Oldham
Lancashire
OL1 1RD
Director Name | Mrs Emma Jane Birchall |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2011(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queen Street Oldham Lancashire OL1 1RD |
Secretary Name | Mrs Emma Jane Birchall |
---|---|
Status | Current |
Appointed | 06 April 2017(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Queen Street Oldham Greater Manchester OL1 1RD |
Director Name | Mr Frederick Peter Robinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walmer Drive Bramhall Stockport Cheshire SK7 3AT |
Director Name | Ms Joanna Lesley Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Licensed Conveyancer |
Correspondence Address | 6 Syke Lane Rochdale Lancashire OL12 9TS |
Director Name | Catherine Shanley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Licensed Conveyancer |
Correspondence Address | Higher Moorgate Cottage Birtle Heywood Lancashire OL10 4BJ |
Director Name | Mr Edward Mellor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 12 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Director Name | Colin Edward Mellor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 8 Cherrington Road Cheadle Cheshire SK8 1LN |
Secretary Name | Mr Frederick Peter Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walmer Drive Bramhall Stockport Cheshire SK7 3AT |
Secretary Name | Emma Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2009) |
Role | Licensed |
Correspondence Address | 43 Slateacre Road Gee Cross Hyde SK14 5LB |
Director Name | Sarah Louise Heywood |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 January 2019) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | 27 Queen Street Oldham Lancashire OL1 1RD |
Secretary Name | Nicola Jane Dutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 2015) |
Role | Practice Manager |
Correspondence Address | 27 Queen Street Oldham Lancashire OL1 1RD |
Director Name | Carly Jane Whitehurst |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Church Lane Woodford Stockport Cheshire SK7 1PQ |
Director Name | Mrs Nicola Jane Dutson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Queen Street Oldham Lancashire OL1 1RD |
Secretary Name | Mr Frederick Peter Robinson |
---|---|
Status | Resigned |
Appointed | 25 June 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | 27 Queen Street Oldham Lancashire OL1 1RD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.conveyancingoldham.co.uk/ |
---|---|
Telephone | 0161 6787996 |
Telephone region | Manchester |
Registered Address | 27 Queen Street Oldham Lancashire OL1 1RD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £231,929 |
Cash | £604,573 |
Current Liabilities | £660,408 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
1 March 2019 | Delivered on: 11 March 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 27 queen street oldham OL1 1RD and 26 retiro street oldham. Outstanding |
---|---|
14 February 2008 | Delivered on: 15 February 2008 Persons entitled: Clydesdale 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: F/H property k/a no. 22 broadstone road, reddish, stockport, cheshire t/no GM257263. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
22 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
15 March 2019 | Purchase of own shares. (3 pages) |
15 March 2019 | Resolutions
|
11 March 2019 | Registration of charge 034863280002, created on 1 March 2019 (19 pages) |
4 March 2019 | Cancellation of shares. Statement of capital on 8 January 2019
|
8 January 2019 | Termination of appointment of Sarah Louise Heywood as a director on 8 January 2019 (1 page) |
9 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Frederick Peter Robinson as a secretary on 5 April 2017 (1 page) |
19 March 2018 | Appointment of Mrs Emma Jane Birchall as a secretary on 6 April 2017 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 July 2017 | Notification of Tammy Jean Barnes as a person with significant control on 30 May 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
10 July 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
10 July 2017 | Notification of Tammy Jean Barnes as a person with significant control on 30 May 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
20 September 2016 | Resolutions
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 July 2015 | Appointment of Mr Frederick Peter Robinson as a secretary on 25 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Nicola Jane Dutson as a secretary on 25 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Frederick Peter Robinson as a secretary on 25 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Nicola Jane Dutson as a secretary on 25 June 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 September 2014 | Termination of appointment of Nicola Jane Dutson as a director on 9 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Nicola Jane Dutson as a director on 9 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Nicola Jane Dutson as a director on 9 September 2014 (1 page) |
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 June 2013 | Director's details changed for Tammy Jean Barnes on 31 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Nicola Jane Dutson on 31 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
10 June 2013 | Director's details changed for Tammy Jean Barnes on 31 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Sarah Louise Heywood on 31 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Nicola Jane Dutson on 31 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Sarah Louise Heywood on 31 May 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Nicola Jane Dutson on 31 May 2013 (1 page) |
10 June 2013 | Secretary's details changed for Nicola Jane Dutson on 31 May 2013 (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
20 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
20 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
20 May 2011 | Appointment of Mrs Emma Jane Birchall as a director (2 pages) |
20 May 2011 | Appointment of Mrs Emma Jane Birchall as a director (2 pages) |
19 May 2011 | Termination of appointment of Carly Whitehurst as a director (1 page) |
19 May 2011 | Termination of appointment of Carly Whitehurst as a director (1 page) |
18 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
2 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
9 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
9 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Nicola Jane Dutson on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Carly Jane Whitehurst on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Nicola Jane Dutson on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Tammy Jean Barnes on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Sarah Louise Heywood on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Sarah Louise Heywood on 29 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Carly Jane Whitehurst on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Tammy Jean Barnes on 29 December 2009 (2 pages) |
23 July 2009 | Ad 17/07/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
23 July 2009 | Ad 17/07/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Nc inc already adjusted 17/07/09 (2 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Nc inc already adjusted 17/07/09 (2 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
15 July 2009 | Director appointed carly jane whitehurst (2 pages) |
15 July 2009 | Director appointed nicola jane dutson (2 pages) |
15 July 2009 | Director appointed carly jane whitehurst (2 pages) |
15 July 2009 | Director appointed nicola jane dutson (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 25A manchester road denton manchester M34 3JU (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 25A manchester road denton manchester M34 3JU (1 page) |
29 June 2009 | Appointment terminated secretary emma robinson (1 page) |
29 June 2009 | Secretary appointed nicola jane dutson (2 pages) |
29 June 2009 | Director appointed sarah louise heywood (2 pages) |
29 June 2009 | Director appointed tammy jean barnes (2 pages) |
29 June 2009 | Director appointed tammy jean barnes (2 pages) |
29 June 2009 | Appointment terminated director frederick robinson (1 page) |
29 June 2009 | Director appointed sarah louise heywood (2 pages) |
29 June 2009 | Appointment terminated director frederick robinson (1 page) |
29 June 2009 | Secretary appointed nicola jane dutson (2 pages) |
29 June 2009 | Appointment terminated secretary emma robinson (1 page) |
1 April 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
20 November 2008 | Return made up to 29/12/07; full list of members (3 pages) |
20 November 2008 | Return made up to 29/12/07; full list of members (3 pages) |
19 May 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
19 May 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Return made up to 29/12/06; full list of members
|
22 February 2007 | Return made up to 29/12/06; full list of members
|
29 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
29 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
18 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
8 April 2005 | Return made up to 29/12/04; full list of members (6 pages) |
8 April 2005 | Return made up to 29/12/04; full list of members (6 pages) |
10 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 23 queen street oldham OL1 1RD (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 23 queen street oldham OL1 1RD (1 page) |
14 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
14 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
7 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
12 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
29 December 1997 | Incorporation (15 pages) |
29 December 1997 | Incorporation (15 pages) |