Oldham
Lancashire
OL1 2DP
Secretary Name | Wendy Mary Tindall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(20 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Vale House Franklin Street Oldham Lancashire OL1 2DP |
Director Name | Mrs Jemma Louise Hall |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale House Franklin Street Oldham Lancashire OL1 2DP |
Director Name | Mr Roy Ernest Tindall |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale House Franklin Street Oldham Lancashire OL1 2DP |
Director Name | Mr John Tindall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale House Franklin Street Oldham Lancashire OL1 2DP |
Director Name | Mr James Fox |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Contractor |
Correspondence Address | 44 Middlegate Oldham Lancashire OL8 3AT |
Director Name | Mr Melvyn Lord |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2004) |
Role | Contractor |
Correspondence Address | 37 Middlegate Oldham Lancashire OL8 3AH |
Secretary Name | Mr Melvyn Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 37 Middlegate Oldham Lancashire OL8 3AH |
Secretary Name | Lauren Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 37 Middlegate Garden Suburbs Oldham OL8 3AH |
Website | www.reddishvale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6886444 |
Telephone region | Manchester |
Registered Address | Vale House Franklin Street Oldham Lancashire OL1 2DP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
6 at £0.1 | Wendy Mary Tindall 54.55% Ordinary |
---|---|
5 at £0.1 | Roy Tindall 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,318 |
Cash | £90,450 |
Current Liabilities | £243,080 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
13 October 2011 | Delivered on: 15 October 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 May 2006 | Delivered on: 8 June 2006 Satisfied on: 29 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 February 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
28 January 2022 | Cessation of Wendy Mary Tindall as a person with significant control on 15 December 2021 (1 page) |
28 January 2022 | Confirmation statement made on 17 December 2021 with updates (8 pages) |
28 January 2022 | Notification of R & J Group Holdings Limited as a person with significant control on 15 December 2021 (2 pages) |
28 January 2022 | Cessation of Roy Tindall as a person with significant control on 15 December 2021 (1 page) |
27 January 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
26 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
26 February 2021 | Second filing of Confirmation Statement dated 17 December 2016 (11 pages) |
15 February 2021 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
17 December 2020 | Second filing for the appointment of Mr John Tindall as a director (3 pages) |
16 December 2020 | Appointment of Mr John Tindall as a director on 11 September 2020
|
16 December 2020 | Previous accounting period shortened from 30 April 2021 to 31 August 2020 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 October 2018 | Director's details changed for Mr Roy Ernest Tindall on 19 October 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates
|
7 September 2016 | Director's details changed for Miss Jemma Louise Tindall on 13 August 2016 (2 pages) |
7 September 2016 | Director's details changed for Miss Jemma Louise Tindall on 13 August 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 August 2016 | Director's details changed for Roy Tindall on 18 December 2015 (2 pages) |
24 August 2016 | Director's details changed for Roy Tindall on 18 December 2015 (2 pages) |
14 July 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-07-14
|
18 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
4 January 2016 | Resolutions
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 October 2015 | Director's details changed for Roy Tindall on 1 February 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Wendy Mary Tindall on 1 February 2015 (1 page) |
16 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Roy Tindall on 1 February 2015 (2 pages) |
16 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Secretary's details changed for Wendy Mary Tindall on 1 February 2015 (1 page) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Secretary's details changed for Wendy Mary Tindall on 1 July 2014 (1 page) |
16 September 2014 | Secretary's details changed for Wendy Mary Tindall on 1 July 2014 (1 page) |
16 September 2014 | Secretary's details changed for Wendy Mary Tindall on 1 July 2014 (1 page) |
18 August 2014 | Appointment of Mr Roy Ernest Tindall as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Miss Jemma Louise Tindall as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Miss Jemma Louise Tindall as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Miss Jemma Louise Tindall as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Roy Ernest Tindall as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Roy Ernest Tindall as a director on 1 July 2014 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 May 2012 | Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 9 May 2012 (1 page) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Roy Tindall on 12 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Roy Tindall on 12 September 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (5 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (5 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 January 2005 | £ ic 2/2 01/12/04 £ sr [email protected] (1 page) |
4 January 2005 | £ ic 2/2 01/12/04 £ sr [email protected] (1 page) |
30 December 2004 | Return made up to 14/09/04; full list of members (5 pages) |
30 December 2004 | Return made up to 14/09/04; full list of members (5 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Resolutions
|
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 March 2004 | S-div 08/03/04 (1 page) |
23 March 2004 | S-div 08/03/04 (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 September 2002 | Return made up to 14/09/02; full list of members
|
9 September 2002 | Return made up to 14/09/02; full list of members
|
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
14 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
15 November 1994 | Registered office changed on 15/11/94 from: haregreaves house hargreaves street oldham OL1 9ND (1 page) |
15 November 1994 | Registered office changed on 15/11/94 from: haregreaves house hargreaves street oldham OL1 9ND (1 page) |
19 September 1994 | Return made up to 14/09/94; no change of members (4 pages) |
19 September 1994 | Return made up to 14/09/94; no change of members (4 pages) |
30 September 1993 | Return made up to 14/09/93; full list of members (6 pages) |
30 September 1993 | Return made up to 14/09/93; full list of members (6 pages) |
2 October 1992 | Return made up to 14/09/92; no change of members (4 pages) |
2 October 1992 | Return made up to 14/09/92; no change of members (4 pages) |
1 October 1991 | Registered office changed on 01/10/91 (4 pages) |
1 October 1991 | Return made up to 14/09/91; no change of members (4 pages) |
1 October 1991 | Return made up to 14/09/91; no change of members (4 pages) |
1 October 1991 | Registered office changed on 01/10/91 (4 pages) |
19 September 1990 | Return made up to 14/09/90; full list of members (4 pages) |
19 September 1990 | Return made up to 14/09/90; full list of members (4 pages) |
21 January 1990 | Return made up to 27/12/89; full list of members (4 pages) |
21 January 1990 | Return made up to 27/12/89; full list of members (4 pages) |
21 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
14 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
14 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
14 March 1987 | Director resigned;new director appointed (2 pages) |
14 March 1987 | Director resigned;new director appointed (2 pages) |
15 January 1987 | Return made up to 25/11/86; full list of members (4 pages) |
15 January 1987 | Return made up to 25/11/86; full list of members (4 pages) |
24 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
24 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
31 January 1984 | Incorporation (17 pages) |
31 January 1984 | Incorporation (17 pages) |