About

Registered Number: 02895982
Date of Incorporation: 08/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Sovereign House, 30 Manchester Road, Shaw, Oldham, Lancashire, OL2 7DE

 

Makin Organs Ltd was founded on 08 February 1994 and are based in Oldham, it has a status of "Active". We do not know the number of employees at this company. There are 8 directors listed as Harrington, Corbie Jane, Harrington, Keith Anthony, Dr, Van De Weerd, Marco, Van De Weerd, Rene, Clegg, Mavis, Clegg, David, Pilling, John Robert Makin, Van De Weerd, Gerrit Albertus for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Keith Anthony, Dr 17 August 2004 - 1
VAN DE WEERD, Marco 31 December 2015 - 1
VAN DE WEERD, Rene 31 December 2015 - 1
CLEGG, David 10 March 1994 01 January 2006 1
PILLING, John Robert Makin 10 March 1994 30 January 1996 1
VAN DE WEERD, Gerrit Albertus 26 January 1998 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HARRINGTON, Corbie Jane 01 January 2005 - 1
CLEGG, Mavis 30 January 1996 01 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 05 June 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
PSC04 - N/A 22 May 2018
PSC04 - N/A 18 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 August 2016
CH01 - Change of particulars for director 12 February 2016
AR01 - Annual Return 11 February 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 24 September 2001
287 - Change in situation or address of Registered Office 31 July 2001
395 - Particulars of a mortgage or charge 27 March 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 15 October 1998
225 - Change of Accounting Reference Date 21 June 1998
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 07 November 1997
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1997
123 - Notice of increase in nominal capital 02 November 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 18 October 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
123 - Notice of increase in nominal capital 26 September 1996
395 - Particulars of a mortgage or charge 24 May 1996
363s - Annual Return 22 March 1996
288 - N/A 20 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
AA - Annual Accounts 23 January 1996
287 - Change in situation or address of Registered Office 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1994
CERTNM - Change of name certificate 22 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
123 - Notice of increase in nominal capital 16 March 1994
287 - Change in situation or address of Registered Office 16 March 1994
NEWINC - New incorporation documents 08 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 March 2001 Outstanding

N/A

Mortgage debenture 21 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.