Company NameOldham Makers Limited
DirectorsEric Ian Steele and Damon Connery Spillane
Company StatusActive
Company Number09835468
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Eric Ian Steele
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr Damon Connery Spillane
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr Andrew William Hughes
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardcastle Street
Oldham
OL1 1SU
Director NameAndrew Powell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameDiana Powell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardcastle Street
Oldham
OL1 1SU
Director NameMichael Patrick Healy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameThomas Michael Christopher McLean
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 25 September 2017)
RoleInfrastructure Analyst
Country of ResidenceUnited Kingdom
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameAnthony Goacher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr Craig Anthony Dean
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 28 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameNicola Carole Crowther
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2018)
RoleDiversity Manager
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameAndrew Paul Leeming
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-44 Yorkshire Street
Oldham
Greater Manchester
OL1 1SE
Director NameMrs Lisa Marie Gee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2021)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr Robert Harry James Cragg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2021)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr Andrew Colin Mullington
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr Stephen Thomas Jones
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2021)
RoleDocument Management
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr Keiran Matthew Wilkinson
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2021)
RoleStudent
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMiss Morrigan Glaysher-White
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2021)
RoleStudent
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr Samual Lewis Hall
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2021)
RoleGraphiic Designer
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE
Director NameMr David Jon Soponski
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2022)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address38-44 Yorkshire Street
Oldham
OL1 1SE

Location

Registered Address38-44 Yorkshire Street
Oldham
OL1 1SE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (5 months, 4 weeks from now)

Filing History

6 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
13 July 2023Appointment of Mr Zack Robinson as a director on 30 June 2023 (2 pages)
4 April 2023Appointment of Mr Damon Connery Spillane as a director on 29 March 2023 (2 pages)
9 November 2022Memorandum and Articles of Association (21 pages)
9 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
26 September 2022Termination of appointment of Andrew Colin Mullington as a director on 14 September 2022 (1 page)
26 September 2022Termination of appointment of David Jon Soponski as a director on 14 September 2022 (1 page)
20 September 2022Appointment of Mr Eric Ian Steele as a director on 14 September 2022 (2 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
26 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
15 November 2021Termination of appointment of Samual Lewis Hall as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Anthony Goacher as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Lisa Marie Gee as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Robert Harry James Cragg as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Stephen Thomas Jones as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Keiran Matthew Wilkinson as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Morrigan Glaysher-White as a director on 15 November 2021 (1 page)
21 October 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
23 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
21 October 2020Appointment of Mr David Jon Soponski as a director on 19 October 2020 (2 pages)
13 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 April 2019Appointment of Mr Samual Lewis Hall as a director on 28 March 2019 (2 pages)
24 April 2019Appointment of Miss Morrigan Glaysher-White as a director on 28 March 2019 (2 pages)
10 April 2019Termination of appointment of Craig Anthony Dean as a director on 28 March 2019 (1 page)
10 April 2019Termination of appointment of Andrew Paul Leeming as a director on 28 March 2019 (1 page)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Keiran Matthew Wilkinson as a director on 12 June 2018 (2 pages)
22 June 2018Appointment of Mr Robert Harry James Cragg as a director on 12 June 2018 (2 pages)
22 June 2018Appointment of Mr Andrew Colin Mullington as a director on 12 June 2018 (2 pages)
22 June 2018Appointment of Mr Stephen Thomas Jones as a director on 12 June 2018 (2 pages)
22 June 2018Termination of appointment of Andrew Powell as a director on 11 June 2018 (1 page)
22 June 2018Termination of appointment of Michael Patrick Healy as a director on 12 June 2018 (1 page)
22 June 2018Termination of appointment of Nicola Carole Crowther as a director on 12 June 2018 (1 page)
22 June 2018Appointment of Mrs Lisa Marie Gee as a director on 12 June 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 February 2018Appointment of Andrew Paul Leeming as a director on 22 January 2018 (3 pages)
6 February 2018Termination of appointment of Thomas Michael Christopher Mclean as a director on 25 September 2017 (2 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 November 2017Notification of a person with significant control statement (2 pages)
6 November 2017Notification of a person with significant control statement (2 pages)
3 November 2017Director's details changed for Nicola Carole Crowther on 28 July 2017 (2 pages)
3 November 2017Director's details changed for Michael Patrick Healy on 28 July 2017 (2 pages)
3 November 2017Cessation of Andrew Powell as a person with significant control on 3 November 2017 (1 page)
3 November 2017Cessation of Andrew William Hughes as a person with significant control on 3 November 2017 (1 page)
3 November 2017Director's details changed for Andrew Powell on 28 July 2017 (2 pages)
3 November 2017Cessation of Andrew William Hughes as a person with significant control on 21 October 2016 (1 page)
3 November 2017Director's details changed for Anthony Goacher on 28 July 2017 (2 pages)
3 November 2017Director's details changed for Thomas Michael Christopher Mclean on 28 July 2017 (2 pages)
3 November 2017Cessation of Andrew Powell as a person with significant control on 21 October 2016 (1 page)
3 November 2017Director's details changed for Michael Patrick Healy on 28 July 2017 (2 pages)
3 November 2017Director's details changed for Nicola Carole Crowther on 28 July 2017 (2 pages)
3 November 2017Director's details changed for Craig Anthony Dean on 28 July 2017 (2 pages)
3 November 2017Director's details changed for Craig Anthony Dean on 28 July 2017 (2 pages)
3 November 2017Director's details changed for Thomas Michael Christopher Mclean on 28 July 2017 (2 pages)
3 November 2017Director's details changed for Anthony Goacher on 28 July 2017 (2 pages)
3 November 2017Director's details changed for Andrew Powell on 28 July 2017 (2 pages)
23 October 2017Change of details for Mr Andrew Leonard Powell as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Andrew Leonard Powell as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Andrew Powell on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Andrew Powell on 23 October 2017 (2 pages)
28 July 2017Registered office address changed from 38-44 Yorkshire Street Oldham OL1 1SE England to 38-44 Yorkshire Street Oldham OL1 1SE on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from 38-44 Yorkshire Street Oldham OL1 1SE England to 38-44 Yorkshire Street Oldham OL1 1SE on 28 July 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
19 July 2017Registered office address changed from 4 Hardcastle Street Oldham OL1 1SU England to 38-44 Yorkshire Street Oldham OL1 1SE on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 4 Hardcastle Street Oldham OL1 1SU England to 38-44 Yorkshire Street Oldham OL1 1SE on 19 July 2017 (1 page)
14 June 2017Termination of appointment of Andrew William Hughes as a director on 26 May 2017 (2 pages)
14 June 2017Termination of appointment of Andrew William Hughes as a director on 26 May 2017 (2 pages)
4 April 2017Appointment of Nicola Carole Crowther as a director on 21 March 2017 (3 pages)
4 April 2017Appointment of Craig Anthony Dean as a director on 21 March 2017 (3 pages)
4 April 2017Appointment of Nicola Carole Crowther as a director on 21 March 2017 (3 pages)
4 April 2017Appointment of Craig Anthony Dean as a director on 21 March 2017 (3 pages)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 December 2016Appointment of Thomas Michael Christopher Mclean as a director on 21 November 2016 (3 pages)
8 December 2016Appointment of Michael Patrick Healy as a director on 21 November 2016 (2 pages)
8 December 2016Appointment of Anthony Goacher as a director on 21 November 2016 (2 pages)
8 December 2016Appointment of Michael Patrick Healy as a director on 21 November 2016 (2 pages)
8 December 2016Appointment of Thomas Michael Christopher Mclean as a director on 21 November 2016 (3 pages)
8 December 2016Appointment of Anthony Goacher as a director on 21 November 2016 (2 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 June 2016Termination of appointment of Diana Powell as a director on 20 June 2016 (2 pages)
27 June 2016Termination of appointment of Diana Powell as a director on 20 June 2016 (2 pages)
21 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
21 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)