Royton
Oldham
Lancashire
OL2 6EP
Director Name | Mr Paul Slater |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Director Name | Mr Kevan Stanley Simister |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Spring Bank Stalybridge Cheshire SK15 2HL |
Director Name | Mr Lewis Gerald Charles |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Director Name | Mr Ian Besson Mackie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Secretary Name | Harry Francis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 July 2014) |
Role | Manager |
Correspondence Address | 8 Dain Close Dukinfield Cheshire SK16 5PB |
Director Name | Mr Frank Trevor Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 April 2015) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 11 Waterloo Gardens Ashton Under Lyne Lancashire OL6 9RD |
Secretary Name | Mr John Larner |
---|---|
Status | Resigned |
Appointed | 24 July 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 21 Curzon Street Mossley Ashton-Under-Lyne Lancashire OL5 0HA |
Secretary Name | Mr Lesley Stuart Crowley |
---|---|
Status | Resigned |
Appointed | 28 July 2014(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 2015) |
Role | Company Director |
Correspondence Address | 3 Gloucester Drive Diggle Oldham Lancashire OL3 5PG |
Director Name | Mr Robert Burns Edminson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Secretary Name | Mr Leslie Stuart Crowley |
---|---|
Status | Resigned |
Appointed | 26 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £308,056 |
Cash | £3,715 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
12 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
25 April 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
9 March 2022 | Appointment of Mr Ian Besson Mackie as a director on 9 March 2022 (2 pages) |
28 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 March 2019 | Termination of appointment of Robert Burns Edminson as a director on 14 November 2018 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Mr Lewis Gerald Charles as a director on 1 February 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
28 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
28 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
18 May 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
18 May 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
23 February 2016 | Appointment of Mr Kevan Stanley Simister as a director on 18 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Kevan Stanley Simister as a director on 18 February 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Memorandum and Articles of Association (4 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Memorandum and Articles of Association (4 pages) |
11 June 2015 | Termination of appointment of Leslie Stuart Crowley as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Leslie Stuart Crowley as a secretary on 11 June 2015 (1 page) |
10 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
10 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
29 April 2015 | Appointment of Mr Robert Burns Edminson as a director on 26 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Robert Burns Edminson as a director (2 pages) |
29 April 2015 | Appointment of Mr Robert Burns Edminson as a director on 26 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Robert Burns Edminson as a director (2 pages) |
29 April 2015 | Appointment of Mr Robert Burns Edminson as a director (2 pages) |
29 April 2015 | Appointment of Mr Leslie Stuart Crowley as a secretary on 26 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Leslie Stuart Crowley as a secretary on 26 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Paul Slater as a director on 26 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Paul Slater as a director on 26 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Robert Burns Edminson as a director (2 pages) |
29 April 2015 | Termination of appointment of Frank Trevor Wright as a director on 26 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Frank Trevor Wright as a director on 26 April 2015 (1 page) |
26 April 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
26 April 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
5 February 2015 | Registered office address changed from 4 Wynne Close Denton Manchester M34 6PU England to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 4 Wynne Close Denton Manchester M34 6PU England to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 4 Wynne Close Denton Manchester M34 6PU England to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 5 February 2015 (1 page) |
15 January 2015 | Registered office address changed from The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY England to 4 Wynne Close Denton Manchester M34 6PU on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY England to 4 Wynne Close Denton Manchester M34 6PU on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Lesley Stuart Crowley as a secretary on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Lesley Stuart Crowley as a secretary on 15 January 2015 (1 page) |
28 July 2014 | Registered office address changed from 21 Curzon Street Mossley Ashton-Under-Lyne Lancashire OL5 0HA to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
28 July 2014 | Appointment of Mr John Larner as a secretary on 24 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from 8 Dain Close Dukinfield Tameside Cheshire SK16 5PB to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Harry Francis Jones as a secretary on 23 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Lesley Stuart Crowley as a secretary on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
28 July 2014 | Appointment of Mr Lesley Stuart Crowley as a secretary on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Harry Francis Jones as a secretary on 23 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 21 Curzon Street Mossley Ashton-Under-Lyne Lancashire OL5 0HA to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Mr John Larner as a secretary on 24 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of John Larner as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 8 Dain Close Dukinfield Tameside Cheshire SK16 5PB to The Recreation Centre Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of John Larner as a secretary on 28 July 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 July 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
14 July 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 June 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
14 June 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
6 December 2011 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
6 December 2011 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
25 June 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
25 June 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
2 December 2010 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
1 July 2010 | Director's details changed for Barrie Skeldon on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Frank Trevor Wright on 16 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
1 July 2010 | Director's details changed for Frank Trevor Wright on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Barrie Skeldon on 16 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 June 2009 | Annual return made up to 16/05/09 (2 pages) |
6 June 2009 | Annual return made up to 16/05/09 (2 pages) |
27 November 2008 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 June 2008 | Annual return made up to 16/05/08 (2 pages) |
2 June 2008 | Annual return made up to 16/05/08 (2 pages) |
6 December 2007 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
23 July 2007 | Annual return made up to 16/05/07 (2 pages) |
23 July 2007 | Annual return made up to 16/05/07 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 July 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
21 July 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
22 May 2006 | Annual return made up to 16/05/06 (2 pages) |
22 May 2006 | Annual return made up to 16/05/06 (2 pages) |
20 January 2006 | Memorandum and Articles of Association (11 pages) |
20 January 2006 | Memorandum and Articles of Association (11 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 55 stamford street mossley ashton under lyne OL5 0LN (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 55 stamford street mossley ashton under lyne OL5 0LN (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
16 May 2005 | Incorporation (16 pages) |
16 May 2005 | Incorporation (16 pages) |