Lees
Oldham
OL4 4LY
Director Name | Mr James Eccles |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 1991) |
Role | Industrial Caterer |
Correspondence Address | 271 Windsor Road Oldham Lancashire OL8 1AE |
Director Name | Mrs Maureen Winifred Eccles |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 1991) |
Role | Industrial Caterer |
Correspondence Address | 271 Windsor Road Oldham Lancashire OL8 1AE |
Secretary Name | Mrs Maureen Winifred Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 271 Windsor Road Oldham Lancashire OL8 1AE |
Director Name | Miss Lisa Michelle Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Waithe Close Farm Thick Hollins Road Meltham West Yorkshire |
Director Name | Andrew Malcolm Shuttleworth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Golburn Cottage Uppermill Oldham Lancashire OL3 6JH |
Secretary Name | Miss Lisa Michelle Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Waithe Close Farm Thick Hollins Road Meltham West Yorkshire |
Director Name | Brian Francis Bradley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waithe Close Farm Thick Hollins Meltham Huddersfield West Yorkshire HD9 2LP |
Secretary Name | Brian Francis Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waithe Close Farm Thick Hollins Meltham Huddersfield West Yorkshire HD9 2LP |
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 |
2 at £1 | Kevin Dexter Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,070 |
Cash | £451 |
Current Liabilities | £19,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
27 March 2001 | Delivered on: 5 April 2001 Persons entitled: Barclays 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 |
---|---|
10 September 1990 | Delivered on: 25 September 1990 Satisfied on: 19 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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. Fully Satisfied |
17 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2014 | Director's details changed for Kevin Dexter Bradley on 1 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Kevin Dexter Bradley on 1 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Kevin Dexter Bradley on 1 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
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) |
23 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Registered office address changed from Manor House Derker Street Oldham Greater Manchester. OL1 4BE on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from Manor House Derker Street Oldham Greater Manchester. OL1 4BE on 22 January 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Termination of appointment of Brian Bradley as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Brian Bradley as a secretary (2 pages) |
18 January 2011 | Annual return made up to 16 December 2010 (14 pages) |
18 January 2011 | Annual return made up to 16 December 2010 (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (10 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Termination of appointment of Andrew Shuttleworth as a director (1 page) |
15 December 2009 | Termination of appointment of Andrew Shuttleworth as a director (1 page) |
30 November 2009 | Appointment of Kevin Dexter Bradley as a director (3 pages) |
30 November 2009 | Termination of appointment of Brian Bradley as a director (2 pages) |
30 November 2009 | Appointment of Kevin Dexter Bradley as a director (3 pages) |
30 November 2009 | Termination of appointment of Brian Bradley as a director (2 pages) |
30 November 2009 | Termination of appointment of Andrew Shuttleworth as a director (2 pages) |
30 November 2009 | Termination of appointment of Andrew Shuttleworth as a director (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Return made up to 16/12/08; no change of members (4 pages) |
23 December 2008 | Return made up to 16/12/08; no change of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Return made up to 31/05/07; no change of members (7 pages) |
22 November 2007 | Return made up to 31/05/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Return made up to 31/05/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/05/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/05/02; full list of members (7 pages) |
1 May 2003 | Return made up to 31/05/02; full list of members (7 pages) |
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) |
6 March 2002 | Return made up to 31/05/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/05/01; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
19 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
8 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |