Chadderton
Oldham
OL9 9QH
Director Name | Mr Daniel John Butterworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jct 21 Distribution Point Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Mr Philip Slater |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jct 21 Distribution Point Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Mr Adam Albison |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jct 21 Distribution Point Gorse Street Chadderton Oldham OL9 9QH |
Secretary Name | Daniel John Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ |
Secretary Name | Mrs Nicola Graham |
---|---|
Status | Resigned |
Appointed | 01 April 2015(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2021) |
Role | Company Director |
Correspondence Address | Jct 21 Distribution Point Gorse Street Chadderton Oldham OL9 9QH |
Secretary Name | Miss Imogen Graham |
---|---|
Status | Resigned |
Appointed | 24 November 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Jct 21 Distribution Point Gorse Street Chadderton Oldham OL9 9QH |
Website | yellowgrid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8729828 |
Telephone region | Unknown |
Registered Address | Jct 21 Distribution Point Gorse Street Chadderton Oldham OL9 9QH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
566 at £1 | Craig William Graham 56.60% Ordinary A |
---|---|
50 at £1 | Philip Slater 5.00% Ordinary C |
260 at £1 | Daniel John Butterworth 26.00% Ordinary B |
124 at £1 | Nicola Davenport 12.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £151,465 |
Cash | £208,769 |
Current Liabilities | £119,869 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
23 March 2018 | Delivered on: 4 April 2018 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Debenture - unit 5 hamilton court, chadderton business park, gorse street, chadderton OL9 9QH to be registered at hm land registry as jct 21 distribution point, gorse street, chadderton OL9 9QH. Outstanding |
---|---|
23 March 2018 | Delivered on: 27 March 2018 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Unit 5 hamilton court chadderton business park gorse street chadderton to be registered at hm land registry as JCT21 distribution point gorse street chadderton. Outstanding |
9 October 2015 | Delivered on: 28 October 2015 Persons entitled: The Co Operative Bank PLC Classification: A registered charge Particulars: 6 hindhill street heywood lancashire. Outstanding |
21 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 063841040003, created on 23 March 2018 (17 pages) |
27 March 2018 | Registration of charge 063841040002, created on 23 March 2018 (10 pages) |
22 March 2018 | Registered office address changed from 6 Hind Hill Street Heywood Lancashire OL10 1JZ England to Jct 21 Distribution Point Gorse Street Chadderton Oldham OL9 9QH on 22 March 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 November 2017 | Notification of Daniel Butterworth as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Daniel Butterworth as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Cessation of Daniel John Butterworth as a person with significant control on 31 August 2017 (1 page) |
2 October 2017 | Cessation of Daniel John Butterworth as a person with significant control on 31 August 2017 (1 page) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 February 2017 | Secretary's details changed for Ms Nicola Davenport on 1 April 2015 (1 page) |
23 February 2017 | Secretary's details changed for Ms Nicola Davenport on 1 April 2015 (1 page) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 February 2016 | Director's details changed for Daniel John Butterworth on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Daniel John Butterworth on 2 February 2016 (2 pages) |
9 November 2015 | Registered office address changed from 6 Hind Hill Street Heywood Lancashire OL10 1JZ England to 6 Hind Hill Street Heywood Lancashire OL10 1JZ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from The Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ to 6 Hind Hill Street Heywood Lancashire OL10 1JZ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 6 Hind Hill Street Heywood Lancashire OL10 1JZ England to 6 Hind Hill Street Heywood Lancashire OL10 1JZ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from The Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ to 6 Hind Hill Street Heywood Lancashire OL10 1JZ on 9 November 2015 (1 page) |
28 October 2015 | Registration of charge 063841040001, created on 9 October 2015 (16 pages) |
28 October 2015 | Registration of charge 063841040001, created on 9 October 2015 (16 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 April 2015 | Appointment of Ms Nicola Davenport as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Daniel John Butterworth as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Ms Nicola Davenport as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Daniel John Butterworth as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Daniel John Butterworth as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Ms Nicola Davenport as a secretary on 1 April 2015 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 January 2015 | Director's details changed for Daniel John Butterworth on 25 January 2015 (2 pages) |
25 January 2015 | Secretary's details changed for Daniel John Butterworth on 25 January 2015 (1 page) |
25 January 2015 | Secretary's details changed for Daniel John Butterworth on 25 January 2015 (1 page) |
25 January 2015 | Secretary's details changed for Daniel John Butterworth on 25 January 2015 (1 page) |
25 January 2015 | Director's details changed for Daniel John Butterworth on 25 January 2015 (2 pages) |
25 January 2015 | Secretary's details changed for Daniel John Butterworth on 25 January 2015 (1 page) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Director's details changed for Craig William Graham on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Craig William Graham on 27 April 2012 (2 pages) |
23 February 2012 | Appointment of Mr Philip Slater as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Slater as a director (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 December 2010 | Director's details changed for Daniel John Butterworth on 1 October 2009 (2 pages) |
7 December 2010 | Director's details changed for Craig William Graham on 1 October 2009 (2 pages) |
7 December 2010 | Director's details changed for Daniel John Butterworth on 1 October 2009 (2 pages) |
7 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for Craig William Graham on 1 October 2009 (2 pages) |
7 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for Craig William Graham on 1 October 2009 (2 pages) |
7 December 2010 | Director's details changed for Daniel John Butterworth on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 February 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from the old police station hind hill street heywood lancashire OL10 1AJ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from the old police station hind hill street heywood lancashire OL10 1AJ (1 page) |
29 May 2009 | Return made up to 27/09/08; full list of members; amend (5 pages) |
29 May 2009 | Return made up to 27/09/08; full list of members; amend (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page) |
27 September 2007 | Incorporation (31 pages) |
27 September 2007 | Incorporation (31 pages) |