Norden
Rochdale
Lancashire
OL11 5DZ
Director Name | Mr Timothy Michael Scowcroft Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2003(3 weeks after company formation) |
Appointment Duration | 21 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 10 Pargate Chase Norden Rochdale Lancashire OL11 5DZ |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 July 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 4 Pargate Chase Norden Rochdale Lancashire OL11 5DZ |
Director Name | Mrs Vivienne Louise Nuttall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pargate Chase Norden Rochdale Lancashire OL11 5DZ |
Secretary Name | Mrs Vivienne Louise Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pargate Chase Norden Rochdale Lancashire OL11 5DZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb 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 |
1 at £1 | Catherine Mary Taylor 25.00% Ordinary |
---|---|
1 at £1 | Michael Edward Nuttall 25.00% Ordinary |
1 at £1 | Timothy Michael Scowcroft Taylor 25.00% Ordinary |
1 at £1 | Vivienne Louise Nuttall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,829 |
Cash | £3,066 |
Current Liabilities | £80,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
27 June 2003 | Delivered on: 1 July 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
---|---|
27 June 2003 | Delivered on: 1 July 2003 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as units a & b school street darwen lancashire part of title no. LA624301 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 July 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 15 July 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
3 August 2018 | Termination of appointment of Michael Edward Nuttall as a director on 30 July 2018 (1 page) |
3 August 2018 | Termination of appointment of Vivienne Louise Nuttall as a director on 30 July 2018 (1 page) |
3 August 2018 | Cessation of Vivienne Louise Nuttall as a person with significant control on 30 July 2018 (1 page) |
3 August 2018 | Termination of appointment of Vivienne Louise Nuttall as a secretary on 30 July 2018 (1 page) |
3 August 2018 | Cessation of Michael Edward Nutall as a person with significant control on 30 July 2018 (1 page) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY to 69 Milnrow Road Shaw Oldham OL2 8AL on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY to 69 Milnrow Road Shaw Oldham OL2 8AL on 17 October 2016 (1 page) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Director's details changed for Timothy Michael Scowcroft Taylor on 24 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Vivienne Nuttall on 24 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Michael Edward Nuttall on 24 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Michael Edward Nuttall on 24 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Timothy Michael Scowcroft Taylor on 24 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Catherine Mary Taylor on 24 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Vivienne Nuttall on 24 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Catherine Mary Taylor on 24 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members (4 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 August 2006 | Return made up to 24/03/06; full list of members (4 pages) |
30 August 2006 | Return made up to 24/03/06; full list of members (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 10 pargate chase norden rochdale lancashire OL11 5DZ (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 10 pargate chase norden rochdale lancashire OL11 5DZ (1 page) |
11 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
23 June 2004 | Return made up to 24/03/04; full list of members (8 pages) |
23 June 2004 | Return made up to 24/03/04; full list of members (8 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
7 May 2003 | Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Company name changed hallco 872 LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed hallco 872 LIMITED\certificate issued on 24/04/03 (2 pages) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Incorporation (16 pages) |