King Street
Oldham
Lancashire
OL8 1EZ
Director Name | Cllr Arooj Shah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Leader Of The Oldham Metropolitan Borough Council |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Director Name | Mr John Howard Spain |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991 |
Appointment Duration | 3 years, 9 months (resigned 31 October 1994) |
Role | Sales Director |
Correspondence Address | The Orchard House Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Secretary Name | Mr John Howard Spain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991 |
Appointment Duration | 2 years, 2 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | The Orchard House Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Director Name | Mr Anthony Craig Pickering |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Business Centre King Street Oldham Lancashire OL8 1EZ |
Secretary Name | Mr Anthony Craig Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Hollins Road Waterhead Oldham Lancs OL4 3SG |
Secretary Name | Mr John Peter Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Business Centre King Street Oldham Lancashire OL8 1EZ |
Director Name | Cllr Brian John Mather |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 August 1999) |
Role | General Manager |
Correspondence Address | Fontburn 1 Mytholme Den Lane Uppermill Oldham Greater Manchester OL3 6DA |
Director Name | Cllr Margaret Riley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 1996) |
Role | School Teacher |
Correspondence Address | 3 St Johns Court Lees Oldham Greater Manchester OL4 3LN |
Director Name | Mr Keith George Coates |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 August 1999) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB |
Director Name | Cllr John Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 2000) |
Role | Administration Officer |
Correspondence Address | 49 Dalton Street Failsworth Manchester Lancashire M35 0DU |
Director Name | Alan Rainey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2003) |
Role | Retired |
Correspondence Address | 12 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Mr John Howard Spain |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | The Orchard House Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Director Name | Mr John Peter Hopwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Business Centre King Street Oldham Lancashire OL8 1EZ |
Director Name | Cllr James Arthur McArdle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 High Moor Crescent Waterhead Oldham Greater Manchester OL4 2SN |
Director Name | David Ralph Hibbert |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 January 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Moreton Street Chadderton Oldham OL9 0LT |
Director Name | Mr Muhammad Mohib Uddin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 37 Widdop Street Oldham Lancashire OL9 6AT |
Director Name | Cllr James McMahon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2016) |
Role | Council Leader |
Country of Residence | England |
Correspondence Address | West Street Oldham Lancashire OL1 1UL |
Director Name | Cllr Jean Mary Stretton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2020) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre PO Box 33 West Street Oldham Lancs OL1 1UL |
Director Name | Mr Sean Eric Fielding |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham OL1 1UL |
Website | nicholson-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 656924 |
Telephone region | Rochdale |
Registered Address | Meridian Business Centre King Street Oldham Lancashire OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.3m at £1 | Oldham Borough Council 59.11% B Non Voting |
---|---|
453k at £1 | Anthony Craig Pickering 20.43% A Non Voting |
453k at £1 | Mr John Peter Hopwood 20.43% A Non Voting |
267 at £1 | Anthony Craig Pickering 0.01% Ordinary A |
267 at £1 | Mr John Peter Hopwood 0.01% Ordinary A |
199 at £1 | Oldham Metropolitan Borough 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,716,087 |
Cash | £2,188,468 |
Current Liabilities | £26,182 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
4 September 2000 | Delivered on: 11 September 2000 Satisfied on: 2 February 2008 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: F/Hold property known as hollinwood business centre (formerly albert mill) albert st,hollinwood oldham lancashire; t/nos GM773288 and OL443. And the proceeds of sale thereof 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 |
---|---|
23 June 1995 | Delivered on: 27 June 1995 Satisfied on: 9 March 2000 Persons entitled: The Oldham Borough Council Classification: Legal charge Secured details: £100,000 together with all other onies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date. Particulars: The land premises k/a lumb mill delph oldham. See the mortgage charge document for full details. Fully Satisfied |
23 June 1995 | Delivered on: 5 July 1995 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: F/H property k/a lumb mill delph, saddleworth, oldham, greater manchester t/no. GM2059 and the proceeds of sale thereof. 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. Outstanding |
1 May 1995 | Delivered on: 19 May 1995 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 |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 February 2016 | Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page) |
1 February 2016 | Appointment of Mrs Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 February 2015 | Appointment of Councillor James Mcmahon as a director on 11 June 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 March 2013 | Termination of appointment of Muhammad Uddin as a director (1 page) |
25 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
8 April 2010 | Annual return made up to 4 February 2009 with a full list of shareholders (10 pages) |
8 April 2010 | Annual return made up to 4 February 2009 with a full list of shareholders (10 pages) |
3 March 2010 | Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Muhammad Mohib Uddin on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Muhammad Mohib Uddin on 1 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Mr John Peter Hopwood on 1 October 2009 (1 page) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Mr John Peter Hopwood on 1 October 2009 (1 page) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
27 April 2009 | Appointment terminate, director david ralph hibbert logged form (1 page) |
26 March 2009 | Director appointed muhammad mohib uddin (2 pages) |
19 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
18 March 2009 | Appointment terminated director david hibbert (1 page) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: hollinwood business centre albert street hollinwood oldham lancashire OL8 3QL (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
8 March 2007 | Return made up to 04/02/07; full list of members (10 pages) |
22 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
31 August 2006 | £ ic 2671021/2217754 27/06/06 £ sr 453267@1=453267 (1 page) |
16 August 2006 | Resolutions
|
8 March 2006 | Return made up to 04/02/06; full list of members (10 pages) |
21 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
17 March 2005 | Return made up to 04/02/05; full list of members (10 pages) |
20 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
8 April 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 04/02/04; full list of members
|
16 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members
|
12 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
15 March 2002 | Return made up to 04/02/02; full list of members
|
17 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
9 November 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Return made up to 04/02/00; full list of members (9 pages) |
17 March 2000 | Ad 12/08/99--------- £ si 2356521@1=2356521 £ ic 314500/2671021 (2 pages) |
17 March 2000 | Particulars of contract relating to shares (4 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2000 | Ad 22/06/99--------- £ si 104500@1=104500 £ ic 210000/314500 (2 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
14 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
23 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
12 March 1998 | Return made up to 04/02/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 04/02/97; no change of members
|
27 March 1997 | New director appointed (2 pages) |
17 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: saddleworth business centre huddersfield road delph oldham lancashire OL3 5DF (1 page) |
12 March 1996 | Return made up to 04/02/96; full list of members
|
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Nc inc already adjusted 23/06/95 (1 page) |
25 July 1995 | Ad 23/06/95--------- £ si 209997@1=209997 £ ic 3/210000 (2 pages) |
25 July 1995 | Resolutions
|
5 July 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Return made up to 04/02/95; change of members (6 pages) |
4 February 1991 | Incorporation (13 pages) |