Heywood
Lancashire
OL10 4FF
Secretary Name | Nicholas Paul Kerin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Frank Fold Heywood 8 Frank Fold Heywood Lancashire OL10 4FF |
Director Name | David Vaughan Tague |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Projcts Engineer |
Correspondence Address | 7 Priestwood Avenue Moorside Oldham Lancashire OL4 2NW |
Director Name | Ivan Lewis Williamson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Projects Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Temple Works Temple Street Oldham Lancs OL1 3NJ |
Secretary Name | Julie Louise Tague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Priestwood Avenue Moorside Oldham Lancashire OL4 2NW |
Secretary Name | Ivan Lewis Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 1999) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Marys Drive Greenfield Oldham Lancashire OL3 7DT |
Director Name | Albert Ross |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 November 1994) |
Role | Sales Director-Insulation |
Correspondence Address | 25 Richmond Avenue Thornton Cleveleys Lancashire FY5 2BP |
Director Name | David Vaughan Tague |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 1999) |
Role | Sales Director |
Correspondence Address | 18 Hillspring Road Springhead Oldham Lancashire OL4 4SJ |
Secretary Name | Glynis Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 28 St Marys Drive Greenfield Oldham OL3 7DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | lamasthermaclad.co.uk |
---|---|
Telephone | 0161 6337744 |
Telephone region | Manchester |
Registered Address | 8 Frank Fold Heywood Manchester Lancashire OL10 4FF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
399 at £1 | Nicholas Paul Kerin 79.96% Ordinary |
---|---|
100 at £1 | Robert Massey 20.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,114 |
Current Liabilities | £61,353 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
7 September 1994 | Delivered on: 26 September 1994 Satisfied on: 11 July 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
20 April 2023 | Appointment of Mrs Sharon Katherine O'brien as a director on 20 April 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
15 March 2023 | Confirmation statement made on 5 March 2023 with updates (5 pages) |
27 February 2023 | Registered office address changed from 8 Frank Fold Heywood 8 Frank Fold Heywood Lancashire OL10 4FF England to 8 Frank Fold Heywood Manchester Lancashire OL10 4FF on 27 February 2023 (1 page) |
29 November 2022 | Micro company accounts made up to 30 June 2022 (8 pages) |
21 September 2022 | Registered office address changed from Unit 31 the Acorn Centre Barry Street Oldham OL1 3NE to 8 Frank Fold Heywood 8 Frank Fold Heywood Lancashire OL10 4FF on 21 September 2022 (1 page) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
24 October 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
11 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 October 2013 | Registered office address changed from 1St Floor Temple Works Temple Street Oldham Lancs OL1 3NJ on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 1St Floor Temple Works Temple Street Oldham Lancs OL1 3NJ on 28 October 2013 (1 page) |
11 July 2013 | Satisfaction of charge 1 in full (1 page) |
11 July 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Termination of appointment of Ivan Williamson as a director (1 page) |
5 June 2013 | Termination of appointment of Ivan Williamson as a director (1 page) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Secretary's details changed for Nicholas Paul Kerin on 1 March 2012 (1 page) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Ivan Lewis Williamson on 6 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Nicholas Paul Kerin on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Ivan Lewis Williamson on 6 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Nicholas Paul Kerin on 1 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Nicholas Paul Kerin on 1 March 2012 (1 page) |
7 March 2012 | Director's details changed for Ivan Lewis Williamson on 6 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Nicholas Paul Kerin on 1 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Nicholas Paul Kerin on 1 March 2012 (1 page) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Ivan Lewis Williamson on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Nicholas Paul Kerin on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Ivan Lewis Williamson on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ivan Lewis Williamson on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Nicholas Paul Kerin on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Nicholas Paul Kerin on 8 March 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 28,st.marys drive greenfield oldham lancashire OL3 7DT (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 28,st.marys drive greenfield oldham lancashire OL3 7DT (1 page) |
27 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
8 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
6 May 1996 | Return made up to 16/03/96; no change of members (4 pages) |
6 May 1996 | Return made up to 16/03/96; no change of members (4 pages) |
25 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 December 1994 | Company name changed\certificate issued on 12/12/94 (2 pages) |
12 December 1994 | Company name changed\certificate issued on 12/12/94 (2 pages) |
16 March 1994 | Incorporation (16 pages) |
16 March 1994 | Incorporation (16 pages) |