Lydgate
Oldham
Lancashire
OL4 4JJ
Secretary Name | Mr Michael Gazzard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(16 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sandy Lane Dobcross Saddleworth OL3 5AG |
Director Name | Lynn Margaret Cotton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 November 1991) |
Role | Secretary |
Correspondence Address | 9 Woodbrook Avenue Springhead Oldham Lancashire OL4 4BT |
Secretary Name | Lynn Margaret Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 9 Woodbrook Avenue Springhead Oldham Lancashire OL4 4BT |
Director Name | Miss Jean Olivia De Gruchy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Hirondelles Les Rouchiviers Pleudihan-Sur-Ranse 22690 Brittany France |
Secretary Name | Miss Jean Olivia De Gruchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Hirondelles Les Rouchiviers Pleudihan-Sur-Ranse 22690 Brittany France |
Director Name | Margaret Wild |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 05 October 1995) |
Role | Secretary |
Correspondence Address | 41 Denbeigh Drive Shaw Oldham Lancashire OL2 7EG |
Director Name | Margaret Wild |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 05 October 1995) |
Role | Secretary |
Correspondence Address | 41 Denbeigh Drive Shaw Oldham Lancashire OL2 7EG |
Secretary Name | Anthony James Waterhouse Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2000) |
Role | Car Park Proprieter Wine Bar M |
Correspondence Address | Victoria Cottage Buckley Street Uppermill Oldham Lancashire OL3 6BP |
Secretary Name | Mr Granville Walker Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | The Barn Larkhill Lane Off Huddersfield Road Delph Oldham OL3 5EG |
Registered Address | 17 Queen Street Oldham OL1 1RD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Echo Properties LTD 80.00% Ordinary |
---|---|
20 at £1 | Mr Anthony James Waterhouse Spencer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,066 |
Cash | £1,509 |
Current Liabilities | £67,778 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
21 February 2003 | Delivered on: 22 February 2003 Persons entitled: Hsbc 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: Leasehold property known as 149/153 yorkshire street oldham lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 October 1999 | Delivered on: 4 November 1999 Persons entitled: Hsbc 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 July 1999 | Delivered on: 8 July 1999 Persons entitled: Midland 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: 9 queen street oldham lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 October 1995 | Delivered on: 27 October 1995 Persons entitled: Midland 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: 17 queen street oldham greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 December 1991 | Delivered on: 6 January 1992 Persons entitled: Midland 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: F/H- 8 hunters lane oldham in the county of greater manchester. Outstanding |
30 January 1987 | Delivered on: 5 February 1987 Persons entitled: Midland 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: L/Hold queen street service station oldham. Title no la 311450. Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
31 January 2023 | Secretary's details changed for Mr Michael Gazzard on 31 January 2023 (1 page) |
2 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
10 November 2021 | Notification of Anthony James Waterhouse Spencer as a person with significant control on 25 August 2021 (2 pages) |
10 November 2021 | Cessation of Eric Howarth as a person with significant control on 25 August 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 September 2019 | Satisfaction of charge 2 in full (1 page) |
13 September 2019 | Satisfaction of charge 5 in full (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 March 2018 | Termination of appointment of Jean Olivia De Gruchy as a director on 16 March 2018 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Registered office address changed from 85 Union Street Oldham OL1 1PF to 17 Queen Street Oldham OL1 1rd on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 85 Union Street Oldham OL1 1PF to 17 Queen Street Oldham OL1 1rd on 5 September 2017 (1 page) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Registered office address changed from 8 Hunters Lane Oldham OL1 1QU to 85 Union Street Oldham OL1 1PF on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 8 Hunters Lane Oldham OL1 1QU to 85 Union Street Oldham OL1 1PF on 28 August 2014 (1 page) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 December 2009 | Director's details changed for Anthony James Waterhouse Spencer on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Miss Jean Olivia De Gruchy on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Miss Jean Olivia De Gruchy on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Anthony James Waterhouse Spencer on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Miss Jean Olivia De Gruchy on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Anthony James Waterhouse Spencer on 1 October 2009 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Director's change of particulars / anthony spencer / 01/11/2007 (1 page) |
15 December 2008 | Director's change of particulars / anthony spencer / 01/11/2007 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members
|
14 November 2006 | Return made up to 31/10/06; full list of members
|
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
9 November 2004 | Return made up to 31/10/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
4 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
14 November 2001 | Return made up to 31/10/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | Secretary resigned (2 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
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) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |