Shaw
Oldham
Lancashire
OL2 8NF
Director Name | Julie Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Betjeman Place Shaw Oldham Lancashire OL2 8NF |
Secretary Name | Julie Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Betjeman Place Shaw Oldham Lancashire OL2 8NF |
Director Name | Steven John Marsh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(11 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bryan Road Chorlton-Cum-Hardy Manchester M21 0RH |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
7 at £1 | David John Marsh 70.00% Ordinary |
---|---|
3 at £1 | Julie Marsh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,933 |
Current Liabilities | £49,229 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|
12 September 2023 | Satisfaction of charge 056286070001 in full (1 page) |
---|---|
9 August 2023 | Termination of appointment of Julie Marsh as a secretary on 1 August 2023 (1 page) |
9 August 2023 | Termination of appointment of David John Marsh as a director on 1 August 2023 (1 page) |
9 August 2023 | Notification of Kenmow Y & W Group Ltd as a person with significant control on 1 August 2023 (2 pages) |
9 August 2023 | Cessation of Julie Marsh as a person with significant control on 1 August 2023 (1 page) |
9 August 2023 | Appointment of Pha Secretarial Services Ltd as a secretary on 1 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Julie Marsh as a director on 1 August 2023 (1 page) |
9 August 2023 | Cessation of David John Marsh as a person with significant control on 1 August 2023 (1 page) |
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
15 November 2017 | Notification of Julie Marsh as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Notification of Julie Marsh as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 December 2016 | Appointment of Steven John Marsh as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Steven John Marsh as a director on 1 December 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 November 2015 | Registration of charge 056286070001, created on 18 November 2015 (13 pages) |
19 November 2015 | Registration of charge 056286070001, created on 18 November 2015 (13 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23 July 2014 (1 page) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 February 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
8 February 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
16 December 2005 | Company name changed kenmow, wild & young LIMITED\certificate issued on 16/12/05 (2 pages) |
16 December 2005 | Company name changed kenmow, wild & young LIMITED\certificate issued on 16/12/05 (2 pages) |
18 November 2005 | Incorporation (12 pages) |
18 November 2005 | Incorporation (12 pages) |