Grasscroft
Oldham
Lancashire
OL4 4HU
Director Name | Mr Christopher Durr |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 144 Oldham Road Grasscroft Oldham Greater Manchester OL4 4HZ |
Director Name | Mr Mark Andrew Durr |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Willow House Oldham Road Grasscroft Oldham OL4 4HU |
Secretary Name | Mr Mark Durr |
---|---|
Status | Current |
Appointed | 31 July 2012(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Willow House Oldham Road Grasscroft Oldham OL4 4HU |
Director Name | Neil Richard Wakeham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marys Gate Off Church Lane Wistaston Crewe Cheshire CW2 8HH |
Director Name | Stephen Mullings |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hanson Way Stoke Grange Aylesbury Buckinghamshire HP21 9YE |
Director Name | Lorraine Mullings |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hanson Way Stoke Grange Aylesbury Buckinghamshire HP21 9YE |
Director Name | Mr Mark William Buxton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UJ |
Secretary Name | Lorraine Mullings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Hanson Way Stoke Grange Aylesbury Buckinghamshire HP21 9YE |
Director Name | Ian Parsons |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Suncrest Gorsley Ross On Wye Herefordshire HR9 7SE Wales |
Secretary Name | Mrs Susan Barbara Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 6 Chantlers Avenue Elton Bury Lancashire BL8 2LN |
Secretary Name | Barry Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | 3 Fewston Close Astley Bridge Bolton Lancashire BL1 7BJ |
Director Name | Barry Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 June 2001) |
Role | Accountant |
Correspondence Address | 3 Fewston Close Astley Bridge Bolton Lancashire BL1 7BJ |
Secretary Name | Mr Neil Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Southlands Avenue Standish Wigan Lancashire WN6 0TT |
Secretary Name | Mr Stuart Alan Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2012) |
Role | Accountant |
Correspondence Address | 35 Bridgenorth Drive Littleborough Lancashire OL15 0ES |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Durr 50.00% Ordinary |
---|---|
1 at £1 | Mark Andrew Durr 50.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (8 months, 3 weeks from now) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
16 August 2016 | Director's details changed for Mr Mark Andrew Durr on 16 May 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Mark Andrew Durr on 16 May 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
16 August 2016 | Secretary's details changed for Mr Mark Durr on 16 May 2016 (1 page) |
16 August 2016 | Secretary's details changed for Mr Mark Durr on 16 May 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Appointment of Mr Mark Durr as a secretary (2 pages) |
25 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Termination of appointment of Stuart Seddon as a secretary (1 page) |
25 September 2012 | Termination of appointment of Stuart Seddon as a secretary (1 page) |
25 September 2012 | Appointment of Mr Mark Durr as a secretary (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 September 2008 | Appointment terminated director ian parsons (1 page) |
12 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director ian parsons (1 page) |
12 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page) |
20 December 2004 | Return made up to 11/08/04; full list of members (8 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page) |
20 December 2004 | Return made up to 11/08/04; full list of members (8 pages) |
5 December 2003 | Return made up to 11/08/03; full list of members (8 pages) |
5 December 2003 | Return made up to 11/08/03; full list of members (8 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 11/08/02; full list of members
|
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Return made up to 11/08/02; full list of members
|
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | Return made up to 11/08/01; full list of members
|
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Return made up to 11/08/01; full list of members
|
4 October 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
17 August 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 August 1999 | Return made up to 11/08/99; no change of members
|
17 August 1999 | Return made up to 11/08/99; no change of members
|
11 March 1999 | Return made up to 11/08/98; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: nasmith, coutts & co, bernard house, piccadilly plaza, manchester. M1 4DE (1 page) |
11 March 1999 | Return made up to 11/08/98; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: nasmith, coutts & co, bernard house, piccadilly plaza, manchester. M1 4DE (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
18 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
18 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
19 November 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
12 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 August 1996 | Return made up to 11/08/96; no change of members (4 pages) |
12 August 1996 | Return made up to 11/08/96; no change of members (4 pages) |
26 July 1996 | Return made up to 11/08/95; no change of members (6 pages) |
26 July 1996 | Return made up to 11/08/95; no change of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |