Fitton Street Royton
Oldham
OL2 5JX
Secretary Name | Mark Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Catering Equipment Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | Rowland House Lion Mill Fitton Street Royton Oldham OL2 5JX |
Director Name | Stephen Dain Cooper |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Rowland House Lion Mill Fitton Street Royton Oldham OL2 5JX |
Director Name | Philip Holt |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 January 2013) |
Role | Pattern Maker |
Country of Residence | United Kingdom |
Correspondence Address | Lion Mill Fitton Street Royton Oldham OL2 5JX |
Director Name | Mrs Alison Jane Mills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Rowland House Lion Mill Fitton Street Royton Oldham OL2 5JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | philmar.co.uk |
---|
Registered Address | Rowland House Lion Mill Fitton Street Royton Oldham OL2 5JX |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
50 at £1 | Alison Jane Mills 50.00% Ordinary |
---|---|
50 at £1 | Mark Anthony Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,308 |
Cash | £293,682 |
Current Liabilities | £256,585 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
17 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
10 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
15 November 2019 | Termination of appointment of Alison Jane Mills as a director on 31 October 2019 (1 page) |
24 October 2019 | Notification of 1722 Limited as a person with significant control on 2 July 2019 (2 pages) |
24 October 2019 | Cessation of Alison Jane Mills as a person with significant control on 2 July 2019 (1 page) |
24 October 2019 | Cessation of Mark Anthony Mills as a person with significant control on 2 July 2019 (1 page) |
8 July 2019 | Change of details for Mr Mark Anthony Mills as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mark Mills on 8 July 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Mrs Alison Jane Mills on 8 February 2019 (2 pages) |
8 February 2019 | Change of details for Mrs Alison Jane Mills as a person with significant control on 8 February 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 November 2017 | Director's details changed for Stephen Dain Cooper on 13 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Stephen Dain Cooper on 13 October 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 September 2015 | Appointment of Stephen Dain Cooper as a director on 25 August 2015 (2 pages) |
8 September 2015 | Appointment of Stephen Dain Cooper as a director on 25 August 2015 (2 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 April 2015 | Appointment of Mrs Alison Jane Mills as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Alison Jane Mills as a director on 21 April 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 May 2013 | Register(s) moved to registered office address (1 page) |
14 May 2013 | Register inspection address has been changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Register(s) moved to registered office address (1 page) |
14 May 2013 | Register inspection address has been changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom (1 page) |
21 February 2013 | Termination of appointment of Philip Holt as a director (1 page) |
21 February 2013 | Termination of appointment of Philip Holt as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 November 2012 | Director's details changed for Mark Mills on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mark Mills on 28 November 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Mark Mills on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mark Mills on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Philip Holt on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from 8 Helston Drive Royton Oldham Lancashire OL2 6JS on 28 November 2012 (1 page) |
28 November 2012 | Secretary's details changed for Mark Mills on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from 8 Helston Drive Royton Oldham Lancashire OL2 6JS on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mark Mills on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Philip Holt on 28 November 2012 (2 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mark Mills on 15 May 2010 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Philip Holt on 15 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Philip Holt on 15 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Mills on 15 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 September 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 September 2009 | Return made up to 15/05/09; full list of members (4 pages) |
7 September 2009 | Return made up to 15/05/08; full list of members (4 pages) |
7 September 2009 | Return made up to 15/05/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 May 2007 | Return made up to 15/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 15/05/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members
|
22 May 2003 | Return made up to 15/05/03; full list of members
|
8 September 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
8 September 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 74 compstall rd romiley stockport SK6 4DE (1 page) |
5 June 2002 | Company name changed fisherhouse LTD\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2002 | Company name changed fisherhouse LTD\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 74 compstall rd romiley stockport SK6 4DE (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (9 pages) |
15 May 2002 | Incorporation (9 pages) |