Oldham
OL1 1RD
Secretary Name | Mr Frederick Peter Robinson |
---|---|
Status | Current |
Appointed | 11 August 2015(10 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Queen Street Oldham OL1 1RD |
Secretary Name | Nicola Jane Dutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Queen Street Oldham OL1 1RD |
Director Name | Martin Howard Bridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croquet House 30a Winnington Road Marple Greater Manchester SK6 6PT |
Registered Address | 27 Queen Street Oldham OL1 1RD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Frederick Peter Robinson 76.00% Ordinary |
---|---|
24 at £1 | Emma Birchall 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,006 |
Cash | £2,777 |
Current Liabilities | £199,480 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
20 May 2016 | Delivered on: 26 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 26 middleton road royton oldham t/no GM542185 and l/h property k/a 519 middleton road chadderton oldham t/no GM566939. Outstanding |
---|---|
16 July 2014 | Delivered on: 1 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 4 oak house oak bank prestwich manchester t/no:MAN71642. Outstanding |
8 July 2014 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 234-236 fields new road chadderton oldham t/no's MAN71094 & LA280668. Outstanding |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 5 December 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 the quadrant buxton derbyshire t/no DY264295. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
27 March 2020 | Satisfaction of charge 055209720005 in full (1 page) |
27 March 2020 | Satisfaction of charge 055209720004 in full (1 page) |
27 March 2020 | Satisfaction of charge 055209720002 in full (1 page) |
25 March 2020 | Satisfaction of charge 055209720003 in full (1 page) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 May 2016 | Registration of charge 055209720005, created on 20 May 2016 (41 pages) |
26 May 2016 | Registration of charge 055209720005, created on 20 May 2016 (41 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Termination of appointment of Nicola Jane Dutson as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Frederick Peter Robinson as a secretary on 11 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Frederick Peter Robinson as a secretary on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nicola Jane Dutson as a secretary on 11 August 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 August 2014 | Registration of charge 055209720004, created on 16 July 2014 (40 pages) |
1 August 2014 | Registration of charge 055209720004, created on 16 July 2014 (40 pages) |
10 July 2014 | Registration of charge 055209720003, created on 8 July 2014 (43 pages) |
10 July 2014 | Registration of charge 055209720003, created on 8 July 2014 (43 pages) |
10 July 2014 | Registration of charge 055209720003, created on 8 July 2014 (43 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 January 2014 | Registration of charge 055209720002 (41 pages) |
9 January 2014 | Registration of charge 055209720002 (41 pages) |
5 December 2013 | Satisfaction of charge 1 in full (4 pages) |
5 December 2013 | Satisfaction of charge 1 in full (4 pages) |
22 August 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
22 August 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
2 August 2013 | Termination of appointment of Martin Bridge as a director (1 page) |
2 August 2013 | Secretary's details changed for Nicola Jane Dutson on 27 July 2013 (1 page) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Martin Bridge as a director (1 page) |
2 August 2013 | Secretary's details changed for Nicola Jane Dutson on 27 July 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 September 2010 | Director's details changed for Frederick Peter Robinson on 28 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Frederick Peter Robinson on 28 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 December 2008 | Return made up to 28/07/08; full list of members (4 pages) |
1 December 2008 | Return made up to 28/07/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
24 November 2006 | Return made up to 28/07/06; full list of members (6 pages) |
24 November 2006 | Return made up to 28/07/06; full list of members (6 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Incorporation (15 pages) |
28 July 2005 | Incorporation (15 pages) |