Shaw
Oldham
Lancashire
OL2 7DG
Director Name | Mr Christopher James Gillies |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1993(same day as company formation) |
Role | Engineering Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Warren Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Durban Close Shaw Oldham Lancashire OL2 7DG |
Director Name | Mr Michael Cox |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1998(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 16 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Sunfield Crescent Royton Oldham OL2 6EY |
Director Name | Marshall Dixon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2010) |
Role | Sales & Marketing Director |
Correspondence Address | Horsbrook Road Horsbrook Brewood Staffordshire ST19 9LP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.hdiltd.com |
---|---|
Email address | [email protected] |
Telephone | 01706 811711 |
Telephone region | Rochdale |
Registered Address | Office F6/F11 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancs OL12 0AA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £529,478 |
Cash | £207,989 |
Current Liabilities | £251,547 |
Latest Accounts | 31 January 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
13 December 2001 | Delivered on: 2 January 2002 Satisfied on: 29 September 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or trendsure limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 June 2000 | Delivered on: 30 June 2000 Satisfied on: 29 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
---|---|
26 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from C/O Newtech Hardware Limited Unit 4a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF to Office F6/F11 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancs OL12 0AA on 19 February 2018 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
22 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
26 October 2012 | Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
8 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
8 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
11 August 2010 | Termination of appointment of Marshall Dixon as a director (1 page) |
11 August 2010 | Termination of appointment of Marshall Dixon as a director (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
13 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Registered office address changed from Adamroyd Mill Victoria Road Todmorden Lancashire OL14 5LN on 13 October 2009 (1 page) |
13 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Registered office address changed from Adamroyd Mill Victoria Road Todmorden Lancashire OL14 5LN on 13 October 2009 (1 page) |
21 November 2008 | Return made up to 06/09/08; full list of members (5 pages) |
21 November 2008 | Return made up to 06/09/08; full list of members (5 pages) |
2 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
2 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
12 December 2007 | Return made up to 06/09/07; full list of members (3 pages) |
12 December 2007 | Return made up to 06/09/07; full list of members (3 pages) |
8 August 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
8 August 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
9 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 06/09/05; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 06/09/05; full list of members (3 pages) |
4 October 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
4 October 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
20 October 2004 | Return made up to 06/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 06/09/04; full list of members (8 pages) |
17 June 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
17 June 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
10 November 2003 | Return made up to 06/09/03; full list of members
|
10 November 2003 | Return made up to 06/09/03; full list of members
|
8 July 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
19 November 2002 | Return made up to 06/09/02; full list of members
|
19 November 2002 | Return made up to 06/09/02; full list of members
|
6 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
6 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Return made up to 06/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 06/09/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
8 November 1999 | Return made up to 06/09/99; no change of members
|
8 November 1999 | Return made up to 06/09/99; no change of members
|
30 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
16 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
11 August 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
18 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
18 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
5 November 1997 | Return made up to 06/09/97; full list of members (6 pages) |
5 November 1997 | Return made up to 06/09/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
17 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
27 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
6 September 1993 | Incorporation (14 pages) |
6 September 1993 | Incorporation (14 pages) |