Uppermill
Oldham
Lancashire
OL3 6DX
Secretary Name | Jacqueline Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 54 Wellmeadow Lane Uppermill Oldham Lancashire OL3 6DX |
Director Name | Graham Stuart Hirst |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2003(21 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27 Church Road Uppermill Oldham OL3 6BJ |
Director Name | Mr Adrian John Jones |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(29 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Gladstone Business Park Gladstone Street Moorhey Oldham OL4 1AX |
Director Name | Mr Anthony John Kershaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 8 Gladstone Business Park Gladstone Street Moorhey Oldham OL4 1AX |
Director Name | Jacqueline Hirst |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 17 February 2003) |
Role | Secretary |
Correspondence Address | 54 Wellmeadow Lane Uppermill Oldham Lancashire OL3 6DX |
Director Name | Harry Jackson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 November 2002) |
Role | Salesman |
Correspondence Address | 1 Balliol Close Sutton Lane Ends Macclesfield Cheshire SK11 0EL |
Director Name | Antony John Kershaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 October 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Bagnall Close Uppermill Oldham OL3 6DW |
Website | www.gandtrack.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6272627 |
Telephone region | Manchester |
Registered Address | Unit 8 Gladstone Business Park Gladstone Street Moorhey Oldham OL4 1AX |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | Antony Kershaw 9.09% Ordinary A |
---|---|
50 at £1 | Brian Melvyn Hirst 9.09% Ordinary A |
50 at £1 | Graham Hirst 9.09% Ordinary A |
100 at £1 | Andrian Jones 18.18% Ordinary E |
100 at £1 | Antony Kershaw 18.18% Ordinary D |
100 at £1 | Brian Melvyn Hirst 18.18% Ordinary B |
100 at £1 | Graham Hirst 18.18% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £913,240 |
Cash | £624,357 |
Current Liabilities | £838,745 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
31 July 2012 | Delivered on: 10 August 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2007 walter maschinenbau helitronic power cnc grinding machine single lift serial no 645406, 2006 walter maschinenbau heli toolcheck 3C single lift serial no 800181 and 2004 walter maschinenbau helitronic power cnc grinding machine single lift serial no 645052. Outstanding |
---|---|
18 October 2000 | Delivered on: 26 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 April 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
31 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
18 January 2023 | Appointment of Mr Nathan Mayberry as a director on 18 January 2023 (2 pages) |
18 January 2023 | Termination of appointment of Jacqueline Hirst as a secretary on 18 January 2023 (1 page) |
5 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
16 February 2022 | Change of details for Mr Antony John Kershaw as a person with significant control on 16 February 2022 (2 pages) |
16 February 2022 | Appointment of Mr Anthony John Kershaw as a director on 16 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
18 November 2020 | Termination of appointment of Antony John Kershaw as a director on 31 October 2020 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
10 February 2020 | Registered office address changed from Unit 8 Gladstone Bus Park Glastone Street Moorhey Oldham Lancs OL4 1AX to Unit 8 Gladstone Business Park Gladstone Street Moorhey Oldham OL4 1AX on 10 February 2020 (1 page) |
29 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
23 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
17 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (9 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (9 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Change of share class name or designation (2 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Change of share class name or designation (2 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
1 December 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
30 March 2011 | Appointment of Mr Adrian John Jones as a director (2 pages) |
30 March 2011 | Appointment of Mr Adrian John Jones as a director (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 February 2010 | Director's details changed for Graham Stuart Hirst on 27 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Graham Stuart Hirst on 27 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Brian Melvyn Hirst on 27 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Antony John Kershaw on 27 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Antony John Kershaw on 27 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Brian Melvyn Hirst on 27 January 2010 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: tamewater mill delph new road dobcross oldham lancashire OL3 5BG (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: tamewater mill delph new road dobcross oldham lancashire OL3 5BG (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
10 June 2005 | Ad 01/05/05--------- £ si 20@1=20 £ ic 50/70 (1 page) |
10 June 2005 | Ad 01/05/05--------- £ si 20@1=20 £ ic 50/70 (1 page) |
5 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 08/02/03; full list of members
|
26 February 2003 | Return made up to 08/02/03; full list of members
|
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 April 2002 | Return made up to 08/02/02; full list of members (7 pages) |
15 April 2002 | Return made up to 08/02/02; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
11 May 2001 | Return made up to 08/02/01; full list of members (7 pages) |
11 May 2001 | Return made up to 08/02/01; full list of members (7 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
12 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
30 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 February 1997 | Return made up to 08/02/97; no change of members
|
6 February 1997 | Return made up to 08/02/97; no change of members
|
17 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
17 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
27 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
9 September 1981 | Incorporation (13 pages) |
9 September 1981 | Incorporation (13 pages) |