Mossley
Ashton-Under-Lyne
Lancashire
OL5 0JL
Director Name | Alan Mullaney |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Farmer & Scrap Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL |
Director Name | Mrs Nichola Jane Whitehead |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL |
Director Name | Mrs Heather Louise Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL |
Director Name | Mr Samuel Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Butterhouse Farm Butterhouse Lane Dobcross Oldham Lancashire OL3 5JN |
Secretary Name | Heather Louise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | 6 Halls Way Greenfield Oldham Lancashire OL3 7BX |
Website | www.wharfedale-farmers.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
15k at £1 | P Mullaney & Sons 50.00% Ordinary |
---|---|
15k at £1 | Richard John Henry Mullaney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,613 |
Cash | £40,813 |
Current Liabilities | £236,150 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
28 May 2019 | Appointment of Mrs Nichola Jane Whitehead as a director on 10 May 2019 (2 pages) |
28 May 2019 | Appointment of Mrs Heather Louise Williams as a director on 10 May 2019 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL3 5JN to Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL3 5JN to Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL3 5JN to Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
25 November 2014 | Director's details changed for Mr Richard John Henry Mullaney on 23 September 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Richard John Henry Mullaney on 23 September 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Richard John Henry Mullaney on 23 September 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Richard John Henry Mullaney on 23 September 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 September 2014 | Termination of appointment of Samuel Howarth as a director on 15 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Samuel Howarth as a director on 15 September 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
11 March 2013 | Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF United Kingdom on 11 March 2013 (1 page) |
21 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
20 September 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
20 September 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
10 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
10 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Heather Williams as a secretary (1 page) |
26 July 2011 | Termination of appointment of Heather Williams as a secretary (1 page) |
22 December 2010 | Appointment of Heather Louise Williams as a secretary (3 pages) |
22 December 2010 | Appointment of Alan Mullaney as a director (3 pages) |
22 December 2010 | Appointment of Samuel Howarth as a director (3 pages) |
22 December 2010 | Appointment of Alan Mullaney as a director (3 pages) |
22 December 2010 | Appointment of Samuel Howarth as a director (3 pages) |
22 December 2010 | Appointment of Heather Louise Williams as a secretary (3 pages) |
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|