Greenside Way
Oldham
Lancashire
M24 1SW
Secretary Name | Mrs June Vidler |
---|---|
Status | Current |
Appointed | 01 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Chadderton Industrial Estate Greenside Way Oldham Lancashire M24 1SW |
Director Name | Mr Stewart David Hall |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(23 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chadderton Industrial Estate Greenside Way Oldham Lancashire M24 1SW |
Director Name | Christopher Ollerenshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 12 Capesthorne Road Dukinfield Cheshire SK16 5BG |
Secretary Name | Christopher Ollerenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 12 Capesthorne Road Dukinfield Cheshire SK16 5BG |
Director Name | Peter Grimshaw |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(9 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2010) |
Role | Production Director |
Correspondence Address | 25 Hazelhurst Road Stalybridge Cheshire SK15 1HD |
Secretary Name | Mr Martin Wharam Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fresnel Close Hyde Cheshire SK14 4UY |
Website | refinery-supplies.co.uk |
---|
Registered Address | Chadderton Industrial Estate Greenside Way Oldham Lancashire M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
30 at £1 | Refinery Supplies (Holdings) LTD 75.00% Ordinary A |
---|---|
10 at £1 | Refinery Supplies (Holdings) LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £961,937 |
Cash | £217,116 |
Current Liabilities | £619,340 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
3 April 1997 | Delivered on: 8 April 1997 Satisfied on: 7 February 2013 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 greengate industrial estate greenside way chadderton oldham lancs t/no GM495499 and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
25 March 1994 | Delivered on: 12 April 1994 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 8 march 1994 in favour of british steel PLC for £6,000. Particulars: The sum of £6,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 46120246 and earmarked or designated by reference to the company. Fully Satisfied |
29 August 1991 | Delivered on: 9 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
---|---|
7 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
26 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
10 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
20 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
20 October 2015 | Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
20 October 2015 | Director's details changed for Mr Stewart David Hall on 9 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Stewart David Hall on 9 October 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Director's details changed for Mr Stewart David Hall on 13 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Stewart David Hall on 13 October 2014 (2 pages) |
23 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Stewart David Hall on 23 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Stewart David Hall on 23 August 2014 (2 pages) |
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 September 2011 | Director's details changed for Mr Stewart David Hall on 25 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Stewart David Hall on 25 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Martin Vidler on 25 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Martin Vidler on 25 August 2011 (2 pages) |
14 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 4 December 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 4 December 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 4 December 2010
|
11 February 2011 | Director's details changed for Mr Steward David Hall on 4 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Mr Steward David Hall on 4 December 2010 (2 pages) |
11 February 2011 | Director's details changed (2 pages) |
11 February 2011 | Director's details changed (2 pages) |
11 February 2011 | Director's details changed for Mr Steward David Hall on 4 December 2010 (2 pages) |
20 January 2011 | Appointment of Mr Steward David Hall as a director (2 pages) |
20 January 2011 | Appointment of Mr Steward David Hall as a director (2 pages) |
20 October 2010 | Termination of appointment of Martin Vidler as a secretary (1 page) |
20 October 2010 | Appointment of Mrs June Vidler as a secretary (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Appointment of Mrs June Vidler as a secretary (1 page) |
20 October 2010 | Termination of appointment of Martin Vidler as a secretary (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Martin Vidler on 25 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Martin Vidler on 25 August 2010 (2 pages) |
5 August 2010 | Purchase of own shares. (3 pages) |
5 August 2010 | Purchase of own shares. (3 pages) |
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 July 2010 | Termination of appointment of Peter Grimshaw as a director (1 page) |
13 July 2010 | Termination of appointment of Peter Grimshaw as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
9 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: meridian centre king street oldham lancashire OL8 1EZ (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: meridian centre king street oldham lancashire OL8 1EZ (1 page) |
7 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
5 August 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
14 September 2003 | Return made up to 06/09/03; full list of members
|
14 September 2003 | Return made up to 06/09/03; full list of members
|
14 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
14 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
4 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 October 2001 | Return made up to 06/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 06/09/01; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
12 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 06/09/00; full list of members (8 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 06/09/00; full list of members (8 pages) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
21 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
24 March 1999 | Return made up to 06/09/98; full list of members; amend (6 pages) |
24 March 1999 | Return made up to 06/09/98; full list of members; amend (6 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
1 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Ad 01/03/97--------- £ si 30@1=30 £ ic 10/40 (2 pages) |
29 May 1997 | Ad 01/03/97--------- £ si 30@1=30 £ ic 10/40 (2 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
30 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
30 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
3 October 1995 | Return made up to 06/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 06/09/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
12 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
19 May 1995 | Ad 02/01/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 May 1995 | Ad 02/01/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 December 1987 | Incorporation (14 pages) |
3 December 1987 | Incorporation (14 pages) |