Oldham
Lancashire
OL1 2LW
Director Name | Mr John David Gallagher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Rochdale Road Oldham Lancashire OL1 2LW |
Secretary Name | Mr Clive Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Rochdale Road Oldham Lancashire OL1 2LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(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 | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | emanuel-whittaker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6246222 |
Telephone region | Manchester |
Registered Address | 400 Rochdale Road Oldham Lancashire OL1 2LW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Clive Newton 55.00% Ordinary |
---|---|
45 at £1 | John Gallagher 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,178,114 |
Gross Profit | £4,702,932 |
Net Worth | £4,149,508 |
Cash | £2,743,089 |
Current Liabilities | £3,257,547 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
23 June 2004 | Delivered on: 6 July 2004 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 |
---|
9 June 2023 | Group of companies' accounts made up to 30 November 2022 (28 pages) |
---|---|
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
19 April 2022 | Group of companies' accounts made up to 30 November 2021 (28 pages) |
17 May 2021 | Group of companies' accounts made up to 30 November 2020 (29 pages) |
28 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
1 May 2020 | Group of companies' accounts made up to 30 November 2019 (26 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
13 May 2019 | Group of companies' accounts made up to 30 November 2018 (25 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 December 2018 | Director's details changed for Mr Clive Newton on 5 December 2018 (2 pages) |
5 December 2018 | Secretary's details changed for Mr Clive Newton on 5 December 2018 (1 page) |
13 November 2018 | Director's details changed for Mr John David Gallagher on 30 June 2016 (2 pages) |
13 November 2018 | Change of details for Mr John David Gallagher as a person with significant control on 30 June 2016 (2 pages) |
13 November 2018 | Change of details for Mr Clive Newton as a person with significant control on 30 June 2016 (2 pages) |
24 April 2018 | Group of companies' accounts made up to 30 November 2017 (30 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 April 2017 | Group of companies' accounts made up to 30 November 2016 (33 pages) |
28 April 2017 | Group of companies' accounts made up to 30 November 2016 (33 pages) |
7 April 2017 | Satisfaction of charge 1 in full (1 page) |
7 April 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
7 May 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
7 May 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 May 2015 | Group of companies' accounts made up to 30 November 2014 (21 pages) |
22 May 2015 | Group of companies' accounts made up to 30 November 2014 (21 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 May 2014 | Group of companies' accounts made up to 30 November 2013 (21 pages) |
13 May 2014 | Group of companies' accounts made up to 30 November 2013 (21 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
9 July 2013 | Accounts for a medium company made up to 30 November 2012 (14 pages) |
9 July 2013 | Accounts for a medium company made up to 30 November 2012 (14 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Group of companies' accounts made up to 30 November 2011 (21 pages) |
28 May 2012 | Group of companies' accounts made up to 30 November 2011 (21 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Group of companies' accounts made up to 30 November 2010 (22 pages) |
17 May 2011 | Group of companies' accounts made up to 30 November 2010 (22 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Full accounts made up to 30 November 2009 (11 pages) |
16 June 2010 | Full accounts made up to 30 November 2009 (11 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for John Gallagher on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Gallagher on 12 February 2010 (2 pages) |
22 June 2009 | Full accounts made up to 30 November 2008 (11 pages) |
22 June 2009 | Full accounts made up to 30 November 2008 (11 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 30 November 2007 (12 pages) |
15 May 2008 | Full accounts made up to 30 November 2007 (12 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
25 May 2007 | Accounts for a medium company made up to 30 November 2006 (9 pages) |
25 May 2007 | Accounts for a medium company made up to 30 November 2006 (9 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 May 2006 | Accounts for a medium company made up to 30 November 2005 (9 pages) |
12 May 2006 | Accounts for a medium company made up to 30 November 2005 (9 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
20 June 2005 | Accounts for a medium company made up to 30 November 2004 (9 pages) |
20 June 2005 | Accounts for a medium company made up to 30 November 2004 (9 pages) |
8 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
21 December 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
22 July 2004 | Company name changed masterkey designs LTD\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed masterkey designs LTD\certificate issued on 22/07/04 (2 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
12 February 2004 | Incorporation (9 pages) |
12 February 2004 | Incorporation (9 pages) |