Hanging Chadder,Lane
Royton Oldham
Lancashire
OL2 6XR
Secretary Name | Mr Malcolm George Foote |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(2 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Andrew Richard Newsam |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larkfield Close Ashton-Under-Lyne Lancashire OL7 9TD |
Director Name | Stephen Dodgson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Camberwell Drive Ashton-Under-Lyne Lancashire OL7 9SW |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Alan Ryan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 December 2019) |
Role | Valuer Financial Advisor |
Country of Residence | England |
Correspondence Address | 65 Leesway Drive Denton Manchester M34 6BW |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alan Kirkham 55.56% Ordinary |
---|---|
10 at £1 | Alan Ryan 11.11% Ordinary A |
10 at £1 | Andrew Richard Newsam 11.11% Ordinary C |
10 at £1 | John Vernon Pethard 11.11% Ordinary |
10 at £1 | Stephen Dodgson 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£25,998 |
Cash | £5,637 |
Current Liabilities | £66,589 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
25 February 2008 | Delivered on: 29 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
31 January 2024 | Confirmation statement made on 15 January 2024 with updates (4 pages) |
---|---|
17 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
8 February 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
30 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
23 December 2019 | Termination of appointment of Alan Ryan as a director on 18 December 2019 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Director's details changed for Stephen Dodgson on 15 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Stephen Dodgson on 15 January 2016 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 February 2012 | Secretary's details changed for Mr Malcolm George Foote on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Malcolm George Foote on 20 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Director's details changed for Alan Ryan on 15 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Andrew Richard Newsam on 15 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Andrew Richard Newsam on 15 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Alan Ryan on 15 January 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 February 2010 | Director's details changed for Alan Ryan on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stephen Dodgson on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Director's details changed for Andrew Richard Newsam on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew Richard Newsam on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alan Ryan on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Director's details changed for Stephen Dodgson on 12 February 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Capitals not rolled up (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Capitals not rolled up (2 pages) |
13 February 2009 | Resolutions
|
12 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
11 March 2008 | Director appointed alan ryan (2 pages) |
11 March 2008 | Director appointed alan ryan (2 pages) |
11 March 2008 | Director appointed andrew richard newsam (2 pages) |
11 March 2008 | Director appointed andrew richard newsam (2 pages) |
11 March 2008 | Director appointed stephen dodgson (2 pages) |
11 March 2008 | Director appointed stephen dodgson (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
15 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
2 February 2008 | Ad 29/01/08--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
2 February 2008 | Ad 29/01/08--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Incorporation (14 pages) |
15 January 2008 | Incorporation (14 pages) |