Broadhalgh
Rochdale
Lancashire
Ol11
Director Name | Mr John Stuart Clough |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erns Cottage Broadhalgh Rochdale Lancashire OL11 5LX |
Director Name | Mrs Isabel Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Euxton Runshaw New Hall Runshaw Lane Euxton Chorley |
Secretary Name | Mr John Stuart Clough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erns Cottage Broadhalgh Rochdale Lancashire OL11 5LX |
Director Name | Mrs Ruth Ferguson |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 04 December 2017) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Steepways Harlech Gwynedd Ll46 |
Registered Address | Erns Cottage Broadhalgh Rochdale OL11 5LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
21.5k at £1 | Mrs Ruth Ferguson 39.77% Ordinary |
---|---|
11.9k at £1 | John Stuart Clough 22.08% Ordinary |
1.4k at £1 | Executors Of William Brooks 2.51% Ordinary |
9.7k at £1 | Mrs Isabell Mills 17.94% Ordinary |
9.6k at £1 | Mrs Christine Clough 17.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,969 |
Cash | £41,891 |
Current Liabilities | £58,417 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
28 June 1984 | Delivered on: 4 July 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2-12 (even) marmaduke st oldham & 50-54 (even) kirkbank st oldham andland and premises to the north-west of kirkbank street oldham t/n: LA12474. Outstanding |
---|---|
11 December 1981 | Delivered on: 24 December 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
16 July 1981 | Delivered on: 22 July 1981 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land in kirkbank street oldham. Fully Satisfied |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
9 January 2020 | Cessation of Ruth Ferguson as a person with significant control on 4 December 2017 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 October 2018 | Registered office address changed from C/O Rhodes & Co 11 st James Square Bacup Lancs OL13 9NH to Erns Cottage Broadhalgh Rochdale OL11 5LX on 30 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Ruth Ferguson as a director on 4 December 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Director's details changed for Mrs Christine Clough on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Isabel Mills on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Ruth Ferguson on 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Director's details changed for Mrs Christine Clough on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Isabel Mills on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Ruth Ferguson on 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mrs Isabel Mills on 3 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Isabel Mills on 3 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mrs Ruth Ferguson on 3 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Ruth Ferguson on 3 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Ruth Ferguson on 3 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Isabel Mills on 3 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 31/12/07; full list of members (5 pages) |
1 August 2008 | Return made up to 31/12/07; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
6 April 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 18A king street bacup lancashire OL13 0AH (1 page) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 18A king street bacup lancashire OL13 0AH (1 page) |
22 June 1999 | Amended accounts made up to 31 March 1998 (9 pages) |
22 June 1999 | Amended accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members
|
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members
|
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
23 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
3 March 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
3 March 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
27 March 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
27 March 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
10 February 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
10 February 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
11 February 1988 | Full accounts made up to 31 March 1987 (10 pages) |
11 February 1988 | Full accounts made up to 31 March 1987 (10 pages) |
5 March 1987 | Full accounts made up to 31 March 1986 (10 pages) |
5 March 1987 | Full accounts made up to 31 March 1986 (10 pages) |
8 July 1908 | Incorporation (15 pages) |
8 July 1908 | Incorporation (15 pages) |