Hollinwood
Oldham
OL8 4QJ
Director Name | Mr Jeremy Simon Winburn |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
Registered Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Jeremy Simon Winburn 50.00% Ordinary |
---|---|
1 at £1 | Mr Joshua Simon Eden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,937 |
Cash | £206,018 |
Current Liabilities | £165,289 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
28 December 2017 | Delivered on: 2 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
30 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
21 October 2014 | Delivered on: 21 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 21 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 January 2013 | Delivered on: 5 February 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
16 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Registration of charge 080971910007, created on 10 November 2023 (13 pages) |
27 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
14 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 May 2022 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on 19 May 2022 (1 page) |
2 December 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
4 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
17 August 2021 | Notification of Fredizz Holdings Limited as a person with significant control on 2 August 2021 (4 pages) |
14 August 2021 | Cessation of Joshua Simon Eden as a person with significant control on 2 August 2021 (3 pages) |
14 August 2021 | Cessation of Jeremy Simon Winburn as a person with significant control on 2 August 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
8 February 2021 | Director's details changed for Mr Joshua Simon Eden on 1 January 2021 (2 pages) |
8 February 2021 | Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr Jeremy Simon Winburn on 1 January 2021 (2 pages) |
22 January 2021 | Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
27 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
14 March 2018 | Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
2 January 2018 | Registration of charge 080971910006, created on 28 December 2017 (13 pages) |
2 January 2018 | Registration of charge 080971910006, created on 28 December 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
7 July 2016 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
6 May 2016 | Sub-division of shares on 21 March 2016 (5 pages) |
6 May 2016 | Sub-division of shares on 21 March 2016 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Registration of charge 080971910005, created on 30 October 2014 (13 pages) |
30 October 2014 | Registration of charge 080971910005, created on 30 October 2014 (13 pages) |
21 October 2014 | Registration of charge 080971910004, created on 21 October 2014 (9 pages) |
21 October 2014 | Registration of charge 080971910003, created on 21 October 2014 (19 pages) |
21 October 2014 | Registration of charge 080971910004, created on 21 October 2014 (9 pages) |
21 October 2014 | Registration of charge 080971910003, created on 21 October 2014 (19 pages) |
6 October 2014 | Registration of charge 080971910002, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 080971910002, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 080971910002, created on 6 October 2014 (23 pages) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
7 June 2012 | Incorporation (23 pages) |
7 June 2012 | Incorporation (23 pages) |