Estate Back Lane
Congleton
CW12 4TR
Director Name | Mr John Robert Brough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Plot 7 Greenfields Industrial Estate Back Lane Congleton CW12 4TR |
Secretary Name | Mrs Helen Brenda Brough |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olenol House Plot 7 Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR |
Website | olenolltd.com |
---|---|
Telephone | 01260 298276 |
Telephone region | Congleton |
Registered Address | Plot 7 Greenfields Industrial Estate Back Lane Congleton CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2012 |
---|---|
Net Worth | £627,077 |
Cash | £316,859 |
Current Liabilities | £184,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
27 November 1995 | Delivered on: 28 November 1995 Satisfied on: 13 November 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a units 10 and 11 greenfield farm industrial estate back lane congleton cheshire benefir of all rights licences guarantees rent deposits contracts deeds any shares or membership rights any goodwill of any business any rental and other money payable under any lease licence or other interest. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 September 1991 | Delivered on: 14 September 1991 Satisfied on: 23 October 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 greenfield industrial estate, back lane, congleton, cheshire. Fully Satisfied |
31 July 1990 | Delivered on: 7 August 1990 Satisfied on: 23 October 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit no 7 greenfield industrial estate off back lane congleton cheshire. Fully Satisfied |
29 May 1990 | Delivered on: 1 June 1990 Satisfied on: 13 November 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2016 | Change of share class name or designation (2 pages) |
23 May 2016 | Statement of company's objects (2 pages) |
23 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2016 | Change of share class name or designation (2 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Statement of company's objects (2 pages) |
23 May 2016 | Resolutions
|
6 May 2016 | Secretary's details changed for Mrs Helen Brenda Brough on 6 May 2016 (1 page) |
6 May 2016 | Secretary's details changed for Mrs Helen Brenda Brough on 6 May 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2010 | Director's details changed for Mr John Robert Brough on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John Robert Brough on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Helen Brenda Brough on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Helen Brenda Brough on 24 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 September 2003 | Return made up to 24/05/03; full list of members (7 pages) |
27 September 2003 | Return made up to 24/05/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 June 2001 | Return made up to 24/05/01; full list of members
|
13 June 2001 | Return made up to 24/05/01; full list of members
|
24 May 2001 | Registered office changed on 24/05/01 from: 4 blackfirs lane congleton cheshire (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 4 blackfirs lane congleton cheshire (1 page) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
5 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
3 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
31 August 1989 | Incorporation (10 pages) |
31 August 1989 | Incorporation (10 pages) |