Shaw
Oldham
OL2 7QX
Secretary Name | Mr Alex Mowbray Jones |
---|---|
Status | Current |
Appointed | 31 July 2012(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Hawkshead Road Shaw Oldham OL2 7QX |
Director Name | Ms Jennifer Jones |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Unit 4a Canalside Ind Est Woodbine Street East Rochdale Lancashire OL16 5LB |
Director Name | Mrs Alayna Parkinson-Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 4a Canalside Ind Est Woodbine Street East Rochdale Lancashire OL16 5LB |
Director Name | Leslie Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(6 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 November 2008) |
Role | Vending |
Correspondence Address | 8 Longley Street Shaw Oldham Lancashire OL2 8RX |
Secretary Name | Matthew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 34 Duckworth Street Shaw Oldham Lancashire OL2 8ET |
Director Name | Colin Frances Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2002) |
Role | CS |
Correspondence Address | 22 Hesketh Avenue Shaw Oldham Lancashire OL2 8SJ |
Secretary Name | Colin Frances Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2002) |
Role | CS |
Correspondence Address | 22 Hesketh Avenue Shaw Oldham Lancashire OL2 8SJ |
Director Name | Kristine Angela Radcliffe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Longley Street Shaw Oldham Lancashire OL2 8RX |
Secretary Name | Kristine Angela Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Longley Street Shaw Oldham Lancashire OL2 8RX |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | oldhamvending.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6202440 |
Telephone region | Manchester |
Registered Address | Unit 4a Canalside Ind Est Woodbine Street East Rochdale Lancashire OL16 5LB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
75 at £1 | Alex Mowbray Jones 75.00% Ordinary |
---|---|
25 at £1 | Alayna Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,143 |
Cash | £155 |
Current Liabilities | £50,834 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
6 July 2023 | Director's details changed for Mrs Alayna Parkinson-Jones on 6 April 2019 (2 pages) |
---|---|
6 July 2023 | Director's details changed for Alex Mowbray Jones on 5 April 2019 (2 pages) |
6 July 2023 | Secretary's details changed for Mr Alex Mowbray Jones on 6 April 2019 (1 page) |
6 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 July 2018 | Notification of Alex Mowbray Jones as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Registered office address changed from 27 Hawkshead Road Shaw Oldham Lancs OL2 7QX to Unit 4a Canalside Ind Est Woodbine Street East Rochdale Lancashire OL16 5LB on 2 August 2016 (1 page) |
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Registered office address changed from 27 Hawkshead Road Shaw Oldham Lancs OL2 7QX to Unit 4a Canalside Ind Est Woodbine Street East Rochdale Lancashire OL16 5LB on 2 August 2016 (1 page) |
7 June 2016 | Appointment of Mrs Alayna Parkinson-Jones as a director on 1 January 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Alayna Parkinson-Jones as a director on 1 January 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 February 2016 | Appointment of Ms Jennifer Jones as a director on 1 January 2016 (2 pages) |
22 February 2016 | Appointment of Ms Jennifer Jones as a director on 1 January 2016 (2 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Register inspection address has been changed from 32 Castlemere Drive Shaw Oldham OL2 8TQ England to 27 Hawkshead Road Shaw Oldham Lancs OL2 7QX (1 page) |
30 July 2014 | Register inspection address has been changed from 32 Castlemere Drive Shaw Oldham OL2 8TQ England to 27 Hawkshead Road Shaw Oldham Lancs OL2 7QX (1 page) |
7 February 2014 | Registered office address changed from 32 Castlemere Drive Shaw Oldham Lancs OL2 8TQ England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 32 Castlemere Drive Shaw Oldham Lancs OL2 8TQ England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 32 Castlemere Drive Shaw Oldham Lancs OL2 8TQ England on 7 February 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
14 August 2013 | Secretary's details changed for Mr Alex Mowbray Jones on 30 November 2012 (2 pages) |
14 August 2013 | Director's details changed for Alex Mowbray Jones on 30 November 2012 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Alex Mowbray Jones on 30 November 2012 (2 pages) |
14 August 2013 | Director's details changed for Alex Mowbray Jones on 30 November 2012 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 September 2012 | Termination of appointment of Kristine Radcliffe as a secretary (1 page) |
28 September 2012 | Appointment of Mr Alex Mowbray Jones as a secretary (1 page) |
28 September 2012 | Termination of appointment of Kristine Radcliffe as a secretary (1 page) |
28 September 2012 | Termination of appointment of Kristine Radcliffe as a director (1 page) |
28 September 2012 | Appointment of Mr Alex Mowbray Jones as a secretary (1 page) |
28 September 2012 | Termination of appointment of Kristine Radcliffe as a director (1 page) |
28 September 2012 | Register inspection address has been changed from C/O Oldham Vending Services Ltd 4 Cromford Business Centre Cromford St Oldham Greater Manchester OL1 4EA (1 page) |
28 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Register inspection address has been changed from C/O Oldham Vending Services Ltd 4 Cromford Business Centre Cromford St Oldham Greater Manchester OL1 4EA (1 page) |
28 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Registered office address changed from Unit 4 Cromford Business Park Cromford Street Oldham Lancashire OL1 4EA on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Unit 4 Cromford Business Park Cromford Street Oldham Lancashire OL1 4EA on 21 August 2012 (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Kristine Angela Radcliffe on 19 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Kristine Angela Radcliffe on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Alex Mowbray Jones on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Alex Mowbray Jones on 19 June 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
26 November 2008 | Director appointed alex mowbray jones (2 pages) |
26 November 2008 | Director appointed alex mowbray jones (2 pages) |
19 November 2008 | Appointment terminated director leslie jones (1 page) |
19 November 2008 | Appointment terminated director leslie jones (1 page) |
27 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
13 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
5 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
16 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
16 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 July 2003 | Return made up to 19/06/03; full list of members
|
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Return made up to 19/06/03; full list of members
|
23 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
23 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
20 June 2002 | Return made up to 19/06/02; full list of members
|
20 June 2002 | Return made up to 19/06/02; full list of members
|
11 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
11 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
6 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
15 November 2000 | Full accounts made up to 31 July 1999 (9 pages) |
15 November 2000 | Full accounts made up to 31 July 1999 (9 pages) |
10 November 2000 | Accounting reference date shortened from 30/06/00 to 31/07/99 (1 page) |
10 November 2000 | Accounting reference date shortened from 30/06/00 to 31/07/99 (1 page) |
26 October 2000 | Return made up to 19/06/00; full list of members (7 pages) |
26 October 2000 | Return made up to 19/06/00; full list of members (7 pages) |
24 September 1999 | Return made up to 19/06/99; full list of members
|
24 September 1999 | Return made up to 19/06/99; full list of members
|
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: stockfield mill melbourne street chadderton lancashire (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: stockfield mill melbourne street chadderton lancashire (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
19 June 1998 | Incorporation (18 pages) |
19 June 1998 | Incorporation (18 pages) |