18/19 Salmon Fields Business
Village, Salmon Fields, Royton
Oldham
OL2 6HT
Director Name | Mr Michael Cunliffe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 June 2003) |
Role | Pvc Ball Manufacturer |
Correspondence Address | 83 Strines Road Strines Stockport SK6 7GF |
Director Name | Mr Mark John Matthews |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 1992) |
Role | Pvc Ball Manufacture |
Correspondence Address | 3 Wincanton Park Oldham Lancashire OL4 3BD |
Director Name | Jack Matthews |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 25 August 2014) |
Role | Pvc Ball Manufacture |
Country of Residence | England |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Salmon Fields, Royton Oldham OL2 6HT |
Secretary Name | Jack Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 25 August 2014) |
Role | Pvc Ball Manufacture |
Country of Residence | England |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Salmon Fields, Royton Oldham OL2 6HT |
Director Name | Herr Hans John |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 September 2002) |
Role | Company Director |
Correspondence Address | Michael-Pacher Str 7 D83395 Freilassing Germany |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | john-toys.com |
---|
Registered Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Salmon Fields, 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 10 other UK companies use this postal address |
50k at £1 | Mark John Matthews 75.00% Ordinary |
---|---|
16.7k at £1 | Bernda Matthews 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,205 |
Cash | £163,844 |
Current Liabilities | £1,005,416 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
20 February 2020 | Delivered on: 20 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 February 2018 | Delivered on: 19 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 April 2011 | Delivered on: 21 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 January 1992 | Delivered on: 15 January 1992 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 |
23 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
26 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
13 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 February 2020 | Registration of charge 026111010004, created on 20 February 2020 (6 pages) |
20 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 December 2019 | Satisfaction of charge 026111010003 in full (1 page) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 September 2018 | Satisfaction of charge 1 in full (2 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 February 2018 | Registration of charge 026111010003, created on 8 February 2018 (30 pages) |
8 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
28 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
26 February 2015 | Termination of appointment of Jack Matthews as a secretary on 25 August 2014 (1 page) |
26 February 2015 | Termination of appointment of Jack Matthews as a secretary on 25 August 2014 (1 page) |
2 December 2014 | Termination of appointment of Jack Matthews as a director on 25 August 2014 (1 page) |
2 December 2014 | Termination of appointment of Jack Matthews as a director on 25 August 2014 (1 page) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
11 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Secretary's details changed for Jack Matthews on 14 May 2013 (1 page) |
29 May 2013 | Secretary's details changed for Jack Matthews on 14 May 2013 (1 page) |
29 May 2013 | Director's details changed for Jack Matthews on 14 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mark John Matthews on 14 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mark John Matthews on 14 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Jack Matthews on 14 May 2013 (2 pages) |
17 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 June 2010 | Director's details changed for Mark John Matthews on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jack Matthews on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Jack Matthews on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mark John Matthews on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
21 August 2009 | Return made up to 15/05/09; full list of members; amend (6 pages) |
21 August 2009 | Return made up to 15/05/09; full list of members; amend (6 pages) |
30 July 2009 | Director's change of particulars / mark matthews / 01/04/2009 (1 page) |
30 July 2009 | Director's change of particulars / mark matthews / 01/04/2009 (1 page) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
1 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
24 November 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
18 November 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 November 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
17 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | £ ic 100000/66670 27/06/03 £ sr 33330@1=33330 (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | £ ic 100000/66670 27/06/03 £ sr 33330@1=33330 (1 page) |
4 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 15/05/02; full list of members
|
22 May 2002 | Return made up to 15/05/02; full list of members
|
16 November 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
29 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
29 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
17 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 June 2000 | Return made up to 15/05/00; full list of members
|
14 June 2000 | Return made up to 15/05/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 May 1997 | Return made up to 15/05/97; change of members
|
22 May 1997 | Return made up to 15/05/97; change of members
|
18 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
18 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: hadfield & co 17, king st knutsford, cheshire WA16 6DW (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: hadfield & co 17, king st knutsford, cheshire WA16 6DW (1 page) |
27 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |