LEES HEGINBOTHAM & SONS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 3QL
Company number 00674479
Status Active
Incorporation Date 8 November 1960
Company Type Private Limited Company
Address HOLLINWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE, ALBERT STREET, OLDHAM, ENGLAND, OL8 3QL
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Registered office address changed from Leeson House 59-61 George Street Oldham OL1 1JF to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 18 July 2016. The most likely internet sites of LEES HEGINBOTHAM & SONS LIMITED are www.leesheginbothamsons.co.uk, and www.lees-heginbotham-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Lees Heginbotham Sons Limited is a Private Limited Company. The company registration number is 00674479. Lees Heginbotham Sons Limited has been working since 08 November 1960. The present status of the company is Active. The registered address of Lees Heginbotham Sons Limited is Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham England Ol8 3ql. . WRIGHT, Stephen Joseph is a Director of the company. Secretary HEGINBOTHAM, Patricia Mary Joan has been resigned. Director COWARD, Stephen has been resigned. Director HEGINBOTHAM, Roger Brian has been resigned. Director HEGINBOTHAM, Roy Edward has been resigned. Director ORMROD, Oliver Richard has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director

Resigned Directors

Secretary
HEGINBOTHAM, Patricia Mary Joan
Resigned: 10 September 2008

Director
COWARD, Stephen
Resigned: 16 July 2013
78 years old

Director
HEGINBOTHAM, Roger Brian
Resigned: 02 February 2012
77 years old

Director
HEGINBOTHAM, Roy Edward
Resigned: 02 February 2012
103 years old

Director
ORMROD, Oliver Richard
Resigned: 06 May 2000
95 years old

Persons With Significant Control

Mr Stephen Joseph Wright
Notified on: 16 July 2016
72 years old
Nature of control: Has significant influence or control

LEES HEGINBOTHAM & SONS LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 16 July 2016 with updates
18 Jul 2016
Registered office address changed from Leeson House 59-61 George Street Oldham OL1 1JF to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 18 July 2016
08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000

...
... and 66 more events
27 Aug 1987
Return made up to 06/07/87; full list of members

11 Aug 1987
New director appointed

26 Nov 1986
Registered office changed on 26/11/86 from: leeson house market place oldham lancashire

26 Jul 1986
Full accounts made up to 31 March 1986

26 Jul 1986
Return made up to 22/07/86; full list of members

LEES HEGINBOTHAM & SONS LIMITED Charges

9 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied on 30 October 1993
Persons entitled: Barclays Bank PLC
Description: 18/20 market place oldham greater manchester.
29 March 1967
Instrument of charge
Delivered: 10 April 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on e side of george st oldham lancs. & on…