Greenfield
Oldham
Lancashire
OL3 7EG
Director Name | Mr Harry Pinkerton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8 The Nook Greenfield Oldham Lancashire OL3 7EG |
Director Name | Mr Peter John Jones |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Nook Greenfield Oldham Lancashire OL3 7EG |
Director Name | Peter John Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rimmon 9 The Nook Greenfield Lancashire OL3 7EG |
Director Name | Michael John Raven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Nonr |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Nook Greenfield Lancashire OL3 7EG |
Director Name | Mr Roger Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 2 The Nook Greenfield Oldham OL3 7EG |
Director Name | Mr Jonathan Philip Charles |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 3 The Nook Greenfield Oldham OL3 7EG |
Director Name | George Frank Hill |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Rimmon 9 The Nook Greenfield Oldham Lancashire OL3 7EG |
Director Name | Learoyd Lewis Prosser |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 March 2008) |
Role | Retired Bank Manager |
Correspondence Address | Flat 3 The Nook Greenfield Oldham Lancashire OL3 7EG |
Director Name | Edna Valerie Hall |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 28 July 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 The Nook Greenfield Oldham Lancashire OL3 7EG |
Secretary Name | Learoyd Lewis Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | Flat 3 The Nook Greenfield Oldham Lancashire OL3 7EG |
Secretary Name | George Frank Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Rimmon 9 The Nook Greenfield Oldham Lancashire OL3 7EG |
Secretary Name | Mr Harry Pinkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 July 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8 The Nook Greenfield Oldham Lancashire OL3 7EG |
Director Name | Mr Antony Stewart Warren |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2010(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Nook Greenfield Oldham Lancashire OL3 7EG |
Secretary Name | Peter John Jones |
---|---|
Status | Resigned |
Appointed | 03 July 2015(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2018) |
Role | Company Director |
Correspondence Address | Brook House 8 The Nook Greenfield Oldham OL3 7EG |
Registered Address | 2 Heap Bridge Heywood Bury BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,885 |
Cash | £4,137 |
Current Liabilities | £252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
20 May 2020 | Termination of appointment of Antony Stewart Warren as a director on 3 August 2019 (1 page) |
20 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Peter John Jones as a secretary on 28 July 2018 (1 page) |
2 October 2018 | Appointment of Mr Roger Williams as a director on 28 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Edna Valerie Hall as a director on 28 July 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 November 2015 | Appointment of Peter John Jones as a secretary on 3 July 2015 (3 pages) |
13 November 2015 | Appointment of Peter John Jones as a secretary on 3 July 2015 (3 pages) |
13 November 2015 | Appointment of Peter John Jones as a secretary on 3 July 2015 (3 pages) |
10 November 2015 | Termination of appointment of Harry Pinkerton as a secretary on 3 July 2015 (2 pages) |
10 November 2015 | Termination of appointment of Harry Pinkerton as a secretary on 3 July 2015 (2 pages) |
10 November 2015 | Termination of appointment of Harry Pinkerton as a secretary on 3 July 2015 (2 pages) |
2 July 2015 | Appointment of Michael John Raven as a director on 13 June 2015 (3 pages) |
2 July 2015 | Appointment of Peter John Bradbury as a director on 13 June 2015 (3 pages) |
2 July 2015 | Appointment of Michael John Raven as a director on 13 June 2015 (3 pages) |
2 July 2015 | Appointment of Peter John Bradbury as a director on 13 June 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (10 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (10 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (10 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2010 | Director's details changed for Margaret Heather Obrien on 1 October 2009 (2 pages) |
3 June 2010 | Appointment of Mr Antony Stewart Warren as a director (2 pages) |
3 June 2010 | Director's details changed for Mr Harry Pinkerton on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Margaret Heather Obrien on 1 October 2009 (2 pages) |
3 June 2010 | Appointment of Mr Antony Stewart Warren as a director (2 pages) |
3 June 2010 | Director's details changed for Edna Valerie Hall on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Harry Pinkerton on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Appointment of Mr Peter John Jones as a director (2 pages) |
3 June 2010 | Director's details changed for Margaret Heather Obrien on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Appointment of Mr Peter John Jones as a director (2 pages) |
3 June 2010 | Director's details changed for Edna Valerie Hall on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Edna Valerie Hall on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Harry Pinkerton on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (11 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (9 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (9 pages) |
20 May 2009 | Secretary appointed mr harry pinkerton (1 page) |
20 May 2009 | Secretary appointed mr harry pinkerton (1 page) |
18 May 2009 | Appointment terminate, director and secretary george hill logged form (2 pages) |
18 May 2009 | Appointment terminate, director and secretary george hill logged form (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2008 | Return made up to 02/05/08; full list of members (13 pages) |
30 June 2008 | Return made up to 02/05/08; full list of members (13 pages) |
27 June 2008 | Appointment terminated director learoyd prosser (1 page) |
27 June 2008 | Appointment terminated director learoyd prosser (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 02/05/07; full list of members (12 pages) |
25 June 2007 | Return made up to 02/05/07; full list of members (12 pages) |
22 May 2006 | Return made up to 02/05/06; change of members (8 pages) |
22 May 2006 | Return made up to 02/05/06; change of members (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2005 | Return made up to 02/05/05; change of members (8 pages) |
11 May 2005 | Return made up to 02/05/05; change of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2004 | Return made up to 02/05/04; full list of members (11 pages) |
22 July 2004 | Return made up to 02/05/04; full list of members (11 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 May 2003 | Return made up to 02/05/03; change of members (8 pages) |
19 May 2003 | Return made up to 02/05/03; change of members (8 pages) |
11 June 2002 | Return made up to 02/05/02; full list of members
|
11 June 2002 | Return made up to 02/05/02; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 June 2001 | Return made up to 02/05/01; change of members
|
1 June 2001 | Return made up to 02/05/01; change of members
|
12 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2000 | Return made up to 02/05/00; full list of members (11 pages) |
7 June 2000 | Return made up to 02/05/00; full list of members (11 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 June 1999 | Return made up to 02/05/99; no change of members (6 pages) |
25 June 1999 | Return made up to 02/05/99; no change of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 June 1998 | Return made up to 02/05/98; no change of members (6 pages) |
9 June 1998 | Return made up to 02/05/98; no change of members (6 pages) |
20 June 1997 | Accounts made up to 31 March 1997 (9 pages) |
20 June 1997 | Accounts made up to 31 March 1997 (9 pages) |
13 June 1997 | Return made up to 02/05/97; full list of members (8 pages) |
13 June 1997 | Return made up to 02/05/97; full list of members (8 pages) |
3 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
3 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
14 May 1996 | Return made up to 02/05/96; no change of members (6 pages) |
14 May 1996 | Return made up to 02/05/96; no change of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 65 queens road oldham lancs OL8 2BA (1 page) |
25 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 65 queens road oldham lancs OL8 2BA (1 page) |
14 January 1988 | Company name changed\certificate issued on 14/01/88 (2 pages) |
14 January 1988 | Company name changed\certificate issued on 14/01/88 (2 pages) |
14 January 1988 | Resolutions
|
3 November 1987 | Incorporation (13 pages) |
3 November 1987 | Incorporation (13 pages) |