Company NameNook (Greenfield) Residents Company Limited
Company StatusActive
Company Number02187518
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargaret Heather Obrien
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleMedical Laboratory Scientific Officer
Country of ResidenceEngland
Correspondence Address6 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Director NameMr Harry Pinkerton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Director NameMr Peter John Jones
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(22 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Director NamePeter John Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRimmon 9 The Nook
Greenfield
Lancashire
OL3 7EG
Director NameMichael John Raven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleNonr
Country of ResidenceUnited Kingdom
Correspondence Address7 The Nook
Greenfield
Lancashire
OL3 7EG
Director NameMr Roger Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address2 The Nook
Greenfield
Oldham
OL3 7EG
Director NameMr Jonathan Philip Charles
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address3 The Nook
Greenfield
Oldham
OL3 7EG
Director NameGeorge Frank Hill
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration17 years (resigned 22 May 2008)
RoleCompany Director
Correspondence AddressRimmon 9 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Director NameLearoyd Lewis Prosser
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 March 2008)
RoleRetired Bank Manager
Correspondence AddressFlat 3 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Director NameEdna Valerie Hall
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 28 July 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Secretary NameLearoyd Lewis Prosser
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 June 2004)
RoleCompany Director
Correspondence AddressFlat 3 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Secretary NameGeorge Frank Hill
NationalityBritish
StatusResigned
Appointed14 June 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2008)
RoleCompany Director
Correspondence AddressRimmon 9 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Secretary NameMr Harry Pinkerton
NationalityBritish
StatusResigned
Appointed22 May 2008(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Director NameMr Antony Stewart Warren
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2010(22 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Secretary NamePeter John Jones
StatusResigned
Appointed03 July 2015(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 July 2018)
RoleCompany Director
Correspondence AddressBrook House 8 The Nook
Greenfield
Oldham
OL3 7EG

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,885
Cash£4,137
Current Liabilities£252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

5 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 May 2020Termination of appointment of Antony Stewart Warren as a director on 3 August 2019 (1 page)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Peter John Jones as a secretary on 28 July 2018 (1 page)
2 October 2018Appointment of Mr Roger Williams as a director on 28 July 2018 (2 pages)
31 July 2018Termination of appointment of Edna Valerie Hall as a director on 28 July 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18
(12 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18
(12 pages)
13 November 2015Appointment of Peter John Jones as a secretary on 3 July 2015 (3 pages)
13 November 2015Appointment of Peter John Jones as a secretary on 3 July 2015 (3 pages)
13 November 2015Appointment of Peter John Jones as a secretary on 3 July 2015 (3 pages)
10 November 2015Termination of appointment of Harry Pinkerton as a secretary on 3 July 2015 (2 pages)
10 November 2015Termination of appointment of Harry Pinkerton as a secretary on 3 July 2015 (2 pages)
10 November 2015Termination of appointment of Harry Pinkerton as a secretary on 3 July 2015 (2 pages)
2 July 2015Appointment of Michael John Raven as a director on 13 June 2015 (3 pages)
2 July 2015Appointment of Peter John Bradbury as a director on 13 June 2015 (3 pages)
2 July 2015Appointment of Michael John Raven as a director on 13 June 2015 (3 pages)
2 July 2015Appointment of Peter John Bradbury as a director on 13 June 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 18
(10 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 18
(10 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 18
(10 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 18
(10 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (10 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (10 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (10 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (10 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (10 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (10 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2010Director's details changed for Margaret Heather Obrien on 1 October 2009 (2 pages)
3 June 2010Appointment of Mr Antony Stewart Warren as a director (2 pages)
3 June 2010Director's details changed for Mr Harry Pinkerton on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Margaret Heather Obrien on 1 October 2009 (2 pages)
3 June 2010Appointment of Mr Antony Stewart Warren as a director (2 pages)
3 June 2010Director's details changed for Edna Valerie Hall on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Harry Pinkerton on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (11 pages)
3 June 2010Appointment of Mr Peter John Jones as a director (2 pages)
3 June 2010Director's details changed for Margaret Heather Obrien on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (11 pages)
3 June 2010Appointment of Mr Peter John Jones as a director (2 pages)
3 June 2010Director's details changed for Edna Valerie Hall on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Edna Valerie Hall on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Harry Pinkerton on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (11 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2009Return made up to 02/05/09; full list of members (9 pages)
20 May 2009Return made up to 02/05/09; full list of members (9 pages)
20 May 2009Secretary appointed mr harry pinkerton (1 page)
20 May 2009Secretary appointed mr harry pinkerton (1 page)
18 May 2009Appointment terminate, director and secretary george hill logged form (2 pages)
18 May 2009Appointment terminate, director and secretary george hill logged form (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2008Return made up to 02/05/08; full list of members (13 pages)
30 June 2008Return made up to 02/05/08; full list of members (13 pages)
27 June 2008Appointment terminated director learoyd prosser (1 page)
27 June 2008Appointment terminated director learoyd prosser (1 page)
15 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 02/05/07; full list of members (12 pages)
25 June 2007Return made up to 02/05/07; full list of members (12 pages)
22 May 2006Return made up to 02/05/06; change of members (8 pages)
22 May 2006Return made up to 02/05/06; change of members (8 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2005Return made up to 02/05/05; change of members (8 pages)
11 May 2005Return made up to 02/05/05; change of members (8 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2004Return made up to 02/05/04; full list of members (11 pages)
22 July 2004Return made up to 02/05/04; full list of members (11 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 May 2003Return made up to 02/05/03; change of members (8 pages)
19 May 2003Return made up to 02/05/03; change of members (8 pages)
11 June 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(10 pages)
11 June 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(10 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 June 2001Return made up to 02/05/01; change of members
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
1 June 2001Return made up to 02/05/01; change of members
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 02/05/00; full list of members (11 pages)
7 June 2000Return made up to 02/05/00; full list of members (11 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 June 1999Return made up to 02/05/99; no change of members (6 pages)
25 June 1999Return made up to 02/05/99; no change of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 02/05/98; no change of members (6 pages)
9 June 1998Return made up to 02/05/98; no change of members (6 pages)
20 June 1997Accounts made up to 31 March 1997 (9 pages)
20 June 1997Accounts made up to 31 March 1997 (9 pages)
13 June 1997Return made up to 02/05/97; full list of members (8 pages)
13 June 1997Return made up to 02/05/97; full list of members (8 pages)
3 January 1997Accounts made up to 31 March 1996 (8 pages)
3 January 1997Accounts made up to 31 March 1996 (8 pages)
14 May 1996Return made up to 02/05/96; no change of members (6 pages)
14 May 1996Return made up to 02/05/96; no change of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 02/05/95; no change of members (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 65 queens road oldham lancs OL8 2BA (1 page)
25 May 1995Return made up to 02/05/95; no change of members (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 65 queens road oldham lancs OL8 2BA (1 page)
14 January 1988Company name changed\certificate issued on 14/01/88 (2 pages)
14 January 1988Company name changed\certificate issued on 14/01/88 (2 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1987Incorporation (13 pages)
3 November 1987Incorporation (13 pages)