Chadderton
Oldham
OL1 2TB
Secretary Name | Mrs Mary Eileen Hallett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Cherrington Drive Rochdale Lancashire OL11 2XS |
Telephone | 01706 375414 |
---|---|
Telephone region | Rochdale |
Registered Address | 2 Racefield Hamlet Chadderton Oldham OL1 2TB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Shaun Hughes Hallett 51.00% Ordinary |
---|---|
49 at £1 | Mr Mary Eileen Hallett 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,837 |
Cash | £43,784 |
Current Liabilities | £387,224 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
1 September 2016 | Delivered on: 1 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 July 2016 | Delivered on: 11 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land lying to the north west of st ann's road, belfield, rochdale; land on the south west side of 336 albert royds street rochdale OL16 5AA; land on the west side of albert royds street, rochdale. Outstanding |
3 May 2016 | Delivered on: 11 May 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
19 September 2000 | Delivered on: 29 September 2000 Persons entitled: Yorkshire 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: 36 barehill street littleborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
17 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
19 October 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
4 August 2020 | Change of details for Mr Shaun Hughes Hallett as a person with significant control on 1 May 2016 (2 pages) |
4 August 2020 | Notification of Mary Eileen Hallett as a person with significant control on 6 April 2016 (2 pages) |
4 August 2020 | Change of details for Mr Shaun Hughes Hallett as a person with significant control on 3 August 2020 (2 pages) |
4 August 2020 | Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to 75 Shore Road Littleborough OL15 9LH on 4 August 2020 (1 page) |
17 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
28 October 2018 | Satisfaction of charge 039334450003 in full (1 page) |
28 October 2018 | Satisfaction of charge 039334450004 in full (1 page) |
28 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 September 2016 | Registration of charge 039334450004, created on 1 September 2016 (42 pages) |
1 September 2016 | Registration of charge 039334450004, created on 1 September 2016 (42 pages) |
11 July 2016 | Registration of charge 039334450003, created on 7 July 2016 (39 pages) |
11 July 2016 | Registration of charge 039334450003, created on 7 July 2016 (39 pages) |
11 May 2016 | Registration of charge 039334450002, created on 3 May 2016 (22 pages) |
11 May 2016 | Registration of charge 039334450002, created on 3 May 2016 (22 pages) |
5 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Mary Eileen Hallett on 1 January 2010 (1 page) |
9 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Mary Eileen Hallett on 1 January 2010 (1 page) |
9 June 2010 | Secretary's details changed for Mary Eileen Hallett on 1 January 2010 (1 page) |
17 December 2009 | Registered office address changed from 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ United Kingdom on 17 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 16 December 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 April 2009 | Return made up to 25/02/09; full list of members (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 April 2009 | Return made up to 25/02/09; full list of members (5 pages) |
17 September 2008 | Return made up to 25/02/08; no change of members (6 pages) |
17 September 2008 | Return made up to 25/02/08; no change of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
7 June 2006 | Return made up to 25/02/06; full list of members (6 pages) |
7 June 2006 | Return made up to 25/02/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
27 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
19 July 2003 | Return made up to 25/02/03; full list of members (6 pages) |
19 July 2003 | Return made up to 25/02/03; full list of members (6 pages) |
30 August 2002 | Return made up to 25/02/02; full list of members (6 pages) |
30 August 2002 | Return made up to 25/02/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
3 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Incorporation (14 pages) |
25 February 2000 | Incorporation (14 pages) |