High Crompton
Oldham
Lancashire
OL2 7NF
Director Name | Stephen Leach |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2000(4 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Depot Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Scarr Lane Shaw Oldham OL2 8HQ |
Secretary Name | Christine Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2000(4 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Correspondence Address | 16 Midgley Drive Rochdale Lancashire OL16 4QG |
Director Name | Aaron Sam Leach |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Tyre Technician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Twingates Close Shaw Oldham Greater Manchester OL2 8PU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | shawtyres.co.uk |
---|
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Maurice Leach 74.07% Ordinary |
---|---|
35 at £1 | Stephen Leach 25.93% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£15,180 |
Cash | £28,449 |
Current Liabilities | £154,670 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
18 September 2008 | Delivered on: 20 September 2008 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
30 March 2001 | Delivered on: 6 April 2001 Persons entitled: National Westminster 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: Dr pedder vehicle repair centre milnrow road rochdale lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
14 June 2023 | Director's details changed for Stephen Leach on 13 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Maurice Leach on 13 June 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
5 May 2020 | Appointment of Aaron Sam Leach as a director on 1 May 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
31 October 2019 | Cessation of Maurice Leach as a person with significant control on 1 August 2019 (1 page) |
31 October 2019 | Change of details for Stephen Leach as a person with significant control on 1 August 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 August 2018 | Second filing for the notification of Stephen Leach as a person with significant control (5 pages) |
20 July 2018 | Second filing for the notification of Maurice Leach as a person with significant control (5 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
28 June 2017 | Notification of Maurice Leach as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Stephen Leach as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Stephen Leach as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Maurice Leach as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Maurice Leach as a person with significant control on 6 April 2016
|
28 June 2017 | Notification of Stephen Leach as a person with significant control on 6 April 2016
|
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (6 pages) |
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (6 pages) |
5 June 2014 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 5 June 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road, Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road, Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
27 August 2004 | Return made up to 13/07/04; full list of members (5 pages) |
27 August 2004 | Return made up to 13/07/04; full list of members (5 pages) |
27 August 2004 | Secretary's particulars changed (1 page) |
27 August 2004 | Secretary's particulars changed (1 page) |
10 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members
|
18 July 2002 | Return made up to 13/07/02; full list of members
|
12 February 2002 | Return made up to 13/07/01; full list of members (6 pages) |
12 February 2002 | Return made up to 13/07/01; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
13 July 2000 | Incorporation (13 pages) |
13 July 2000 | Incorporation (13 pages) |