Royton
Oldham
Lancashire
OL2 6RZ
Secretary Name | Mr Geoffrey Ralphs |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodeaton Close Royton Oldham Lancashire OL2 6RZ |
Director Name | Mr Steven David Ralphs |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1996(4 years, 12 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 11a Birks Avenue Lees Oldham Lancashire OL4 3PR |
Director Name | David Ralphs |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Winchester Road Dukinfield Cheshire SK16 5DQ |
Website | grlabels4signs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6244835 |
Telephone region | Manchester |
Registered Address | Signum House Terrace Street Oldham Lancashire OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Geoffrey Ralphs 30.00% Ordinary |
---|---|
25 at £1 | Sarah Louise Martin 25.00% Ordinary |
25 at £1 | Steven David Ralphs 25.00% Ordinary |
10 at £1 | Gareth Ralphs 10.00% Ordinary |
10 at £1 | Janet Ralphs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,844 |
Cash | £72,668 |
Current Liabilities | £34,804 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
21 June 2007 | Delivered on: 22 June 2007 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: 81 lees road, oldham t/no LA153250. 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 |
---|---|
21 June 2007 | Delivered on: 22 June 2007 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: Land on the east side of townfield street, oldham t/no GM622731. 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 |
30 June 1995 | Delivered on: 7 July 1995 Satisfied on: 22 June 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 lees road oldham greater manchester fixed plant and machinery goodwill and a floating charge over the undertaking assets and property. Fully Satisfied |
30 June 1995 | Delivered on: 7 July 1995 Satisfied on: 22 June 2007 Persons entitled: Nationwide Building Soceity Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 lees road oldham in the county of greater manchester together with all building trade and other fixtures fixed plant and machinery from time to time on such property and the goodwill of the business with the benefit of any licences. Fully Satisfied |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
17 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
30 January 2020 | Satisfaction of charge 4 in full (2 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / steven ralphs / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / steven ralphs / 10/03/2009 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 81 lees road oldham OL4 1JW (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 81 lees road oldham OL4 1JW (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members
|
19 March 2004 | Return made up to 10/03/04; full list of members
|
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 10/03/01; full list of members
|
19 March 2001 | Return made up to 10/03/01; full list of members
|
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 22/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 22/03/00; full list of members (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1998 | Return made up to 22/03/98; full list of members (4 pages) |
17 March 1998 | Return made up to 22/03/98; full list of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 March 1991 | Incorporation (12 pages) |
22 March 1991 | Incorporation (12 pages) |