Moorside
Oldham
OL1 4NZ
Director Name | Mrs Lynda Bradley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Higher Fullwood Moorside Oldham OL1 4NZ |
Director Name | Mr James Richard Bradley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakley Drive Moorside Oldham OL1 4TR |
Registered Address | 3 Higher Fullwood Moorside Oldham OL1 4NZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St James' |
Built Up Area | Greater Manchester |
1 at £1 | James Bradley 33.33% Ordinary |
---|---|
1 at £1 | James Richard Bradley 33.33% Ordinary |
1 at £1 | Lynda Bradley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,454 |
Cash | £81 |
Current Liabilities | £335,927 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 373 huddersfield road oldham greater manchester t/no.LA50207 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 33 alva road oldham greater manchester t/no.GM126925 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 ramsdale street chadderton oldham greater manchester t/no.GM929333 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: L/H property k/a 53 mayfield road oldham greater manchester t/no OL3645 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: L/H property k/a 50 watersheddings street oldham greater manchester t/no GM174076 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
30 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
24 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
24 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Satisfaction of charge 4 in full (2 pages) |
16 May 2016 | Satisfaction of charge 4 in full (2 pages) |
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
26 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 October 2011 | Incorporation (23 pages) |
4 October 2011 | Incorporation (23 pages) |