Grasscroft
Oldham
Lancashire
OL4 4EN
Secretary Name | Mr Anthony Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1991(1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Norwood Greenacre Oldham OL4 3EX |
Director Name | Mr Anthony Ashton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(16 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Norwood Greenacre Oldham OL4 3EX |
Director Name | Mrs Joan Garforth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(16 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Retired Secretary |
Country of Residence | England |
Correspondence Address | 21 Beechfield Grasscroft Oldham Lancashire OL4 4EN |
Director Name | Mr Michael Gerrard Slicker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Builder |
Correspondence Address | Springview Lynwood Drive Oldham OL4 3EZ |
Director Name | Mr Barry Bedford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 April 2006) |
Role | Joiner |
Correspondence Address | 6 Browning Road Oldham Lancashire OL1 4NF |
Director Name | Mr Kenneth Payne |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Confectioner |
Correspondence Address | 229 Oldham Road Grasscroft Oldham OL4 4QL |
Director Name | Mrs Kathleen Therese Ashton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(16 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 April 2016) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Norwood Off Lynwood Drive Greenacres Fold Oldham Lancs OL4 3EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 6202137 |
---|---|
Telephone region | Manchester |
Registered Address | Alpha House Terrace Street Oldham OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
43.8k at £1 | Anthony Ashton 25.00% Ordinary |
---|---|
43.8k at £1 | J. Garforth 25.00% Ordinary |
43.8k at £1 | Joshua Lingard Garforth 25.00% Ordinary |
43.8k at £1 | K.t. Ashton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,589,500 |
Cash | £87,501 |
Current Liabilities | £23,562 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
27 October 2009 | Delivered on: 30 October 2009 Persons entitled: The Royal Bank of Sctoland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage in unit 12A oasis business park road one winsford industrial estate winsford 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 |
---|---|
30 May 2008 | Delivered on: 31 May 2008 Persons entitled: 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: Dowry mill turner street lees oldham t/no:LA68550 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 |
3 April 2001 | Delivered on: 6 April 2001 Persons entitled: Joshua Lingard Garforth Classification: Legal charge Secured details: £210,000.00 due or to become due from the company to the chargee. Particulars: Property k/a land and buildings at dowry mill turner street lees oldham lancashire. Outstanding |
14 February 1992 | Delivered on: 27 February 1992 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: Property k/a dowry mill turner st lees oldham t/no la 68550 inc fixtures & fittings (other than trade) with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 November 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
12 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from Norwood, Off Lynwood Drive Greenacres Oldham Lancs OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page) |
16 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Satisfaction of charge 1 in full (1 page) |
2 January 2019 | Satisfaction of charge 4 in full (2 pages) |
2 January 2019 | Satisfaction of charge 3 in full (2 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
12 November 2016 | Termination of appointment of Kathleen Therese Ashton as a director on 13 April 2016 (1 page) |
12 November 2016 | Termination of appointment of Kathleen Therese Ashton as a director on 13 April 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2009 | Director's details changed for Mr Joshua Lingard Garforth on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Mr Anthony Ashton on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Kathleen Therese Ashton on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Joan Garforth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Anthony Ashton on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Mrs Joan Garforth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Kathleen Therese Ashton on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Joshua Lingard Garforth on 20 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
14 August 2008 | Director appointed mrs kathleen therese ashton (1 page) |
14 August 2008 | Director appointed mr anthony ashton (1 page) |
14 August 2008 | Director appointed mr anthony ashton (1 page) |
14 August 2008 | Director appointed mrs kathleen therese ashton (1 page) |
13 August 2008 | Director appointed mrs joan garforth (1 page) |
13 August 2008 | Director appointed mrs joan garforth (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: norwood, off lynwood drive greenacres oldham lancs OL4 3EZ (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Return made up to 08/10/06; full list of members (3 pages) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: norwood greenacres oldham lancs OL4 3EX (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: norwood greenacres oldham lancs OL4 3EX (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 08/10/06; full list of members (3 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: norwood, off lynwood drive greenacres oldham lancs OL4 3EZ (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Return made up to 08/10/05; full list of members (3 pages) |
25 July 2006 | Return made up to 08/10/05; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
29 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
29 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members
|
19 October 1999 | Return made up to 10/10/99; full list of members
|
10 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Return made up to 10/10/98; change of members (6 pages) |
9 October 1998 | Return made up to 10/10/98; change of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 January 1997 | Return made up to 10/10/96; full list of members (6 pages) |
22 January 1997 | Return made up to 10/10/96; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
21 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 October 1991 | Incorporation (9 pages) |
10 October 1991 | Incorporation (9 pages) |