Springhead
Oldham
Lancashire
OL4 4SH
Director Name | Mrs Barbara Ann Swift |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Mayfield Avenue Springhead Oldham OL4 4SH |
Director Name | Mr Andrew Taylor Gartside |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Aid Worker |
Country of Residence | Wales |
Correspondence Address | Britanania Mill Willow Street Oldham OL1 3QB |
Director Name | Mr Jamie Farquhar Gartside |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Britanania Mill Willow Street Oldham OL1 3QB |
Director Name | Mrs Anna Louise Harrington |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 October 2019(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Occupational Health Nurse |
Country of Residence | England |
Correspondence Address | Britanania Mill Willow Street Oldham OL1 3QB |
Director Name | Mrs Lorna Helen Gartside |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(29 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1995) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Holly Grove Dobcross Lancashire OL3 5JW |
Director Name | John Irvin Gartside |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Grove Dobcross Oldham Lancs OL3 5JQ |
Secretary Name | Freda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 2 Primrose Bank Greenfield Oldham Lancashire OL3 7JP |
Telephone | 0161 6244447 |
---|---|
Telephone region | Manchester |
Registered Address | Britanania Mill Willow Street Oldham OL1 3QB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
250 at £1 | John Irvin Gartside 99.21% Ordinary |
---|---|
1 at £1 | Barbara Ann Swift 0.40% Ordinary A |
1 at £1 | Lorna Helen Gartside 0.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,296 |
Cash | £20,099 |
Current Liabilities | £4,058 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2024 (9 months, 3 weeks from now) |
28 March 1985 | Delivered on: 29 March 1985 Persons entitled: John Taylor (Britannia) Limited Classification: Debenture Secured details: £30,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
5 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
---|---|
27 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 October 2019 | Notification of Anna Harrington as a person with significant control on 4 October 2019 (2 pages) |
4 October 2019 | Notification of Andrew Gartside as a person with significant control on 4 October 2019 (2 pages) |
4 October 2019 | Notification of Jamie Gartside as a person with significant control on 4 October 2019 (2 pages) |
4 October 2019 | Cessation of Executors of Estate of John Irvin Gartside Deceased as a person with significant control on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Mrs Anna Louise Harrington as a director on 4 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Andrew Taylor Gartside as a director on 4 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Jamie Farquhar Gartside as a director on 4 October 2019 (2 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
11 January 2018 | Change of details for Mr John Irvin Gartside as a person with significant control on 1 November 2017 (2 pages) |
11 January 2018 | Termination of appointment of John Irvin Gartside as a director on 1 November 2017 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Britanania Mill Willow Street Oldham OL1 3QB on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Britanania Mill Willow Street Oldham OL1 3QB on 15 April 2016 (1 page) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Appointment of Mrs Barbara Ann Swift as a director (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Appointment of Mrs Barbara Ann Swift as a director (2 pages) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for John Irvin Gartside on 2 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for John Irvin Gartside on 2 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for John Irvin Gartside on 2 January 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 02/01/05; full list of members
|
28 January 2005 | Return made up to 02/01/05; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 March 2003 | Return made up to 02/01/03; full list of members
|
6 March 2003 | Return made up to 02/01/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Ad 29/08/01--------- £ si [email protected]=2 £ ic 250/252 (2 pages) |
12 February 2002 | £ nc 1000/1100 29/08/01 (1 page) |
12 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Ad 29/08/01--------- £ si [email protected]=2 £ ic 250/252 (2 pages) |
12 February 2002 | £ nc 1000/1100 29/08/01 (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
31 January 2000 | Accounting reference date extended from 30/10/99 to 31/03/00 (1 page) |
31 January 2000 | Accounting reference date extended from 30/10/99 to 31/03/00 (1 page) |
3 March 1999 | Return made up to 02/01/99; no change of members
|
3 March 1999 | Return made up to 02/01/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 February 1996 | Return made up to 02/01/96; no change of members
|
18 February 1996 | Return made up to 02/01/96; no change of members
|
16 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |