Background WavePink WaveYellow Wave

NORTHERN ROOTS (OLDHAM) LIMITED (11258080)

NORTHERN ROOTS (OLDHAM) LIMITED (11258080) is an active UK company. incorporated on 15 March 2018. with registered office in Oldham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTHERN ROOTS (OLDHAM) LIMITED has been registered for 8 years. Current directors include BLAND, Jonathan, BROWNRIDGE, Barbara Susan, JABBAR, Abdul and 5 others.

Company Number
11258080
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
Northern Roots - Oldham Council Alexandra Park, Oldham, OL8 2BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLAND, Jonathan, BROWNRIDGE, Barbara Susan, JABBAR, Abdul, KOOSAR, Ghazala, LOCKWOOD, Stuart, MORTON, Paul, SELBY, Anne, TYRER, Allan John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN ROOTS (OLDHAM) LIMITED

NORTHERN ROOTS (OLDHAM) LIMITED is an active company incorporated on 15 March 2018 with the registered office located in Oldham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTHERN ROOTS (OLDHAM) LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11258080

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

TEAL OLDHAM LIMITED
From: 15 March 2018To: 25 September 2019
Contact
Address

Northern Roots - Oldham Council Alexandra Park Kings Road Oldham, OL8 2BH,

Previous Addresses

Civic Centre West Street Oldham OL1 1UL United Kingdom
From: 15 March 2018To: 1 April 2021
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

JONES, Neil Anthony

Active
Alexandra Park, OldhamOL8 2BH
Secretary
Appointed 20 Jul 2023

BLAND, Jonathan

Active
Alexandra Park, OldhamOL8 2BH
Born May 1961
Director
Appointed 13 May 2020

BROWNRIDGE, Barbara Susan

Active
Alexandra Park, OldhamOL8 2BH
Born September 1950
Director
Appointed 11 Jan 2021

JABBAR, Abdul

Active
Alexandra Park, OldhamOL8 2BH
Born May 1961
Director
Appointed 13 May 2020

KOOSAR, Ghazala

Active
Alexandra Park, OldhamOL8 2BH
Born September 1980
Director
Appointed 01 Jun 2021

LOCKWOOD, Stuart

Active
Burnley Street, OldhamOL9 0JW
Born November 1967
Director
Appointed 01 Jun 2021

MORTON, Paul

Active
Alexandra Park, OldhamOL8 2BH
Born January 1974
Director
Appointed 01 Jun 2021

SELBY, Anne

Active
Alexandra Park, OldhamOL8 2BH
Born July 1958
Director
Appointed 13 May 2020

TYRER, Allan John

Active
Alexandra Park, OldhamOL8 2BH
Born September 1963
Director
Appointed 01 Jun 2021

BRITTAIN, Colin Roy

Resigned
Alexandra Park, OldhamOL8 2BH
Secretary
Appointed 04 Nov 2019
Resigned 15 May 2023

CHAUHAN, Zahid Mahmood, Dr

Resigned
Alexandra Park, OldhamOL8 2BH
Born March 1976
Director
Appointed 11 Jan 2021
Resigned 20 Jul 2023

CLIFFORD WARD, Ray

Resigned
West Street, OldhamOL1 1UL
Born March 1956
Director
Appointed 15 Mar 2018
Resigned 24 May 2019

SUTCLIFFE, Rebekah

Resigned
West Street, OldhamOL1 1UL
Born September 1969
Director
Appointed 24 May 2019
Resigned 07 Jan 2022

TAYLOR, Elaine

Resigned
Alexandra Park, OldhamOL8 2BH
Born August 1971
Director
Appointed 20 Jul 2023
Resigned 22 May 2024

Persons with significant control

1

Oldham Metropolitan Borough Council

Active
West Street, OldhamOL1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2021
CC04CC04
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Resolution
8 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2019
CC04CC04
Resolution
25 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Incorporation Company
15 March 2018
NEWINCIncorporation