Company NameAmann Oxley Holdings Limited
DirectorsIreneus Peter Morgalla and Jenine Margaret Stimpson
Company StatusActive
Company Number06410636
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Previous NameBrabco 744 Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Ireneus Peter Morgalla
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed17 December 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressAmann & SÖHne Gmbh & Co. Kg Hauptstr. 1
74357 BÖNnigheim
Germany
Secretary NameMiss Jenine Margaret Stimpson
StatusCurrent
Appointed25 July 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressGuide Mills
South Street
Ashton Under Lyne
Lancashire
OL7 0PJ
Director NameMiss Jenine Margaret Stimpson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGuide Mills
South Street
Ashton Under Lyne
Lancashire
OL7 0PJ
Director NameDavid Gerrard Birch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(3 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2008)
RoleCompany Director
Correspondence Address98 Oakcliffe Road
Manchester
M23 Ida
Director NameGraham Martin Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameGraham Martin Hall
NationalityBritish
StatusResigned
Appointed01 February 2008(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMichael McGowan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceGb-Eng
Correspondence AddressThe Cottage 18 Bells Lane
Lydiate
Liverpool
Merseyside
L31 4EP
Director NameMr Ian Jonathon Ford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuide Mills
South Street
Ashton Under Lyne
Lancashire
OL7 0PJ
Secretary NameMr Mark Davis
StatusResigned
Appointed07 November 2014(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2016)
RoleCompany Director
Correspondence AddressGuide Mills
South Street
Ashton Under Lyne
Lancashire
OL7 0PJ
Director NameMr Darren Roy Harding
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGuide Mills
South Street
Ashton Under Lyne
Lancashire
OL7 0PJ
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
Horton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
Horton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Contact

Websiteamann.com

Location

Registered AddressGuide Mills
South Street
Ashton Under Lyne
Lancashire
OL7 0PJ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

100k at £1Amann International Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,437,522
Current Liabilities£3,173,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (15 pages)
30 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (15 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
17 November 2017Appointment of Mr Darren Harding as a director on 13 November 2017 (2 pages)
17 November 2017Appointment of Mr Darren Harding as a director on 13 November 2017 (2 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Termination of appointment of Ian Jonathon Ford as a director on 29 September 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Termination of appointment of Ian Jonathon Ford as a director on 29 September 2017 (1 page)
11 November 2016Full accounts made up to 31 December 2015 (14 pages)
11 November 2016Full accounts made up to 31 December 2015 (14 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
21 September 2016Termination of appointment of Graham Martin Hall as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Graham Martin Hall as a director on 21 September 2016 (1 page)
25 July 2016Termination of appointment of Mark Davis as a secretary on 25 July 2016 (1 page)
25 July 2016Appointment of Miss Jenine Margaret Stimpson as a secretary on 25 July 2016 (2 pages)
25 July 2016Appointment of Miss Jenine Margaret Stimpson as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of Mark Davis as a secretary on 25 July 2016 (1 page)
17 December 2015Appointment of Mr Ireneus Peter Morgalla as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Ireneus Peter Morgalla as a director on 17 December 2015 (2 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100,000
(4 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100,000
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (10 pages)
5 October 2015Full accounts made up to 31 December 2014 (10 pages)
22 December 2014Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page)
10 November 2014Appointment of Mr Mark Davis as a secretary on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Mark Davis as a secretary on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Mark Davis as a secretary on 7 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Ian Jonathon Ford on 1 July 2014 (2 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
10 November 2014Director's details changed for Mr Ian Jonathon Ford on 1 July 2014 (2 pages)
10 November 2014Director's details changed for Mr Ian Jonathon Ford on 1 July 2014 (2 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
7 November 2014Termination of appointment of Graham Martin Hall as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Graham Martin Hall as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Graham Martin Hall as a secretary on 7 November 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (16 pages)
19 June 2014Full accounts made up to 31 December 2013 (16 pages)
27 March 2014Appointment of Mr Ian Jonathon Ford as a director (2 pages)
27 March 2014Appointment of Mr Ian Jonathon Ford as a director (2 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100,000
(5 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100,000
(5 pages)
1 May 2013Full accounts made up to 31 December 2012 (10 pages)
1 May 2013Full accounts made up to 31 December 2012 (10 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
16 May 2012Full accounts made up to 31 December 2011 (10 pages)
16 May 2012Full accounts made up to 31 December 2011 (10 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 March 2011Full accounts made up to 31 December 2010 (10 pages)
17 March 2011Full accounts made up to 31 December 2010 (10 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 31 December 2009 (10 pages)
7 April 2010Full accounts made up to 31 December 2009 (10 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Michael Mcgowan on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Mcgowan on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Mcgowan on 7 December 2009 (2 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
21 November 2008Return made up to 26/10/08; full list of members (3 pages)
21 November 2008Director's change of particulars / michael mcgowan / 21/10/2008 (1 page)
21 November 2008Return made up to 26/10/08; full list of members (3 pages)
21 November 2008Director's change of particulars / michael mcgowan / 21/10/2008 (1 page)
16 September 2008Director appointed michael john mcgowan (2 pages)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 September 2008Appointment terminated director david birch (1 page)
16 September 2008Director appointed michael john mcgowan (2 pages)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 September 2008Appointment terminated director david birch (1 page)
2 September 2008Full accounts made up to 30 April 2008 (11 pages)
2 September 2008Full accounts made up to 30 April 2008 (11 pages)
10 May 2008Company name changed brabco 744 LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed brabco 744 LIMITED\certificate issued on 13/05/08 (2 pages)
19 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 February 2008Declaration of assistance for shares acquisition (4 pages)
19 February 2008Declaration of assistance for shares acquisition (4 pages)
6 February 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
6 February 2008Registered office changed on 06/02/08 from: c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL (1 page)
6 February 2008Registered office changed on 06/02/08 from: c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL (1 page)
6 February 2008New director appointed (3 pages)
6 February 2008New secretary appointed;new director appointed (3 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Conve 01/02/08 (1 page)
6 February 2008New secretary appointed;new director appointed (3 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (3 pages)
6 February 2008Conve 01/02/08 (1 page)
26 October 2007Incorporation (19 pages)
26 October 2007Incorporation (19 pages)