About

Registered Number: 00572694
Date of Incorporation: 10/10/1956 (67 years and 7 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Oldershaw Bros. Ltd was registered on 10 October 1956, it's status is listed as "Liquidation". The current directors of this organisation are listed as Harrison, Ann, Oldershaw, Ethel Ruth, Oldershaw, Noel Paul at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDERSHAW, Ethel Ruth N/A 06 July 2001 1
OLDERSHAW, Noel Paul N/A 07 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Ann 07 February 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2018
RESOLUTIONS - N/A 13 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
LIQ01 - N/A 13 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 26 September 2016
AD01 - Change of registered office address 26 September 2016
AR01 - Annual Return 04 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2016
AA01 - Change of accounting reference date 18 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 17 July 2014
AA01 - Change of accounting reference date 17 April 2014
AP03 - Appointment of secretary 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
MR01 - N/A 13 February 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 12 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
353 - Register of members 12 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 09 July 2007
AAMD - Amended Accounts 09 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 20 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
123 - Notice of increase in nominal capital 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
AA - Annual Accounts 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 20 April 1998
AUD - Auditor's letter of resignation 06 January 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 04 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 05 July 1988
395 - Particulars of a mortgage or charge 27 November 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 01 October 1987
395 - Particulars of a mortgage or charge 09 September 1987
288 - N/A 14 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1986
AA - Annual Accounts 04 September 1986
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
AA - Annual Accounts 09 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Outstanding

N/A

Legal charge 23 November 1987 Fully Satisfied

N/A

Legal charge 03 September 1987 Fully Satisfied

N/A

Charge 12 February 1986 Fully Satisfied

N/A

Charge 12 February 1986 Fully Satisfied

N/A

Legal charge 02 June 1982 Fully Satisfied

N/A

Legal charge 02 June 1982 Fully Satisfied

N/A

Legal charge 02 June 1982 Fully Satisfied

N/A

Mortgage 11 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.