18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2002(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Royton Oldham Lancashire OL2 6HT |
Director Name | Christine Ann Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 November 2002) |
Role | Manageress |
Correspondence Address | 7 Vicarage Close Springhead Oldham Lancashire OL4 4SA |
Director Name | John Wilson |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 December 1991) |
Role | Company Director |
Correspondence Address | 3 Grasmere Road Oldham Lancashire OL4 1NG |
Director Name | Joyce Wilson |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 December 1991) |
Role | Company Director |
Correspondence Address | 3 Grasmere Road Oldham Lancashire OL4 1NG |
Secretary Name | Christine Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 7 Vicarage Close Springhead Oldham Lancashire OL4 4SA |
Director Name | Mrs Joanne Wilson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT |
Website | onlinetrophies.co.uk |
---|---|
Telephone | 01697 352458 |
Telephone region | Brampton (6 figure numbers) |
Registered Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Robin Andrew Wilson 75.00% Ordinary |
---|---|
25 at £1 | Joanne Louise Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,153 |
Cash | £27,943 |
Current Liabilities | £42,226 |
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 | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
9 December 1993 | Delivered on: 17 December 1993 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: L/H property k/a 191 lees road oldham greater manchester t/no.GM127744 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
15 April 1980 | Delivered on: 17 April 1980 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises in greenacres road, cowlane oldham. Greater manchester comprised in a lease dated 5.3.80 made between the oldham borough council (1) the company (2) together with all fixtures. Together with all fixtures whatsoever now or at any time hereafter affixed of attached to the property of any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
28 April 1978 | Delivered on: 5 May 1978 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: 191 lees rd, oldham, greater manchester title no gm 127744. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 1976 | Delivered on: 29 June 1976 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's benefit in building agreement see doc M8. Outstanding |
29 November 1974 | Delivered on: 4 December 1974 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's benefit in building agreement [see doc m/7]. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1983 | Delivered on: 3 October 1983 Satisfied on: 21 September 1987 Persons entitled: Bass North West Limited Classification: Legal charge Secured details: Securing £13,000 and all other monies due or to become due from the companies to the chargee and all other monies due for goods supplied. Particulars: L/H greenacres. 1) premises in sevenochs rd, oldham, lancashire title no. Gm 206942 2) all fixtures and moveable plant equipment, fixtures and fittings now or hereafter affixed to or in or about the premises. The goodwill of the premises carried or from the premises. Fully Satisfied |
18 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
8 September 2022 | Termination of appointment of Joanne Wilson as a director on 26 August 2022 (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
17 September 2020 | Director's details changed for Mrs Joanne Wilson on 1 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Robin Andrew Wilson on 6 September 2020 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
13 August 2018 | Satisfaction of charge 4 in full (2 pages) |
13 August 2018 | Satisfaction of charge 2 in full (1 page) |
13 August 2018 | Satisfaction of charge 1 in full (1 page) |
13 August 2018 | Satisfaction of charge 3 in full (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Grms Ltd on 10 October 2013 (1 page) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Grms Ltd on 10 October 2013 (1 page) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Grms Ltd on 6 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Grms Ltd on 6 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Grms Ltd on 6 September 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Director's details changed for Mr Robin Andrew Wilson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Robin Andrew Wilson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Robin Andrew Wilson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Joanne Wilson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Joanne Wilson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Joanne Wilson on 3 March 2010 (2 pages) |
19 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Robin Andrew Wilson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robin Andrew Wilson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robin Andrew Wilson on 1 October 2009 (2 pages) |
12 June 2009 | Director appointed mrs joanne wilson (1 page) |
12 June 2009 | Director appointed mrs joanne wilson (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Ad 01/08/07--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
29 August 2007 | Particulars of contract relating to shares (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Particulars of contract relating to shares (4 pages) |
29 August 2007 | Ad 01/08/07--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
13 October 2005 | Return made up to 06/09/05; full list of members; amend (6 pages) |
13 October 2005 | Return made up to 06/09/05; full list of members; amend (6 pages) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
27 September 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Return made up to 06/09/04; full list of members
|
10 September 2004 | Return made up to 06/09/04; full list of members
|
31 December 2003 | Company name changed wilsons sports trophies LIMITED\certificate issued on 31/12/03 (3 pages) |
31 December 2003 | Company name changed wilsons sports trophies LIMITED\certificate issued on 31/12/03 (3 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 September 2003 | Return made up to 06/09/03; full list of members
|
12 September 2003 | Return made up to 06/09/03; full list of members
|
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
14 November 2001 | Return made up to 06/09/01; full list of members; amend (7 pages) |
14 November 2001 | Return made up to 06/09/01; full list of members; amend (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | Return made up to 06/09/01; full list of members
|
19 September 2001 | Return made up to 06/09/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Return made up to 06/09/00; full list of members
|
1 September 2000 | Return made up to 06/09/00; full list of members
|
13 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
22 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
22 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 November 1996 | Return made up to 06/09/96; no change of members (4 pages) |
1 November 1996 | Return made up to 06/09/96; no change of members (4 pages) |
2 August 1996 | Return made up to 06/09/95; no change of members
|
2 August 1996 | Return made up to 06/09/95; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 90 union street oldham lancashire OL1 1DS (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: 90 union street oldham lancashire OL1 1DS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
12 November 1993 | Company name changed\certificate issued on 12/11/93 (2 pages) |
12 November 1993 | Company name changed\certificate issued on 12/11/93 (2 pages) |
6 February 1974 | Incorporation (10 pages) |
6 February 1974 | Incorporation (10 pages) |