Oldham Broadway Developments Limited CHORLEY


Oldham Broadway Developments started in year 1995 as Private Limited Company with registration number 03082654. The Oldham Broadway Developments company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Chorley at Lancaster House. Postal code: PR7 1NH. Since Fri, 25th Aug 1995 Oldham Broadway Developments Limited is no longer carrying the name Alexclaim.

The firm has one director. George R., appointed on 10 August 1995. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oldham Broadway Developments Limited Address / Contact

Office Address Lancaster House
Office Address2 Ackhurst Road
Town Chorley
Post code PR7 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03082654
Date of Incorporation Fri, 21st Jul 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 27th September
Company age 29 years old
Account next due date Thu, 27th Jun 2024 (69 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

George R.

Position: Director

Appointed: 10 August 1995

Arthur R.

Position: Secretary

Appointed: 20 September 2007

Resigned: 19 September 2018

David H.

Position: Director

Appointed: 17 August 2006

Resigned: 30 September 2007

John J.

Position: Director

Appointed: 05 December 1996

Resigned: 20 September 2007

Keith C.

Position: Director

Appointed: 14 November 1995

Resigned: 29 March 2001

Brian M.

Position: Director

Appointed: 14 November 1995

Resigned: 17 August 2006

Margaret R.

Position: Director

Appointed: 14 November 1995

Resigned: 03 December 1996

Arthur R.

Position: Director

Appointed: 10 August 1995

Resigned: 19 September 2018

Thomas R.

Position: Director

Appointed: 10 August 1995

Resigned: 19 September 2018

Kathryn B.

Position: Secretary

Appointed: 10 August 1995

Resigned: 20 September 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 1995

Resigned: 10 August 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1995

Resigned: 10 August 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Ruttle Plant Holdings Ltd from Chorley, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ruttle Plant Holdings Ltd

Lancaster House Common Bank Industrial Estate, Ackhurst Road, Chorley, PR7 1NH, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 1333237
Notified on 21 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alexclaim August 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand441 725457 8214 0765301010
Current Assets946 077955 023511 353509 290509 2391 749
Debtors504 352497 202507 277508 760509 2291 739
Net Assets Liabilities-1 528 470-1 323 384    
Property Plant Equipment1 580 528     
Other
Accrued Liabilities Deferred Income1 911 00023 50027 25024 0006 0003 000
Accumulated Depreciation Impairment Property Plant Equipment24 481     
Amounts Owed By Group Undertakings494 188494 802505 024505 524505 994 
Amounts Owed To Group Undertakings2 819 6952 786 9762 050 5822 052 5772 055 3531 554 922
Creditors524 017523 4822 232 8332 230 9182 215 6941 712 263
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 086    
Disposals Investment Property Fair Value Model  280 000   
Disposals Property Plant Equipment 1 605 009    
Fixed Assets2 786 4801 205 952897 952   
Increase From Depreciation Charge For Year Property Plant Equipment 1 605    
Investment Property280 000280 000    
Investment Property Fair Value Model280 000280 000    
Investments Fixed Assets925 952925 952897 952897 952897 952897 952
Investments In Group Undertakings925 952925 952897 952897 952897 952897 952
Net Current Assets Liabilities-3 790 933-2 005 854-1 721 480-1 721 628-1 706 455-1 710 514
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000
Other Creditors524 017523 482154 341154 341154 341154 341
Par Value Share 11111
Property Plant Equipment Gross Cost1 605 009     
Total Assets Less Current Liabilities-1 004 453-799 902-823 528-823 676-808 503-812 562
Trade Creditors Trade Payables6 3156 784660   
Prepayments   1 4961 496 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements