Royton
Oldham
OL2 5TG
Director Name | Donna Ann Nutter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
Website | alexander-jewellery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0353134 |
Telephone region | Freephone |
Registered Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Darren Gerald Nutter 51.00% Ordinary |
---|---|
49 at £1 | Donna Ann Nutter 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,077 |
Cash | £3,923 |
Current Liabilities | £604,740 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 May 2016 | Delivered on: 25 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 July 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 October 2009 | Delivered on: 8 October 2009 Persons entitled: The Royal Bank of Scotland 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 |
6 November 2020 | Director's details changed for Mr Darren Gerald Nutter on 5 November 2020 (2 pages) |
---|---|
3 April 2020 | Registered office address changed from 100B Huddersfield Road Oldham Lancashire OL4 2AH to 6 Kirkdale Drive Royton Oldham OL2 5TG on 3 April 2020 (1 page) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Donna Ann Nutter on 3 April 2020 (2 pages) |
24 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
20 September 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 May 2018 | Change of details for Mr Darren Nutter as a person with significant control on 20 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr Darren Nutter as a person with significant control on 20 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Darren Gerald Nutter on 20 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Donna Ann Nutter on 20 May 2018 (2 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Registration of charge 068621180003, created on 24 May 2016 (42 pages) |
25 May 2016 | Registration of charge 068621180003, created on 24 May 2016 (42 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Registration of charge 068621180002 (5 pages) |
4 July 2014 | Registration of charge 068621180002 (5 pages) |
6 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Director's details changed for Darren Gerald Nutter on 28 March 2012 (2 pages) |
18 May 2012 | Director's details changed for Donna Ann Nutter on 28 March 2012 (2 pages) |
18 May 2012 | Director's details changed for Darren Gerald Nutter on 28 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Donna Ann Nutter on 28 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 28 March 2011 (12 pages) |
11 May 2011 | Annual return made up to 28 March 2011 (12 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Director's details changed for Donna Ann Nutter on 14 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Darren Gerald Nutter on 14 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Donna Ann Nutter on 14 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Darren Gerald Nutter on 14 April 2010 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2009 | Incorporation (12 pages) |
28 March 2009 | Incorporation (12 pages) |