Broadway Business Park
Chadderton, Oldham
OL9 9XA
Director Name | Jennifer Margaret Buckley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Br Broadway Business Park Chadderton, Oldham OL9 9XA |
Secretary Name | Jennifer Margaret Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Br Broadway Business Park Chadderton, Oldham OL9 9XA |
Director Name | Peter Jonathon Farrow |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2005) |
Role | Businessman |
Correspondence Address | 189 Burnley Road Weir Bacup Lancashire OL13 8RW |
Secretary Name | Peter Jonathon Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2005) |
Role | Businessman |
Correspondence Address | 189 Burnley Road Weir Bacup Lancashire OL13 8RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mercurylabels.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0264232 |
Telephone region | Unknown |
Registered Address | Unit 3.15, Saddleworth Business Centre Huddersfield Road Saddleworth Oldham OL3 5DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
3k at £1 | Jennifer Magaret Buckley 50.00% Ordinary |
---|---|
3k at £1 | Mark Anthony Buckley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,010 |
Cash | £24,886 |
Current Liabilities | £128,194 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
7 December 2017 | Registered office address changed from Foxtam House Watts Street Chadderton Oldham Lancs OL9 9LQ to Unit 3.15, Saddleworth Business Centre Huddersfield Road Saddleworth Oldham OL3 5DF on 7 December 2017 (1 page) |
---|---|
7 December 2017 | Director's details changed for Jennifer Margaret Buckley on 1 December 2017 (2 pages) |
7 December 2017 | Secretary's details changed for Jennifer Margaret Buckley on 1 December 2017 (1 page) |
7 December 2017 | Director's details changed for Mark Anthony Buckley on 1 December 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 14 January 2014
|
16 January 2017 | Statement of company's objects (2 pages) |
16 January 2017 | Resolutions
|
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 January 2015 | Director's details changed for Mark Anthony Buckley on 14 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Jennifer Margaret Buckley on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Jennifer Margaret Buckley on 14 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Jennifer Margaret Buckley on 14 January 2015 (1 page) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mark Anthony Buckley on 27 June 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 July 2010 | Director's details changed for Jennifer Margaret Buckley on 27 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Anthony Buckley on 27 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Return made up to 27/06/08; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2007 | Return made up to 27/06/07; no change of members
|
29 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 September 2006 | Return made up to 27/06/06; full list of members (7 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: riverside house apex works water street radcliffe greater manchester M26 3DB (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 July 2005 | Return made up to 27/06/05; full list of members
|
1 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Director resigned (1 page) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 February 2005 | New director appointed (2 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
27 January 2004 | Return made up to 27/06/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 August 2001 | Return made up to 27/06/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 July 2000 | Return made up to 27/06/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 August 1999 | Return made up to 27/06/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 April 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
14 October 1997 | Ad 23/07/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
22 July 1997 | Company name changed tidepeak LIMITED\certificate issued on 23/07/97 (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | £ nc 100/30000 30/06/97 (1 page) |
5 July 1997 | Memorandum and Articles of Association (5 pages) |
5 July 1997 | Resolutions
|
27 June 1997 | Incorporation (13 pages) |