Royton
Oldham
Lancashire
OL2 5UX
Director Name | Geoffrey Roderick Brierley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2000) |
Role | Wallpaper Merchant |
Correspondence Address | Spring Bank House 27 Spring Bank Lane Bamford Rochdale Lancashire OL11 5SE |
Director Name | Gillian Brierley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2000) |
Role | Clerk |
Correspondence Address | Spring Bank House 27 Spring Bank Lane Bamford Rochdale Lancs OL11 5SE |
Director Name | Mr James Cederic Brierley |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 1998) |
Role | Wallpaper Merchant |
Correspondence Address | Old Bent House Blackstone Edge Littleborough Lancs OL1F 0JB |
Director Name | Merrilyn Brierley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 1998) |
Role | Housewife |
Correspondence Address | Old Bent House, Blackstone Edge Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | Geoffrey Roderick Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2000) |
Role | Wallpaper Merchant |
Correspondence Address | Spring Bank House 27 Spring Bank Lane Bamford Rochdale Lancashire OL11 5SE |
Director Name | Katie Lisa Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Trainee Manager |
Correspondence Address | Spring Bank House 27 Spring Bank Lane Bamford Rochdale Lancashire OL11 5SE |
Director Name | Mark Roderick Brierley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Trainee Manager |
Correspondence Address | Spring Bank House 27 Spring Bank Lane Bamford Rochdale Lancashire OL11 5SE |
Director Name | Mr Leonard Sharpe |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spa Lane Lees Oldham Lancashire OL4 5BL |
Director Name | Mr Martyn Jonathan Sharpe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherry Grove Royton Oldham OL2 5YL |
Secretary Name | Mr Martyn Jonathan Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherry Grove Royton Oldham OL2 5YL |
Website | lancashirewallpaper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 638431 |
Telephone region | Rochdale |
Registered Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | J.e. Beckett LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 January |
Latest Return | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 12 December 2023 (overdue) |
27 November 2001 | Delivered on: 4 December 2001 Satisfied on: 21 February 2003 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
16 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
---|---|
14 December 2022 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
18 October 2022 | Registered office address changed from Sudden Mill Manchester Road Rochdale Lancashire OL11 4QR to Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 18 October 2022 (1 page) |
17 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page) |
7 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
16 March 2021 | Termination of appointment of Martyn Jonathan Sharpe as a secretary on 6 October 2020 (1 page) |
16 March 2021 | Termination of appointment of Martyn Jonathan Sharpe as a director on 6 October 2020 (1 page) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
14 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 August 2016 | Termination of appointment of Leonard Sharpe as a director on 5 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Leonard Sharpe as a director on 5 July 2016 (1 page) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
13 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 28/11/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
29 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
29 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members
|
5 December 2003 | Return made up to 30/11/03; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 April 2003 | Return made up to 30/11/02; full list of members (7 pages) |
16 April 2003 | Return made up to 30/11/02; full list of members (7 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: lancashire wallpaper & paint hopwood mill, lees road oldham lancashire OL4 1HX (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: lancashire wallpaper & paint hopwood mill, lees road oldham lancashire OL4 1HX (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
20 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
4 December 2001 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 January 2001 | Return made up to 30/11/00; full list of members
|
12 January 2001 | Return made up to 30/11/00; full list of members
|
15 June 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 10 borough road darwen lancs BB3 1PL (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 10 borough road darwen lancs BB3 1PL (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Return made up to 30/11/99; full list of members
|
1 February 2000 | Return made up to 30/11/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |