Springhead
Oldham
OL4 5UA
Secretary Name | Mr William Thomas Liddle |
---|---|
Status | Current |
Appointed | 01 August 2014(10 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 67 The Acorn Centre Barry Street Oldham Lancashire OL1 3NE |
Director Name | Mr Robert Stephen Coulter |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 67 The Acorn Centre Barry Street Oldham Lancashire OL1 3NE |
Director Name | Mr Kenneth Hugh Liddle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Electrical Wholesale |
Country of Residence | England |
Correspondence Address | 29 Old Kiln Lane Grotton Oldham OL4 5RZ |
Secretary Name | Mr Kenneth Hugh Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Electrical Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 29 Old Kiln Lane Grotton Oldham OL4 5RZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | oldham.aiew.co.uk |
---|
Registered Address | Unit 67 The Acorn Centre Barry Street Oldham Lancashire OL1 3NE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St James' |
Built Up Area | Greater Manchester |
100 at £1 | W.t. Liddle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,812 |
Cash | £38,141 |
Current Liabilities | £335,562 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
29 May 2019 | Delivered on: 30 May 2019 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
---|---|
9 September 2011 | Delivered on: 13 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 February 2011 | Delivered on: 8 February 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
23 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
21 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
11 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 September 2019 | Satisfaction of charge 1 in full (4 pages) |
21 September 2019 | Satisfaction of charge 2 in full (4 pages) |
24 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 May 2019 | Registration of charge 051717090003, created on 29 May 2019 (17 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
9 January 2019 | Appointment of Mr Robert Stephen Coulter as a director on 1 January 2019 (2 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 June 2015 | Termination of appointment of Kenneth Hugh Liddle as a director on 1 August 2014 (1 page) |
23 June 2015 | Termination of appointment of Kenneth Hugh Liddle as a director on 1 August 2014 (1 page) |
23 June 2015 | Termination of appointment of Kenneth Hugh Liddle as a director on 1 August 2014 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 August 2014 | Appointment of Mr William Thomas Liddle as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mr William Thomas Liddle as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Kenneth Hugh Liddle as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Kenneth Hugh Liddle as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr William Thomas Liddle as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Kenneth Hugh Liddle as a secretary on 1 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2011 | Secretary's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Secretary's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Kenneth Hugh Liddle on 6 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Kenneth Hugh Liddle on 6 July 2010 (2 pages) |
20 July 2010 | Director's details changed for William Thomas Liddle on 6 July 2010 (2 pages) |
20 July 2010 | Director's details changed for William Thomas Liddle on 6 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for William Thomas Liddle on 6 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Kenneth Hugh Liddle on 6 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2008 | Return made up to 06/07/08; no change of members (7 pages) |
29 July 2008 | Return made up to 06/07/08; no change of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: unit 36, the acorn centre barry street oldham OL1 3NE (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: unit 36, the acorn centre barry street oldham OL1 3NE (1 page) |
14 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
14 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
22 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Ad 06/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 July 2004 | Ad 06/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (13 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Incorporation (13 pages) |