Brunswick Street
Oldham
OL1 1ET
Secretary Name | Nicola Jane Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2007(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Director Name | Mrs Nicola Jane Ellis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2011(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Director Name | Arthur Oliver Desmond Baker |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 November 2001) |
Role | Company Director |
Correspondence Address | Wedgewood Penpethy Road Brixham Devon Tq5 |
Director Name | Nigel Keir Mackessack Leitch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | Tansy Hill Old School Lane Lighthorne Warwickshire CV35 0AX |
Director Name | Susan Felicity Mackessack Leitch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | Tansy Hill Old School Lane Lighthorne Warwickshire CV35 0AX |
Secretary Name | Susan Felicity Mackessack Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Tansy Hill Old School Lane Lighthorne Warwickshire CV35 0AX |
Website | gbsouvenirs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01789 267228 |
Telephone region | Stratford-upon-Avon |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
3k at £1 | Mr Mark Jeremy Ellis 50.00% Ordinary |
---|---|
3k at £1 | Mrs Nicola Jane Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,932 |
Cash | £20,719 |
Current Liabilities | £65,710 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 19 December 2021 (overdue) |
11 November 1994 | Delivered on: 24 November 1994 Satisfied on: 18 January 2003 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: Judith shakespear house no 1 high street stratford upon avon warwickshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
1 September 1993 | Delivered on: 17 September 1993 Satisfied on: 30 November 1994 Persons entitled: Barclays 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: 14 wood street stratford upon avon warwickshire. Fully Satisfied |
6 May 1992 | Delivered on: 15 May 1992 Satisfied on: 30 November 1994 Persons entitled: Barclays 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: Judith shakespeare's house, no.1 High street, stratford-upon-avon, warwickshire as comprised in a lease dated 7.10.91. Fully Satisfied |
6 May 1992 | Delivered on: 15 May 1992 Satisfied on: 30 November 1994 Persons entitled: Barclays 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: 9 henley street, stratford upon avon, warwickshire as comprised in a lease dated 19.3.92. Fully Satisfied |
29 September 1989 | Delivered on: 17 October 1989 Satisfied on: 30 November 1994 Persons entitled: Barclays 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: 10 henley street stratford upon avon warwickshire. Fully Satisfied |
13 November 1980 | Delivered on: 18 November 1980 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 lock up shop & offices being part of ambrosden house 28 market square bicester oxfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1980 | Delivered on: 7 July 1980 Persons entitled: Barclays 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: Ground floor rock-up shop and offices being part of ambrosden house 28 market square bicester, oxfordshire. Fully Satisfied |
27 September 1979 | Delivered on: 27 September 1979 Satisfied on: 30 November 1994 Persons entitled: Barclays 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: All the benefit of the company in the agreement for underlease of unit 9, bell court, statford upon avon warwickshire. Fully Satisfied |
24 October 1994 | Delivered on: 25 October 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
19 July 2010 | Delivered on: 21 July 2010 Persons entitled: Hsbc Bank PLC Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gifts etcetera 64 henley street stratford upon avon warwickshire. Outstanding |
19 November 2007 | Delivered on: 20 November 2007 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: L/H gifts etcetera 64 henley street stratford upon avon. 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 |
11 November 1994 | Delivered on: 24 November 1994 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: 14 wood street stratford upon avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
11 November 1994 | Delivered on: 24 November 1994 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: 9 henley street stratford upon warwickshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
19 January 2023 | Liquidators' statement of receipts and payments to 22 November 2022 (12 pages) |
---|---|
11 April 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 December 2021 | Appointment of a voluntary liquidator (3 pages) |
1 December 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 December 2021 | Resolutions
|
1 December 2021 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to 125/127 Union Street Oldham OL1 1TE on 1 December 2021 (2 pages) |
30 November 2021 | Statement of affairs (10 pages) |
28 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
10 December 2020 | Change of details for Mrs Nicola Jane Ellis as a person with significant control on 3 December 2020 (2 pages) |
7 May 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
14 May 2019 | Director's details changed for Mrs Nicola Jane Ellis on 16 April 2019 (2 pages) |
2 April 2019 | Satisfaction of charge 11 in full (4 pages) |
6 March 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
4 January 2019 | Change of details for Mr Mark Jeremy Ellis as a person with significant control on 16 November 2018 (2 pages) |
4 January 2019 | Secretary's details changed for Nicola Jane Ellis on 16 November 2018 (1 page) |
4 January 2019 | Director's details changed for Mr Mark Jeremy Ellis on 16 November 2018 (2 pages) |
4 January 2019 | Change of details for Mrs Nicola Jane Ellis as a person with significant control on 16 November 2018 (2 pages) |
4 January 2019 | Director's details changed for Mrs Nicola Jane Ellis on 16 November 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
20 December 2016 | Secretary's details changed for Nicola Jane Ellis on 1 December 2016 (1 page) |
20 December 2016 | Secretary's details changed for Nicola Jane Ellis on 1 December 2016 (1 page) |
20 December 2016 | Director's details changed for Mark Jeremy Ellis on 1 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mark Jeremy Ellis on 1 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Termination of appointment of Susan Mackessack Leitch as a director (1 page) |
11 September 2012 | Termination of appointment of Susan Mackessack Leitch as a director (1 page) |
10 September 2012 | Appointment of Mrs Nicola Jane Ellis as a director (2 pages) |
10 September 2012 | Appointment of Mrs Nicola Jane Ellis as a director (2 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Registered office address changed from 7 West Bar Banbury, Oxon. OX16 9SD on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 7 West Bar Banbury, Oxon. OX16 9SD on 10 November 2010 (1 page) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Termination of appointment of Nigel Mackessack Leitch as a director (1 page) |
21 May 2010 | Termination of appointment of Nigel Mackessack Leitch as a director (1 page) |
15 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
13 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
15 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
17 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1997 | Return made up to 05/12/97; no change of members (8 pages) |
29 December 1997 | Return made up to 05/12/97; no change of members (8 pages) |
29 December 1997 | Director's particulars changed (2 pages) |
29 December 1997 | Director's particulars changed (2 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |