Wardle
Rochdale
Lancashire
OL12 9NN
Director Name | John Clark |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 134 Ramsden Road Wardle Rochdale Lancashire OL12 9NT |
Director Name | Ivan William Rhodes |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Dovedale Drive Wardle Rochdale Lancashire OL12 9LR |
Director Name | Mr Ivan Hurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conservative Club Ramsden Road Wardle Rochdale Lancs OL12 9JU |
Director Name | Mrs Susan Brierley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conservative Club Ramsden Road Wardle Rochdale Lancs OL12 9JU |
Director Name | Mr Stephen Barlow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conservative Club Ramsden Road Wardle Rochdale Lancs OL12 9JU |
Director Name | William Gregson |
---|---|
Date of Birth | January 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 January 1998) |
Role | Retired |
Correspondence Address | 16 Crossfield Road Wardle Rochdale Lancashire OL12 9JW |
Director Name | James Howorth |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 1993) |
Role | Retired |
Correspondence Address | 109 Ramsden Road Wardle Rochdale Lancashire OL12 9NX |
Director Name | Harold Edward Davies |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 1995) |
Role | Funeral Director |
Correspondence Address | 441 Birch Road Wardle Rochdale Lancashire OL12 9LH |
Secretary Name | John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Ramsden Road Wardle Rochdale Lancashire OL12 9NT |
Director Name | Frederic Colin Biddulph |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 24 Crossfield Close Wardle Rochdale Lancs OL12 9JP |
Director Name | Jack Haworth |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 March 2004) |
Role | Retired |
Correspondence Address | 99 Ramsden Road Wardle Rochdale Lancashire OL12 9NX |
Director Name | Jack Hoyle |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Rose Avenue Littleborough Rochdale Lancashire OL15 8QJ |
Secretary Name | Frederic Colin Biddulph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 1999) |
Role | Secretary |
Correspondence Address | 24 Crossfield Close Wardle Rochdale Lancs OL12 9JP |
Director Name | James Whipp Stansfield |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2002) |
Role | Engineer |
Correspondence Address | 36 Ramsden Road Wardle Rochdale Lancashire OL12 9LG |
Director Name | Ronald Crabtree |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Retired |
Correspondence Address | 88 Wardle Edge Rochdale Lancashire OL12 9HB |
Director Name | Keith Barker |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 590 Halifax Road Rochdale Lancashire OL16 2RZ |
Secretary Name | Keith Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 February 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 590 Halifax Road Rochdale Lancashire OL16 2RZ |
Director Name | Alan Brown |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Ramsden Road Wardle Rochdale Lancashire OL12 9JU |
Secretary Name | Mr Roy Mollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(106 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 August 2017) |
Role | Retired |
Correspondence Address | 13 Ashbourne Close Wardle Rochdale Lancashire OL12 9LU |
Telephone | 01706 378966 |
---|---|
Telephone region | Rochdale |
Registered Address | Conservative Club Ramsden Road Wardle Rochdale Lancs OL12 9JU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Wardle and West Littleborough |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £153,183 |
Cash | £39,234 |
Current Liabilities | £13,497 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 August 2023 (1 month ago) |
---|---|
Next Return Due | 12 September 2024 (11 months, 2 weeks from now) |
29 July 1982 | Delivered on: 31 July 1982 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises comprised in a lease dated 23-10-1885 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978 tog with goodwill compensation money and the benefit of all fixturs & excise licences. Outstanding |
---|
2 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
1 September 2020 | Termination of appointment of Alan Brown as a director on 1 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
3 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
23 August 2019 | Appointment of Mr Stephen Barlow as a director on 23 August 2019 (2 pages) |
30 July 2019 | Appointment of Mrs Susan Brierley as a director on 30 July 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
26 September 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
13 September 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 August 2017 | Appointment of Mr Ivan Hurst as a director on 23 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Roy Mollins as a secretary on 23 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Roy Mollins as a secretary on 23 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
29 August 2017 | Appointment of Mr Ivan Hurst as a director on 23 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Termination of appointment of Keith Barker as a director (1 page) |
18 March 2013 | Termination of appointment of Keith Barker as a director (1 page) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Termination of appointment of Jack Hoyle as a director (1 page) |
18 March 2013 | Termination of appointment of Jack Hoyle as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (11 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (11 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (11 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (11 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2010 | Director's details changed for Michael Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Clark on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Alan Brown on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Keith Barker on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ivan William Rhodes on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Director's details changed for Alan Brown on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Director's details changed for Ivan William Rhodes on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jack Hoyle on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Clark on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Keith Barker on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jack Hoyle on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Smith on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (12 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (10 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (10 pages) |
25 June 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
25 June 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (10 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (10 pages) |
26 March 2008 | Secretary appointed mr roy mollins (1 page) |
26 March 2008 | Appointment terminated secretary keith barker (1 page) |
26 March 2008 | Secretary appointed mr roy mollins (1 page) |
26 March 2008 | Appointment terminated secretary keith barker (1 page) |
24 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
24 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
1 May 2007 | Return made up to 07/03/07; full list of members (21 pages) |
1 May 2007 | Return made up to 07/03/07; full list of members (21 pages) |
6 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
6 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
7 April 2006 | Return made up to 07/03/06; no change of members (9 pages) |
7 April 2006 | Return made up to 07/03/06; no change of members (9 pages) |
26 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 June 2005 | Return made up to 07/03/05; change of members
|
28 June 2005 | Return made up to 07/03/05; change of members
|
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
6 August 2004 | Return made up to 07/03/04; full list of members (12 pages) |
6 August 2004 | Return made up to 07/03/04; full list of members (12 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
21 June 2003 | Return made up to 07/03/03; change of members
|
21 June 2003 | Return made up to 07/03/03; change of members
|
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 07/03/02; no change of members
|
26 April 2002 | Return made up to 07/03/02; no change of members
|
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
22 March 2001 | Return made up to 07/03/01; full list of members
|
22 March 2001 | Return made up to 07/03/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
19 April 2000 | Return made up to 07/03/00; full list of members (12 pages) |
19 April 2000 | Return made up to 07/03/00; full list of members (12 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | Return made up to 07/03/99; full list of members (8 pages) |
4 May 1999 | Return made up to 07/03/99; full list of members (8 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 07/03/98; no change of members (6 pages) |
20 April 1998 | Return made up to 07/03/98; no change of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Return made up to 07/03/97; no change of members
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Return made up to 07/03/97; no change of members
|
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 January 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
2 January 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
14 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Ad 28/04/95--------- £ si 49@1=49 £ ic 465/514 (2 pages) |
13 March 1996 | Ad 28/04/95--------- £ si 49@1=49 £ ic 465/514 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
23 May 1995 | Return made up to 07/03/95; change of members (6 pages) |
23 May 1995 | Return made up to 07/03/95; change of members (6 pages) |