Greenfield
Oldham
Lancashire
OL3 7HQ
Secretary Name | Mr John Bernard Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1993(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Road Greenfield Oldham OL3 7HQ |
Director Name | Mrs Lynn Sykes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Road Greenfield Oldham Greater Manchester OL3 7HQ |
Director Name | Mrs Margaret Taggart |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2007(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Road Greenfield Oldham OL3 7HQ |
Director Name | Mrs Victoria Claire Sykes |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Road Greenfield Oldham OL3 7HQ |
Director Name | Mr John Bernard Sykes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Manchester Road Greenfield Oldham OL3 7HQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.alphin.co.uk |
---|
Registered Address | 8 Manchester Road Greenfield Oldham OL3 7HQ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Bernard Sykes 50.00% Ordinary |
---|---|
50 at £1 | Lynn Sykes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,257,808 |
Current Liabilities | £919,804 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (10 months, 4 weeks from now) |
1 December 2011 | Delivered on: 3 December 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 October 2011 | Delivered on: 11 October 2011 Persons entitled: Park View Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at delph new road delph oldham t/n MAN180175. Outstanding |
3 October 2001 | Delivered on: 9 October 2001 Satisfied on: 15 August 2009 Persons entitled: National Westminster 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 |
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 April 2014 | Appointment of Mrs Victoria Claire Sykes as a director (2 pages) |
22 April 2014 | Appointment of Mrs Victoria Claire Sykes as a director (2 pages) |
20 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for John Matthew Sykes on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Matthew Sykes on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Lynn Sykes on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Lynn Sykes on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Margaret Taggart on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Margaret Taggart on 15 October 2009 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Appointment terminated director john sykes (1 page) |
10 March 2009 | Appointment terminated director john sykes (1 page) |
27 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 October 2002 | Return made up to 15/10/02; full list of members
|
23 October 2002 | Return made up to 15/10/02; full list of members
|
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members
|
24 October 2001 | Return made up to 15/10/01; full list of members
|
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
10 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
5 February 2001 | Full accounts made up to 31 October 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 October 2000 (11 pages) |
28 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
9 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members
|
19 October 1999 | Return made up to 15/10/99; full list of members
|
5 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
5 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
13 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 31 October 1997 (10 pages) |
30 December 1997 | Full accounts made up to 31 October 1997 (10 pages) |
5 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
2 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 May 1997 | Memorandum and Articles of Association (13 pages) |
28 May 1997 | Memorandum and Articles of Association (13 pages) |
23 May 1997 | Company name changed valley metal spinners (greenfiel d) LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Company name changed valley metal spinners (greenfiel d) LIMITED\certificate issued on 27/05/97 (2 pages) |
24 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
8 October 1996 | Company name changed valley metal spinners LIMITED\certificate issued on 09/10/96 (2 pages) |
8 October 1996 | Company name changed valley metal spinners LIMITED\certificate issued on 09/10/96 (2 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
18 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
6 July 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |