Springhead
Oldham
Lancashire
OL4 5UA
Secretary Name | Mr Michael Andrew Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2005(19 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 2 Dell Close Springhead Oldham Lancashire OL4 5UA |
Director Name | Mr James Andrew Asbridge |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(19 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 23 Brockholme Road Liverpool Merseyside L18 4QG |
Director Name | Mr Mark Andrew Bryning |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(19 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 6 Waterford Place Heald Green Cheshire SK8 3PR |
Director Name | Elizabeth Pamela Dixon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2003) |
Role | Int Design Consultant |
Correspondence Address | Foxwood 50 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | John Dixon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 August 2005) |
Role | Int Design Consultant |
Correspondence Address | Foxwood 50 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | Elizabeth Pamela Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2003) |
Role | Int Design Consultant |
Correspondence Address | Foxwood 50 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Foxwood 50 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Website | stjohnsbuildings.com |
---|---|
Telephone | 0161 2141500 |
Telephone region | Manchester |
Registered Address | Unit 211 Chambers Business Centre Chapel Road Oldham OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
20k at £1 | James Andrew Asbridge 33.33% Ordinary |
---|---|
20k at £1 | Mark Andrew Bryning 33.33% Ordinary |
20k at £1 | Michael Andrew Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,554 |
Cash | £151,814 |
Current Liabilities | £94,531 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
26 October 1993 | Delivered on: 10 November 1993 Satisfied on: 21 June 2008 Persons entitled: John Dixon Lindley Trustees Limitedas Trustees of the John Dixon Executive Pensionscheme Elizabeth Dixon Classification: Debenture Secured details: All monies due or to become due from the company to the chargees on any account whatsoever. Particulars: F/H land and property k/a 618 oldham road failsworth manchester t/n gm 342619. 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 |
---|
19 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
6 September 2023 | Termination of appointment of Michael Andrew Taylor as a director on 31 March 2023 (1 page) |
6 September 2023 | Cessation of Michael Andrew Taylor as a person with significant control on 31 March 2023 (1 page) |
10 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
26 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
10 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
22 September 2020 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL to Unit 211 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 22 September 2020 (1 page) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
7 February 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Registered office address changed from 618 Oldham Road Failsworth Manchester M35 9DQ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 618 Oldham Road Failsworth Manchester M35 9DQ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 23 October 2014 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for James Andrew Asbridge on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Andrew Taylor on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for James Andrew Asbridge on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mark Andrew Bryning on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mark Andrew Bryning on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for James Andrew Asbridge on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Andrew Taylor on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mark Andrew Bryning on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Andrew Taylor on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 February 2006 | Return made up to 09/01/06; full list of members
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 09/01/06; full list of members
|
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
2 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
2 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
3 January 2001 | Ad 21/08/00--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
3 January 2001 | Nc inc already adjusted 21/08/00 (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Nc inc already adjusted 21/08/00 (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Ad 21/08/00--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
19 May 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
19 May 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
4 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
22 March 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
22 March 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
2 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
16 February 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
3 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
18 March 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
4 March 1997 | Return made up to 05/02/97; full list of members
|
4 March 1997 | Return made up to 05/02/97; full list of members
|
4 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
4 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
21 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
13 April 1994 | Ad 09/02/94--------- £ si 98@1 (2 pages) |
13 April 1994 | Ad 09/02/94--------- £ si 98@1 (2 pages) |
10 November 1993 | Particulars of mortgage/charge (5 pages) |
10 November 1993 | Particulars of mortgage/charge (5 pages) |
29 July 1986 | Incorporation (13 pages) |
29 July 1986 | Incorporation (13 pages) |