Delph
Oldham
OL3 5DL
Director Name | Mr Richard Phillips Townley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 September 2022) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Old Bakery 3a King Street Delph Oldham OL3 5DL |
Secretary Name | Stephen Gillott |
---|---|
Status | Closed |
Appointed | 14 February 2012(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | The Old Bakery 3a King Street Delph Oldham OL3 5DL |
Director Name | Andrew Mark Sides |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79a Wellgate Rotherham South Yorkshire S60 2LZ |
Secretary Name | Julie Ann Sides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a Wellgate Rotherham South Yorkshire S60 2LZ |
Director Name | Julie Ann Sides |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 79a Wellgate Rotherham South Yorkshire S60 2LZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Old Bakery 3a King Street Delph Oldham OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stephen Gillott & Richard Townley & Eric Clark 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£6,478 |
Cash | £4,731 |
Current Liabilities | £34,172 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 July 2013 | Delivered on: 20 July 2013 Persons entitled: Grange Park Ssas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 January 2013 | Delivered on: 18 January 2013 Persons entitled: Grange Park Ssas Pension Trust Scheme Classification: Debenture Secured details: All monies due or to become due from grange to the chargee on any account whatsoever. Particulars: Such loose plant and equipment. Outstanding |
22 May 2001 | Delivered on: 31 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 February 2021 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 1 February 2021 (1 page) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
23 January 2019 | Notification of Richard Phillips Townley as a person with significant control on 9 August 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 January 2014 | Registered office address changed from 11 Venture One Business Park Long Acre Close Sheffield S20 3FR United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 11 Venture One Business Park Long Acre Close Sheffield S20 3FR United Kingdom on 20 January 2014 (1 page) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
20 July 2013 | Registration of charge 041988250003 (9 pages) |
20 July 2013 | Registration of charge 041988250003 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from C/O C/O Martin Sides Accountants 79a Wellgate Rotherham South Yorkshire S60 2LZ England on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from C/O C/O Martin Sides Accountants 79a Wellgate Rotherham South Yorkshire S60 2LZ England on 26 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Andrew Sides as a director (1 page) |
25 June 2012 | Termination of appointment of Julie Sides as a secretary (1 page) |
25 June 2012 | Appointment of Stephen Gillott as a secretary (1 page) |
25 June 2012 | Termination of appointment of Julie Sides as a secretary (1 page) |
25 June 2012 | Appointment of Stephen Gillott as a secretary (1 page) |
25 June 2012 | Termination of appointment of Andrew Sides as a director (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Mr Stephen Gillott as a director (2 pages) |
29 March 2011 | Termination of appointment of Julie Sides as a director (1 page) |
29 March 2011 | Appointment of Mr Richard Phillips Townley as a director (2 pages) |
29 March 2011 | Appointment of Mr Richard Phillips Townley as a director (2 pages) |
29 March 2011 | Termination of appointment of Julie Sides as a director (1 page) |
29 March 2011 | Appointment of Mr Stephen Gillott as a director (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 December 2010 | Director's details changed for Andrew Mark Sides on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Julie Ann Sides on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew Mark Sides on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Julie Ann Sides on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew Mark Sides on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Julie Ann Sides on 8 December 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Julie Ann Sides on 8 December 2010 (1 page) |
8 December 2010 | Secretary's details changed for Julie Ann Sides on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 11 Hereward Road Sheffield South Yorkshire S5 7UA on 8 December 2010 (1 page) |
8 December 2010 | Secretary's details changed for Julie Ann Sides on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 11 Hereward Road Sheffield South Yorkshire S5 7UA on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 11 Hereward Road Sheffield South Yorkshire S5 7UA on 8 December 2010 (1 page) |
7 May 2010 | Director's details changed for Julie Ann Sides on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Julie Ann Sides on 11 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 April 2008 | Return made up to 11/04/08; no change of members (7 pages) |
30 April 2008 | Return made up to 11/04/08; no change of members (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
7 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Nc inc already adjusted 04/08/04 (1 page) |
18 August 2004 | Nc inc already adjusted 04/08/04 (1 page) |
26 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
2 May 2002 | Ad 01/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2002 | Ad 01/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
26 February 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Secretary resigned (2 pages) |
20 April 2001 | Director resigned (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Director resigned (2 pages) |
11 April 2001 | Incorporation (11 pages) |
11 April 2001 | Incorporation (11 pages) |