Chadderton
Oldham
Lancashire
OL9 9ER
Secretary Name | Christine Anne Dunnington |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 2 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
Director Name | Julie McNay |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(17 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 2 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
Director Name | Gareth Shaw |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Unit 2 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
Director Name | Mr Michael John Cunnington |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
Director Name | Zoe Nicola Dunnington |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
Director Name | Mr John Andrew Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nordek Drive Royton Oldham Lancashire OL2 5ST |
Secretary Name | Mr John Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nordek Drive Royton Oldham Lancashire OL2 5ST |
Director Name | Ian Silk |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
Website | cunbarpaints.co.uk |
---|
Registered Address | Unit 2 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
3k at £1 | John Stanley Cunnington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,142,436 |
Cash | £776,831 |
Current Liabilities | £1,103,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
14 February 2002 | Delivered on: 15 February 2002 Satisfied on: 21 June 2014 Persons entitled: Yorkshire 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: The property k/a unit 2, palm business centre, stock lane, chadderton, oldham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
22 June 2001 | Delivered on: 12 July 2001 Satisfied on: 22 February 2002 Persons entitled: Yorkshire 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. Fully Satisfied |
23 July 1993 | Delivered on: 30 July 1993 Satisfied on: 21 June 2014 Persons entitled: Yorkshire 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: All the property k/as units 3D and 3E (2 and 4 badger) north cheshire trading estate prenton birkenhead merseyside including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1987 | Delivered on: 8 May 1987 Satisfied on: 10 August 2012 Persons entitled: The Oldham Borough Council Classification: Legal charge Secured details: £20,200. Particulars: All that plot of land in chadderton oldham, greater manchester being land and premises comprised in tn: gm 81105 together with premises k/a 56, hunt lane, chadderton aforesaid. Fully Satisfied |
23 July 1993 | Delivered on: 30 July 1993 Persons entitled: Yorkshire 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: All the property k/as 56 hunt lane chadderton oldham greater manchester including all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 1993 | Delivered on: 28 May 1993 Persons entitled: Yorkshire 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 |
2 October 1989 | Delivered on: 12 October 1989 Persons entitled: Yorkshire 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: 164 greenside lane droylsden, greater manchester including all fixtures and fittings plant and machinery material and articles. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 2024 | Confirmation statement made on 1 January 2024 with updates (4 pages) |
---|---|
3 January 2024 | Notification of Cunbar Holdings Limited as a person with significant control on 21 December 2023 (2 pages) |
3 January 2024 | Cessation of John Stanley Cunnington as a person with significant control on 21 December 2023 (1 page) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 May 2022 | Satisfaction of charge 4 in full (1 page) |
17 May 2022 | Satisfaction of charge 3 in full (1 page) |
17 May 2022 | Satisfaction of charge 2 in full (1 page) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 February 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 January 2020 | Termination of appointment of Ian Silk as a director on 31 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
7 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 June 2014 | Satisfaction of charge 7 in full (3 pages) |
21 June 2014 | Satisfaction of charge 5 in full (3 pages) |
21 June 2014 | Satisfaction of charge 7 in full (3 pages) |
21 June 2014 | Satisfaction of charge 5 in full (3 pages) |
9 June 2014 | Director's details changed for Julie Mcnay on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Julie Mcnay on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Julie Mcnay on 9 June 2014 (2 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
2 December 2011 | Appointment of Zoe Nicola Dunnington as a director (2 pages) |
2 December 2011 | Appointment of Ian Silk as a director (2 pages) |
2 December 2011 | Appointment of Ian Silk as a director (2 pages) |
2 December 2011 | Appointment of Zoe Nicola Dunnington as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Julie Mcnay on 1 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Julie Mcnay on 1 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Julie Mcnay on 1 October 2010 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Michael John Cunnington on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Julie Mcnay on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Julie Mcnay on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Gareth Shaw on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for John Stanley Cunnington on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for John Stanley Cunnington on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for John Stanley Cunnington on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Michael John Cunnington on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Gareth Shaw on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Michael John Cunnington on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Julie Mcnay on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Gareth Shaw on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Director's details changed for Michael John Cunnington on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Michael John Cunnington on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Gareth Shaw on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Gareth Shaw on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for John Stanley Cunnington on 1 October 2009 (3 pages) |
24 October 2009 | Secretary's details changed for Christine Anne Dunnington on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for John Stanley Cunnington on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Michael John Cunnington on 1 October 2009 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Director's details changed for Gareth Shaw on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Julie Mcnay on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for John Stanley Cunnington on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Julie Mcnay on 1 October 2009 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Secretary's details changed for Christine Anne Dunnington on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Julie Mcnay on 1 October 2009 (3 pages) |
24 October 2009 | Secretary's details changed for Christine Anne Dunnington on 1 October 2009 (3 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 01/01/08; no change of members (7 pages) |
20 February 2008 | Return made up to 01/01/08; no change of members (7 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
27 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
16 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 01/01/06; full list of members (7 pages) |
18 April 2006 | Return made up to 01/01/06; full list of members (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 56 hunt lane chadderton oldham lancs OL9 9HN (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 56 hunt lane chadderton oldham lancs OL9 9HN (1 page) |
13 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Particulars of mortgage/charge (5 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
1 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Return made up to 01/01/00; full list of members (6 pages) |
7 April 2000 | Return made up to 01/01/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
27 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
27 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 October 1993 | Company name changed cunbar (oldham) LIMITED\certificate issued on 12/10/93 (2 pages) |
11 October 1993 | Company name changed cunbar (oldham) LIMITED\certificate issued on 12/10/93 (2 pages) |
29 August 1985 | Incorporation (17 pages) |
29 August 1985 | Incorporation (17 pages) |