Company NameOldham Wallpaper Supplies Limited
Company StatusLiquidation
Company Number00744067
CategoryPrivate Limited Company
Incorporation Date14 December 1962(61 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Olive Sharpe
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameMr George Ian Shepherd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence Address32 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameMrs Lynne Teresa Sharpe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(57 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Cherry Grove
Royton
Oldham
OL2 5YL
Director NameMrs Diane Elizabeth Shepherd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2020(57 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address32 Tandle Hill Road
Royton
Oldham
OL2 5UX
Secretary NameMr George Ian Shepherd
StatusCurrent
Appointed06 October 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address32 Tandle Hill Road
Royton
Oldham
OL2 5UX
Director NameMr Granville Sharpe
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 December 1997)
RoleWallpaper Merchant
Correspondence Address32 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameMrs June Sharpe
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 29 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Spa Lane
Lees
Oldham
Lancashire
OL4 5BL
Director NameMr Leonard Sharpe
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spa Lane
Lees
Oldham
Lancashire
OL4 5BL
Secretary NameMr Leonard Sharpe
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spa Lane
Lees
Oldham
Lancashire
OL4 5BL
Director NameMr Martyn Jonathan Sharpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(33 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 06 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Cherry Grove
Royton
Oldham
OL2 5YL
Secretary NameMr Martyn Jonathan Sharpe
NationalityBritish
StatusResigned
Appointed16 January 1998(35 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 06 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Cherry Grove
Royton
Oldham
OL2 5YL

Contact

Websitecarpointsales.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressXeinadin Corporate Recovery Limited
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3k at £1Leonard Sharpe
30.00%
Ordinary
2.5k at £1Diane Shepherd
25.00%
Ordinary
2.5k at £1Mrs Olive Sharpe
25.00%
Ordinary
2k at £1Martyn Sharpe
20.00%
Ordinary

Financials

Year2014
Net Worth£422,569
Cash£35,914
Current Liabilities£211,262

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

16 January 2003Delivered on: 24 January 2003
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: Land adjoining sudden mill manchester road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 January 2003Delivered on: 24 January 2003
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: Sudden mill manchester road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 January 2003Delivered on: 18 January 2003
Persons entitled: National Westminster 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 2001Delivered on: 16 May 2001
Satisfied on: 21 February 2003
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: Hopwood mill lees road, 2 to 10 (even numbers) staley street and 21 to 27 (odd numbers) littlebank street oldham greater manchester t/no;-OL2877.
Fully Satisfied
3 May 2000Delivered on: 10 May 2000
Satisfied on: 21 February 2003
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 1987Delivered on: 5 October 1987
Satisfied on: 13 November 1992
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 June 1966Delivered on: 27 June 1966
Satisfied on: 21 February 2003
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Hopwood mill, lees road, 2-10 even staley street, 21-27 odd, littlebank street oldham lancs, title no gl 2877.
Fully Satisfied

Filing History

1 February 2021Director's details changed for Mrs Lynne Theresa Sharpe on 1 August 2020 (2 pages)
13 November 2020Appointment of Mrs Lynne Theresa Sharpe as a director on 1 August 2020 (2 pages)
13 November 2020Appointment of Mr George Ian Shepherd as a secretary on 6 October 2020 (2 pages)
13 November 2020Termination of appointment of Martyn Jonathan Sharpe as a secretary on 6 October 2020 (1 page)
13 November 2020Appointment of Mrs Diane Elizabeth Shepherd as a director on 1 August 2020 (2 pages)
13 November 2020Termination of appointment of Martyn Jonathan Sharpe as a director on 6 October 2020 (1 page)
11 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
2 August 2016Termination of appointment of Leonard Sharpe as a director on 5 July 2016 (1 page)
2 August 2016Termination of appointment of Leonard Sharpe as a director on 5 July 2016 (1 page)
27 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(8 pages)
27 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(8 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 July 2014Termination of appointment of June Sharpe as a director on 29 June 2014 (1 page)
28 July 2014Termination of appointment of June Sharpe as a director on 29 June 2014 (1 page)
28 July 2014Termination of appointment of June Sharpe as a director on 29 June 2014 (1 page)
28 July 2014Termination of appointment of June Sharpe as a director on 29 June 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(8 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(8 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(9 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(9 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 August 2010Director's details changed for Mrs June Sharpe on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Mrs Olive Sharpe on 26 July 2010 (2 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Mrs June Sharpe on 26 July 2010 (2 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Mrs Olive Sharpe on 26 July 2010 (2 pages)
17 August 2009Return made up to 26/07/09; full list of members (5 pages)
17 August 2009Return made up to 26/07/09; full list of members (5 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 November 2008Return made up to 26/07/08; full list of members (5 pages)
24 November 2008Registered office changed on 24/11/2008 from sudden mill manchester road rochdale lancashire OL10 4QR (1 page)
24 November 2008Return made up to 26/07/08; full list of members (5 pages)
24 November 2008Registered office changed on 24/11/2008 from sudden mill manchester road rochdale lancashire OL10 4QR (1 page)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 August 2007Return made up to 26/07/07; full list of members (4 pages)
28 August 2007Return made up to 26/07/07; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
31 July 2006Return made up to 26/07/06; full list of members (4 pages)
31 July 2006Return made up to 26/07/06; full list of members (4 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 September 2005Return made up to 26/07/05; full list of members (4 pages)
19 September 2005Return made up to 26/07/05; full list of members (4 pages)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 August 2004Return made up to 26/07/04; full list of members (9 pages)
2 August 2004Return made up to 26/07/04; full list of members (9 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 July 2003Return made up to 26/07/03; full list of members (9 pages)
21 July 2003Return made up to 26/07/03; full list of members (9 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 October 2002Registered office changed on 17/10/02 from: hopwood mill lees road oldham OL4 1HX (1 page)
17 October 2002Registered office changed on 17/10/02 from: hopwood mill lees road oldham OL4 1HX (1 page)
16 September 2002Return made up to 26/07/02; full list of members (9 pages)
16 September 2002Return made up to 26/07/02; full list of members (9 pages)
13 September 2001Return made up to 26/07/01; full list of members (8 pages)
13 September 2001Return made up to 26/07/01; full list of members (8 pages)
13 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
13 September 2000Accounts for a small company made up to 31 January 2000 (10 pages)
13 September 2000Accounts for a small company made up to 31 January 2000 (10 pages)
13 September 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
26 July 1999Return made up to 26/07/99; no change of members (6 pages)
26 July 1999Return made up to 26/07/99; no change of members (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 August 1998Return made up to 26/07/98; change of members (8 pages)
5 August 1998Return made up to 26/07/98; change of members (8 pages)
24 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 August 1996Return made up to 26/07/96; no change of members (4 pages)
27 August 1996Return made up to 26/07/96; no change of members (4 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
24 July 1995Return made up to 26/07/95; no change of members (4 pages)
24 July 1995Return made up to 26/07/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)