Delph
Saddleworth
OL3 5DL
Director Name | Mr Jeremy Walker Banks |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(7 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth OL3 5DL |
Secretary Name | R.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Correspondence Address | First Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Paul Marshall 50.00% Ordinary A |
---|---|
250 at £1 | Jeremy Banks 25.00% Ordinary B |
250 at £1 | Michael Colin Coulter 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£67,985 |
Cash | £6,476 |
Current Liabilities | £25,215 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
8 May 2009 | Delivered on: 13 May 2009 Persons entitled: Pbm Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Registered office address changed from The Old Bakery 3a King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL on 28 January 2021 (2 pages) |
20 January 2021 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 20 January 2021 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
24 June 2019 | Director's details changed for Mr Jeremy Walker Banks on 17 June 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 May 2017 | Director's details changed for Mr Jeremy Walker Banks on 21 April 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Jeremy Walker Banks on 21 April 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 November 2016 | Appointment of Mr Jeremy Walker Banks as a director on 22 January 2016 (2 pages) |
21 November 2016 | Appointment of Mr Jeremy Walker Banks as a director on 22 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 January 2009 | Incorporation (23 pages) |
19 January 2009 | Incorporation (23 pages) |