Company NameChew Brook Management (No.3) Company Limited
DirectorsMargaret Bell and Elizabeth Robinson
Company StatusActive
Company Number02920140
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMargaret Bell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(12 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31b Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameMrs Elizabeth Robinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29b Chew Brook Drive
Greenfield
Oldham
OL3 7PD
Director NamePaul Adrian Ashworth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleSales Manager
Correspondence Address33b Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameBarbara Ann Whitworth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleMid Day Supervisor School Meal
Correspondence Address31 St Marys Drive
Greenfield
Oldham
OL3 7DT
Secretary NameBarbara Ann Whitworth
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleShop Assistant
Correspondence Address31 St Marys Drive
Greenfield
Oldham
OL3 7DT
Director NameHelen Denise Bigg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 February 2003)
RoleTeacher
Correspondence Address31b Chew Brook Drive
Greenfield Saddleworth
Oldham
Lancashire
OL3 7PD
Director NameGraham Flindle
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(4 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 06 May 2022)
RoleCommunications Officer
Country of ResidenceEngland
Correspondence Address25b Chew Brook Drive, Greenfield
Oldham
Lancashire
OL3 7PD
Director NameBrian Goodwin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2005)
RoleEngineer
Correspondence Address31b Chewbrook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameGladys Shaw
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2008)
RoleRetired
Correspondence Address29b Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Secretary NameGraham Flindle
NationalityBritish
StatusResigned
Appointed16 January 2007(12 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address25b Chew Brook Drive, Greenfield
Oldham
Lancashire
OL3 7PD
Director NameMrs Dorothy Mary Robinson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD

Contact

Telephone07 711543273
Telephone regionMobile

Location

Registered Address43 High Street
Uppermill
Oldham
Lancs
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derek James Jones
10.00%
Ordinary
1 at £1Donald Farrow
10.00%
Ordinary
1 at £1Donald Kay
10.00%
Ordinary
1 at £1Dorothy Mary Robinson
10.00%
Ordinary
1 at £1Elizabeth Mary Robinson
10.00%
Ordinary
1 at £1Graham Flindle
10.00%
Ordinary
1 at £1John Lesley Webb
10.00%
Ordinary
1 at £1Julie Bernadette Walker
10.00%
Ordinary
1 at £1Margaret Bell
10.00%
Ordinary
1 at £1Maria Scott
10.00%
Ordinary

Financials

Year2014
Net Worth£1,709
Cash£2,274
Current Liabilities£1,075

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Filing History

19 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 December 2018Registered 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 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 November 2016Director's details changed for Graham Flindle on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Graham Flindle on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Graham Flindle on 3 November 2016 (1 page)
3 November 2016Director's details changed for Graham Flindle on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Graham Flindle on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Graham Flindle on 3 November 2016 (1 page)
6 September 2016Appointment of Mrs Elizabeth Robinson as a director on 3 August 2016 (2 pages)
6 September 2016Appointment of Mrs Elizabeth Robinson as a director on 3 August 2016 (2 pages)
25 August 2016Termination of appointment of Dorothy Mary Robinson as a director on 3 August 2016 (1 page)
25 August 2016Termination of appointment of Dorothy Mary Robinson as a director on 3 August 2016 (1 page)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(7 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(7 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(7 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(7 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(7 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(7 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Director's details changed for Mrs Dorothy Mary Robinson on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Margaret Bell on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Graham Flindle on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Graham Flindle on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Dorothy Mary Robinson on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Margaret Bell on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 18/04/09; full list of members (6 pages)
20 April 2009Return made up to 18/04/09; full list of members (6 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 18/04/08; full list of members (6 pages)
1 May 2008Return made up to 18/04/08; full list of members (6 pages)
10 March 2008Director appointed mrs dorothy mary robinson (1 page)
10 March 2008Director appointed mrs dorothy mary robinson (1 page)
6 March 2008Appointment terminated director gladys shaw (1 page)
6 March 2008Appointment terminated director gladys shaw (1 page)
20 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 July 2007Registered office changed on 13/07/07 from: 27A chew brook drive greenfield oldham OL3 7PD (1 page)
13 July 2007Registered office changed on 13/07/07 from: 27A chew brook drive greenfield oldham OL3 7PD (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Return made up to 18/04/07; full list of members (4 pages)
8 May 2007Return made up to 18/04/07; full list of members (4 pages)
8 May 2007Director resigned (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 April 2004Return made up to 18/04/04; full list of members (10 pages)
26 April 2004Return made up to 18/04/04; full list of members (10 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
17 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 April 2002Return made up to 18/04/02; full list of members (10 pages)
22 April 2002Return made up to 18/04/02; full list of members (10 pages)
2 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
2 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
18 April 2001Return made up to 18/04/01; full list of members (10 pages)
18 April 2001Return made up to 18/04/01; full list of members (10 pages)
5 July 2000Full accounts made up to 30 April 2000 (6 pages)
5 July 2000Full accounts made up to 30 April 2000 (6 pages)
25 April 2000Return made up to 18/04/00; full list of members (10 pages)
25 April 2000Return made up to 18/04/00; full list of members (10 pages)
24 June 1999Full accounts made up to 30 April 1999 (6 pages)
24 June 1999Full accounts made up to 30 April 1999 (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1999New director appointed (2 pages)
31 July 1998Full accounts made up to 30 April 1998 (7 pages)
31 July 1998Full accounts made up to 30 April 1998 (7 pages)
5 May 1998Return made up to 18/04/98; change of members (6 pages)
5 May 1998Return made up to 18/04/98; change of members (6 pages)
10 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 April 1997Return made up to 18/04/97; no change of members (4 pages)
23 April 1997Return made up to 18/04/97; no change of members (4 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
20 June 1996Full accounts made up to 30 April 1996 (7 pages)
20 June 1996Full accounts made up to 30 April 1996 (7 pages)
2 June 1996Return made up to 18/04/96; full list of members (6 pages)
2 June 1996Return made up to 18/04/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 June 1995Return made up to 18/04/95; full list of members (6 pages)
16 June 1995Return made up to 18/04/95; full list of members (6 pages)
16 June 1995Ad 17/05/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
16 June 1995Ad 17/05/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)