 January 2001 | £ ic 5000/2505 15/11/00 £ sr [email protected]=2495 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members
|
20 June 2000 | Return made up to 18/05/00; full list of members
|
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 18/05/99; full list of members
|
9 June 1999 | Return made up to 18/05/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |