Ladythorn Crescent, Bramhall
Stockport
SK7 2GA
LLP Designated Member Name | Mrs Alison Rita Thornley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Richmond Green Lady Thorn Crescent Stockport Cheshire SK7 2GA |
LLP Designated Member Name | Andrew Booth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midway Hodgefold Moss Lane Broadbottom SK14 6BL |
LLP Designated Member Name | Mr Nigel Robert Blyth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairhurst House Unit 7 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS |
LLP Designated Member Name | Mrs Nathalie Sonia Blyth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairhurst House Unit 7 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS |
Website | www.oddinvestments.com |
---|
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £567,753 |
Cash | £24,748 |
Current Liabilities | £71,777 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 August 2008 | Delivered on: 9 August 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the f/h / l/h property situate at 49 wistaston road crewe fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
1 August 2008 | Delivered on: 9 August 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a south bank road, cargo fleet, middlesborough fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
15 May 2006 | Delivered on: 17 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: The rental income. See the mortgage charge document for full details. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the freehold property known as 3 st edmunsdbury mews, st andrews street south, bury st edmunds and parking space registered at the land registry with title number SK268836.. For more details please refer to the instrument. Outstanding |
4 August 2008 | Delivered on: 20 August 2008 Persons entitled: Alliance & Leicester PLC Classification: Standard security Secured details: £318,750.00 due or to become due from the limited liability partnership to the chargee. Particulars: Plot of ground lying on the southeast side of north road fort william together with the former garage premises erected t/no INV10566. Outstanding |
24 August 2005 | Delivered on: 7 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as units 3 5 12 and 14 st edmundsbury mews st andrew street south bury st edmunds suffolk and parking spaces numbered 3 5 12 and 14 as comprised in four tranfers dated 24/08/05. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 2008 | Delivered on: 9 August 2008 Satisfied on: 21 May 2011 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a moss farm, nipe lane, skelmersdale fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 November 2007 | Delivered on: 7 November 2007 Satisfied on: 7 May 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property known as moss farm nipe lane upholland t/n's LA555057 and LA562851,. See the mortgage charge document for full details. Fully Satisfied |
15 May 2006 | Delivered on: 17 May 2006 Satisfied on: 7 May 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: L/H land situate at south bank road, middlesbrough t/no CE162903. Fully Satisfied |
25 October 2005 | Delivered on: 19 January 2006 Satisfied on: 10 February 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security presented for registration in scotland on 12 january 2006 Secured details: £480,000 due or to become due from the limited liability partnership to the chargee. Particulars: Subjects at north road, fort william, scotland. Fully Satisfied |
20 December 2005 | Delivered on: 23 December 2005 Satisfied on: 7 May 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on 49 wistaton road, monks coppenhall, crewe t/no CH56715. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
9 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from Fairhurst House Unit 7 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS to Trimble House 9 Bold Street Warrington WA1 1DN on 5 March 2020 (1 page) |
23 September 2019 | Termination of appointment of Nathalie Sonia Blyth as a member on 3 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Nigel Robert Blyth as a member on 3 September 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mrs Nathalie Sonia Blyth as a member on 2 March 2018 (2 pages) |
15 October 2018 | Satisfaction of charge 10 in full (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 April 2016 | Annual return made up to 2 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 2 March 2016 (4 pages) |
16 November 2015 | Registration of charge OC3145380012, created on 13 November 2015 (40 pages) |
16 November 2015 | Registration of charge OC3145380012, created on 13 November 2015 (40 pages) |
16 November 2015 | Registration of charge OC3145380011, created on 13 November 2015 (27 pages) |
16 November 2015 | Registration of charge OC3145380011, created on 13 November 2015 (27 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 April 2015 | Annual return made up to 2 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 2 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 2 March 2015 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 April 2014 | Annual return made up to 2 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 2 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 2 March 2014 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 March 2013 | Annual return made up to 2 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 2 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 2 March 2013 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 March 2012 | Annual return made up to 2 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 2 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 2 March 2012 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
24 May 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
28 March 2011 | Annual return made up to 2 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 2 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 2 March 2011 (4 pages) |
21 January 2011 | Member's details changed for Mr Nigel Robert Blyth on 15 April 2010 (2 pages) |
21 January 2011 | Member's details changed for Mr Nigel Robert Blyth on 15 April 2010 (2 pages) |
28 July 2010 | Member's details changed for Nigel Robert Blyth on 15 April 2010 (3 pages) |
28 July 2010 | Member's details changed for Nigel Robert Blyth on 15 April 2010 (3 pages) |
13 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
13 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
5 March 2010 | Annual return made up to 2 March 2010 (8 pages) |
5 March 2010 | Annual return made up to 2 March 2010 (8 pages) |
5 March 2010 | Appointment of Alison Rita Thornley as a member (3 pages) |
5 March 2010 | Annual return made up to 2 March 2010 (8 pages) |
5 March 2010 | Appointment of Alison Rita Thornley as a member (3 pages) |
23 February 2010 | Termination of appointment of Andrew Booth as a member (2 pages) |
23 February 2010 | Termination of appointment of Andrew Booth as a member (2 pages) |
11 February 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
11 February 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2009 | Annual return made up to 04/02/09 (3 pages) |
6 February 2009 | Annual return made up to 04/02/09 (3 pages) |
13 October 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
13 October 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
26 September 2008 | Member's particulars nigel blyth (1 page) |
26 September 2008 | Member's particulars nigel blyth (1 page) |
20 August 2008 | Particulars of a mortgage or charge/LLP398 / charge no: 10 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge/LLP398 / charge no: 10 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Annual return made up to 05/08/07 (3 pages) |
30 August 2007 | Annual return made up to 05/08/07 (3 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
29 August 2006 | Member's particulars changed (1 page) |
29 August 2006 | Member's particulars changed (1 page) |
31 July 2006 | Annual return made up to 05/08/06 (4 pages) |
31 July 2006 | Annual return made up to 05/08/06 (4 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (4 pages) |
19 January 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
5 August 2005 | Incorporation (4 pages) |
5 August 2005 | Incorporation (4 pages) |