Delph
Saddleworth
OL3 5DL
Secretary Name | Naomi Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 3 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | Peter Banks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Peter Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 June 2020) |
Role | Chartered Accountant |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | grasscroftproperty.com |
---|---|
Telephone | 0161 6220666 |
Telephone region | Manchester |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth 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 80 other UK companies use this postal address |
1000 at £1 | Michael Colin Coulter 50.00% Ordinary A |
---|---|
700 at £1 | Peter Banks 35.00% Ordinary B |
300 at £1 | Jennifer Lois Banks 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £56,071 |
Cash | £116,804 |
Current Liabilities | £94,290 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 January 2003 | Delivered on: 18 January 2003 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 January 2021 | Registered office address changed from The Old Bakery 3a King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL on 29 January 2021 (2 pages) |
---|---|
20 January 2021 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 20 January 2021 (1 page) |
17 June 2020 | Notification of Jeremy Walker Banks as a person with significant control on 9 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Peter Banks as a secretary on 9 June 2020 (1 page) |
17 June 2020 | Cessation of Peter Banks as a person with significant control on 9 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
24 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
6 April 2017 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
6 April 2017 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 January 2015 | Director's details changed for Peter Banks on 19 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Peter Banks on 19 December 2014 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
14 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
14 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
21 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2006 | Return made up to 26/04/06; full list of members; amend (7 pages) |
3 July 2006 | Return made up to 26/04/06; full list of members; amend (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 June 2005 | Return made up to 26/04/05; full list of members
|
27 June 2005 | Return made up to 26/04/05; full list of members
|
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
7 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (2 pages) |
10 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
10 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Ad 31/12/02--------- £ si 1997@1=1997 £ ic 3/2000 (2 pages) |
7 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
7 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Ad 31/12/02--------- £ si 1997@1=1997 £ ic 3/2000 (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 3 old kiln lane, grotton saddleworth oldham OL4 5RZ (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 3 old kiln lane, grotton saddleworth oldham OL4 5RZ (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Ad 05/06/02-05/06/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Ad 05/06/02-05/06/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (9 pages) |
26 April 2002 | Incorporation (9 pages) |