Company NameInterurban Limited
DirectorsRebecca Collinge and Arooj Shah
Company StatusActive
Company Number01875939
CategoryPrivate Limited Company
Incorporation Date9 January 1985(39 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rebecca Collinge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(14 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeridian Business Centre
King Street
Oldham
OL8 1EZ
Director NameCllr Arooj Shah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleLeader Of The Oldham Metropolitan Borough Council
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Director NameMr John Howard Spain
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressThe Orchard House
Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JH
Director NameMr John Peter Hopwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration30 years, 8 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Business Centre
King Street
Oldham
OL8 1EZ
Director NameMr Anthony Craig Pickering
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration30 years, 8 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Business Centre
King Street
Oldham
OL8 1EZ
Secretary NameMr John Peter Hopwood
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration30 years, 8 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarnshaw Head Cottage
Lydgate
Oldham
Lancs
OL4 4JP
Director NameAlan Rainey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2003)
RoleRetired
Correspondence Address12 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameCllr John Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2000)
RoleAdministration Officer
Correspondence Address49 Dalton Street
Failsworth
Manchester
Lancashire
M35 0DU
Director NameCllr James Arthur McArdle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 High Moor Crescent
Waterhead
Oldham
Greater Manchester
OL4 2SN
Director NameDavid Ralph Hibbert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Moreton Street
Chadderton
Oldham
OL9 0LT

Contact

Websitenicholson-group.co.uk
Telephone0845 0540526
Telephone regionUnknown

Location

Registered AddressMeridian Business Centre
King Street
Oldham
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

3 at £1Meridian Development Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£883,394
Cash£7,457
Current Liabilities£1,014,179

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

21 July 1997Delivered on: 31 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a john hall foundry crossbank street oldham lancashire t/nos GM361286 (l/h) GM657056 and GM657049 (f/h).. And the proceeds of sale thereof 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
15 October 1990Delivered on: 19 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over building agreement dated 6.8.90.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement relating to property at peel street/watts street chadderton oldham together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 1990Delivered on: 5 October 1990
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
16 February 1987Delivered on: 18 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a atlas works, king street, oldham now k/a the meridian centre, king street, oldham title no's: ol 6697 gm 4552 la 82837. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 May 1987Delivered on: 6 June 1987
Satisfied on: 1 May 1993
Persons entitled: The Oldham Borough Council.

Classification: Mortgage
Secured details: £750,000 and all other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Meridian centre, king st, oldham.
Fully Satisfied
30 July 1985Delivered on: 20 August 1985
Persons entitled: Barclays 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: Atlas works, crossbank street, oldham, greater manchester title no. OL6697, GM4552 la 82837.
Fully Satisfied

Filing History

28 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(4 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (4 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (4 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 December 2010Accounts for a small company made up to 28 February 2010 (4 pages)
7 December 2010Accounts for a small company made up to 28 February 2010 (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages)
6 January 2010Accounts for a small company made up to 28 February 2009 (4 pages)
6 January 2010Accounts for a small company made up to 28 February 2009 (4 pages)
27 April 2009Appointment terminated director david hibbert (1 page)
27 April 2009Appointment terminated director david hibbert (1 page)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (4 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Registered office changed on 24/01/08 from: hollinwood business centre albert street oldham lancashire OL8 3QL (1 page)
24 January 2008Registered office changed on 24/01/08 from: hollinwood business centre albert street oldham lancashire OL8 3QL (1 page)
20 December 2007Accounts for a small company made up to 28 February 2007 (4 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (4 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (4 pages)
14 February 2006Return made up to 31/12/05; full list of members (8 pages)
14 February 2006Return made up to 31/12/05; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 February 2004Director resigned (1 page)
15 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
15 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
12 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2001New director appointed (2 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
28 February 2000Accounting reference date extended from 31/10/99 to 29/02/00 (1 page)
28 February 2000Accounting reference date extended from 31/10/99 to 29/02/00 (1 page)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)