Chadderton
Oldham
Lancashire
OL9 8BQ
Director Name | Daniel Orwell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sycamore Avenue Chadderton Oldham OL9 8BQ |
Director Name | Mr David Michael Orwell |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Acorn Centre Barry Street Oldham OL1 3NE |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2015) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Registered Address | 88 Acorn Centre Barry Street Oldham OL1 3NE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St James' |
Built Up Area | Greater Manchester |
1 at £1 | Daniel James Orwell 50.00% Ordinary |
---|---|
1 at £1 | Daniel Orwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,718 |
Cash | £15,741 |
Current Liabilities | £44,490 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
24 October 2012 | Delivered on: 25 October 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
8 January 2024 | Director's details changed for Daniel Orwell on 8 January 2024 (2 pages) |
---|---|
8 January 2024 | Change of details for Daniel Orwell as a person with significant control on 8 January 2024 (2 pages) |
8 January 2024 | Change of details for David Michael Orwell as a person with significant control on 8 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr David Michael Orwell as a director on 8 January 2024 (2 pages) |
5 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
25 March 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
25 March 2022 | Notification of David Michael Orwell as a person with significant control on 25 March 2022 (2 pages) |
16 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 June 2020 | Registered office address changed from 9 Sycamore Avenue Chadderton Oldham OL9 8BQ United Kingdom to 88 Acorn Centre Barry Street Oldham OL1 3NE on 4 June 2020 (1 page) |
13 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Daniel Orwell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Daniel James Orwell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Daniel Orwell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Daniel James Orwell as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 December 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 17 December 2015 (1 page) |
19 November 2015 | Registered office address changed from 1-2 st. Chads Court School Lane Rochdale Lancashire OL16 1QU to 9 Sycamore Avenue Chadderton Oldham OL9 8BQ on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 1-2 st. Chads Court School Lane Rochdale Lancashire OL16 1QU to 9 Sycamore Avenue Chadderton Oldham OL9 8BQ on 19 November 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 July 2012 | Director's details changed for David Orwell on 5 July 2012 (2 pages) |
25 July 2012 | Director's details changed for David Orwell on 5 July 2012 (2 pages) |
25 July 2012 | Director's details changed for David Orwell on 5 July 2012 (2 pages) |
4 July 2012 | Incorporation (37 pages) |
4 July 2012 | Incorporation (37 pages) |