Lees
Oldham
OL4 4LY
Director Name | Mrs Hannah Rosemary Rae |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2019(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 103a High Street Lees Oldham OL4 4LY |
Secretary Name | Mr Michael Scott Rae |
---|---|
Status | Current |
Appointed | 20 January 2019(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Butchers Hill Ickleton Saffron Walden CB10 1SR |
Director Name | Mr Roger Wilde |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 1994) |
Role | Contracts Manager |
Correspondence Address | 17 Davids Lane Springhead Oldham Lancashire OL4 4RZ |
Director Name | Mr David John Joyce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(7 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 20 January 2019) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 34 Upper Promenade Rhos-On-Sea Colwyn Bay Clwyd LL28 4BS Wales |
Secretary Name | Mr Michael Scott Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(7 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caldress Cottage 2 Butchers Hill Ickleton Saffron Walden CB10 1SR |
Director Name | Mr Roger Cameron Roebuck |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ivy Green Drive Springhead Oldham Lancashire OL4 4PR |
Secretary Name | Gail Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 36 Devonport Crescent Royton Oldham OL2 6JX |
Website | rogerwilde.com |
---|
Registered Address | 103a High Street Lees Oldham OL4 4LY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
22.6k at £1 | Mr M.s. Rae 55.00% Ordinary |
---|---|
10.5k at £1 | Mrs C.a. Joyce 25.50% Ordinary |
8k at £1 | Mr D.j. Joyce 19.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,441 |
Cash | £18,736 |
Current Liabilities | £4,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
29 April 1996 | Delivered on: 17 May 1996 Persons entitled: The Royal Bank of Scotland 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 on the south west side of miles street k/a 1 miles street oldham greater manchester all plant & machinery fixtures & fittings & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
8 December 1989 | Delivered on: 22 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being part of land and premises adjoining stock lane chadderton oldham greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
14 December 1988 | Delivered on: 3 January 1989 Persons entitled: National Westminster Bank PLC Classification: 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. Outstanding |
3 October 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
30 January 2019 | Director's details changed for Mr Michael Scott Rae on 30 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Michael Scott Rae as a secretary on 20 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of David John Joyce as a director on 20 January 2019 (1 page) |
30 January 2019 | Cessation of Carol Ann Joyce as a person with significant control on 15 January 2019 (1 page) |
30 January 2019 | Cessation of David John Joyce as a person with significant control on 15 January 2019 (1 page) |
30 January 2019 | Appointment of Mrs Hannah Rosemary Rae as a director on 20 January 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
19 February 2017 | Registered office address changed from Chareau House 1 Miles Street Oldham Lancs OL1 3NW to 103a High Street Lees Oldham OL4 4LY on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from Chareau House 1 Miles Street Oldham Lancs OL1 3NW to 103a High Street Lees Oldham OL4 4LY on 19 February 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Gail Shaw as a secretary (1 page) |
16 August 2011 | Termination of appointment of Gail Shaw as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 October 2003 | Return made up to 11/08/03; full list of members
|
7 October 2003 | Return made up to 11/08/03; full list of members
|
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
2 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 August 2002 | Return made up to 11/08/02; full list of members
|
23 August 2002 | Return made up to 11/08/02; full list of members
|
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members
|
21 August 2001 | Return made up to 11/08/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 August 1998 | Return made up to 11/08/98; no change of members
|
18 August 1998 | Return made up to 11/08/98; no change of members
|
23 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 August 1997 | Return made up to 11/08/97; full list of members
|
20 August 1997 | Return made up to 11/08/97; full list of members
|
11 August 1996 | Return made up to 11/08/96; no change of members
|
11 August 1996 | Return made up to 11/08/96; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
22 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
28 March 1990 | Company name changed\certificate issued on 28/03/90 (2 pages) |
28 March 1990 | Company name changed\certificate issued on 28/03/90 (2 pages) |
20 July 1984 | Incorporation (17 pages) |
20 July 1984 | Incorporation (17 pages) |