King Street
Oldham
OL8 1EZ
Director Name | Cllr Arooj Shah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Leader Of The Oldham Metropolitan Borough Council |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Director Name | Mr John Howard Spain |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | The Orchard House Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Director Name | Mr John Peter Hopwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Business Centre King Street Oldham OL8 1EZ |
Director Name | Mr Anthony Craig Pickering |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Business Centre King Street Oldham OL8 1EZ |
Secretary Name | Mr John Peter Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earnshaw Head Cottage Lydgate Oldham Lancs OL4 4JP |
Director Name | Alan Rainey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2003) |
Role | Retired |
Correspondence Address | 12 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Cllr John Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2000) |
Role | Administration Officer |
Correspondence Address | 49 Dalton Street Failsworth Manchester Lancashire M35 0DU |
Director Name | Cllr James Arthur McArdle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 High Moor Crescent Waterhead Oldham Greater Manchester OL4 2SN |
Director Name | David Ralph Hibbert |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 January 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Moreton Street Chadderton Oldham OL9 0LT |
Website | nicholson-group.co.uk |
---|---|
Telephone | 0845 0540526 |
Telephone region | Unknown |
Registered Address | Meridian Business Centre King Street Oldham OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
3 at £1 | Meridian Development Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £883,394 |
Cash | £7,457 |
Current Liabilities | £1,014,179 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
21 July 1997 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (4 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
7 December 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages) |
6 January 2010 | Accounts for a small company made up to 28 February 2009 (4 pages) |
6 January 2010 | Accounts for a small company made up to 28 February 2009 (4 pages) |
27 April 2009 | Appointment terminated director david hibbert (1 page) |
27 April 2009 | Appointment terminated director david hibbert (1 page) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (4 pages) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: hollinwood business centre albert street oldham lancashire OL8 3QL (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: hollinwood business centre albert street oldham lancashire OL8 3QL (1 page) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (4 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (4 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (4 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members
|
13 February 2004 | Return made up to 31/12/03; full list of members
|
13 February 2004 | Director resigned (1 page) |
15 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
15 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
12 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members
|
15 March 2002 | Return made up to 31/12/01; full list of members
|
17 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
17 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
13 February 2001 | Return made up to 31/12/00; full list of members
|
13 February 2001 | New director appointed (2 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
28 February 2000 | Accounting reference date extended from 31/10/99 to 29/02/00 (1 page) |
28 February 2000 | Accounting reference date extended from 31/10/99 to 29/02/00 (1 page) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |