Company NameRochdale Reform Buildings Limited
Company StatusActive
Company Number00160199
CategoryPrivate Limited Company
Incorporation Date31 October 1919(104 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameVivien Coburn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(74 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Secretary & Director
Country of ResidenceEngland
Correspondence Address223 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3TA
Director NameMr Paul John Rowen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(92 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Queensway
Rochdale
Lancashire
OL11 2NH
Director NameMrs Hilary Clegg
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(104 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Director NameMr Andrew John Kelly
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(104 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Thames Road
Milnrow
Rochdale
OL16 3UB
Secretary NameMr Paul Rowen
StatusCurrent
Appointed14 November 2023(104 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address246 Queensway
Rochdale
OL11 2NH
Director NameMr Walter Ridgway
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(72 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 October 2004)
RoleRetired Engineer
Correspondence Address11 Hinton Close
Bamford
Rochdale
Lancashire
OL11 5HT
Director NameMrs Lilian Stoney
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(72 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 1994)
RoleCompany Director
Correspondence Address39 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameNorman Fowden Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(72 years, 2 months after company formation)
Appointment Duration25 years (resigned 04 January 2017)
RoleRetired Leading Ambulanceman
Country of ResidenceEngland
Correspondence Address72 Lisbon Street
Rochdale
Lancashire
OL12 7AW
Director NameCllr Alan Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(72 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 03 May 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address223 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3TA
Director NameBrian Ashworth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(72 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 08 April 2020)
RoleAdministration Controller
Country of ResidenceEngland
Correspondence Address229 Heights Lane
Rochdale
Lancs
OL12 0QS
Secretary NameVivien Coburn
NationalityBritish
StatusResigned
Appointed19 December 1991(72 years, 2 months after company formation)
Appointment Duration31 years, 11 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3TA
Director NameSir Cyril Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(74 years, 10 months after company formation)
Appointment Duration16 years (resigned 03 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Emma Street
Rochdale
Lancashire
OL12 6QW
Director NameMr Bernard Rostron
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(75 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1997)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Newhouse Crescent
Rochdale
Lancashire
OL11 5RW
Director NameMr Rodney Hargreaves Stott
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(75 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 June 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Avenue
Wardle Road
Rochdale
Lancashire
OL12 9HS
Director NameMr Peter Rush
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(92 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank
144 Drake Street
Rochdale
Lancs
OL16 1PS

Contact

Websitewww.rochdalelibdems.org.uk
Email address[email protected]

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£18,803
Cash£7,232
Current Liabilities£768

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 November 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
29 November 2019Termination of appointment of Alan Taylor as a director on 3 May 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
20 November 2017Registered office address changed from Holly Bank 144 Drake Street Rochdale Lancs OL16 1PS to Park House 200 Drake Street Rochdale OL16 1PJ on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Holly Bank 144 Drake Street Rochdale Lancs OL16 1PS to Park House 200 Drake Street Rochdale OL16 1PJ on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
24 April 2017Termination of appointment of Norman Fowden Smith as a director on 4 January 2017 (2 pages)
24 April 2017Termination of appointment of Peter Rush as a director on 17 February 2017 (3 pages)
24 April 2017Termination of appointment of Peter Rush as a director on 17 February 2017 (3 pages)
24 April 2017Termination of appointment of Norman Fowden Smith as a director on 4 January 2017 (2 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,471
(11 pages)
8 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,471
(11 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,471
(11 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,471
(11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,471
(11 pages)
14 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,471
(11 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
12 October 2012Appointment of Mr Paul John Rowen as a director (2 pages)
12 October 2012Appointment of Mr Peter Rush as a director (2 pages)
12 October 2012Appointment of Mr Peter Rush as a director (2 pages)
12 October 2012Appointment of Mr Paul John Rowen as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
30 September 2010Termination of appointment of Cyril Smith as a director (1 page)
30 September 2010Termination of appointment of Cyril Smith as a director (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
28 December 2009Director's details changed for Norman Fowden Smith on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Norman Fowden Smith on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Councillor Alan Taylor on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Sir Cyril Smith on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Sir Cyril Smith on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Vivien Coburn on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Brian Ashworth on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Brian Ashworth on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Councillor Alan Taylor on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Vivien Coburn on 28 December 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 31/10/08; full list of members (15 pages)
21 January 2009Return made up to 31/10/08; full list of members (15 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Return made up to 31/10/07; no change of members (8 pages)
8 August 2008Appointment terminated director rodney stott (1 page)
8 August 2008Appointment terminated director rodney stott (1 page)
8 August 2008Return made up to 31/10/07; no change of members (8 pages)
23 January 2008 (1 page)
23 January 2008 (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 February 2006Return made up to 19/12/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 February 2006Return made up to 19/12/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 19/12/04; no change of members (9 pages)
21 February 2005Return made up to 19/12/04; no change of members (9 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 January 2004Return made up to 19/12/03; full list of members (11 pages)
29 January 2004Return made up to 19/12/03; full list of members (11 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 March 2003Return made up to 19/12/02; no change of members (9 pages)
13 March 2003Return made up to 19/12/02; no change of members (9 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002Return made up to 19/12/01; no change of members (8 pages)
28 February 2002Return made up to 19/12/01; no change of members (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
23 January 2001Return made up to 19/12/00; full list of members (10 pages)
23 January 2001Return made up to 19/12/00; full list of members (10 pages)
6 October 2000Full accounts made up to 31 December 1999 (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (7 pages)
6 April 2000Return made up to 19/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Return made up to 19/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
1 April 1999Return made up to 19/12/98; no change of members (6 pages)
1 April 1999Return made up to 19/12/98; no change of members (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
25 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
14 February 1997Return made up to 19/12/96; no change of members (6 pages)
14 February 1997Return made up to 19/12/96; no change of members (6 pages)
13 August 1996Full accounts made up to 31 December 1995 (7 pages)
13 August 1996Full accounts made up to 31 December 1995 (7 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
21 March 1996Return made up to 19/12/95; no change of members (6 pages)
21 March 1996Return made up to 19/12/95; no change of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
12 May 1995Return made up to 19/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 1995Return made up to 19/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 1919Incorporation (29 pages)
31 October 1919Incorporation (29 pages)