Oldham
OL1 1RD
Secretary Name | Mr David Anthony Heap |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ammons Way Delph Oldham OL3 5US |
Director Name | Mr David Anthony Heap |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (resigned 16 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ammons Way Delph Oldham OL3 5US |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 6246034 |
---|---|
Telephone region | Manchester |
Registered Address | 19 Queen Street Oldham OL1 1RD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
40 at £1 | Roger Cameron Roebuck 4.00% Ordinary |
---|---|
360 at £1 | Roger Cameron Roebuck 36.00% Ordinary A |
30 at £1 | David Anthony Heap 3.00% Ordinary |
30 at £1 | John Derek Oldham 3.00% Ordinary |
270 at £1 | Elaine Heap 27.00% Ordinary A |
270 at £1 | John Derek Oldham 27.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £725,004 |
Cash | £81,023 |
Current Liabilities | £20,739 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
29 November 1996 | Delivered on: 11 December 1996 Satisfied on: 15 December 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 chew valley road greenfield oldham greater manchester t/no: GM651326 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 November 1996 | Delivered on: 11 December 1996 Satisfied on: 15 January 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 the sycamores mossley tameside t/no: GM620694 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 11 December 1996 Satisfied on: 15 January 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 prince george street oldham greater manchester t/no: GM659499 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 11 December 1996 Satisfied on: 15 January 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 prince george street oldham greater manchester t/no: GM685853 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 11 December 1996 Satisfied on: 21 May 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 wren street, oldham greater manchester t/no: LA106772 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 11 December 1996 Satisfied on: 15 January 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 oldham road, springhead oldham greater manchester t/no: GM3862 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
7 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 November 2020 | Cessation of Elaine Heap as a person with significant control on 16 November 2020 (1 page) |
17 November 2020 | Change of details for Mr John Derek Oldham as a person with significant control on 16 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of David Anthony Heap as a director on 16 November 2020 (1 page) |
18 May 2020 | Cessation of Roger Cameron Roebuck as a person with significant control on 30 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Director's details changed for John Derek Oldham on 14 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
15 March 2017 | Director's details changed for John Derek Oldham on 14 March 2017 (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 March 2010 | Director's details changed for John Derek Oldham on 27 March 2010 (2 pages) |
28 March 2010 | Director's details changed for David Anthony Heap on 27 March 2010 (2 pages) |
28 March 2010 | Director's details changed for David Anthony Heap on 27 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
28 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
28 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
28 March 2010 | Director's details changed for John Derek Oldham on 27 March 2010 (2 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Gbp nc 100/1000\12/06/08 (1 page) |
4 November 2008 | Gbp nc 100/1000\12/06/08 (1 page) |
4 November 2008 | Resolutions
|
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
5 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
5 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
1 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |