Wrigley Street
Oldham
Lancashire
OL4 1SL
Director Name | Mrs Claire Gardner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(33 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Director Name | Mr Herbert Bird |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months (resigned 21 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Director Name | Mr Harry Brooks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 5 Kenyon Way Tottington Bury Lancashire BL8 3JN |
Director Name | Mr Ian Maxwell Chisholm |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2004) |
Role | Steeplejack |
Correspondence Address | 10 Keaton Close Salford Lancashire M6 8EB |
Director Name | Mr Robert Francis Bird |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 months, 1 week after company formation) |
Appointment Duration | 28 years, 1 month (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Secretary Name | Mr Herbert Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sheard Hall Avenue Disley Stockport Cheshire SK12 2DE |
Director Name | Mr Alan Towneley Barton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 May 2004) |
Role | Accountant |
Correspondence Address | 16 Birkdale Close Bramhall Stockport Cheshire SK7 2LN |
Secretary Name | Mr Robert Francis Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Website | thinkdelta.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7854940 |
Telephone region | Manchester |
Registered Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1.9k at £1 | Robert Frances Bird 68.07% Ordinary |
---|---|
877 at £1 | Eleanor Jane Hill 31.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,036,411 |
Cash | £17,353 |
Current Liabilities | £196,908 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 2 days from now) |
10 October 2013 | Delivered on: 17 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 February 2010 | Delivered on: 24 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 310 fresh 138 chapel street salford t/no MAN103333 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2006 | Delivered on: 30 December 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 19 december 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 57 dundas street, grangemouth t/no STG31176. Outstanding |
3 January 2006 | Delivered on: 13 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Delta house wrigley street oldham lancashire t/no GM887315. 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 |
10 October 2013 | Delivered on: 17 October 2013 Satisfied on: 19 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 January 1995 | Delivered on: 2 February 1995 Satisfied on: 25 July 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of uxbridge street ashton under yne. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
15 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
26 September 2019 | Termination of appointment of Robert Francis Bird as a secretary on 14 June 2019 (1 page) |
26 September 2019 | Termination of appointment of Robert Francis Bird as a director on 14 June 2019 (1 page) |
16 September 2019 | Cessation of Robert Francis Bird as a person with significant control on 14 June 2019 (3 pages) |
16 September 2019 | Cessation of Eleanor Jane Hill as a person with significant control on 14 June 2019 (3 pages) |
16 September 2019 | Notification of Brightissue Holdings Limited as a person with significant control on 14 June 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 March 2019 | Resolutions
|
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 October 2013 | Satisfaction of charge 025297390005 in full (4 pages) |
19 October 2013 | Satisfaction of charge 025297390005 in full (4 pages) |
17 October 2013 | Registration of charge 025297390005 (5 pages) |
17 October 2013 | Registration of charge 025297390005 (5 pages) |
17 October 2013 | Registration of charge 025297390006 (5 pages) |
17 October 2013 | Registration of charge 025297390006 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 July 2012 | Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
14 December 2011 | Cancellation of shares. Statement of capital on 14 December 2011
|
14 December 2011 | Cancellation of shares. Statement of capital on 14 December 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Herbert Bird as a director (1 page) |
9 March 2011 | Termination of appointment of Herbert Bird as a director (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2009 | Director's details changed for Mrs Eleanor Jane Hill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Herbert Bird on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Robert Francis Bird on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Herbert Bird on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Eleanor Jane Hill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Robert Francis Bird on 19 November 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 June 2009 | Director and secretary's change of particulars / robert bird / 08/06/2009 (1 page) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 June 2009 | Director and secretary's change of particulars / robert bird / 08/06/2009 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
9 June 2008 | Director's change of particulars / eleanor bateman / 09/06/2008 (2 pages) |
9 June 2008 | Director's change of particulars / eleanor bateman / 09/06/2008 (2 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
30 December 2006 | Particulars of mortgage/charge (4 pages) |
30 December 2006 | Particulars of mortgage/charge (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 3 January 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 3 January 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 3 January 2006 (7 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members
|
18 May 2006 | Return made up to 14/05/06; full list of members
|
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 6 sheardhall avenue disley cheshire SK12 2DE (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 6 sheardhall avenue disley cheshire SK12 2DE (1 page) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | £ ic 5583/4609 30/11/05 £ sr 974@1=974 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | £ ic 5583/4609 30/11/05 £ sr 974@1=974 (1 page) |
15 August 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
15 August 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
13 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
13 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (10 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (10 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
31 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
17 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
17 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
11 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
11 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
7 June 2000 | New secretary appointed (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (1 page) |
7 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 14/05/00; full list of members
|
31 May 2000 | Return made up to 14/05/00; full list of members
|
14 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 14/05/99; full list of members
|
19 May 1999 | Return made up to 14/05/99; full list of members
|
21 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
15 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
15 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
13 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
13 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
17 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
12 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
12 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
2 February 1995 | Particulars of mortgage/charge (3 pages) |
2 February 1995 | Particulars of mortgage/charge (3 pages) |
7 September 1990 | Memorandum and Articles of Association (7 pages) |
7 September 1990 | Memorandum and Articles of Association (7 pages) |
10 August 1990 | Incorporation (9 pages) |
10 August 1990 | Incorporation (9 pages) |