Oldham
OL1 1TE
Director Name | Mr Thomas Ward |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2023(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Director Name | Mr David Russell Sefton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Raymond Middleton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Brett Joseph Warde |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Sarah Whitney |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Brett Joseph Warde |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Director Name | Mr Anthony Warde |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Secretary Name | D R Sefton & Co (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Website | www.bluegrainuk.com |
---|---|
Email address | [email protected] |
Telephone | 01706 621722 |
Telephone region | Rochdale |
Registered Address | 139-143 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Anthony Warde 22.22% Ordinary C |
---|---|
200 at £1 | David Vincent 22.22% Ordinary B |
200 at £1 | Mark Daley 22.22% Ordinary D |
200 at £1 | Thomas Warde 22.22% Ordinary A |
100 at £1 | Brett Warde 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,199 |
Cash | £43,991 |
Current Liabilities | £102,050 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
28 October 2011 | Delivered on: 7 November 2011 Persons entitled: Regency Factors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
20 November 2020 | Registered office address changed from Unit 1a, Forrest Mill Ash Grove Burnley Road East Water Rossendale BB4 9PX England to 139-143 Union Street Oldham OL1 1TE on 20 November 2020 (1 page) |
---|---|
22 October 2020 | Termination of appointment of Anthony Warde as a director on 19 October 2020 (1 page) |
22 October 2020 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Unit 1a, Forrest Mill Ash Grove Burnley Road East Water Rossendale BB4 9PX on 22 October 2020 (1 page) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
6 November 2019 | Satisfaction of charge 1 in full (1 page) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
8 May 2019 | Appointment of Mr Anthony Warde as a director on 6 April 2019 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
16 November 2017 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 16 November 2017 (1 page) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (18 pages) |
26 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (18 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
Statement of capital on 2014-09-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
25 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary (1 page) |
5 September 2012 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary (1 page) |
15 August 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
15 August 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
24 November 2011 | Appointment of Mr Brett Joseph Warde as a director (2 pages) |
24 November 2011 | Termination of appointment of Sarah Whitney as a director (1 page) |
24 November 2011 | Termination of appointment of Sarah Whitney as a director (1 page) |
24 November 2011 | Appointment of Mr Brett Joseph Warde as a director (2 pages) |
11 November 2011 | Appointment of Sarah Whitney as a director (2 pages) |
11 November 2011 | Termination of appointment of Brett Warde as a director (1 page) |
11 November 2011 | Appointment of Sarah Whitney as a director (2 pages) |
11 November 2011 | Termination of appointment of Brett Warde as a director (1 page) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 October 2011 | Appointment of Mr Brett Joseph Warde as a director (2 pages) |
25 October 2011 | Termination of appointment of Raymond Middleton as a director (1 page) |
25 October 2011 | Appointment of Mr Brett Joseph Warde as a director (2 pages) |
25 October 2011 | Termination of appointment of Raymond Middleton as a director (1 page) |
11 October 2011 | Director's details changed for Mr Raymond Middleton on 11 October 2011 (2 pages) |
11 October 2011 | Appointment of Mr Raymond Middleton as a director (2 pages) |
11 October 2011 | Appointment of Mr Raymond Middleton as a director (2 pages) |
11 October 2011 | Termination of appointment of Sarah Whitney as a director (1 page) |
11 October 2011 | Director's details changed for Mr Raymond Middleton on 11 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Sarah Whitney as a director (1 page) |
13 September 2011 | Termination of appointment of David Sefton as a director (1 page) |
13 September 2011 | Appointment of Sarah Whitney as a director (2 pages) |
13 September 2011 | Termination of appointment of David Sefton as a director (1 page) |
13 September 2011 | Appointment of Sarah Whitney as a director (2 pages) |
16 August 2011 | Incorporation (22 pages) |
16 August 2011 | Incorporation (22 pages) |