Company NameMillennium Awards Limited
DirectorRobin Andrew Wilson
Company StatusActive
Company Number01159300
CategoryPrivate Limited Company
Incorporation Date6 February 1974(50 years, 3 months ago)
Previous NamesOldham Sports And Squash Centre Limited and Wilsons Sports Trophies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robin Andrew Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
Secretary NameGRMS Ltd (Corporation)
StatusCurrent
Appointed18 November 2002(28 years, 9 months after company formation)
Appointment Duration21 years, 5 months
Correspondence AddressPrince Of Wales House 18/19 Salmon Fields Business
Royton
Oldham
Lancashire
OL2 6HT
Director NameChristine Ann Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 November 2002)
RoleManageress
Correspondence Address7 Vicarage Close
Springhead
Oldham
Lancashire
OL4 4SA
Director NameJohn Wilson
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(17 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 December 1991)
RoleCompany Director
Correspondence Address3 Grasmere Road
Oldham
Lancashire
OL4 1NG
Director NameJoyce Wilson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(17 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 December 1991)
RoleCompany Director
Correspondence Address3 Grasmere Road
Oldham
Lancashire
OL4 1NG
Secretary NameChristine Ann Jones
NationalityBritish
StatusResigned
Appointed06 September 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address7 Vicarage Close
Springhead
Oldham
Lancashire
OL4 4SA
Director NameMrs Joanne Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(35 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT

Contact

Websiteonlinetrophies.co.uk
Telephone01697 352458
Telephone regionBrampton (6 figure numbers)

Location

Registered AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Robin Andrew Wilson
75.00%
Ordinary
25 at £1Joanne Louise Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth£9,153
Cash£27,943
Current Liabilities£42,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

9 December 1993Delivered 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 1980Delivered 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 1978Delivered 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 1976Delivered 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 1974Delivered 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 1983Delivered 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

Filing History

18 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
8 September 2022Termination of appointment of Joanne Wilson as a director on 26 August 2022 (1 page)
8 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
17 September 2020Director's details changed for Mrs Joanne Wilson on 1 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Robin Andrew Wilson on 6 September 2020 (2 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
13 August 2018Satisfaction of charge 4 in full (2 pages)
13 August 2018Satisfaction of charge 2 in full (1 page)
13 August 2018Satisfaction of charge 1 in full (1 page)
13 August 2018Satisfaction of charge 3 in full (1 page)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Secretary's details changed for Grms Ltd on 10 October 2013 (1 page)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Secretary's details changed for Grms Ltd on 10 October 2013 (1 page)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Grms Ltd on 6 September 2010 (2 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Grms Ltd on 6 September 2010 (2 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Grms Ltd on 6 September 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Mr Robin Andrew Wilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Robin Andrew Wilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Robin Andrew Wilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Joanne Wilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Joanne Wilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Joanne Wilson on 3 March 2010 (2 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Robin Andrew Wilson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robin Andrew Wilson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robin Andrew Wilson on 1 October 2009 (2 pages)
12 June 2009Director appointed mrs joanne wilson (1 page)
12 June 2009Director appointed mrs joanne wilson (1 page)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2008Return made up to 06/09/08; full list of members (3 pages)
18 September 2008Return made up to 06/09/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 September 2007Return made up to 06/09/07; full list of members (3 pages)
28 September 2007Return made up to 06/09/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Ad 01/08/07--------- £ si 2@1=2 £ ic 98/100 (2 pages)
29 August 2007Particulars of contract relating to shares (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Particulars of contract relating to shares (4 pages)
29 August 2007Ad 01/08/07--------- £ si 2@1=2 £ ic 98/100 (2 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Return made up to 06/09/06; full list of members (2 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Return made up to 06/09/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Registered 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 2006Registered 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 2005Return made up to 06/09/05; full list of members; amend (6 pages)
13 October 2005Return made up to 06/09/05; full list of members; amend (6 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Return made up to 06/09/05; full list of members (3 pages)
27 September 2005Return made up to 06/09/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2003Company name changed wilsons sports trophies LIMITED\certificate issued on 31/12/03 (3 pages)
31 December 2003Company name changed wilsons sports trophies LIMITED\certificate issued on 31/12/03 (3 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Return made up to 06/09/02; full list of members (7 pages)
11 September 2002Return made up to 06/09/02; full list of members (7 pages)
14 November 2001Return made up to 06/09/01; full list of members; amend (7 pages)
14 November 2001Return made up to 06/09/01; full list of members; amend (7 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 October 1999Return made up to 06/09/99; full list of members (6 pages)
8 October 1999Return made up to 06/09/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Return made up to 06/09/98; no change of members (4 pages)
15 October 1998Return made up to 06/09/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
22 September 1997Return made up to 06/09/97; full list of members (6 pages)
22 September 1997Return made up to 06/09/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 November 1996Return made up to 06/09/96; no change of members (4 pages)
1 November 1996Return made up to 06/09/96; no change of members (4 pages)
2 August 1996Return made up to 06/09/95; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
(4 pages)
2 August 1996Return made up to 06/09/95; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Registered office changed on 07/02/96 from: 90 union street oldham lancashire OL1 1DS (1 page)
7 February 1996Registered office changed on 07/02/96 from: 90 union street oldham lancashire OL1 1DS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
12 November 1993Company name changed\certificate issued on 12/11/93 (2 pages)
12 November 1993Company name changed\certificate issued on 12/11/93 (2 pages)
6 February 1974Incorporation (10 pages)
6 February 1974Incorporation (10 pages)