Oldham
OL1 2DP
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Works Franklin Street Oldham OL1 2DP |
Director Name | Anthony Taylor |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 March 1992) |
Role | Company Director |
Correspondence Address | 21 Oldham Road Grasscroft Oldham Lancashire OL4 4HX |
Secretary Name | Mr Paul Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Street Heptonstall Hebden Bridge West Yorkshire HX7 7NT |
Website | www.astirvant.co.uk/Default.aspx |
---|---|
Telephone | 0161 6336221 |
Telephone region | Manchester |
Registered Address | Belmont Works Franklin Street Oldham OL1 2DP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
666 at £1 | Mr Nigel Robert Taylor 6.66% Ordinary |
---|---|
3.4k at £1 | Mr Howard John Taylor 33.67% Ordinary |
3.4k at £1 | Mr Paul Anthony Taylor 33.67% Ordinary |
2.6k at £1 | Anthony Taylor 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,280,204 |
Cash | £940,762 |
Current Liabilities | £667,840 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
7 October 1994 | Delivered on: 22 October 1994 Satisfied on: 23 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage plot 3A franklin street industrial estate, oldham and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
15 July 1988 | Delivered on: 29 July 1988 Satisfied on: 1 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land together with the premises erected thereon situate in moorhey street, oldham greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1982 | Delivered on: 1 October 1982 Satisfied on: 1 December 1994 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums now or from time to time hereafter standing to the credit of an account designated asti-frfi and maintained with williams & glyn's bank PLC and all interest accruing or accrued thereon. Fully Satisfied |
16 July 1981 | Delivered on: 21 July 1981 Satisfied on: 23 March 2013 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 14 august 1974. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
13 September 1979 | Delivered on: 2 October 1979 Satisfied on: 1 December 1994 Persons entitled: Williams & Glyn's Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement to lease dated 24/4/79 made between (1) the oldham borough council (2) the company over 3595 square yards (or thereabouts) of land. Fully Satisfied |
4 September 1974 | Delivered on: 10 September 1974 Satisfied on: 1 December 1994 Persons entitled: Williams & Glyn's Bank LTD Classification: Charge by deposit of agreement under lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of leasehold (99 years) land known as 3A, franklin street oldham. Fully Satisfied |
14 August 1974 | Delivered on: 22 August 1974 Satisfied on: 23 March 2013 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 February 2024 | Registered office address changed from Astirvant Ltd Franklin Street Oldham OL1 2DP England to Belmont Works Franklin Street Oldham OL1 2DP on 29 February 2024 (1 page) |
---|---|
29 February 2024 | Registered office address changed from PO Box 27 Belmont Street Oldham OL1 2AX to Astirvant Ltd Franklin Street Oldham OL1 2DP on 29 February 2024 (1 page) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
6 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
4 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 October 2015 | Director's details changed for Mr Howard John Taylor on 30 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Paul Anthony Taylor on 30 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Howard John Taylor on 30 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr Paul Anthony Taylor on 30 September 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 October 2008 | Appointment terminated secretary paul taylor (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Appointment terminated secretary paul taylor (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 December 2003 | Return made up to 30/09/03; full list of members (8 pages) |
2 December 2003 | Return made up to 30/09/03; full list of members (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members
|
14 February 2002 | Return made up to 31/12/01; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members
|
25 February 1997 | Return made up to 31/12/96; no change of members
|
2 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 May 1971 | Incorporation (16 pages) |