Mossley
Ashton Under Lyne
OL5 9PY
Director Name | Mr Alan Hollingworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Works Egmont Street Mossley Ashton Under Lyne OL5 9PY |
Director Name | Michael William Balshaw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Hollyville Holmfirth Road Oldham Lancashire OL3 7ER |
Director Name | Mr David Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 7 Long Lane Dobcross Oldham Lancashire OL3 5QH |
Director Name | Miss Jane Tugwell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1992(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Calderbrook Road Littleborough Lancashire OL15 9JW |
Secretary Name | Michael William Balshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | New Dale Farm Standedge Road Delph Oldham Lancashire OL3 5NB |
Telephone | 01457 837725 |
---|---|
Telephone region | Glossop |
Registered Address | Riverside Works Egmont Street Mossley Ashton Under Lyne OL5 9PY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Alan Hollingworth 60.00% Ordinary |
---|---|
30 at £1 | Lynne Hollingworth 30.00% Ordinary |
10 at £1 | Ms Jeanette Mumford 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,466 |
Cash | £19,390 |
Current Liabilities | £398,294 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
25 February 2020 | Delivered on: 16 March 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|---|
24 May 1983 | Delivered on: 31 May 1983 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. Outstanding |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2015 | Secretary's details changed for Jeanette Mumford on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Jeanette Mumford on 2 September 2015 (1 page) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
15 March 2011 | Appointment of Mr Alan Hollingworth as a director (2 pages) |
14 March 2011 | Termination of appointment of Michael Balshaw as a director (1 page) |
11 May 2010 | Director's details changed for Michael William Balshaw on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael William Balshaw on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from, unit 1, stamford works,, woodend mill, manchester road,, mossley,, ashton-u-lyne., OL5 9RB (1 page) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Location of register of members (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
30 July 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Return made up to 08/05/05; full list of members
|
27 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
11 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Director resigned (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
24 August 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1998 | Return made up to 08/05/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 May 1997 | Return made up to 08/05/97; full list of members
|
29 April 1996 | Return made up to 08/05/96; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1995 | Return made up to 08/05/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |