Uppermill
Oldham
Greater Manchester
OL3 6HS
Registered Address | 43 High Street Uppermill Oldham Greater Manchester OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Charlotte Wharton 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
15 May 2017 | Delivered on: 24 May 2017 Persons entitled: Colin James Berry Classification: A registered charge Particulars: Freehold land and buildings on the south east side of george st glossop title no DY184964. Outstanding |
---|---|
13 March 2017 | Delivered on: 14 March 2017 Persons entitled: Helmsley Acceptances Limited Classification: A registered charge Particulars: All present and future freehold and leasehold property of the company together with all buildings and all the company's intellectual property from time to time. Outstanding |
13 March 2017 | Delivered on: 14 March 2017 Persons entitled: Helmsley Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and being land and buildings on the south east side of george street, glossop registered at the land registry with title number DY184964 together with whatever estate, rights and interest that the borrower may have in the land shown coloured blue on the plan attached. Outstanding |
26 February 2014 | Delivered on: 7 March 2014 Satisfied on: 17 September 2015 Persons entitled: Colin Berry Classification: A registered charge Particulars: Land and buildings on the south east side of george street glossop title number DY184964. Unit 5 old glove works riverside mill george street glossop title number DY241623. Land adjoining unit 5 riverside mill george street glossop title number DY368272. Fully Satisfied |
18 September 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
---|---|
3 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
29 April 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
17 August 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
31 July 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
2 September 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
1 June 2018 | Director's details changed for Miss Charlotte Emma Wharton on 1 June 2018 (2 pages) |
1 June 2018 | Registered office address changed from 10 Metcalf Mews Uppermill Oldham Lancs OL3 6DN to 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 1 June 2018 (1 page) |
1 June 2018 | Change of details for Miss Charlotte Emma Wharton as a person with significant control on 1 June 2018 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
6 September 2017 | Change of details for Miss Charlotte Emma Wharton as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Change of details for Miss Charlotte Emma Wharton as a person with significant control on 6 September 2017 (2 pages) |
24 May 2017 | Registration of charge 081365150004, created on 15 May 2017
|
24 May 2017 | Registration of charge 081365150004, created on 15 May 2017
|
14 March 2017 | Registration of charge 081365150002, created on 13 March 2017
|
14 March 2017 | Registration of charge 081365150003, created on 13 March 2017 (25 pages) |
14 March 2017 | Registration of charge 081365150003, created on 13 March 2017 (25 pages) |
14 March 2017 | Registration of charge 081365150002, created on 13 March 2017
|
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 September 2015 | Satisfaction of charge 081365150001 in full (4 pages) |
17 September 2015 | Satisfaction of charge 081365150001 in full (4 pages) |
3 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 March 2015 | Registered office address changed from 7 Queensway Greenfield Oldham Lancs OL3 7AY to 10 Metcalf Mews Uppermill Oldham Lancs OL3 6DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 7 Queensway Greenfield Oldham Lancs OL3 7AY to 10 Metcalf Mews Uppermill Oldham Lancs OL3 6DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 7 Queensway Greenfield Oldham Lancs OL3 7AY to 10 Metcalf Mews Uppermill Oldham Lancs OL3 6DN on 5 March 2015 (1 page) |
26 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
10 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 March 2014 | Registration of charge 081365150001 (9 pages) |
7 March 2014 | Registration of charge 081365150001 (9 pages) |
13 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
14 December 2012 | Registered office address changed from 19 Spring Street Uppermill Oldham Lancs OL3 6AA England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 19 Spring Street Uppermill Oldham Lancs OL3 6AA England on 14 December 2012 (1 page) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|