Shaw
Oldham
OL2 7SA
Secretary Name | Susan Gough |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 66-68 Rochdale Road Shaw Oldham OL2 7SA |
Director Name | Susan Gough |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 Rochdale Road Shaw Oldham OL2 7SA |
Director Name | Jack David Gough |
---|---|
Date of Birth | March 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 Rochdale Road Shaw Oldham OL2 7SA |
Director Name | Stephen Victor Wade |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | 14 Dorset Avenue High Crompton Shaw Oldham Lancashire OL2 7DS |
Secretary Name | Mr Anthony Hugh Wilson Maccormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Management & Training Consulta |
Correspondence Address | 12 Meriton Road Handforth Wilmslow Cheshire SK9 3HB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 01706 847718 |
---|---|
Telephone region | Rochdale |
Registered Address | 66-68 Rochdale Road Shaw Oldham OL2 7SA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
150 at £1 | Stephen Wade 37.50% Ordinary |
---|---|
100 at £1 | Roger Gough 25.00% Ordinary |
100 at £1 | Susan Gough 25.00% Ordinary |
50 at £1 | J. Wade 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,246 |
Cash | £58,122 |
Current Liabilities | £71,456 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (10 months, 1 week from now) |
27 January 2020 | Delivered on: 3 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in the leasehold land known as 66 rochdale road, shaw and 68 rochdale road, shaw registered at the land registry with title number LA554003 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
---|---|
27 January 2020 | Delivered on: 3 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 66-68 rochdale rd, shaw, oldham, OL2 7SA. Outstanding |
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: The 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: 4 brunswick street shaw oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 August 1997 | Delivered on: 17 September 1997 Persons entitled: The 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: By way of legal mortgage over leasehold property situate at 66 & 68 rochdale road, shaw, oldham all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Outstanding |
9 July 1997 | Delivered on: 15 July 1997 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
9 October 2023 | Confirmation statement made on 1 October 2023 with updates (6 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 October 2021 | Confirmation statement made on 1 October 2021 with updates (6 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
13 October 2020 | Confirmation statement made on 1 October 2020 with updates (6 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Statement of company's objects (2 pages) |
25 August 2020 | Memorandum and Articles of Association (13 pages) |
22 August 2020 | Change of share class name or designation (2 pages) |
12 August 2020 | Appointment of Jack David Gough as a director on 8 July 2020 (2 pages) |
3 February 2020 | Registration of charge 028684640004, created on 27 January 2020 (21 pages) |
3 February 2020 | Registration of charge 028684640005, created on 27 January 2020 (21 pages) |
17 October 2019 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
16 October 2019 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
15 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 October 2018 | Change of details for Mr Roger Duncan Gough as a person with significant control on 3 November 2016 (2 pages) |
1 October 2018 | Secretary's details changed for Susan Gough on 1 October 2018 (1 page) |
1 October 2018 | Director's details changed for Mr Roger Duncan Gough on 1 October 2018 (2 pages) |
1 October 2018 | Notification of Susan Gough as a person with significant control on 3 November 2016 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
1 October 2018 | Appointment of Susan Gough as a director on 19 September 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Termination of appointment of Stephen Victor Wade as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Stephen Victor Wade as a director on 31 March 2017 (1 page) |
18 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Director's details changed for Roger Gough on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Victor Wade on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Victor Wade on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Roger Gough on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Victor Wade on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Gough on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
26 October 1997 | Accounting reference date extended from 02/11/97 to 31/12/97 (1 page) |
26 October 1997 | Accounting reference date extended from 02/11/97 to 31/12/97 (1 page) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Full accounts made up to 2 November 1996 (8 pages) |
7 May 1997 | Full accounts made up to 2 November 1996 (8 pages) |
7 May 1997 | Full accounts made up to 2 November 1996 (8 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 2 November 1995 (9 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Full accounts made up to 2 November 1995 (9 pages) |
20 June 1996 | Full accounts made up to 2 November 1995 (9 pages) |
20 June 1996 | New secretary appointed (2 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
31 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
19 December 1993 | Registered office changed on 19/12/93 from: 14 dorset avenue shaw oldham OL2 7DS (1 page) |
19 December 1993 | Registered office changed on 19/12/93 from: 14 dorset avenue shaw oldham OL2 7DS (1 page) |
17 November 1993 | New secretary appointed;director resigned (6 pages) |
17 November 1993 | New secretary appointed;director resigned (6 pages) |
2 November 1993 | Incorporation (13 pages) |
2 November 1993 | Incorporation (13 pages) |