HOUSING UNITS LIMITED
TWEEDALE WAY

Hellopages » Greater Manchester » Oldham » OL9 7HU

Company number 00445593
Status Active
Incorporation Date 24 November 1947
Company Type Private Limited Company
Address DISTRIBUTION AND ADMINISTRATION, CENTRE, TWEEDALE WAY, CHADDERTON OLDHAM, OL9 7HU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 27 March 2016; Full accounts made up to 29 March 2015. The most likely internet sites of HOUSING UNITS LIMITED are www.housingunits.co.uk, and www.housing-units.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. Housing Units Limited is a Private Limited Company. The company registration number is 00445593. Housing Units Limited has been working since 24 November 1947. The present status of the company is Active. The registered address of Housing Units Limited is Distribution and Administration Centre Tweedale Way Chadderton Oldham Ol9 7hu. . FOX, Harry is a Director of the company. FOX, Nicholas John is a Director of the company. FOX, Stuart James is a Director of the company. HUGHES, Jeffrey Philip is a Director of the company. NEWSON, Richard James is a Director of the company. Secretary DOLYNIUK, Michael Stephen has been resigned. Secretary FOX, Harry has been resigned. Director ANDERSON, Neil Anthony has been resigned. Director BARLOW, Keith has been resigned. Director PELLOWE, John Heywood has been resigned. Director PELLOWE, Timothy Lewis has been resigned. Director PELLOWE, Vivienne Mary has been resigned. Director PELLOWE-BAILEY, Louanne Jane has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
FOX, Harry

74 years old

Director
FOX, Nicholas John
Appointed Date: 01 January 2005
50 years old

Director
FOX, Stuart James
Appointed Date: 08 November 2007
46 years old

Director
HUGHES, Jeffrey Philip
Appointed Date: 10 September 1999
64 years old

Director
NEWSON, Richard James
Appointed Date: 10 January 2005
56 years old

Resigned Directors

Secretary
DOLYNIUK, Michael Stephen
Resigned: 09 May 2015
Appointed Date: 31 March 2000

Secretary
FOX, Harry
Resigned: 31 March 2000

Director
ANDERSON, Neil Anthony
Resigned: 20 July 2007
Appointed Date: 03 December 2001
75 years old

Director
BARLOW, Keith
Resigned: 31 May 2008
Appointed Date: 03 December 2001
69 years old

Director
PELLOWE, John Heywood
Resigned: 24 March 2005
91 years old

Director
PELLOWE, Timothy Lewis
Resigned: 21 July 2001
Appointed Date: 02 March 1992
64 years old

Director
PELLOWE, Vivienne Mary
Resigned: 20 August 1999
91 years old

Director
PELLOWE-BAILEY, Louanne Jane
Resigned: 20 August 1999
Appointed Date: 02 February 1996
61 years old

Persons With Significant Control

03739406
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOUSING UNITS LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Aug 2016
Full accounts made up to 27 March 2016
26 Oct 2015
Full accounts made up to 29 March 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,051

01 Jun 2015
Termination of appointment of Michael Stephen Dolyniuk as a secretary on 9 May 2015
...
... and 102 more events
14 Apr 1988
Director resigned

19 Jan 1988
Full group accounts made up to 31 March 1987

11 Jan 1988
Return made up to 13/11/87; full list of members

11 Dec 1986
Full accounts made up to 31 March 1986

11 Dec 1986
Return made up to 15/10/86; full list of members

HOUSING UNITS LIMITED Charges

20 August 1999
Charge of deposit
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £6,275,000 credited to account…
20 August 1999
Assignment of life policy
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all money that may become payable under the…
20 August 1999
Assignment of life policy
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all money that may become payable under the…
20 August 1999
Debenture
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings at wickentree…
20 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 7 April 2005
Persons entitled: Timothy Lewis Pellowe and Michael Pestereff
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 7 April 2005
Persons entitled: John Heywood Pellowe
Description: Fixed and floating charges over the undertaking and all…
20 November 1973
Legal mortgage
Delivered: 26 November 1973
Status: Satisfied on 15 March 1994
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of mill gate, hollis oldham. Floating…
20 November 1973
Legal mortgage
Delivered: 26 November 1973
Status: Satisfied on 15 March 1994
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of mill gate oldham…