Heywood Old Road
Heywood
OL10 2QQ
Director Name | Mrs Ola Endlar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 November 1991) |
Role | Secretary |
Correspondence Address | 44 Sunny Bank Road Unsworth Bury Lancashire BL9 8HF |
Secretary Name | Mrs Ola Endlar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | 44 Sunny Bank Road Unsworth Bury Lancashire BL9 8HF |
Secretary Name | Mrs Endlar Helena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 16 Canterbury Drive Prestwich Manchester Lancashire M25 0HY |
Director Name | Antony James Paskin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 1994) |
Role | Chemist |
Correspondence Address | 7 Wedgewood Close Burton On Trent Staffordshire DE15 9GX |
Director Name | Allan Robert Maccallum |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 2 Reveton Green Bramhall Stockport Cheshire SK7 3PQ |
Director Name | Suzanne Mary Walker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2002) |
Role | Secretary |
Correspondence Address | 15 Arran Avenue Sale Cheshire M33 3NQ |
Secretary Name | Mr Michael Endlar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 March 2021) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Unit 2b Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
Website | henlands.co.uk |
---|
Registered Address | Unit 2b Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
Address Matches | 2 other UK companies use this postal address |
3.7k at £1 | Mr Andrew Malcolm Endlar 99.97% Ordinary |
---|---|
1 at £1 | Michael Endlar 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,647 |
Cash | £504 |
Current Liabilities | £93,414 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
23 August 1999 | Delivered on: 25 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 hawksley industrial estate,manchester rd,oldham OL8 4PQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 October 1998 | Delivered on: 31 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h unit 11 hawksley industrial estate oldham greater manchester t/n-GM242359.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 1990 | Delivered on: 13 October 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a unit 1A sedgley buildings droylsden tameside greater manchester t/no:- gm 507422 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
20 August 1990 | Delivered on: 31 August 1990 Persons entitled: The Royal Bank of Scotland 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 |
16 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
16 January 2021 | Satisfaction of charge 2 in full (1 page) |
16 January 2021 | Satisfaction of charge 4 in full (2 pages) |
16 January 2021 | Satisfaction of charge 3 in full (2 pages) |
14 August 2020 | Registered office address changed from 377 Bury Old Road Prestwich Manchester M25 1QA to Unit 2B Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ on 14 August 2020 (1 page) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
27 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
29 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
1 May 2016 | Secretary's details changed for Mr Michael Endlar on 1 April 2016 (1 page) |
1 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Secretary's details changed for Mr Michael Endlar on 1 April 2016 (1 page) |
9 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
18 November 2015 | Director's details changed for Mr Andrew Malcolm Endlar on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Andrew Malcolm Endlar on 18 November 2015 (2 pages) |
2 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 July 2014 | Registered office address changed from 418 Bury New Road Prestwich Manchester M25 1BD to 377 Bury Old Road Prestwich Manchester M25 1QA on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 418 Bury New Road Prestwich Manchester M25 1BD to 377 Bury Old Road Prestwich Manchester M25 1QA on 31 July 2014 (1 page) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 August 2010 | Registered office address changed from 6 Cornlea Drive Worsley Manchester M28 7XW on 1 August 2010 (1 page) |
1 August 2010 | Registered office address changed from 6 Cornlea Drive Worsley Manchester M28 7XW on 1 August 2010 (1 page) |
1 August 2010 | Registered office address changed from 6 Cornlea Drive Worsley Manchester M28 7XW on 1 August 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Andrew Malcolm Endlar on 26 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Andrew Malcolm Endlar on 26 April 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: unit 26 the hives, mosley road trafford park, manchester, greater manchester M17 1HQ (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: unit 26 the hives, mosley road trafford park, manchester, greater manchester M17 1HQ (1 page) |
4 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: unit 11, hawksley street industrial estat, manchester road oldham, lancashire OL8 4PQ (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: unit 11, hawksley street industrial estat, manchester road oldham, lancashire OL8 4PQ (1 page) |
11 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members
|
6 May 2003 | Return made up to 26/04/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
3 May 2002 | Return made up to 26/04/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Return made up to 26/04/02; full list of members
|
17 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: unit 1A, sedgley buildings, durham street droylsden, manchester M43 6DL (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: unit 1A, sedgley buildings, durham street droylsden, manchester M43 6DL (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 26/04/97; no change of members
|
16 May 1997 | Return made up to 26/04/97; no change of members
|
30 May 1996 | Return made up to 26/04/96; full list of members
|
30 May 1996 | Return made up to 26/04/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1995 | Return made up to 26/04/95; full list of members
|
1 May 1995 | Return made up to 26/04/95; full list of members
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |