Uppermill
Oldham
Lancashire
OL3 6LJ
Director Name | Mr Norman Higgins |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Ret Surveyor Estate Agent |
Country of Residence | England |
Correspondence Address | 25 Park Crescent Glossop Derbyshire SK13 7BQ |
Director Name | Mr Brian Kershaw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Retired Surveyor Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raby Close Bedlington Northumberland NE22 6NL |
Director Name | Mr Geoffrey Warrack Maybank |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Retired Surveyor And Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 24/3 Bruntsfield Gardens Edinburgh EH10 4EA Scotland |
Secretary Name | Mr Brian Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | 30 Derwent Drive Littleborough Lancashire OL15 0BT |
Secretary Name | Mr John Roderick Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2020) |
Role | Retired Surveyor Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Intake Farm Gellfield Lane Uppermill Oldham Lancashire OL3 6LJ |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £204,544 |
Cash | £29,766 |
Current Liabilities | £13,323 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
9 September 1988 | Delivered on: 15 September 1988 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: 635 broadway chadderton greater manchester title no gm 268387 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 September 1988 | Delivered on: 15 September 1988 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: 282 moston lane, moston, greater manchester (title no: la 58135) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 May 1988 | Delivered on: 11 May 1988 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: L/H property k/a 30, high street west glossop, high peak, derbyshire and proceeds of sale of thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 September 1987 | Delivered on: 30 September 1987 Persons entitled: Abbey National Building Society. Classification: Mortgage Secured details: Sterling pounds 30,551.51. Particulars: 29, market st, shaw, oldham. Greater manchester. Outstanding |
13 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
13 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
30 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 January 2021 | Termination of appointment of John Roderick Ashley as a secretary on 31 December 2020 (1 page) |
12 January 2021 | Registered office address changed from Intake Farm Gellfield Lane Uppermill Oldham Greater Manchester OL3 6LJ to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 12 January 2021 (1 page) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 August 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Director's details changed for Geoffrey Warrack Maybank on 1 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Director's details changed for Geoffrey Warrack Maybank on 1 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Geoffrey Warrack Maybank on 1 January 2012 (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
20 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Director's details changed for Mr Norman Higgins on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr John Roderick Ashley on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mr Brian Kershaw on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mr Brian Kershaw on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr John Roderick Ashley on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Norman Higgins on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr John Roderick Ashley on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Norman Higgins on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Brian Kershaw on 1 October 2009 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / brian kershaw / 20/12/2008 (1 page) |
1 April 2009 | Director's change of particulars / brian kershaw / 20/12/2008 (1 page) |
1 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
1 April 2009 | Secretary appointed mr john roderick ashley (1 page) |
1 April 2009 | Secretary appointed mr john roderick ashley (1 page) |
31 March 2009 | Appointment terminated secretary brian kershaw (1 page) |
31 March 2009 | Appointment terminated secretary brian kershaw (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from edge view house salmon fields business village royton lancs OL2 6HT (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from edge view house salmon fields business village royton lancs OL2 6HT (1 page) |
23 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 11-15 union street oldham lancs OL1 1HA (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 11-15 union street oldham lancs OL1 1HA (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (4 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (9 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (9 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members
|
22 March 2004 | Return made up to 11/03/04; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 April 2003 | Return made up to 11/03/03; full list of members
|
7 April 2003 | Return made up to 11/03/03; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 April 2000 | Return made up to 11/03/00; full list of members
|
7 April 2000 | Return made up to 11/03/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 April 1999 | Return made up to 11/03/99; no change of members (7 pages) |
2 April 1999 | Return made up to 11/03/99; no change of members (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 April 1997 | Return made up to 11/03/97; full list of members
|
4 April 1997 | Return made up to 11/03/97; full list of members
|
2 May 1996 | Return made up to 11/03/96; no change of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 May 1996 | Return made up to 11/03/96; no change of members (6 pages) |
24 April 1995 | Return made up to 11/03/95; no change of members (6 pages) |
24 April 1995 | Return made up to 11/03/95; no change of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |