Royton
Oldham
OL2 6HT
Director Name | Maria Wiatrowicz |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Michaels Road Godley Hyde Cheshire SK14 2SX |
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2012(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Royton Oldham OL2 6HT |
Director Name | Mr Peter Phillips |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 82 Nook Lane Hurst Ashton Under Lynne Manchester OL6 9HQ |
Director Name | Mr David Jones |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Buckley Close Gee Cross Hyde Cheshire SK14 5LG |
Secretary Name | Maria Wiatrowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Michaels Road Godley Hyde Cheshire SK14 2SX |
Director Name | Mr Ian Gatley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Royton Oldham OL2 6HT |
Registered Address | Gatley Read Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | D.j. Scott 50.00% Ordinary |
---|---|
40 at £1 | David Jones 40.00% Ordinary |
10 at £1 | Maria Wiatrowicz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,715 |
Cash | £15,452 |
Current Liabilities | £601 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
13 July 2000 | Delivered on: 18 July 2000 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: F/Hold property known as unit 31 audley street works,audley st,mossley lancs OL5 9NQ; part t/no gm 176463. 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 |
---|---|
8 April 1992 | Delivered on: 10 April 1992 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 May 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
29 July 2021 | Termination of appointment of Ian Gatley as a director on 30 June 2021 (1 page) |
19 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
29 July 2020 | Change of details for Mr David Scott as a person with significant control on 29 July 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
9 March 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
9 March 2020 | Appointment of Mr Ian Gatley as a director on 31 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of David Jones as a director on 14 December 2019 (1 page) |
13 February 2020 | Cessation of David Jones as a person with significant control on 14 December 2019 (1 page) |
13 February 2020 | Notification of David Scott as a person with significant control on 14 December 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with updates (3 pages) |
21 March 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
21 March 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for David Joseph Scott on 21 September 2012 (2 pages) |
20 March 2013 | Director's details changed for David Joseph Scott on 21 September 2012 (2 pages) |
20 March 2013 | Register inspection address has been changed from Unit 31 Audley Street Mossley Ashton-Under-Lyne Lancashire OL5 9NQ United Kingdom (1 page) |
20 March 2013 | Register inspection address has been changed from Unit 31 Audley Street Mossley Ashton-Under-Lyne Lancashire OL5 9NQ United Kingdom (1 page) |
21 August 2012 | Appointment of Grms Ltd as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Maria Wiatrowicz as a secretary (1 page) |
21 August 2012 | Registered office address changed from Unit 31 Audley Street Mossley Lancashire OL5 9NQ on 21 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Maria Wiatrowicz as a secretary (1 page) |
21 August 2012 | Appointment of Grms Ltd as a secretary (2 pages) |
21 August 2012 | Registered office address changed from Unit 31 Audley Street Mossley Lancashire OL5 9NQ on 21 August 2012 (1 page) |
7 August 2012 | Director's details changed for Maria Wiatrowicz on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Maria Wiatrowicz on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Maria Wiatrowicz on 7 August 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 March 2011 | Register(s) moved to registered office address (1 page) |
17 March 2011 | Register(s) moved to registered office address (1 page) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Mr David Jones on 1 March 2010 (2 pages) |
27 May 2010 | Director's details changed for David Joseph Scott on 1 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David Jones on 1 March 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for David Joseph Scott on 1 March 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Mr David Jones on 1 March 2010 (2 pages) |
27 May 2010 | Director's details changed for David Joseph Scott on 1 March 2010 (2 pages) |
12 November 2009 | Amended accounts made up to 31 January 2009 (6 pages) |
12 November 2009 | Amended accounts made up to 31 January 2009 (6 pages) |
12 November 2009 | Director's details changed for Maria Scott on 11 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Maria Scott on 11 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Maria Scott on 11 November 2009 (1 page) |
12 November 2009 | Director's details changed for Maria Scott on 11 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 June 2009 | Director's change of particulars / david scott / 30/04/2009 (1 page) |
9 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / david scott / 30/04/2009 (1 page) |
9 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 August 2008 | Return made up to 15/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 July 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 July 2007 | Return made up to 15/03/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 September 2006 | Return made up to 15/03/06; full list of members (3 pages) |
8 September 2006 | Return made up to 15/03/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 October 2005 | Return made up to 15/03/05; full list of members
|
5 October 2005 | Return made up to 15/03/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 August 2004 | Return made up to 15/03/04; full list of members (9 pages) |
24 August 2004 | Return made up to 15/03/04; full list of members (9 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 August 2003 | Return made up to 15/03/03; full list of members (9 pages) |
8 August 2003 | Return made up to 15/03/03; full list of members (9 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
6 July 2002 | Return made up to 15/03/02; full list of members (8 pages) |
6 July 2002 | Return made up to 15/03/02; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 May 2000 | Return made up to 17/03/00; full list of members
|
8 May 2000 | Return made up to 17/03/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 June 1999 | Return made up to 17/03/99; no change of members (4 pages) |
5 June 1999 | Return made up to 17/03/99; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 May 1998 | Return made up to 17/03/98; no change of members (4 pages) |
10 May 1998 | Return made up to 17/03/98; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
4 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
6 June 1997 | Return made up to 17/03/97; full list of members (6 pages) |
6 June 1997 | Return made up to 17/03/97; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
6 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
10 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
10 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
7 June 1995 | Return made up to 17/03/95; no change of members (4 pages) |
7 June 1995 | Return made up to 17/03/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: unit 2 weldem industrial estate cheshire street mossley,lancs,OL5 9NG (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: unit 2 weldem industrial estate cheshire street mossley,lancs,OL5 9NG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 April 1989 | Return made up to 17/03/89; full list of members (4 pages) |
7 April 1989 | Return made up to 17/03/89; full list of members (4 pages) |
9 March 1988 | Memorandum and Articles of Association (11 pages) |
9 March 1988 | Memorandum and Articles of Association (11 pages) |
26 November 1987 | Incorporation (13 pages) |
26 November 1987 | Incorporation (13 pages) |