Company NameOrdacrest Limited
DirectorsRoger Leigh Heginbotham and Stephen Edward Heginbotham
Company StatusActive
Company Number00917207
CategoryPrivate Limited Company
Incorporation Date5 October 1967(56 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoger Leigh Heginbotham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(24 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameStephen Edward Heginbotham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(24 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleProperty Owning Landlord
Country of ResidenceEngland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Secretary NameRoger Leigh Heginbotham
NationalityBritish
StatusCurrent
Appointed01 March 1992(24 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY

Location

Registered AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ridge House Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£514,268
Cash£26,660
Current Liabilities£139,592

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

21 November 1973Delivered on: 26 November 1973
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: Warth mill diggle saddleworth, west riding of yorkshire.
Outstanding
21 November 1973Delivered on: 26 November 1973
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: Hatfield row garage hatfield row, bolton, lancs.
Outstanding
11 April 1973Delivered on: 16 April 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aorth mill diggle, saddleworth, west riding of yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 August 1972Delivered on: 29 August 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on north east side of hatfield land, bolton. Title no. La 299284. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
8 November 2019Satisfaction of charge 2 in full (1 page)
8 November 2019Satisfaction of charge 1 in full (1 page)
8 November 2019Satisfaction of charge 3 in full (1 page)
8 November 2019Satisfaction of charge 4 in full (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
21 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
17 January 2018Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 17 January 2018 (1 page)
16 January 2018Director's details changed for Roger Leigh Heginbotham on 16 January 2018 (2 pages)
16 January 2018Secretary's details changed for Roger Leigh Heginbotham on 16 January 2018 (1 page)
16 January 2018Director's details changed for Stephen Edward Heginbotham on 16 January 2018 (2 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 April 2012Secretary's details changed for Roger Leigh Heginbotham on 1 December 2011 (2 pages)
13 April 2012Director's details changed for Roger Leigh Heginbotham on 1 December 2011 (2 pages)
13 April 2012Director's details changed for Stephen Edward Heginbotham on 1 December 2011 (2 pages)
13 April 2012Secretary's details changed for Roger Leigh Heginbotham on 1 December 2011 (2 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Stephen Edward Heginbotham on 1 December 2011 (2 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Stephen Edward Heginbotham on 1 December 2011 (2 pages)
13 April 2012Secretary's details changed for Roger Leigh Heginbotham on 1 December 2011 (2 pages)
13 April 2012Director's details changed for Roger Leigh Heginbotham on 1 December 2011 (2 pages)
13 April 2012Director's details changed for Roger Leigh Heginbotham on 1 December 2011 (2 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 April 2008Return made up to 01/03/08; no change of members (7 pages)
15 April 2008Return made up to 01/03/08; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (2 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (2 pages)
10 April 2007Return made up to 01/03/07; full list of members (8 pages)
10 April 2007Return made up to 01/03/07; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
14 March 2006Return made up to 01/03/06; full list of members (8 pages)
14 March 2006Return made up to 01/03/06; full list of members (8 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
18 March 2005Return made up to 01/03/05; full list of members (7 pages)
18 March 2005Return made up to 01/03/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 October 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Registered office changed on 03/09/04 from: NO3 ralli courts west riverside manchester M3 5FT (2 pages)
3 September 2004Registered office changed on 03/09/04 from: NO3 ralli courts west riverside manchester M3 5FT (2 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 June 2003Return made up to 01/03/03; full list of members (7 pages)
7 June 2003Return made up to 01/03/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 March 2002Return made up to 01/03/02; full list of members (6 pages)
28 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
13 March 2000Return made up to 01/03/00; full list of members (6 pages)
13 March 2000Return made up to 01/03/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 March 1999Return made up to 01/03/99; full list of members (6 pages)
23 March 1999Return made up to 01/03/99; full list of members (6 pages)
23 November 1998Secretary's particulars changed;director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Secretary's particulars changed;director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
16 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 March 1998Return made up to 01/03/98; no change of members (4 pages)
19 March 1998Return made up to 01/03/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 April 1997Return made up to 01/03/97; no change of members (4 pages)
2 April 1997Return made up to 01/03/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 March 1996Return made up to 01/03/96; full list of members (6 pages)
24 March 1996Return made up to 01/03/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
16 March 1995Return made up to 01/03/95; no change of members (4 pages)
16 March 1995Return made up to 01/03/95; no change of members (4 pages)