Todmorden
Lancashire
OL14 6NU
Secretary Name | Mrs Alison Carlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laneside House Todmorden Lancashire OL14 6NU |
Director Name | Mr Joseph Daniels |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Laneside House Rochdale Road Todmorden Lancashire OL14 6NU |
Registered Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2.8k at £1 | Mr Joseph Daniels 93.47% Ordinary |
---|---|
196 at £1 | Mrs Alison Carlton 6.53% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 11 June 2023 with updates (5 pages) |
---|---|
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 11 June 2022 with updates (5 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
17 June 2021 | Cessation of Exors. of Mr Joseph Daniels as a person with significant control on 3 August 2018 (1 page) |
17 June 2021 | Notification of Alison Carlton as a person with significant control on 3 August 2018 (2 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
24 September 2019 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 24 September 2019 (1 page) |
13 June 2019 | Termination of appointment of a director (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 August 2017 | Notification of Exors. of Mr Joseph Daniels as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 August 2017 | Notification of Exors. of Mr Joseph Daniels as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 August 2017 | Notification of Exors. of Mr Joseph Daniels as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
17 May 2016 | Termination of appointment of Joseph Daniels as a director on 21 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Joseph Daniels as a director on 21 April 2016 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 24 November 2015 (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 February 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 June 2010 | Director's details changed for Mr Joseph Daniels on 20 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Alison Carlton on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Alison Carlton on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Joseph Daniels on 20 June 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Return made up to 20/06/06; full list of members (2 pages) |
11 September 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members
|
5 July 2005 | Return made up to 20/06/05; full list of members
|
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members
|
28 June 2004 | Return made up to 20/06/04; full list of members
|
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 2WR (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 2WR (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1999 | Return made up to 20/06/99; no change of members (4 pages) |
26 October 1999 | Return made up to 20/06/99; no change of members (4 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: laneside house todmorden lancashire OL14 6NU (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: laneside house todmorden lancashire OL14 6NU (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
8 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
8 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
21 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
8 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
8 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |