About

Registered Number: 00744067
Date of Incorporation: 14/12/1962 (61 years and 5 months ago)
Company Status: Active
Registered Address: Sudden Mill, Manchester Road, Rochdale, Lancashire, OL11 4QR

 

Established in 1962, Oldham Wallpaper Supplies Ltd have registered office in Lancashire, it's status is listed as "Active". We do not know the number of employees at the business. This organisation has 3 directors listed as Sharpe, Olive, Sharpe, Granville, Sharpe, June at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Olive N/A - 1
SHARPE, Granville N/A 26 December 1997 1
SHARPE, June N/A 29 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 27 July 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 26 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 22 June 2017
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 02 August 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 21 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 18 January 2003
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
363s - Annual Return 16 September 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 13 August 2001
395 - Particulars of a mortgage or charge 16 May 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 13 September 2000
395 - Particulars of a mortgage or charge 10 May 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 24 May 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 27 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 26 April 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 20 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1992
AA - Annual Accounts 26 August 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 21 August 1990
288 - N/A 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 13 September 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
395 - Particulars of a mortgage or charge 05 October 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2003 Outstanding

N/A

Legal charge 16 January 2003 Outstanding

N/A

Debenture 13 January 2003 Outstanding

N/A

Legal charge 08 May 2001 Fully Satisfied

N/A

Debenture 03 May 2000 Fully Satisfied

N/A

Debenture 28 September 1987 Fully Satisfied

N/A

Instr of charge 13 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.