Caldershaw Business Park
Rooley Moor Road Rochdale
Lancashire
OL12 7LQ
Director Name | Mr Robert Edward Ward |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(84 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Director Name | Mr Richard Parker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(93 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Director Name | John Richard Ormerod |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Director Name | Margaret Ann Ormerod |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Secretary Name | Charles Ian George Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Director Name | Peter Gerald Ormerod |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1995) |
Role | Non Executive Director |
Correspondence Address | Cobble End Church Street Churchtown Preston Lancashire PR3 0HT |
Website | ormerods.com |
---|---|
Telephone | 01706 646808 |
Telephone region | Rochdale |
Registered Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5.7k at £1 | Ormerod Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,018,267 |
Cash | £449,305 |
Current Liabilities | £840,919 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 October 2022 (11 months ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
16 January 2020 | Director's details changed for Mr Robert Edward Ward on 15 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page) |
13 September 2016 | Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page) |
10 December 2014 | Appointment of Mr Richard Parker as a director on 1 September 2012 (2 pages) |
10 December 2014 | Appointment of Mr Richard Parker as a director on 1 September 2012 (2 pages) |
10 December 2014 | Appointment of Mr Richard Parker as a director on 1 September 2012 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 July 2013 | Termination of appointment of John Ormerod as a director (1 page) |
12 July 2013 | Termination of appointment of John Ormerod as a director (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for John Richard Ormerod on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Robert Edward Ward on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Jane Ann Mcguinness on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Jane Ann Mcguinness on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Margaret Ann Ormerod on 12 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Charles Ian George Tooley on 12 April 2011 (1 page) |
12 April 2011 | Secretary's details changed for Charles Ian George Tooley on 12 April 2011 (1 page) |
12 April 2011 | Director's details changed for Mr Robert Edward Ward on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Margaret Ann Ormerod on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for John Richard Ormerod on 12 April 2011 (2 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Jane Ann Mcguinness on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Richard Ormerod on 1 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Margaret Ann Ormerod on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jane Ann Mcguinness on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Richard Ormerod on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Margaret Ann Ormerod on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Margaret Ann Ormerod on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jane Ann Mcguinness on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Richard Ormerod on 1 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (26 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (26 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
19 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
19 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
14 June 2002 | £ ic 20460/17052 17/05/02 £ sr 3408@1=3408 (1 page) |
14 June 2002 | £ ic 20460/17052 17/05/02 £ sr 3408@1=3408 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
15 January 2002 | Registered office changed on 15/01/02 from: barbara m thompson fcca summerdale head dyke lane pilling preston lancashire PR3 6SJ (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: barbara m thompson fcca summerdale head dyke lane pilling preston lancashire PR3 6SJ (1 page) |
20 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: ormerod house caldershaw business park rooley moor road rochdale lancashire OL12 7LQ (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: ormerod house caldershaw business park rooley moor road rochdale lancashire OL12 7LQ (1 page) |
13 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
13 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members
|
5 November 1999 | Return made up to 31/10/99; full list of members
|
6 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
16 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
23 October 1997 | Return made up to 31/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 31/10/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (20 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (20 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: hanging road rochdale lancashire OL12 6SA (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: hanging road rochdale lancashire OL12 6SA (1 page) |
27 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
27 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |