501 Middleton Road
Chadderton
Oldham Lancashire
OL9 9LY
Director Name | Clare Tunnacliffe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(28 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
Director Name | Mr Mark Tunnacliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
Director Name | Mr Rupert Woodhead Williamson |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 April 1992) |
Role | Co Director |
Correspondence Address | Clarksfield House Clarksfield Street Oldham Lancs OL4 3AW |
Director Name | Executors Of Anthony Abel Woodhead Williamson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 26 September 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
Secretary Name | Executors Of Anthony Abel Woodhead Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
Director Name | Deborah Hely |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,039,039 |
Cash | £1,023,974 |
Current Liabilities | £69,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
7 December 1983 | Delivered on: 12 December 1983 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: 72 yorkshire st oldham. Gt manchester tn OL55849 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 May 2021 | Cessation of Pamela Mary Williamson as a person with significant control on 27 May 2021 (1 page) |
28 May 2021 | Notification of Samuel Luke Tunnacliffe as a person with significant control on 27 May 2021 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 August 2020 | Confirmation statement made on 6 August 2020 with updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
4 July 2019 | Appointment of Mr Mark Tunnacliffe as a director on 4 July 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Director's details changed for Clare Tunnacliffe on 18 June 2019 (2 pages) |
18 June 2019 | Notification of Clare Tunnacliffe as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Change of details for Mrs Pamela Mary Williamson as a person with significant control on 18 June 2019 (2 pages) |
6 August 2018 | Cessation of Anthony Abel Woodhead Williamson as a person with significant control on 6 August 2018 (1 page) |
6 August 2018 | Change of details for Mrs Pamela Mary Williamson as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
4 October 2017 | Termination of appointment of Anthony Abel Woodhead Williamson as a director on 26 September 2017 (1 page) |
4 October 2017 | Change of details for Executors of Anthony Abel Woodhead Williamson as a person with significant control on 26 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Anthony Abel Woodhead Williamson as a director on 26 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Anthony Abel Woodhead Williamson as a secretary on 26 September 2017 (1 page) |
4 October 2017 | Change of details for Executors of Anthony Abel Woodhead Williamson as a person with significant control on 26 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Anthony Abel Woodhead Williamson as a secretary on 26 September 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
26 September 2016 | Secretary's details changed for Mr Anthony Abel Woodhead Williamson on 26 September 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Anthony Abel Woodhead Williamson on 26 September 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2009 | Director's details changed for Mrs Pamela Mary Williamson on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Anthony Abel Woodhead Williamson on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Anthony Abel Woodhead Williamson on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Clare Tunnacliffe on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Clare Tunnacliffe on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Mrs Pamela Mary Williamson on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Mrs Pamela Mary Williamson on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Clare Tunnacliffe on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Anthony Abel Woodhead Williamson on 1 December 2009 (3 pages) |
27 November 2009 | Director's details changed for Clare Tunnacliffe on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Pamela Mary Williamson on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Anthony Abel Woodhead Williamson on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Pamela Mary Williamson on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Clare Tunnacliffe on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Anthony Abel Woodhead Williamson on 27 November 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Appointment terminated director deborah hely (1 page) |
19 May 2009 | Appointment terminated director deborah hely (1 page) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / deborah hely / 01/05/2008 (1 page) |
19 August 2008 | Director's change of particulars / deborah hely / 01/05/2008 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2007 | Return made up to 29/11/07; no change of members (8 pages) |
11 December 2007 | Return made up to 29/11/07; no change of members (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
19 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 November 2001 | Return made up to 29/11/01; full list of members
|
27 November 2001 | Return made up to 29/11/01; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 November 2000 | Return made up to 29/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 29/11/00; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |