Company NameMallinson's Of Oldham Limited
DirectorMartin David Lever
Company StatusActive
Company Number01699029
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)
Previous NamesAccordset Limited and Mallinson '83 Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Martin David Lever
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(37 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameStuart James McDougall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 May 2010)
RoleCompany Director
Correspondence Address5 Deanbank Drive
Thornham
Rochdale
OL16 4RW
Director NameMr Gary Bosher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameTerence John Cowell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameMr Howard Sorsby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Secretary NameTerence John Cowell
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL

Contact

Websitemallinsonsofoldham.co.uk
Telephone01706 299000
Telephone regionRochdale

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

32 at £1Gary Bosher
33.33%
Ordinary
32 at £1Howard Sorsby
33.33%
Ordinary
32 at £1Terence John Cowell
33.33%
Ordinary

Financials

Year2014
Net Worth£56,756
Cash£43,613
Current Liabilities£108,578

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

17 November 1995Delivered 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 1990Delivered 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 1986Delivered 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 1995Delivered 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

Filing History

2 October 2017Total exemption full accounts made up to 2 March 2017 (11 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 2 March 2016 (6 pages)
14 August 2015Total exemption small company accounts made up to 2 March 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 2 March 2015 (6 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 96
(6 pages)
28 August 2014Total exemption small company accounts made up to 2 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 2 March 2014 (5 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 96
(6 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 96
(6 pages)
9 August 2013Total exemption small company accounts made up to 2 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 2 March 2013 (5 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 2 March 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 2 March 2012 (6 pages)
1 May 2012Previous accounting period extended from 28 February 2012 to 2 March 2012 (1 page)
1 May 2012Previous accounting period extended from 28 February 2012 to 2 March 2012 (1 page)
1 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 September 2010Registered 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 2010Registered 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 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Terence John Cowell on 28 July 2010 (2 pages)
2 September 2010Director's details changed for Gary Bosher on 28 July 2010 (2 pages)
2 September 2010Director's details changed for Howard Sorsby on 28 July 2010 (2 pages)
11 August 2010Termination of appointment of Stuart Mcdougall as a director (2 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 96
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 96
(4 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 August 2009Return made up to 28/07/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 November 2008Registered 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 2008Return made up to 28/07/08; full list of members (7 pages)
18 August 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 November 2006Return made up to 28/07/06; full list of members (9 pages)
8 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 August 2005Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(9 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 November 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
(9 pages)
16 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
9 August 2003Return made up to 28/07/03; full list of members (9 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 August 2002Return made up to 28/07/02; full list of members (10 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
10 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(8 pages)
27 October 1999Return made up to 28/07/99; no change of members (5 pages)
21 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 August 1998Return made up to 28/07/98; full list of members (6 pages)
13 August 1998Director's particulars changed (1 page)
13 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 July 1997Return made up to 28/07/97; no change of members (5 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
29 August 1995Return made up to 28/07/95; no change of members (4 pages)
13 June 1995Company name changed mallinson '83 LIMITED\certificate issued on 14/06/95 (2 pages)
22 August 1990Memorandum 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)