Uppermill
Oldham
Lancashire
OL3 6DX
Director Name | Mr Andrew David Cooper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2007(2 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Elmtree Close Failsworth Manchester M35 9NA |
Secretary Name | Lorraine Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 19 Elm Tree Close Failsworth Manchester M35 9NA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Jacqueline Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Wellmeadow Lane Uppermill Oldham Lancashire OL3 6DX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Brian Melvyn Hirst 51.00% Ordinary |
---|---|
49 at £1 | Andrew David Cooper 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,513 |
Cash | £72,723 |
Current Liabilities | £141,614 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
16 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
16 September 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
16 September 2021 | Change of details for Mr Brian Melvyn Hirst as a person with significant control on 31 July 2021 (2 pages) |
16 September 2021 | Change of details for Mr Andrew David Cooper as a person with significant control on 31 July 2021 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
20 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
12 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
12 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 April 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 19 April 2016 (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
2 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Andrew David Cooper on 13 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew David Cooper on 13 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
9 May 2009 | Secretary appointed lorraine cooper (2 pages) |
9 May 2009 | Appointment terminated secretary jacqueline hirst (1 page) |
9 May 2009 | Secretary appointed lorraine cooper (2 pages) |
9 May 2009 | Appointment terminated secretary jacqueline hirst (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
26 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 April 2008 | Director appointed andrew david cooper (2 pages) |
22 April 2008 | Ad 08/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Ad 08/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Director appointed andrew david cooper (2 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
15 February 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
15 February 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 16 st john street london EC1M 4NT (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 16 st john street london EC1M 4NT (1 page) |
12 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Incorporation (14 pages) |
13 September 2005 | Incorporation (14 pages) |