Company NameRochester & Associates Limited
DirectorSimon Rochester
Company StatusActive
Company Number03500739
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Previous NameHollydere Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Rochester
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkwood Road
Calverley
Leeds
West Yorkshire
LS28 5PH
Secretary NameVictoria Mackenzie
NationalityBritish
StatusCurrent
Appointed23 March 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence Address15 The Gables
Baildon
Shipley
West Yorkshire
BD17 6DG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.randaltd.com/
Email address[email protected]
Telephone0845 6340599
Telephone regionUnknown

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£40,127
Cash£553
Current Liabilities£49,514

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

1 October 2001Delivered on: 5 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
16 September 2020Registered office address changed from 836 Leeds Road Bradford West Yorkshire BD3 9TX to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 16 September 2020 (1 page)
23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Registered office address changed from 4 Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 4 Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Victoria Mackenzie on 12 November 2010 (2 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 4 Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Victoria Mackenzie on 12 November 2010 (2 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Simon Rochester on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Simon Rochester on 26 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Registered office changed on 03/04/2008 from 50 cleasby road menston ilkley west yorkshire LS29 6JA (1 page)
3 April 2008Registered office changed on 03/04/2008 from 50 cleasby road menston ilkley west yorkshire LS29 6JA (1 page)
3 April 2008Return made up to 28/01/08; full list of members (3 pages)
3 April 2008Return made up to 28/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 28/01/07; full list of members (2 pages)
13 February 2007Location of debenture register (1 page)
13 February 2007Location of debenture register (1 page)
13 February 2007Location of register of members (1 page)
13 February 2007Return made up to 28/01/07; full list of members (2 pages)
13 February 2007Location of register of members (1 page)
21 June 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Location of debenture register (1 page)
17 February 2006Return made up to 28/01/06; full list of members (2 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Location of debenture register (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Return made up to 28/01/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
30 March 2005Registered office changed on 30/03/05 from: 54 bootham york YO30 7XZ (1 page)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Registered office changed on 30/03/05 from: 54 bootham york YO30 7XZ (1 page)
1 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
27 January 2003Return made up to 28/01/03; full list of members (6 pages)
27 January 2003Return made up to 28/01/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
17 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Registered office changed on 22/04/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page)
22 April 1998Secretary resigned (1 page)
31 March 1998Company name changed hollydere LIMITED\certificate issued on 01/04/98 (2 pages)
31 March 1998Company name changed hollydere LIMITED\certificate issued on 01/04/98 (2 pages)
28 January 1998Incorporation (20 pages)
28 January 1998Incorporation (20 pages)