Company NameOlmewood Limited
DirectorsHenry Neumann and Hyman Weiss
Company StatusActive
Company Number01603136
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameJanet Bleier
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 6 months after company formation)
Appointment Duration27 years (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Street
London
E9 7PX
Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1991(9 years, 6 months after company formation)
Appointment Duration27 years (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Director NameMrs Sarah Feldman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 6 months after company formation)
Appointment Duration27 years (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 6 months after company formation)
Appointment Duration27 years (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Secretary NameMr Norman Bleier
NationalityIrish
StatusResigned
Appointed15 June 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed04 August 1993(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameMr Henry Neumann
NationalityBritish
StatusResigned
Appointed10 February 2000(18 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£65

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

25 June 1990Delivered on: 28 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Rent and other sums due to the company in respect of a lease dated 6 july 1987.
Outstanding
25 June 1990Delivered on: 28 June 1990
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New devonshire house, devonshire street, keighley bradford, west yorkshire title no wyk 251688.
Outstanding
22 June 1990Delivered on: 23 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 22ND june, 1990.
Particulars: All rental income and other monies due by W.H. smith do it all limited under two leases of 18 nov 1981 and 29 august 1986.
Outstanding
22 June 1990Delivered on: 23 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b sutton fields industrial estate west carr lane kingston upon hull humberside.
Outstanding
15 June 1990Delivered on: 19 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the south east side of archer lane brighouse calderdale west yorkshire. T/N. Wyk 219103.
Outstanding
15 June 1990Delivered on: 19 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental income.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other sums due to olmewood limited pursuant a a lease dated 15/6/90.
Outstanding
30 November 1995Delivered on: 9 December 1995
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or westside nominees limited to the chargee on any account whatsoever.
Particulars: Industrial unit,whickham industrial estate,swalwell bank,whickham,gateshead,tyne & wear title number TY203901. 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. See the mortgage charge document for full details.
Outstanding
16 April 1992Delivered on: 24 April 1992
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or westside nominees limited to the chargee under the terms of the legal charge dated 20TH november 1989.
Particulars: Whickham industrial estate swalwell gateshead tyne and wear.
Outstanding
26 July 1990Delivered on: 1 August 1990
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north side of sanderson street, newcastle upon tyne title no ty 171963.
Outstanding
26 July 1990Delivered on: 1 August 1990
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rent and other sums due to the company pursuant to a lease dated 24TH september, 1986. (see form 395 relevant to this charge).
Outstanding
25 June 1990Delivered on: 28 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Rent and other sums due to the company in respect of a lease dated 19 oct 1987.
Outstanding
25 June 1990Delivered on: 28 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Rent and other sums due to the company in respect of a lease dated 16 feb 1989.
Outstanding
25 June 1990Delivered on: 28 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Rent and other sums due to the company in respect of a lease dated 7 sept 1987.
Outstanding
25 June 1990Delivered on: 28 June 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Rent and other sums due to the company in respect of a lease dated 12 nov 1987.
Outstanding
26 January 1982Delivered on: 2 February 1982
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: New devonshire house scott street keighley W. yorks. F/hold. New devonshire house, scott street, keighley.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1990Delivered on: 1 May 1990
Satisfied on: 27 July 2005
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rent and other sums due by woolworths PLC in respect of the lease between the company and woolworths PLC dated 27TH april 1990 in respect of 2 the strand, dawlish, devon.
Fully Satisfied
27 April 1990Delivered on: 1 May 1990
Satisfied on: 30 June 2005
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 2 the strand, dawlish, devon.
Fully Satisfied

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
27 May 2021Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to 309 Bury New Road Salford M7 2YN on 27 May 2021 (1 page)
18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 June 2019Change of details for Mr Hyman Weiss as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Cessation of Yocheved Weiss as a person with significant control on 23 June 2019 (1 page)
24 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
2 July 2018Satisfaction of charge 13 in full (1 page)
2 July 2018Satisfaction of charge 17 in full (2 pages)
2 July 2018Termination of appointment of Shulom Feldman as a director on 2 July 2018 (1 page)
2 July 2018Satisfaction of charge 8 in full (1 page)
2 July 2018Termination of appointment of Norman Bleier as a director on 2 July 2018 (1 page)
2 July 2018Appointment of Mr Henry Neumann as a director on 2 July 2018 (2 pages)
2 July 2018Satisfaction of charge 7 in full (1 page)
2 July 2018Termination of appointment of Sarah Feldman as a director on 2 July 2018 (1 page)
2 July 2018Satisfaction of charge 4 in full (1 page)
2 July 2018Satisfaction of charge 9 in full (1 page)
2 July 2018Satisfaction of charge 14 in full (1 page)
2 July 2018Appointment of Mr Hyman Weiss as a director on 2 July 2018 (2 pages)
2 July 2018Satisfaction of charge 15 in full (1 page)
2 July 2018Satisfaction of charge 16 in full (1 page)
2 July 2018Termination of appointment of Henry Neumann as a secretary on 2 July 2018 (1 page)
2 July 2018Satisfaction of charge 6 in full (1 page)
2 July 2018Satisfaction of charge 1 in full (1 page)
2 July 2018Satisfaction of charge 11 in full (1 page)
2 July 2018Satisfaction of charge 12 in full (1 page)
2 July 2018Termination of appointment of Janet Bleier as a director on 2 July 2018 (1 page)
2 July 2018Satisfaction of charge 10 in full (1 page)
2 July 2018Satisfaction of charge 5 in full (1 page)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 June 2017Notification of Yocheved Weiss as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Yocheved Weiss as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 June 2017Notification of Hyman Weiss as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Hyman Weiss as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(7 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(7 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(7 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(7 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 June 2010Director's details changed for Sarah Feldman on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Sarah Feldman on 15 June 2010 (2 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 15/06/07; full list of members (3 pages)
20 June 2007Return made up to 15/06/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 15/06/06; full list of members (3 pages)
15 June 2006Return made up to 15/06/06; full list of members (3 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2005Return made up to 15/06/05; full list of members (8 pages)
22 July 2005Return made up to 15/06/05; full list of members (8 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 15/06/04; full list of members (8 pages)
21 June 2004Return made up to 15/06/04; full list of members (8 pages)
14 July 2003Return made up to 15/06/03; full list of members (8 pages)
14 July 2003Return made up to 15/06/03; full list of members (8 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Return made up to 15/06/02; full list of members (8 pages)
3 July 2002Return made up to 15/06/02; full list of members (8 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 June 2001Return made up to 15/06/01; full list of members (7 pages)
25 June 2001Return made up to 15/06/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Return made up to 15/06/00; full list of members (7 pages)
25 July 2000Return made up to 15/06/00; full list of members (7 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
23 December 1999Full accounts made up to 31 March 1999 (6 pages)
23 December 1999Full accounts made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 15/06/99; no change of members (10 pages)
9 July 1999Return made up to 15/06/99; no change of members (10 pages)
11 September 1998Return made up to 15/06/98; full list of members (11 pages)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
11 September 1998Return made up to 15/06/98; full list of members (11 pages)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
24 June 1998Full accounts made up to 31 March 1998 (6 pages)
24 June 1998Full accounts made up to 31 March 1998 (6 pages)
26 August 1997Full accounts made up to 31 March 1997 (5 pages)
26 August 1997Full accounts made up to 31 March 1997 (5 pages)
27 July 1997Return made up to 15/06/97; no change of members (10 pages)
27 July 1997Return made up to 15/06/97; no change of members (10 pages)
4 October 1996Full accounts made up to 31 March 1996 (4 pages)
4 October 1996Full accounts made up to 31 March 1996 (4 pages)
27 August 1996Return made up to 15/06/96; full list of members (11 pages)
27 August 1996Registered office changed on 27/08/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
27 August 1996Return made up to 15/06/96; full list of members (11 pages)
27 August 1996Registered office changed on 27/08/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (4 pages)
30 June 1995Return made up to 15/06/95; no change of members (4 pages)
30 June 1995Return made up to 15/06/95; no change of members (4 pages)
9 December 1981Certificate of incorporation (1 page)
9 December 1981Certificate of incorporation (1 page)