Chadderton
Oldham
Lancashire
OL9 8RR
Director Name | Mrs Lynne Shackleton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Broadway Chadderton Oldham Lancashire OL9 8RR |
Director Name | Mr Christopher Lee Shackleton |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Romney Walk Chadderton Oldham Lancashire OL9 9BW |
Director Name | Mr Craig Steven Shackleton |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wasp Mill Drive Wardle Rochdale Lancashire OL12 9BB |
Secretary Name | Mr Philip Maule Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
Secretary Name | P M J Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2008) |
Correspondence Address | Bentgate House Newhey Road, Milnrow Rochdale Lancashire OL16 4JY |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 August 2014) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2018) |
Correspondence Address | 1-2 St. Chads Court Rochdale OL16 1QU |
Registered Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Lee Ernest Shackleton 60.00% Ordinary A |
---|---|
20 at £1 | Lynne Shackleton 20.00% Ordinary A |
10 at £1 | Christopher Lee Shackleton 10.00% Ordinary B |
10 at £1 | Craig Steven Shackleton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£49,777 |
Current Liabilities | £96,848 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Appointment of Craig Steven Shackleton as a director on 1 May 2018 (2 pages) |
10 May 2018 | Appointment of Christopher Lee Shackleton as a director on 1 May 2018 (2 pages) |
19 April 2018 | Registered office address changed from 139-143 Union Street Union Street Oldham OL1 1TE England to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 19 April 2018 (1 page) |
2 February 2018 | Termination of appointment of Tbd Accountants Limited as a secretary on 2 February 2018 (1 page) |
2 February 2018 | Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to 139-143 Union Street Union Street Oldham OL1 1TE on 2 February 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
21 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
9 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
3 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 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) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (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 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd 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 | Secretary's details changed for A & S Secretarial Services Ltd 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) |
26 October 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page) |
24 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
4 September 2008 | Appointment terminated secretary p m j corporate secretaries LIMITED (1 page) |
4 September 2008 | Secretary appointed a & s secretarial services LTD (1 page) |
4 September 2008 | Secretary appointed a & s secretarial services LTD (1 page) |
4 September 2008 | Appointment terminated secretary p m j corporate secretaries LIMITED (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
29 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 December 2004 | Return made up to 19/09/04; full list of members (7 pages) |
30 December 2004 | Return made up to 19/09/04; full list of members (7 pages) |
13 October 2003 | Ad 19/09/03--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
13 October 2003 | Ad 19/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 October 2003 | Ad 19/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 October 2003 | Ad 19/09/03--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
19 September 2003 | Incorporation (12 pages) |
19 September 2003 | Incorporation (12 pages) |