Oldham Makers Limited OLDHAM


Founded in 2015, Oldham Makers, classified under reg no. 09835468 is an active company. Currently registered at 38-44 Yorkshire Street OL1 1SE, Oldham the company has been in the business for nine years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Zack R., Damon S. and Eric S.. Of them, Eric S. has been with the company the longest, being appointed on 14 September 2022 and Zack R. has been with the company for the least time - from 30 June 2023. As of 28 April 2024, there were 17 ex directors - David S., Samual H. and others listed below. There were no ex secretaries.

Oldham Makers Limited Address / Contact

Office Address 38-44 Yorkshire Street
Town Oldham
Post code OL1 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09835468
Date of Incorporation Wed, 21st Oct 2015
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Zack R.

Position: Director

Appointed: 30 June 2023

Damon S.

Position: Director

Appointed: 29 March 2023

Eric S.

Position: Director

Appointed: 14 September 2022

David S.

Position: Director

Appointed: 19 October 2020

Resigned: 14 September 2022

Samual H.

Position: Director

Appointed: 28 March 2019

Resigned: 15 November 2021

Morrigan G.

Position: Director

Appointed: 28 March 2019

Resigned: 15 November 2021

Robert C.

Position: Director

Appointed: 12 June 2018

Resigned: 15 November 2021

Lisa G.

Position: Director

Appointed: 12 June 2018

Resigned: 15 November 2021

Andrew M.

Position: Director

Appointed: 12 June 2018

Resigned: 14 September 2022

Stephen J.

Position: Director

Appointed: 12 June 2018

Resigned: 15 November 2021

Keiran W.

Position: Director

Appointed: 12 June 2018

Resigned: 15 November 2021

Andrew L.

Position: Director

Appointed: 22 January 2018

Resigned: 28 March 2019

Craig D.

Position: Director

Appointed: 21 March 2017

Resigned: 28 March 2019

Nicola C.

Position: Director

Appointed: 21 March 2017

Resigned: 12 June 2018

Anthony G.

Position: Director

Appointed: 21 November 2016

Resigned: 15 November 2021

Michael H.

Position: Director

Appointed: 21 November 2016

Resigned: 12 June 2018

Thomas M.

Position: Director

Appointed: 21 November 2016

Resigned: 25 September 2017

Andrew H.

Position: Director

Appointed: 21 October 2015

Resigned: 26 May 2017

Diana P.

Position: Director

Appointed: 21 October 2015

Resigned: 20 June 2016

Andrew P.

Position: Director

Appointed: 21 October 2015

Resigned: 11 June 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Andrew P. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Andrew H. This PSC has significiant influence or control over the company,.

Andrew P.

Notified on 6 April 2016
Ceased on 21 October 2016
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 21 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 109      
Balance Sheet
Cash Bank On Hand1 1924 5428 9457 57121 67931 97028 896
Current Assets4 1304 59216 02510 29829 78132 29229 781
Debtors2 938507 0302 6778 052272835
Net Assets Liabilities1 1096 70312 38816 20534 66531 90230 953
Other Debtors538  2 5977 260272612
Property Plant Equipment 3 1252 9948 3367 6544 2183 542
Total Inventories  5050505050
Cash Bank In Hand1 192      
Net Assets Liabilities Including Pension Asset Liability1 109      
Trade Debtors2 400      
Reserves/Capital
Profit Loss Account Reserve1 109      
Shareholder Funds1 109      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1931 1873 2326 86010 29612 972
Additions Other Than Through Business Combinations Property Plant Equipment 3 3188637 3872 946 2 000
Administrative Expenses15 57418 83922 681    
Average Number Employees During Period111    
Cost Sales2 5012 1112 074    
Creditors3 0211 0146 6312 4292 7704 6082 370
Gross Profit Loss15 68324 43328 366    
Increase From Depreciation Charge For Year Property Plant Equipment 1939942 0453 6283 4362 676
Net Current Assets Liabilities1 1093 5789 3947 86927 01127 68427 411
Operating Profit Loss1 1095 5945 685    
Other Creditors6007796 2412 4292 7704 6082 370
Other Operating Income Format11 000      
Profit Loss1 1095 5945 685    
Profit Loss On Ordinary Activities Before Tax1 1095 5945 685    
Property Plant Equipment Gross Cost 3 3184 18111 56814 51414 51416 514
Taxation Social Security Payable 214     
Trade Creditors Trade Payables2 42121390    
Trade Debtors Trade Receivables2 400507 08080792 223
Turnover Revenue18 18426 54430 440    
Director Remuneration6 000      
Creditors Due Within One Year3 021      
Operating Leases Expiring Within One Year2 000      
Other Creditors Due Within One Year600      
Other Operating Income1 000      
Profit Loss For Period1 109      
Trade Creditors Within One Year2 421      
Turnover Gross Operating Revenue18 184      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements