Hollingworth Lake
Littleborough
Lancashire
OL15 0AZ
Director Name | Mr Harold Taylor |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 1995) |
Role | Civil Engineer |
Correspondence Address | 75 Waterworks Road Waterhead Oldham Lancashire OL4 2JL |
Director Name | Mrs Florence Taylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 29 August 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westdown Gardens High Crompton Shaw Oldham OL2 5PW |
Secretary Name | Mrs Florence Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 75 Waterworks Road Waterhead Oldham Lancashire OL4 2JL |
Secretary Name | Barbara Mary Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harrop Green Diggle Saddleworth Oldham Lancashire OL3 5LW |
Secretary Name | Mrs Jean Taylor |
---|---|
Status | Resigned |
Appointed | 01 February 2013(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 October 2021) |
Role | Company Director |
Correspondence Address | Norden House Hunt Lane Chadderton Oldham OL9 0LR |
Website | greenbooth.co.uk |
---|
Registered Address | C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
250 at £1 | Mrs Florence Taylor 5.00% Ordinary |
---|---|
2.4k at £1 | Mr C.j. Taylor 47.50% Ordinary |
2.4k at £1 | Mrs C.j. Tupling 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,834 |
Cash | £353,799 |
Current Liabilities | £1,699 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 July 2004 | Delivered on: 12 August 2004 Persons entitled: Hsbc 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: F/H property known as the former delph station site delph saddleworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
8 January 1986 | Delivered on: 16 January 1986 Persons entitled: Midland 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: Plot of land situate on the north side of ashton street, little lever, bolton, greater manchester. Outstanding |
8 January 1986 | Delivered on: 16 January 1986 Persons entitled: Midland 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: Plot of land situate on the south side of chadwick street little lever bolton greater manchester. Outstanding |
8 January 1986 | Delivered on: 16 January 1986 Persons entitled: Midland 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: Plot of land situate on the north side of ladyshore road little lever, bolton, greater manchester. Outstanding |
26 February 1981 | Delivered on: 4 March 1981 Persons entitled: Midland 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: Lands, hereditaments & premises on the south east side of wash brook chadderton title no:- gm 210554. Outstanding |
26 November 1979 | Delivered on: 3 December 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sunfield park, diggle, oldham gm 99597 together with all fixtures present & future. Outstanding |
6 October 1977 | Delivered on: 14 October 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands and premises sunfield park, diggle, oldham, greater manchester title no gm 99597 with all fixtures whatsoever present and future. Outstanding |
27 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 January 2018 | Registered office address changed from 141 Union Street Oldham OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 29 January 2018 (1 page) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 August 2014 | Registered office address changed from Norden House Hunt Lane Chadderton Oldham OL9 0LR to 141 Union Street Oldham OL1 1TE on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Norden House Hunt Lane Chadderton Oldham OL9 0LR to 141 Union Street Oldham OL1 1TE on 13 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 February 2013 | Appointment of Mrs Jean Taylor as a secretary (2 pages) |
19 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Mrs Jean Taylor as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Barbara Jackson as a secretary (1 page) |
18 February 2013 | Termination of appointment of Barbara Jackson as a secretary (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2011 | Registered office address changed from 141 Union Street Oldham OL1 1TE United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Registered office address changed from 141 Union Street Oldham OL1 1TE United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 141 Union Street Oldham OL1 1TE United Kingdom on 3 February 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Registered office address changed from Hunt Lane Chadderton Nr Oldham OL9 0LR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Hunt Lane Chadderton Nr Oldham OL9 0LR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Hunt Lane Chadderton Nr Oldham OL9 0LR on 1 February 2011 (1 page) |
19 October 2010 | Director's details changed for Mr Christopher John Taylor on 12 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Christopher John Taylor on 12 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 January 2010 | Director's details changed for Mrs Florence Taylor on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Florence Taylor on 1 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Florence Taylor on 1 November 2009 (2 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 April 2006 | Return made up to 28/12/05; full list of members (7 pages) |
24 April 2006 | Return made up to 28/12/05; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members
|
25 January 2005 | Return made up to 28/12/04; full list of members
|
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Return made up to 28/12/03; full list of members
|
31 January 2004 | Return made up to 28/12/03; full list of members
|
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 January 2003 | Return made up to 28/12/02; full list of members
|
31 January 2003 | Return made up to 28/12/02; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
16 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1998 | Return made up to 28/12/97; full list of members
|
26 February 1998 | Return made up to 28/12/97; full list of members
|
12 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 February 1996 | Return made up to 28/12/95; full list of members
|
22 February 1996 | Return made up to 28/12/95; full list of members
|
8 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |