Oldham
Lancashire
OL8 3QL
Director Name | Stuart James McDougall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | 5 Deanbank Drive Thornham Rochdale OL16 4RW |
Director Name | Mr Gary Bosher |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Terence John Cowell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Mr Howard Sorsby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Secretary Name | Terence John Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Website | mallinsonsofoldham.co.uk |
---|---|
Telephone | 01706 299000 |
Telephone region | Rochdale |
Registered Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
32 at £1 | Gary Bosher 33.33% Ordinary |
---|---|
32 at £1 | Howard Sorsby 33.33% Ordinary |
32 at £1 | Terence John Cowell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,756 |
Cash | £43,613 |
Current Liabilities | £108,578 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
17 November 1995 | Delivered on: 21 November 1995 Satisfied on: 7 April 1998 Persons entitled: Yorkshire 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: Land and buildings lying to the north west of duchess street shaw oldham greater manchester t/no's gm 524133 gm 698013 & gm 698931 all fixtures & fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 April 1990 | Delivered on: 5 April 1990 Satisfied on: 19 January 1996 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. Fully Satisfied |
15 August 1986 | Delivered on: 23 August 1986 Satisfied on: 13 March 1997 Persons entitled: The Oldham Borough Council. Classification: Mortgage Secured details: £44,100. Particulars: Plot of land on south side of roscoe street oldham greater manchester. T/no. Gm 239211 together with premises thereon. Fully Satisfied |
17 November 1995 | Delivered on: 21 November 1995 Persons entitled: Yorkshire 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: Land and buildings on the south side of roscoe street oldham greater manchester t/no gm 239211 and all fixtures fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 2017 | Total exemption full accounts made up to 2 March 2017 (11 pages) |
---|---|
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 2 March 2016 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 2 March 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 2 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 August 2014 | Total exemption small company accounts made up to 2 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 2 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
9 August 2013 | Total exemption small company accounts made up to 2 March 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 2 March 2013 (5 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 2 March 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 2 March 2012 (6 pages) |
1 May 2012 | Previous accounting period extended from 28 February 2012 to 2 March 2012 (1 page) |
1 May 2012 | Previous accounting period extended from 28 February 2012 to 2 March 2012 (1 page) |
1 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 September 2010 | Registered office address changed from C/O M J Goldman (Chartered Accountant) Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O M J Goldman (Chartered Accountant) Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Terence John Cowell on 28 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Gary Bosher on 28 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Howard Sorsby on 28 July 2010 (2 pages) |
11 August 2010 | Termination of appointment of Stuart Mcdougall as a director (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
3 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page) |
9 October 2008 | Return made up to 28/07/08; full list of members (7 pages) |
18 August 2007 | Return made up to 28/07/07; no change of members
|
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 November 2006 | Return made up to 28/07/06; full list of members (9 pages) |
8 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 August 2005 | Return made up to 28/07/05; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 November 2004 | Return made up to 28/07/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
9 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
20 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 August 2002 | Return made up to 28/07/02; full list of members (10 pages) |
6 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members
|
17 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
10 October 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
23 August 2000 | Return made up to 28/07/00; full list of members
|
27 October 1999 | Return made up to 28/07/99; no change of members (5 pages) |
21 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 July 1997 | Return made up to 28/07/97; no change of members (5 pages) |
25 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1996 | Return made up to 28/07/96; full list of members
|
19 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
13 June 1995 | Company name changed mallinson '83 LIMITED\certificate issued on 14/06/95 (2 pages) |
22 August 1990 | Memorandum and Articles of Association (10 pages) |
2 July 1990 | £ ic 100/80 01/06/90 £ sr 20@1=20 (1 page) |
2 July 1990 | £ ic 100/80 01/06/90 £ sr 20@1=20 (1 page) |