Chadderton
Oldham
OL9 7LY
Director Name | Mr Paul Francis Gillespie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Works Clowes Street Chadderton Oldham OL9 7LY |
Director Name | Ms Deborah Jane Wedlock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Albion Works Clowes Street Chadderton Oldham OL9 7LY |
Secretary Name | Ms Deborah Jane Wedlock |
---|---|
Status | Current |
Appointed | 24 October 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Albion Works Clowes Street Chadderton Oldham OL9 7LY |
Director Name | Mr Neil Timothy Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Albion Works Clowes Street Chadderton Oldham OL9 7LY |
Secretary Name | Neil Timothy Harrison |
---|---|
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Albion Works Clowes Street Chadderton Oldham OL9 7LY |
Director Name | Miss Joanne Rowe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2021(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Albion Works Clowes Street Chadderton Oldham OL9 7LY |
Website | www.heyrod.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6834294 |
Telephone region | Manchester |
Registered Address | Albion Works Clowes Street Chadderton Oldham OL9 7LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
16 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
16 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
14 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (5 pages) |
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Particulars of variation of rights attached to shares (5 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|