Salmon Fields Business Village (Oldham) Limited
- Active
- Incorporated on 9 Feb 2004
Reg Address: 18-19 Salmon Fields Business Village, Royton, Oldham OL2 6HT
- Summary The company with name "Salmon Fields Business Village (Oldham) Limited" is a ltd and located in 18-19 Salmon Fields Business Village, Royton, Oldham OL2 6HT. Salmon Fields Business Village (Oldham) Limited is currently in active status and it was incorporated on 9 Feb 2004 (20 years 7 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Salmon Fields Business Village (Oldham) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David William English | Director | 4 May 2023 | British | Active |
2 | Jonathan Guy Halliwell | Director | 15 Feb 2023 | British | Active |
3 | Luke Vernon | Director | 15 Feb 2023 | British | Active |
4 | Leonard Charles Hindle | Director | 15 Feb 2023 | British | Active |
5 | Bryn Lisle | Director | 15 Feb 2023 | British | Active |
6 | David Arthur Read | Director | 13 Mar 2007 | British | Active |
7 | David Arthur Read | Secretary | 13 Mar 2007 | British | Resigned 30 Mar 2009 |
8 | Ann Hall | Director | 13 Mar 2007 | British | Resigned 30 Mar 2009 |
9 | Ian Hill | Director | 13 Mar 2007 | British | Resigned 30 Mar 2009 |
10 | Bryndon Lisle | Director | 13 Mar 2007 | - | Resigned 30 Mar 2009 |
11 | Ian Hill | Director | 13 Mar 2007 | British | Resigned 30 Mar 2009 |
12 | Alison Jayne Morris | Secretary | 22 Nov 2005 | British | Resigned 23 May 2007 |
13 | Gerard Martin Sweeney | Director | 29 Apr 2004 | British | Resigned 18 Feb 2008 |
14 | Patrick Mary O'Flynn | Director | 29 Apr 2004 | Irish | Resigned 18 Feb 2008 |
15 | Andrew Ernest Harris | Director | 24 Feb 2004 | British | Resigned 23 May 2007 |
16 | Steffany Wilson | Secretary | 24 Feb 2004 | - | Resigned 12 Aug 2005 |
17 | COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 9 Feb 2004 | - | Resigned 24 Feb 2004 |
18 | COBBETTS LIMITED | Corporate Director | 9 Feb 2004 | - | Resigned 24 Feb 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr David Arthur Read Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 8 Feb 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Salmon Fields Business Village (Oldham) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 25 Sep 2023 | Download PDF |
2 | Confirmation Statement - Updates | 7 Aug 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Aug 2023 | Download PDF |
4 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 7 Aug 2023 | Download PDF |
5 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
6 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
7 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
8 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
9 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
10 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
11 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
12 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
13 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
14 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
15 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
16 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
17 | Officers - Appoint Person Director Company With Name Date | 4 May 2023 | Download PDF |
18 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2023 | Download PDF |
19 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2023 | Download PDF |
20 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2023 | Download PDF |
21 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2023 | Download PDF |
22 | Confirmation Statement - Updates | 13 Feb 2023 | Download PDF |
23 | Accounts - Total Exemption Full | 29 Sep 2022 | Download PDF |
24 | Confirmation Statement - No Updates | 23 Feb 2021 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Full | 19 Nov 2020 | Download PDF 5 Pages |
26 | Confirmation Statement - No Updates | 16 Mar 2020 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Full | 25 Sep 2019 | Download PDF 5 Pages |
28 | Gazette - Filings Brought Up To Date | 8 May 2019 | Download PDF 1 Pages |
29 | Confirmation Statement - No Updates | 7 May 2019 | Download PDF 3 Pages |
30 | Gazette - Notice Compulsory | 7 May 2019 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Full | 10 Sep 2018 | Download PDF 5 Pages |
32 | Confirmation Statement - No Updates | 23 Feb 2018 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Full | 4 Sep 2017 | Download PDF 6 Pages |
34 | Confirmation Statement - Updates | 23 Feb 2017 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 25 Jul 2016 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2016 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 21 Aug 2015 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2015 | Download PDF 3 Pages |
39 | Accounts - Total Exemption Small | 20 Aug 2014 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2014 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2013 | Download PDF 3 Pages |
42 | Accounts - Total Exemption Small | 14 Mar 2013 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Small | 22 May 2012 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2012 | Download PDF 3 Pages |
45 | Accounts - Total Exemption Small | 16 May 2011 | Download PDF 3 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2011 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Small | 19 Jul 2010 | Download PDF 3 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2010 | Download PDF 4 Pages |
49 | Accounts - Dormant | 23 Sep 2009 | Download PDF 5 Pages |
50 | Annual Return - Legacy | 19 May 2009 | Download PDF 4 Pages |
51 | Officers - Legacy | 12 May 2009 | Download PDF 1 Pages |
52 | Officers - Legacy | 12 May 2009 | Download PDF 1 Pages |
53 | Officers - Legacy | 12 May 2009 | Download PDF 1 Pages |
54 | Officers - Legacy | 12 May 2009 | Download PDF 1 Pages |
55 | Accounts - Dormant | 8 Apr 2009 | Download PDF 1 Pages |
56 | Gazette - Filings Brought Up To Date | 7 Apr 2009 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 6 Apr 2009 | Download PDF 5 Pages |
58 | Gazette - Notice Compulsary | 17 Mar 2009 | Download PDF 1 Pages |
59 | Address - Legacy | 16 Sep 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 18 Feb 2008 | Download PDF 1 Pages |
61 | Officers - Legacy | 18 Feb 2008 | Download PDF 1 Pages |
62 | Accounts - Dormant | 23 Jan 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 21 Jan 2008 | Download PDF 1 Pages |
64 | Officers - Legacy | 5 Jun 2007 | Download PDF 2 Pages |
65 | Officers - Legacy | 5 Jun 2007 | Download PDF 3 Pages |
66 | Officers - Legacy | 5 Jun 2007 | Download PDF 2 Pages |
67 | Officers - Legacy | 5 Jun 2007 | Download PDF 2 Pages |
68 | Officers - Legacy | 5 Jun 2007 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 13 Feb 2007 | Download PDF 2 Pages |
70 | Accounts - Dormant | 1 Sep 2006 | Download PDF 1 Pages |
71 | Address - Legacy | 28 Mar 2006 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 28 Mar 2006 | Download PDF 7 Pages |
73 | Address - Legacy | 15 Feb 2006 | Download PDF 1 Pages |
74 | Accounts - Dormant | 9 Dec 2005 | Download PDF 1 Pages |
75 | Officers - Legacy | 1 Dec 2005 | Download PDF 2 Pages |
76 | Officers - Legacy | 20 Sep 2005 | Download PDF 1 Pages |
77 | Capital - Legacy | 26 May 2005 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 25 May 2005 | Download PDF 7 Pages |
79 | Officers - Legacy | 15 Dec 2004 | Download PDF 3 Pages |
80 | Officers - Legacy | 15 Dec 2004 | Download PDF 3 Pages |
81 | Resolution | 24 Mar 2004 | Download PDF |
82 | Resolution | 24 Mar 2004 | Download PDF 14 Pages |
83 | Officers - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
84 | Officers - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
85 | Officers - Legacy | 24 Mar 2004 | Download PDF 2 Pages |
86 | Officers - Legacy | 24 Mar 2004 | Download PDF 3 Pages |
87 | Accounts - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
88 | Resolution | 1 Mar 2004 | Download PDF |
89 | Resolution | 1 Mar 2004 | Download PDF |
90 | Resolution | 1 Mar 2004 | Download PDF 1 Pages |
91 | Incorporation - Company | 9 Feb 2004 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Grms Ltd Mutual People: David Arthur Read | Active |
2 | Jsms Mechanical Handling Limited Mutual People: David Arthur Read | dissolved |