Salmon Fields Business Village (Oldham) Limited

  • Active
  • Incorporated on 9 Feb 2004

Reg Address: 18-19 Salmon Fields Business Village, Royton, Oldham OL2 6HT

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • 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