Hurstead
Rochdale
Lancashire
OL12 9QF
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | Mr John Frederick Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Frank Mills |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Dickey Steps Farm Rakewood Littleborough Lancashire OL15 0AT |
Director Name | Mr John Kershaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Dairyman |
Country of Residence | England |
Correspondence Address | 12 Lyndale Drive Littleborough Lancashire OL15 9HQ |
Director Name | Mr John Joseph Ashworth |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 1999) |
Role | Liquidator |
Correspondence Address | Oxford House 647 Bury Road Bamford Rochdale Lancashire OL11 4DN |
Director Name | William Clough Burrill |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 March 2007) |
Role | Haulage Contractor |
Correspondence Address | Haremead 28 Dearden Street Littleborough Lancashire OL15 9DZ |
Director Name | Joseph Coulson |
---|---|
Date of Birth | January 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1994) |
Role | Retired Farmer |
Correspondence Address | Moorland View Todmorden Road Littleborough Lancs Ol15 |
Secretary Name | Mr John Joseph Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | Oxford House 647 Bury Road Bamford Rochdale Lancashire OL11 4DN |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Mr A.t. Cooksey & Mr R.l. Cooksey 6.56% Ordinary |
---|---|
70 at £1 | Mr J.f. Kay 5.10% Ordinary |
533 at £1 | Secretary & Littleborough Conservative Club 38.85% Ordinary |
54 at £1 | Mr Jack Coulson 3.94% Ordinary |
50 at £1 | Andrew William Burrill 3.64% Ordinary |
50 at £1 | Mr T. Kirkham 3.64% Ordinary |
225 at £1 | Mrs Joan Mary Ashworth 16.40% Ordinary |
- | OTHER 10.20% - |
25 at £1 | Executors Of H. Madden 1.82% Ordinary |
20 at £1 | Executors Of A. Ellis 1.46% Ordinary |
17 at £1 | Mr Frank Mills 1.24% Ordinary |
14 at £1 | Mr J. Howarth 1.02% Ordinary |
10 at £1 | Mr C. Dixon 0.73% Ordinary |
10 at £1 | Mr J.j. Stott 0.73% Ordinary |
10 at £1 | Mr J.t. Butterworth 0.73% Ordinary |
10 at £1 | Mr N. Angus 0.73% Ordinary |
10 at £1 | Mr N. Ashworth 0.73% Ordinary |
10 at £1 | Mr P.t. Mcgill 0.73% Ordinary |
9 at £1 | Mr F. Jackson 0.66% Ordinary |
8 at £1 | Mr T. Peacock 0.58% Ordinary |
7 at £1 | Mr P. Boocock 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,356 |
Cash | £1,019 |
Current Liabilities | £451 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
31 August 1909 | Delivered on: 18 September 1909 Satisfied on: 4 September 2001 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of deeds Secured details: Advances made and to be made. Particulars: Land & buildings at littleborough lancaster. Fully Satisfied |
---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
24 January 2011 | Director's details changed for John Kershaw on 30 December 2010 (2 pages) |
24 January 2011 | Director's details changed for John Kershaw on 30 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Frank Mills on 30 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Jack Coulson on 31 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Jack Coulson on 31 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Frank Mills on 30 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (22 pages) |
8 April 2010 | Director's details changed for Jack Coulson on 30 December 2009 (3 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (22 pages) |
8 April 2010 | Director's details changed for Jack Coulson on 30 December 2009 (3 pages) |
8 April 2010 | Director's details changed for Frank Mills on 30 December 2009 (3 pages) |
8 April 2010 | Director's details changed for Frank Mills on 30 December 2009 (3 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (13 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (13 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 June 2008 | Return made up to 31/12/07; full list of members (12 pages) |
18 June 2008 | Return made up to 31/12/07; full list of members (12 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 August 2007 | Return made up to 31/12/06; full list of members (11 pages) |
29 August 2007 | Return made up to 31/12/06; full list of members (11 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
24 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 January 2002 | Return made up to 31/12/01; no change of members
|
4 January 2002 | Return made up to 31/12/01; no change of members
|
13 December 2001 | Registered office changed on 13/12/01 from: 4 mark wood delph oldham lancashire OL3 5EE (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 4 mark wood delph oldham lancashire OL3 5EE (1 page) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: peter house oxford street manchester M1 5AB (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: peter house oxford street manchester M1 5AB (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 December 1901 | Incorporation (13 pages) |
13 December 1901 | Incorporation (13 pages) |