Lees
Oldham
OL4 5EE
Director Name | Hartshead Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Director Name | John Colin Graham |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broadgate Crescent Almondbury Huddersfield West Yorkshire HD5 8HT |
Director Name | Susan Mary Graham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broadgate Crescent Almondbury Huddersfield West Yorkshire HD5 8HT |
Director Name | Mr Daniel Edward Parkin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Road Kirkburton Huddersfield West Yorkshire HD8 0PA |
Director Name | Mr Timothy Matthew Parkin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wooldale Road Wooldale Holmfirth West Yorkshire HD9 1QJ |
Secretary Name | Susan Mary Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broadgate Crescent Almondbury Huddersfield West Yorkshire HD5 8HT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | brookandlearoyd.co.uk |
---|
Registered Address | Unit 1, Milking Green Hartshead Street Lees Oldham OL4 5EE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
750 at £1 | John Colin Graham 75.00% Ordinary |
---|---|
50 at £1 | Susan Mary Graham 5.00% Ordinary |
100 at £1 | Daniel Edward Parkin 10.00% Ordinary |
100 at £1 | Timothy Matthew Parkin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,123 |
Cash | £14,366 |
Current Liabilities | £100,464 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
17 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
30 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
30 November 2020 | Register(s) moved to registered office address Unit 1, Milking Green Hartshead Street Lees Oldham OL4 5EE (1 page) |
30 November 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 October 2019 | Register(s) moved to registered inspection location Lauren House 37a Wakefield Road Fenay Bridge Huddersfield West Yorkshire HD5 0AN (1 page) |
7 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
2 August 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
15 February 2019 | Appointment of Mrs Kay Louise Lewis as a director on 14 February 2019 (2 pages) |
15 February 2019 | Registered office address changed from 7 Chancery Lane Huddersfield West Yorkshire HD1 2DT to Unit 1, Milking Green Hartshead Street Lees Oldham OL4 5EE on 15 February 2019 (1 page) |
17 October 2018 | Notification of Hartshead Holdings Ltd as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Appointment of Hartshead Holdings Ltd as a director on 30 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Daniel Edward Parkin as a director on 1 October 2018 (1 page) |
9 October 2018 | Cessation of Timothy Matthew Parkin as a person with significant control on 1 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Timothy Matthew Parkin as a director on 1 October 2018 (1 page) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Director's details changed for Mr Daniel Edward Parkin on 15 July 2014 (2 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Daniel Edward Parkin on 15 July 2014 (2 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 October 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
24 October 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register inspection address has been changed from C/O G Brown & Co Lauren House Suite2-3 601a Wakefield Road Waterloo Huddersfield HD5 9XD United Kingdom (1 page) |
5 March 2014 | Register inspection address has been changed from C/O G Brown & Co Lauren House Suite2-3 601a Wakefield Road Waterloo Huddersfield HD5 9XD United Kingdom (1 page) |
5 March 2014 | Register(s) moved to registered office address (1 page) |
5 March 2014 | Register(s) moved to registered office address (1 page) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 October 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
21 October 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption full accounts made up to 28 February 2012 (15 pages) |
25 June 2012 | Total exemption full accounts made up to 28 February 2012 (15 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
22 February 2011 | Director's details changed for Mr Timothy Matthew Parkin on 25 September 2010 (2 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Mr Timothy Matthew Parkin on 25 September 2010 (2 pages) |
22 February 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
22 February 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
4 February 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (15 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (15 pages) |
15 March 2010 | Director's details changed for Mr Timothy Matthew Parkin on 16 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Daniel Edward Parkin on 16 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Timothy Matthew Parkin on 16 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Daniel Edward Parkin on 16 February 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 7 chancery lane huddersfield west yorkshire HD1 2DT (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT (1 page) |
3 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT (1 page) |
2 March 2009 | Director's change of particulars / timothy parkin / 25/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / timothy parkin / 25/02/2009 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DP (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DP (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 7 chancery lane huddersfield west yorkshire HD1 2DP (1 page) |
27 February 2009 | Director's change of particulars / timothy parkin / 25/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / timothy parkin / 25/02/2009 (1 page) |
19 January 2009 | Appointment terminated director susan graham (1 page) |
19 January 2009 | Appointment terminated secretary susan graham (1 page) |
19 January 2009 | Appointment terminated director john graham (1 page) |
19 January 2009 | Appointment terminated secretary susan graham (1 page) |
19 January 2009 | Appointment terminated director john graham (1 page) |
19 January 2009 | Appointment terminated director susan graham (1 page) |
19 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 7 chancery lane huddersfield west yorkshire HD1 2DT (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT (1 page) |
28 February 2008 | Location of register of members (1 page) |
27 February 2008 | Director's change of particulars / timothy parkin / 03/01/2008 (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Director's change of particulars / timothy parkin / 03/01/2008 (1 page) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 April 2006 | Return made up to 16/02/06; full list of members (3 pages) |
12 April 2006 | Return made up to 16/02/06; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members
|
23 February 2005 | Return made up to 16/02/05; full list of members
|
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
9 March 2004 | Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2004 | Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Incorporation (31 pages) |
16 February 2004 | Incorporation (31 pages) |