Hopwood
Heywood
Lancs
OL10 2JE
Director Name | Michael Frederick Evans |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2003) |
Role | Butchers Waste Merchant |
Correspondence Address | Mandalay Milton Park Stroude Road Egham Surrey TW20 9UN |
Director Name | Keith John Martin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 1998) |
Role | Waste Oil Collector |
Correspondence Address | 7 Bedfont Court Spout Lane Stanwell Moor North Staines Middlesex TW19 6BP |
Secretary Name | George Michael Eliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | Caradean Marlborough Road Hampton Middlesex TW12 3RX |
Director Name | Neil Spencer Biggadike |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1994) |
Role | Professional Illustrator |
Correspondence Address | 127 Station Road Snettisham Kings Lynn Norfolk PE31 7QS |
Secretary Name | Mrs Janet Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Farm Hopwood Heywood Lancs OL10 2JE |
Director Name | David George Biggadike |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 1 Gas Walk Harbey Melton Mowbray LE14 4GW |
Director Name | Mr Michael O'Hara |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(11 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Long Lane Mill End Rickmansworth Hertfordshire WD3 8YG |
Secretary Name | Mr Edward Robakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2013) |
Role | Accountant |
Correspondence Address | 56 Oakshaw Drive Rochdale Lancashire OL12 7PF |
Director Name | Mr Stephen Leslie Hodgson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chequers Road Grimston King's Lynn Norfolk PE32 1AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Warburton House Glebe Street Shaw Oldham Lancashire OL2 7SF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Corbett 6.67% Ordinary |
---|---|
100 at £1 | Fryclean Services 6.67% Ordinary |
100 at £1 | J & M Oils LTD 6.67% Ordinary |
100 at £1 | Jp Oils 6.67% Ordinary |
100 at £1 | Keith Coldrick 6.67% Ordinary |
100 at £1 | Michael Frederick Evans 6.67% Ordinary |
100 at £1 | Michael O'hara 6.67% Ordinary |
100 at £1 | Nigel Clarke 6.67% Ordinary |
100 at £1 | O'hara Edible Oils 6.67% Ordinary |
100 at £1 | Paul Foster 6.67% Ordinary |
100 at £1 | Paul Michael Howard 6.67% Ordinary |
100 at £1 | Richard Igoe 6.67% Ordinary |
100 at £1 | Saf Edible Oils 6.67% Ordinary |
200 at £1 | Malcolm Yates 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,129 |
Cash | £6,159 |
Current Liabilities | £10,171 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
28 February 2007 | Delivered on: 2 March 2007 Satisfied on: 24 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at unit 6 east harling industrial estate lopham road east harling norwich norfolk. Fully Satisfied |
---|
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 June 2014 | Satisfaction of charge 1 in full (4 pages) |
24 June 2014 | Satisfaction of charge 1 in full (4 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Termination of appointment of Edward Robakowski as a secretary (1 page) |
10 April 2013 | Termination of appointment of Edward Robakowski as a secretary (1 page) |
10 April 2013 | Termination of appointment of Stephen Hodgson as a director (1 page) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Termination of appointment of Stephen Hodgson as a director (1 page) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Registered office address changed from Roeacre House Fir Street Heywood Lancs OL10 1NW on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Roeacre House Fir Street Heywood Lancs OL10 1NW on 31 October 2012 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 July 2010 | Termination of appointment of Michael O'hara as a director (1 page) |
1 July 2010 | Appointment of Mr Stephen Leslie Hodgson as a director (2 pages) |
1 July 2010 | Appointment of Mr Stephen Leslie Hodgson as a director (2 pages) |
1 July 2010 | Termination of appointment of Michael O'hara as a director (1 page) |
5 May 2010 | Director's details changed for Michael O'hara on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael O'hara on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael O'hara on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (8 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (8 pages) |
3 October 2008 | Appointment terminate, director david george biggadike logged form (1 page) |
3 October 2008 | Appointment terminate, director david george biggadike logged form (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 June 2008 | Return made up to 06/04/08; full list of members (8 pages) |
5 June 2008 | Return made up to 06/04/08; full list of members (8 pages) |
29 May 2008 | Appointment terminated director david biggadike (1 page) |
29 May 2008 | Appointment terminated director david biggadike (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from the courtyard green lane heywood lancashire OL10 2EX (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from the courtyard green lane heywood lancashire OL10 2EX (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (5 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (5 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (11 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (11 pages) |
16 August 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
16 August 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 06/04/05; full list of members
|
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Return made up to 06/04/05; full list of members
|
5 May 2005 | Registered office changed on 05/05/05 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page) |
8 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 06/04/04; full list of members (10 pages) |
6 May 2004 | Return made up to 06/04/04; full list of members (10 pages) |
9 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
9 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
9 October 2003 | Ad 01/10/03--------- £ si 500@1=500 £ ic 900/1400 (2 pages) |
9 October 2003 | Ad 01/10/03--------- £ si 500@1=500 £ ic 900/1400 (2 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
28 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
28 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
6 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
6 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
29 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
13 August 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 August 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
10 May 2000 | Return made up to 13/04/00; full list of members
|
10 May 2000 | Return made up to 13/04/00; full list of members
|
24 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
17 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
21 April 1999 | Secretary resigned (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 7 high street egham surrey TW20 9EA (1 page) |
21 April 1999 | Secretary resigned (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 7 high street egham surrey TW20 9EA (1 page) |
25 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 71A high street egham surrey TW20 9HD (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 71A high street egham surrey TW20 9HD (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
23 April 1998 | Return made up to 13/04/98; change of members (6 pages) |
23 April 1998 | Return made up to 13/04/98; change of members (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
20 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
21 April 1997 | Return made up to 13/04/97; full list of members (5 pages) |
21 April 1997 | Return made up to 13/04/97; full list of members (5 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
21 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
8 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
8 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
13 June 1995 | Return made up to 13/04/95; full list of members
|
13 June 1995 | Return made up to 13/04/95; full list of members
|
5 December 1994 | Ad 01/11/94--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
5 December 1994 | Ad 01/11/94--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
9 August 1993 | Ad 17/06/93--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
9 August 1993 | Ad 17/06/93--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
17 May 1993 | Resolutions
|
17 May 1993 | Resolutions
|
12 May 1993 | Company name changed\certificate issued on 12/05/93 (2 pages) |
12 May 1993 | Company name changed\certificate issued on 12/05/93 (2 pages) |
13 April 1993 | Incorporation (19 pages) |
13 April 1993 | Incorporation (19 pages) |