Greenfield
Oldham
Lancashire
OL3 7PD
Director Name | Mrs Elizabeth Robinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29b Chew Brook Drive Greenfield Oldham OL3 7PD |
Director Name | Paul Adrian Ashworth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 33b Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Director Name | Barbara Ann Whitworth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Mid Day Supervisor School Meal |
Correspondence Address | 31 St Marys Drive Greenfield Oldham OL3 7DT |
Secretary Name | Barbara Ann Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 31 St Marys Drive Greenfield Oldham OL3 7DT |
Director Name | Helen Denise Bigg |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 February 2003) |
Role | Teacher |
Correspondence Address | 31b Chew Brook Drive Greenfield Saddleworth Oldham Lancashire OL3 7PD |
Director Name | Graham Flindle |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 06 May 2022) |
Role | Communications Officer |
Country of Residence | England |
Correspondence Address | 25b Chew Brook Drive, Greenfield Oldham Lancashire OL3 7PD |
Director Name | Brian Goodwin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2005) |
Role | Engineer |
Correspondence Address | 31b Chewbrook Drive Greenfield Oldham Lancashire OL3 7PD |
Director Name | Gladys Shaw |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2008) |
Role | Retired |
Correspondence Address | 29b Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Secretary Name | Graham Flindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25b Chew Brook Drive, Greenfield Oldham Lancashire OL3 7PD |
Director Name | Mrs Dorothy Mary Robinson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Telephone | 07 711543273 |
---|---|
Telephone region | Mobile |
Registered Address | 43 High Street Uppermill Oldham Lancs OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Derek James Jones 10.00% Ordinary |
---|---|
1 at £1 | Donald Farrow 10.00% Ordinary |
1 at £1 | Donald Kay 10.00% Ordinary |
1 at £1 | Dorothy Mary Robinson 10.00% Ordinary |
1 at £1 | Elizabeth Mary Robinson 10.00% Ordinary |
1 at £1 | Graham Flindle 10.00% Ordinary |
1 at £1 | John Lesley Webb 10.00% Ordinary |
1 at £1 | Julie Bernadette Walker 10.00% Ordinary |
1 at £1 | Margaret Bell 10.00% Ordinary |
1 at £1 | Maria Scott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,709 |
Cash | £2,274 |
Current Liabilities | £1,075 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
19 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
---|---|
6 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 December 2018 | Registered office address changed from 25B Chew Brook Drive, Greenfield Oldham Lancashire OL3 7PD to 43 High Street Uppermill Oldham Lancs OL3 6HS on 22 December 2018 (1 page) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 November 2016 | Director's details changed for Graham Flindle on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Graham Flindle on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Graham Flindle on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Graham Flindle on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Graham Flindle on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Graham Flindle on 3 November 2016 (1 page) |
6 September 2016 | Appointment of Mrs Elizabeth Robinson as a director on 3 August 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Elizabeth Robinson as a director on 3 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Dorothy Mary Robinson as a director on 3 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Dorothy Mary Robinson as a director on 3 August 2016 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Director's details changed for Mrs Dorothy Mary Robinson on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Margaret Bell on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Graham Flindle on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Flindle on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Dorothy Mary Robinson on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Margaret Bell on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
10 March 2008 | Director appointed mrs dorothy mary robinson (1 page) |
10 March 2008 | Director appointed mrs dorothy mary robinson (1 page) |
6 March 2008 | Appointment terminated director gladys shaw (1 page) |
6 March 2008 | Appointment terminated director gladys shaw (1 page) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 27A chew brook drive greenfield oldham OL3 7PD (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 27A chew brook drive greenfield oldham OL3 7PD (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 18/04/07; full list of members (4 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (4 pages) |
8 May 2007 | Director resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members
|
18 April 2006 | Return made up to 18/04/06; full list of members
|
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 18/04/05; full list of members
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 18/04/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (10 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (10 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 18/04/03; full list of members
|
17 April 2003 | Return made up to 18/04/03; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 April 2002 | Return made up to 18/04/02; full list of members (10 pages) |
22 April 2002 | Return made up to 18/04/02; full list of members (10 pages) |
2 July 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
2 July 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
18 April 2001 | Return made up to 18/04/01; full list of members (10 pages) |
18 April 2001 | Return made up to 18/04/01; full list of members (10 pages) |
5 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
5 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
25 April 2000 | Return made up to 18/04/00; full list of members (10 pages) |
25 April 2000 | Return made up to 18/04/00; full list of members (10 pages) |
24 June 1999 | Full accounts made up to 30 April 1999 (6 pages) |
24 June 1999 | Full accounts made up to 30 April 1999 (6 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Return made up to 18/04/99; full list of members
|
22 April 1999 | Return made up to 18/04/99; full list of members
|
22 April 1999 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (7 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (7 pages) |
5 May 1998 | Return made up to 18/04/98; change of members (6 pages) |
5 May 1998 | Return made up to 18/04/98; change of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
20 June 1996 | Full accounts made up to 30 April 1996 (7 pages) |
20 June 1996 | Full accounts made up to 30 April 1996 (7 pages) |
2 June 1996 | Return made up to 18/04/96; full list of members (6 pages) |
2 June 1996 | Return made up to 18/04/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 June 1995 | Return made up to 18/04/95; full list of members (6 pages) |
16 June 1995 | Return made up to 18/04/95; full list of members (6 pages) |
16 June 1995 | Ad 17/05/95--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
16 June 1995 | Ad 17/05/95--------- £ si 10@1=10 £ ic 2/12 (2 pages) |