Royton
Oldham
Lancashire
OL2 5UX
Director Name | Mr George Ian Shepherd |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(33 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Area Sales Manager |
Country of Residence | England |
Correspondence Address | 32 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Director Name | Mrs Lynne Teresa Sharpe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Cherry Grove Royton Oldham OL2 5YL |
Director Name | Mrs Diane Elizabeth Shepherd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2020(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Tandle Hill Road Royton Oldham OL2 5UX |
Secretary Name | Mr George Ian Shepherd |
---|---|
Status | Current |
Appointed | 06 October 2020(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 32 Tandle Hill Road Royton Oldham OL2 5UX |
Director Name | Mr Granville Sharpe |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 December 1997) |
Role | Wallpaper Merchant |
Correspondence Address | 32 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Director Name | Mrs June Sharpe |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 29 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Spa Lane Lees Oldham Lancashire OL4 5BL |
Director Name | Mr Leonard Sharpe |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spa Lane Lees Oldham Lancashire OL4 5BL |
Secretary Name | Mr Leonard Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spa Lane Lees Oldham Lancashire OL4 5BL |
Director Name | Mr Martyn Jonathan Sharpe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(33 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 06 October 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Cherry Grove Royton Oldham OL2 5YL |
Secretary Name | Mr Martyn Jonathan Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(35 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 October 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Cherry Grove Royton Oldham OL2 5YL |
Website | carpointsales.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3k at £1 | Leonard Sharpe 30.00% Ordinary |
---|---|
2.5k at £1 | Diane Shepherd 25.00% Ordinary |
2.5k at £1 | Mrs Olive Sharpe 25.00% Ordinary |
2k at £1 | Martyn Sharpe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,569 |
Cash | £35,914 |
Current Liabilities | £211,262 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
16 January 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1987 | Delivered 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 1966 | Delivered 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 |
1 February 2021 | Director's details changed for Mrs Lynne Theresa Sharpe on 1 August 2020 (2 pages) |
---|---|
13 November 2020 | Appointment of Mrs Lynne Theresa Sharpe as a director on 1 August 2020 (2 pages) |
13 November 2020 | Appointment of Mr George Ian Shepherd as a secretary on 6 October 2020 (2 pages) |
13 November 2020 | Termination of appointment of Martyn Jonathan Sharpe as a secretary on 6 October 2020 (1 page) |
13 November 2020 | Appointment of Mrs Diane Elizabeth Shepherd as a director on 1 August 2020 (2 pages) |
13 November 2020 | Termination of appointment of Martyn Jonathan Sharpe as a director on 6 October 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
2 August 2016 | Termination of appointment of Leonard Sharpe as a director on 5 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Leonard Sharpe as a director on 5 July 2016 (1 page) |
27 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 July 2014 | Termination of appointment of June Sharpe as a director on 29 June 2014 (1 page) |
28 July 2014 | Termination of appointment of June Sharpe as a director on 29 June 2014 (1 page) |
28 July 2014 | Termination of appointment of June Sharpe as a director on 29 June 2014 (1 page) |
28 July 2014 | Termination of appointment of June Sharpe as a director on 29 June 2014 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 August 2010 | Director's details changed for Mrs June Sharpe on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Olive Sharpe on 26 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Mrs June Sharpe on 26 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Mrs Olive Sharpe on 26 July 2010 (2 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 November 2008 | Return made up to 26/07/08; full list of members (5 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from sudden mill manchester road rochdale lancashire OL10 4QR (1 page) |
24 November 2008 | Return made up to 26/07/08; full list of members (5 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from sudden mill manchester road rochdale lancashire OL10 4QR (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
28 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
19 September 2005 | Return made up to 26/07/05; full list of members (4 pages) |
19 September 2005 | Return made up to 26/07/05; full list of members (4 pages) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 July 2003 | Return made up to 26/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 26/07/03; full list of members (9 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: hopwood mill lees road oldham OL4 1HX (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: hopwood mill lees road oldham OL4 1HX (1 page) |
16 September 2002 | Return made up to 26/07/02; full list of members (9 pages) |
16 September 2002 | Return made up to 26/07/02; full list of members (9 pages) |
13 September 2001 | Return made up to 26/07/01; full list of members (8 pages) |
13 September 2001 | Return made up to 26/07/01; full list of members (8 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Accounts for a small company made up to 31 January 2000 (10 pages) |
13 September 2000 | Accounts for a small company made up to 31 January 2000 (10 pages) |
13 September 2000 | Return made up to 26/07/00; full list of members
|
13 September 2000 | Return made up to 26/07/00; full list of members
|
10 May 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Return made up to 26/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 26/07/99; no change of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 August 1998 | Return made up to 26/07/98; change of members (8 pages) |
5 August 1998 | Return made up to 26/07/98; change of members (8 pages) |
24 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
11 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
29 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
24 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |