Estate Moss Lane
Royton Oldham
OL2 6HR
Director Name | Mr Lewis O'Neill |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit3 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR |
Director Name | George Howarth |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Highbarn Road Royton Oldham Lancashire OL2 6RR |
Secretary Name | Mrs Annie Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Sunny Lynn Brighton Road, Scouthead Oldham Greater Manchester OL4 3SE |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mrs Annie Howarth |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Hole Bottom Farm Mark Lane Shaw Oldham OL2 8QG |
Director Name | Mr Brian Harold Howarth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 High Barn Road Royton Oldham Greater Manchester OL2 6RR |
Director Name | Mrs Audrey Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holebottom Farm Mark Lane Shaw Oldham OL2 8QG |
Secretary Name | Mrs Janet O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Akroyd Wadsworth Hebden Bridge West Yorkshire HX7 8QH |
Secretary Name | Mrs Audrey Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | Holebottom Farm Mark Lane Shaw Oldham Lancashire OL2 8QG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | howarthbros.com |
---|---|
Telephone | 01706 847514 |
Telephone region | Rochdale |
Registered Address | Unit3 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
1000 at £1 | Janet O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,514 |
Cash | £230,353 |
Current Liabilities | £1,353,220 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 24 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
5 August 2013 | Delivered on: 17 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land and buildings at moss lane industrial estate royton oldham t/no GM769586. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 July 2013 | Delivered on: 31 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 June 2010 | Delivered on: 12 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
1 July 1997 | Delivered on: 12 July 1997 Satisfied on: 7 September 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at moss lane industrial estate comprised in a transfger dated 01/07/97. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 March 2023 | Accounts for a small company made up to 30 April 2022 (13 pages) |
---|---|
16 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a small company made up to 30 April 2021 (13 pages) |
30 April 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
18 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
9 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
23 November 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Lewis O'neill on 24 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Janet O'neill on 24 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Lewis O'neill on 24 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Janet O'neill on 24 January 2016 (2 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
19 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 August 2013 | Registration of charge 033069190004 (10 pages) |
17 August 2013 | Registration of charge 033069190004 (10 pages) |
31 July 2013 | Registration of charge 033069190003 (8 pages) |
31 July 2013 | Registration of charge 033069190003 (8 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
31 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
29 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
5 May 2011 | Director's details changed for Mr Lewis O'neill on 13 April 2011 (3 pages) |
5 May 2011 | Director's details changed for Mr Lewis O'neill on 13 April 2011 (3 pages) |
14 April 2011 | Termination of appointment of Audrey Walker as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Audrey Walker as a secretary (2 pages) |
5 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Director's details changed for Mr Lewis O'neill on 11 December 2009 (3 pages) |
23 March 2010 | Director's details changed for Mr Lewis O'neill on 11 December 2009 (3 pages) |
11 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Lewis O'neill on 23 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Lewis O'neill on 23 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 May 2009 | Appointment terminated director annie howarth (1 page) |
29 May 2009 | Appointment terminated director annie howarth (1 page) |
29 May 2009 | Secretary appointed audrey walker (2 pages) |
29 May 2009 | Appointment terminated secretary janet o'neill (1 page) |
29 May 2009 | Director appointed lewis o'neill (2 pages) |
29 May 2009 | Secretary appointed audrey walker (2 pages) |
29 May 2009 | Appointment terminated director audrey walker (1 page) |
29 May 2009 | Appointment terminated secretary janet o'neill (1 page) |
29 May 2009 | Appointment terminated director audrey walker (1 page) |
29 May 2009 | Director appointed lewis o'neill (2 pages) |
22 April 2009 | Return made up to 24/01/09; full list of members (5 pages) |
22 April 2009 | Return made up to 24/01/09; full list of members (5 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 March 2008 | Return made up to 24/01/08; full list of members (7 pages) |
11 March 2008 | Return made up to 24/01/08; full list of members (7 pages) |
31 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 24/01/07; full list of members (9 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (9 pages) |
1 December 2006 | Accounts for a small company made up to 30 April 2006 (12 pages) |
1 December 2006 | Accounts for a small company made up to 30 April 2006 (12 pages) |
6 February 2006 | Return made up to 24/01/06; full list of members
|
6 February 2006 | Return made up to 24/01/06; full list of members
|
24 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 February 2005 | Return made up to 24/01/05; full list of members (10 pages) |
15 February 2005 | Return made up to 24/01/05; full list of members (10 pages) |
12 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 February 2004 | Return made up to 24/01/04; full list of members (11 pages) |
1 February 2004 | Return made up to 24/01/04; full list of members (11 pages) |
25 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
25 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 24/01/03; full list of members
|
2 March 2003 | Return made up to 24/01/03; full list of members
|
16 January 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
16 January 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
11 March 2002 | Return made up to 24/01/02; full list of members
|
11 March 2002 | Return made up to 24/01/02; full list of members
|
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
29 January 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
29 January 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (11 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (11 pages) |
28 April 2000 | Return made up to 24/01/00; full list of members (9 pages) |
28 April 2000 | Return made up to 24/01/00; full list of members (9 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 March 1999 | Return made up to 24/01/99; no change of members (6 pages) |
29 March 1999 | Return made up to 24/01/99; no change of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
6 March 1998 | Statement of affairs (12 pages) |
6 March 1998 | Ad 30/04/97--------- £ si 999@1 (2 pages) |
6 March 1998 | Ad 30/04/97--------- £ si 999@1 (2 pages) |
6 March 1998 | Statement of affairs (12 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (5 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (5 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
10 June 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
2 March 1997 | New director appointed (2 pages) |
2 March 1997 | New secretary appointed (2 pages) |
2 March 1997 | New director appointed (2 pages) |
2 March 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
24 January 1997 | Incorporation (17 pages) |
24 January 1997 | Incorporation (17 pages) |