Salmon Fields Business Village
Royton Oldham
Lancashire
OL2 6HT
Director Name | Mrs Sandra Maria Lisle |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Secretary Name | Miss Heather Louise Sutton |
---|---|
Status | Current |
Appointed | 24 July 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | No 1 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Miss Heather Louise Sutton |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 January 2019(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Michael John Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Building Restoration Preservat |
Correspondence Address | 4 Edge Hill Road Royton Oldham Lancashire OL2 6BL |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Director Name | Michael John Bullen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 January 2004) |
Role | Builder Restorer |
Correspondence Address | 4 Edge Hill Road Royton Oldham Lancashire OL2 6BL |
Secretary Name | Sandra Maria Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 21 Moor Hill Norden Rochdale Lancashire OL11 5YB |
Secretary Name | Alan Tongue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(10 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 7 Thornley Crescent Grotton Oldham Lancashire OL4 5QX |
Secretary Name | Sandra Maria Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | No. 1 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Website | maysand.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6288888 |
Telephone region | Manchester |
Registered Address | No 1 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
990k at £0.01 | Maysand Holdings LTD 99.00% Ordinary A |
---|---|
10k at £0.01 | Maysand Holdings LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £302,109 |
Cash | £245,007 |
Current Liabilities | £395,731 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
23 June 2008 | Delivered on: 25 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 January 2002 | Delivered on: 25 January 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
31 July 2000 | Delivered on: 3 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 109/111 windsor road werneth oldham t/no;-GM744007 GM744017. Outstanding |
7 August 1995 | Delivered on: 15 August 1995 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: Including trade fixtures. 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. See the mortgage charge document for full details. Outstanding |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
24 July 2017 | Appointment of Miss Heather Louise Sutton as a secretary on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Sandra Maria Lisle as a director on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Sandra Maria Lisle as a secretary on 24 July 2017 (1 page) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Appointment of Sandra Maria Lisle as a secretary (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 October 2011 | Termination of appointment of Alan Tongue as a secretary (2 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (15 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (15 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 April 2009 | Return made up to 24/03/09; full list of members (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2005 | Return made up to 24/03/05; full list of members (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 109-111 windsor road werneth oldham lancashire OL8 1RH (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 24/03/04; full list of members (6 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
14 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
25 January 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 14 broadhalgh road bamford rochdale lancashire OL11 5HJ (1 page) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
6 December 1999 | Conve 01/11/99 (1 page) |
23 November 1999 | Resolutions
|
27 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 March 1997 | Return made up to 24/03/97; full list of members (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
9 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
30 October 1995 | New director appointed (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | £ nc 100/10000 01/08/95 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Ad 01/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
4 July 1995 | Return made up to 24/03/95; full list of members (14 pages) |
24 March 1994 | Incorporation (19 pages) |