Oldham
Lancashire
OL4 1AQ
Director Name | Mr John Nicholas Hartle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1999(27 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Director Name | Mr Richard Charles Hartle |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1999(27 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Secretary Name | Mr Richard Charles Hartle |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2009(37 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Director Name | Mr John Hartle |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Castle House Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Secretary Name | Mrs Lynn Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Lows Oldham Lancashire OL4 1AQ |
Secretary Name | Mr George Hartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Director Name | Mrs Marjorie Hartle |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
530 at £1 | John Nicholas Hartle 49.95% Ordinary |
---|---|
530 at £1 | Richard Charles Hartle 49.95% Ordinary |
1 at £1 | Mrs Lynn Hulme 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £430,568 |
Cash | £66,229 |
Current Liabilities | £11,641 |
Latest Accounts | 22 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 22 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
21 August 1981 | Delivered on: 27 August 1981 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 600 ashton road, oldham, greater manchester, T.N. la 319849. Outstanding |
---|---|
21 August 1981 | Delivered on: 27 August 1981 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 224 oldham road & 1 wareings yard, rochdale, greater manchester tn. Gm 33788. Outstanding |
17 June 1974 | Delivered on: 20 June 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 600 ashton rd, oldham, lancashire, title no la 319849. Outstanding |
3 February 2021 | Total exemption full accounts made up to 22 March 2020 (8 pages) |
---|---|
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 22 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 22 March 2018 (9 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 22 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 22 March 2017 (8 pages) |
15 December 2017 | Termination of appointment of Marjorie Hartle as a director on 26 April 2017 (1 page) |
15 December 2017 | Termination of appointment of Marjorie Hartle as a director on 26 April 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 22 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 22 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Total exemption small company accounts made up to 22 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 22 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
19 December 2014 | Total exemption small company accounts made up to 22 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 22 March 2014 (7 pages) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
20 December 2013 | Total exemption small company accounts made up to 22 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 22 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 22 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 22 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 22 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 22 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 22 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 22 March 2010 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 22 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 22 March 2009 (7 pages) |
8 January 2010 | Director's details changed for Mrs Lynn Hulme on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Lynn Hulme on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mrs Lynn Hulme on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 March 2009 | Secretary appointed richard charles hartle (1 page) |
17 March 2009 | Appointment terminated secretary george hartle (1 page) |
17 March 2009 | Appointment terminated secretary george hartle (1 page) |
17 March 2009 | Secretary appointed richard charles hartle (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 22 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 22 March 2008 (7 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Total exemption small company accounts made up to 22 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 22 March 2007 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 22 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 22 March 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale lancashire OL16 4NN (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale lancashire OL16 4NN (1 page) |
2 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 22 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 22 March 2005 (7 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 22 March 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 22 March 2004 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 22 March 2003 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 22 March 2003 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 August 2002 | Total exemption small company accounts made up to 22 March 2002 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 22 March 2002 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 22 March 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 22 March 2001 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 22 March 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 22 March 2000 (6 pages) |
12 January 2000 | Accounts for a small company made up to 22 March 1999 (4 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 22 March 1999 (4 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: fern abbatoir lower lane milnrow lancs (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: fern abbatoir lower lane milnrow lancs (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
12 January 1999 | Accounts for a small company made up to 22 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 22 March 1998 (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 22 March 1997 (9 pages) |
18 December 1997 | Full accounts made up to 22 March 1997 (9 pages) |
25 March 1997 | Accounts for a small company made up to 22 March 1996 (5 pages) |
25 March 1997 | Accounts for a small company made up to 22 March 1996 (5 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
26 January 1996 | Accounts for a small company made up to 22 March 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 22 March 1995 (5 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |