RICHARD CORT (OLDHAM) LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 9US

Company number 00672184
Status Active
Incorporation Date 11 October 1960
Company Type Private Limited Company
Address 701 MANCHESTER ROAD, BLACKFORD BRIDGE, BURY, LANCASHIRE, BL9 9US
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 14,500 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of RICHARD CORT (OLDHAM) LIMITED are www.richardcortoldham.co.uk, and www.richard-cort-oldham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Richard Cort Oldham Limited is a Private Limited Company. The company registration number is 00672184. Richard Cort Oldham Limited has been working since 11 October 1960. The present status of the company is Active. The registered address of Richard Cort Oldham Limited is 701 Manchester Road Blackford Bridge Bury Lancashire Bl9 9us. . KAY, Jennifer is a Secretary of the company. CORT, Richard Thomas is a Director of the company. Secretary BAGNALL, Timothy Raymond has been resigned. Secretary BARNACLE, Keith has been resigned. Secretary LEES, John Megson has been resigned. Director BAGNALL, Timothy Raymond has been resigned. Director BARNACLE, Keith has been resigned. Director CLARKE, David Leslie has been resigned. Director CORT, Carole has been resigned. Director SEWELL, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KAY, Jennifer
Appointed Date: 31 July 2002

Director
CORT, Richard Thomas

69 years old

Resigned Directors

Secretary
BAGNALL, Timothy Raymond
Resigned: 10 April 1995
Appointed Date: 08 April 1993

Secretary
BARNACLE, Keith
Resigned: 31 July 2002
Appointed Date: 10 April 1995

Secretary
LEES, John Megson
Resigned: 08 April 1993

Director
BAGNALL, Timothy Raymond
Resigned: 10 April 1995
Appointed Date: 08 April 1993
60 years old

Director
BARNACLE, Keith
Resigned: 31 July 2002
Appointed Date: 10 April 1995
78 years old

Director
CLARKE, David Leslie
Resigned: 31 May 2006
Appointed Date: 01 November 2001
69 years old

Director
CORT, Carole
Resigned: 31 May 2006
70 years old

Director
SEWELL, Paul
Resigned: 28 April 1998
Appointed Date: 08 April 1993
72 years old

RICHARD CORT (OLDHAM) LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,500

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 14,500

06 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 119 more events
23 Jun 1983
Accounts made up to 30 November 1981
31 Jul 1979
Accounts made up to 30 November 1978
30 Jul 1979
Accounts made up to 30 November 1977
27 Oct 1977
Accounts made up to 30 November 1976
27 Jul 1976
Accounts made up to 30 November 1975

RICHARD CORT (OLDHAM) LIMITED Charges

8 January 2003
Mortgage debenture by deed
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2002
Debenture
Delivered: 5 March 2002
Status: Satisfied on 4 January 2003
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Legal charge (as defined)
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Premises known as copsterhill rd,oldham and 1 & 2 brooke…
18 June 1997
Debenture
Delivered: 20 June 1997
Status: Satisfied on 19 November 2002
Persons entitled: Nws Trust Limited
Description: (Including trade fixtures). Fixed and floating charges over…
11 April 1994
Legal mortgage
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property at copsterhill road oldham t/ns f/h ol…
11 April 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 19 February 2002
Persons entitled: Esso Petroleum Company Limited
Description: The premises under t/nos ol 8076,la 120637,gn 319349,ol…
22 December 1989
Legal mortgage
Delivered: 5 January 1990
Status: Satisfied on 24 October 1996
Persons entitled: National Westminster Bank PLC
Description: All that forecourt of premises in copsterhill road oldham…
22 December 1989
Legal charge
Delivered: 28 December 1989
Status: Satisfied on 24 October 1996
Persons entitled: Petrofina (UK) Limited
Description: F/H & l/h land & buildings comprising the forecourt of the…
12 August 1987
Legal mortgage
Delivered: 19 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of schofield street oldham greater…
11 August 1987
Legal charge
Delivered: 12 August 1987
Status: Satisfied on 19 February 2002
Persons entitled: Austin Rower Finance Limited
Description: Land & buildings on the north side of schofield street…
8 May 1987
Legal mortgage
Delivered: 26 May 1987
Status: Satisfied on 24 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land at 147/169 copsterhill road oldham greater manchester…
13 January 1986
Legal charge
Delivered: 28 January 1986
Status: Satisfied on 19 February 2002
Persons entitled: Lombard North Central PLC
Description: Land and buildings on the north side of schofield street…
8 May 1984
Legal mortgage
Delivered: 10 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 147-169 (odd nos.) copsterhill rd oldham greater manchester…
30 September 1983
Charge
Delivered: 6 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
3 November 1981
Legal charge
Delivered: 17 November 1981
Status: Satisfied on 31 October 1996
Persons entitled: Elf Oil (GB) Limited
Description: Land and premises situated off copster hill road oldham…
14 September 1981
Legal charge
Delivered: 26 September 1981
Status: Satisfied on 24 October 1996
Persons entitled: Elf Oil (GB) Limited
Description: Property in neild street copsterhill road oldham title no…
8 February 1981
Legal mortgage
Delivered: 12 February 1981
Status: Satisfied on 24 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the junction of nield street and…
24 October 1978
Legal mortgage
Delivered: 26 October 1978
Status: Satisfied on 24 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land & buildings to the east of brooks plce copsterhill rod…
10 October 1975
Mortgage debenture
Delivered: 15 October 1975
Status: Satisfied on 1 April 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
16 April 1973
Legal mortgage
Delivered: 25 April 1973
Status: Satisfied on 24 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land east of copster hill oldham. Floating charge over all…
16 April 1973
Legal mortgage
Delivered: 25 April 1973
Status: Satisfied on 24 October 1996
Persons entitled: National Westminster Bank PLC
Description: 172 brooks place oldham. Floating charge over all moveable…