Rochdale
Manchester
OL12 0AS
Director Name | Ronnie Bates |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Thorney Lane Luddenfoot Halifax West Yorkshire HX2 6UX |
Director Name | Leslie Brear |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 28 Woodside Road Accrington Lancashire BB5 6HR |
Director Name | Peter Hunt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Film Producer |
Correspondence Address | Fernlea The Crescent Reedley Burnley Lancashire BB10 2LX |
Director Name | Donald O'Hanlon |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Shoe Retailer |
Correspondence Address | 197 Urmston Lane Stretford Manchester Lancashire M32 9EF |
Secretary Name | Leslie Brear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 28 Woodside Road Accrington Lancashire BB5 6HR |
Secretary Name | Peter Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | Fernlea The Crescent Reedley Burnley Lancashire BB10 2LX |
Secretary Name | Angela Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | Fernlea The Crescent Reedley Burnley Lancashire BB10 2LX |
Secretary Name | Lisa Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 40 Nutfield Street Todmorden Lancashire OL14 5EN |
Director Name | Mrs Evelyn Brear |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Eastwood Lane Todmorden Lancashire OL14 8PQ |
Secretary Name | Macmahon Leggate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2019(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2021) |
Correspondence Address | Charter House 18-20 Finsley Gate Burnley Lancashire BB11 2HA |
Telephone | 01706 228892 |
---|---|
Telephone region | Rochdale |
Registered Address | 46 Houghton Place Bradford BD1 3RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mrs Evelyn Brear 50.51% Ordinary |
---|---|
49 at £1 | Mr Leslie Brear 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,918 |
Cash | £4,344 |
Current Liabilities | £4,470 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 December 2021 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 September 2021 | Registered office address changed from Charter House 18-20 Finsley Gate Burnley Lancashire BB11 2HA to 46 Houghton Place Bradford BD1 3RG on 1 September 2021 (1 page) |
1 September 2021 | Termination of appointment of Macmahon Leggate Limited as a secretary on 1 September 2021 (1 page) |
15 January 2021 | Termination of appointment of Evelyn Brear as a director on 2 December 2019 (1 page) |
15 January 2021 | Cessation of Evelyn Brear as a person with significant control on 2 December 2019 (1 page) |
15 January 2021 | Appointment of Macmahon Leggate Limited as a secretary on 2 December 2019 (2 pages) |
15 January 2021 | Termination of appointment of Lisa Kershaw as a secretary on 2 December 2019 (1 page) |
15 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
15 January 2021 | Notification of Andrew Robert Fielding as a person with significant control on 2 December 2019 (2 pages) |
15 January 2021 | Termination of appointment of a director (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Appointment of Mr Andrew Robert Fielding as a director on 2 December 2019 (2 pages) |
27 December 2019 | Director's details changed (2 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
5 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Director's details changed for Mrs Evelyn Brear on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Evelyn Brear on 27 February 2013 (2 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Termination of appointment of Peter Hunt as a director (2 pages) |
1 July 2010 | Termination of appointment of Peter Hunt as a director (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Director's details changed for Mrs Evelyn Brear on 11 January 2010 (3 pages) |
8 March 2010 | Registered office address changed from 7-9 Irwell Terrace Bacup Lancashire OL13 9AJ on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Evelyn Brear on 11 January 2010 (3 pages) |
8 March 2010 | Registered office address changed from 7-9 Irwell Terrace Bacup Lancashire OL13 9AJ on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 7-9 Irwell Terrace Bacup Lancashire OL13 9AJ on 8 March 2010 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Appointment of Mrs Evelyn Brear as a director (3 pages) |
20 October 2009 | Appointment of Mrs Evelyn Brear as a director (3 pages) |
17 November 2008 | Return made up to 22/10/08; full list of members (7 pages) |
17 November 2008 | Return made up to 22/10/08; full list of members (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Secretary appointed lisa kershaw (2 pages) |
17 September 2008 | Appointment terminated secretary angela hunt (1 page) |
17 September 2008 | Appointment terminated secretary angela hunt (1 page) |
17 September 2008 | Secretary appointed lisa kershaw (2 pages) |
4 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
4 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
17 July 2006 | S-div 30/06/06 (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | S-div 30/06/06 (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 December 2005 | Return made up to 22/10/05; full list of members (5 pages) |
2 December 2005 | Return made up to 22/10/05; full list of members (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 November 2003 | Return made up to 22/10/03; full list of members
|
10 November 2003 | Return made up to 22/10/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2001 | Return made up to 22/10/01; full list of members
|
28 October 2001 | Return made up to 22/10/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 November 2000 | Return made up to 22/10/00; full list of members (5 pages) |
28 November 2000 | Return made up to 22/10/00; full list of members (5 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 7-9 irwell terrace bacup lancashire OL13 9AJ (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 7-9 irwell terrace bacup lancashire OL13 9AJ (1 page) |
23 November 1999 | Return made up to 22/10/99; full list of members
|
23 November 1999 | Return made up to 22/10/99; full list of members
|
22 October 1999 | Registered office changed on 22/10/99 from: 71-77 dryden street padiham lancashire BB12 7EN (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 71-77 dryden street padiham lancashire BB12 7EN (1 page) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 November 1998 | Location of register of members (1 page) |
4 November 1998 | Return made up to 22/10/98; full list of members (8 pages) |
4 November 1998 | Location of register of members (1 page) |
4 November 1998 | Return made up to 22/10/98; full list of members (8 pages) |
4 November 1998 | Ad 22/10/96--------- £ si 31@1 (2 pages) |
4 November 1998 | Ad 22/10/96--------- £ si 31@1 (2 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 November 1997 | Return made up to 22/10/97; full list of members
|
18 November 1997 | Return made up to 22/10/97; full list of members
|
13 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
13 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 29 burnley road east waterfoot rossendale lancashire BB4 9AG (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 29 burnley road east waterfoot rossendale lancashire BB4 9AG (1 page) |
22 October 1996 | Incorporation (15 pages) |
22 October 1996 | Incorporation (15 pages) |