OLDRID & CO.,LIMITED
Overview
| Company Name | OLDRID & CO.,LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00284283 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLDRID & CO.,LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is OLDRID & CO.,LIMITED located?
| Registered Office Address | Downtown Store Gonerby Moor NG32 2AB Grantham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OLDRID & CO.,LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for OLDRID & CO.,LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for OLDRID & CO.,LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Natalie Skins as a director on Jan 27, 2026 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 002842830007 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jan 25, 2025 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2025 with updates | 17 pages | CS01 | ||||||||||
Full accounts made up to Jan 27, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2024 with updates | 18 pages | CS01 | ||||||||||
Termination of appointment of Martin James Isaac as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Satisfaction of charge 002842830008 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Jan 28, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2023 with updates | 18 pages | CS01 | ||||||||||
Termination of appointment of Richard Keith Broadhead as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 29, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2022 with updates | 17 pages | CS01 | ||||||||||
Appointment of Mr Steven David Goulder as a director on Apr 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven David Goulder as a director on Feb 16, 2022 | 1 pages | TM01 | ||||||||||
Amended full accounts made up to Jan 30, 2021 | 43 pages | AAMD | ||||||||||
Full accounts made up to Jan 30, 2021 | 42 pages | AA | ||||||||||
| ||||||||||||
Director's details changed for Ms Natalie Skins on Sep 17, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven David Goulder on Sep 17, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Isaac on Sep 17, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 18, 2021 with updates | 17 pages | CS01 | ||||||||||
Termination of appointment of Nicholas John Scrase as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 11 Strait Bargate Boston Lincolnshire PE21 6UF to Downtown Store Gonerby Moor Grantham NG32 2AB on Feb 26, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of OLDRID & CO.,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ISAAC, Peter | Secretary | Gonerby Moor NG32 2AB Grantham Downtown Store England | 221594970001 | |||||||
| GOULDER, Steven David | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 136572920001 | |||||
| ISAAC, Dawn Marie | Director | PE19 5JS Hail Weston 109 High Street St Neots United Kingdom | United Kingdom | British | 124744420001 | |||||
| ISAAC, Peter Edward | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 171756290001 | |||||
| MEDLOCK, Simon Christopher | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 268619640001 | |||||
| BALL, John Frederick | Secretary | 15 Pilleys Lane PE21 9RA Boston Lincs | British | 11172750001 | ||||||
| COOPER, Ian Andrew | Secretary | 11 Strait Bargate Boston PE21 6UF Lincolnshire | British | 106689550001 | ||||||
| FOWLER, Steven Michael | Secretary | 17 Rochford Tower Lane Fishtoft PE21 9RG Boston Lincolnshire | British | 40855530002 | ||||||
| HURLEY, Stephen Mark | Secretary | 11 Strait Bargate Boston PE21 6UF Lincolnshire | 159502850001 | |||||||
| AVIS, Kim Lesley | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | United Kingdom | British | 140221100001 | |||||
| BAINBRIDGE, Andrew Nicholas | Director | 33 Rochford Crescent PE21 9AF Boston Lincolnshire | British | 47710820001 | ||||||
| BEACHAM, Michael John | Director | Bearwood Les Ozouets St Peter Port GY1 2UA Guernsey Channel Islands | United Kingdom | British | 47711030002 | |||||
| BROADHEAD, Richard Keith | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 166524570001 | |||||
| COLDWELL, Thomas David | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | United Kingdom | British | 149115610001 | |||||
| COLLETT, Denise Caroline | Director | 6 Willoughby Close Helpringham NG34 0RX Sleaford Lincolnshire | British | 46434430001 | ||||||
| COOPER, Ian Andrew | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | United Kingdom | British | 106689550001 | |||||
| DALE, Rosemary Jane | Director | 8 Spice Avenue Wyberton PE21 7BQ Boston Lincolnshire | British | 51730450001 | ||||||
| GOULDER, Steven David | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 136572920001 | |||||
| GOULDER, Steven David | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | England | British | 53472360001 | |||||
| HODGSON, Ann Loraine | Director | Langdale 22 Grosvenor Road Frampton PE20 1DB Boston Lincolnshire | United Kingdom | British | 47710380001 | |||||
| HURLEY, Stephen Mark | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | England | British | 164762940001 | |||||
| INGLETON, Kathryn Ann | Director | PE21 6UF Boston 11 Strait Bargate Lincolnshire United Kingdom | United Kingdom | British | 193470020001 | |||||
| ISAAC, Adrian Bennett | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | England | British | 3158380001 | |||||
| ISAAC, Augustus William | Director | 143 Willoughby Road PE21 9HR Boston Lincolnshire | British | 14649540001 | ||||||
| ISAAC, Augustus William | Director | 145 Willoughby Road PE21 9HR Boston Lincolnshire | British | 14649510001 | ||||||
| ISAAC, Edgar Hedley Garth | Director | 136 Spilsby Road PE21 9NY Boston Lincolnshire | England | British | 1491470001 | |||||
| ISAAC, Ernest Norman Rodney | Director | 80 Spilsby Road PE21 9NS Boston Lincolnshire | British | 20920530001 | ||||||
| ISAAC, John Beaulah | Director | 2 Freiston Road PE21 0JH Boston Lincolnshire | British | 14649500001 | ||||||
| ISAAC, Martin James | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 52355870002 | |||||
| ISAAC, Robert David | Director | Kisdon, Northlands Corner Sibsey PE22 0UA Boston Lincolnshire | British | 60476650001 | ||||||
| ISAAC, Robert Beaulah | Director | Dew Hill Lodge Old Bolingbroke PE23 4HQ Spilsby Lincolnshire | England | British | 47697550001 | |||||
| ISAAC, Robin Augustus | Director | 16 Tower Road PE21 9AD Boston Lincolnshire | British | 14649530001 | ||||||
| LIMB, David Andrew | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | United Kingdom | British | 140216200001 | |||||
| LUNN, Simon James | Director | 10 Wren Close Quarrington NG34 7XA Sleaford Lincolnshire | British | 65101700005 | ||||||
| MCCLINTOCK, Annmarie | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | England | British | 117115520002 |
What are the latest statements on persons with significant control for OLDRID & CO.,LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0