Company NameR.Cudworth(Norden)Limited
Company StatusActive
Company Number00164317
CategoryPrivate Limited Company
Incorporation Date20 February 1920(104 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Fiona Jane Cudworth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Birches
Norden
Rochdale
Lancashire
OL12 7TQ
Director NameMalcolm Cudworth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Brickground
Norden
Rochdale
Lancashire
OL12 7TN
Director NamePaul Richard Cudworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Watercroft
Further Field Norden
Rochdale
Lancashire
Director NameMrs Renee Cudworth
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Birches
Norden
Rochdale
Lancashire
OL12 7TQ
Secretary NameMrs Renee Cudworth
NationalityBritish
StatusCurrent
Appointed04 May 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birches
Norden
Rochdale
Lancashire
OL12 7TQ
Director NameRoderick Cudworth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(71 years, 3 months after company formation)
Appointment Duration29 years (resigned 17 May 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Birches
Norden
Rochdale
Lancashire
OL12 7TQ

Location

Registered AddressBaiting Mill
Laneside Norden
Nr Rochdale
Lancs
OL12 7TH
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£68,666
Cash£15,096
Current Liabilities£11,090

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

14 July 1987Delivered on: 4 August 1987
Satisfied on: 8 January 2001
Persons entitled: Barclays 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: The properties more particularly described on the schedule all in wolstenholme rochdale greater manchester (see doc M55/4 aug/ln for full details).
Fully Satisfied
4 July 1983Delivered on: 12 July 1983
Satisfied on: 8 January 2001
Persons entitled: Barclays 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/Hold 936 edenfield road norden rochdale greater manchester.
Fully Satisfied
4 July 1983Delivered on: 12 July 1983
Satisfied on: 8 January 2001
Persons entitled: Barclays 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: 944 edenfield road, norden, rochdale greater manchester.
Fully Satisfied
4 July 1983Delivered on: 12 July 1983
Satisfied on: 8 January 2001
Persons entitled: Barclays 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: F/Hold 960 and 962 edenfield road norden rochdale greater manchester.
Fully Satisfied
4 July 1983Delivered on: 12 July 1983
Satisfied on: 8 January 2001
Persons entitled: Barclays 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: Baitings mill, norden, rochdale greater manchester.
Fully Satisfied
4 July 1983Delivered on: 12 July 1983
Satisfied on: 8 January 2001
Persons entitled: Barclays 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: 2, 4, 6, 8 10 and 12 baitings row, norden, rochdale, greater manchester.
Fully Satisfied
12 October 1982Delivered on: 18 October 1982
Satisfied on: 8 January 2001
Persons entitled: Barclays 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 936 edenfield road norden rochdale greater manchester.
Fully Satisfied
12 October 1982Delivered on: 18 October 1982
Satisfied on: 8 January 2001
Persons entitled: Barclays 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: 2, 4, 6, 8, 10, & 12 bowlings row, norden, rochdale greater manchester.
Fully Satisfied
19 August 1982Delivered on: 25 August 1982
Satisfied on: 8 January 2001
Persons entitled: Barclays 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: Baitings mill, norden, rochdale, lancashire.
Fully Satisfied

Filing History

20 February 2024Change of details for Mr Malcolm Jane Cudworth as a person with significant control on 6 April 2016 (2 pages)
19 February 2024Notification of Renee Cudworth as a person with significant control on 6 April 2016 (2 pages)
19 February 2024Notification of Fiona Jane Cudworth as a person with significant control on 6 April 2016 (2 pages)
19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
19 February 2024Notification of Paul Richard Cudworth as a person with significant control on 6 April 2016 (2 pages)
19 February 2024Notification of Malcolm Jane Cudworth as a person with significant control on 6 April 2016 (2 pages)
12 January 2024Cessation of Renee Cudworth as a person with significant control on 1 January 2024 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
12 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
1 June 2020Termination of appointment of Roderick Cudworth as a director on 17 May 2020 (1 page)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30,000
(9 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30,000
(9 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30,000
(9 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30,000
(9 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30,000
(9 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30,000
(9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Fiona Jane Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Richard Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Malcolm Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Fiona Jane Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roderick Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Malcolm Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Renee Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roderick Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Richard Cudworth on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Fiona Jane Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roderick Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Malcolm Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Renee Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Richard Cudworth on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Renee Cudworth on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
16 March 2009Return made up to 20/02/09; full list of members (5 pages)
16 March 2009Return made up to 20/02/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
30 June 2008Return made up to 20/02/08; full list of members (5 pages)
30 June 2008Return made up to 20/02/08; full list of members (5 pages)
31 October 2007Return made up to 04/05/07; full list of members (4 pages)
31 October 2007Return made up to 04/05/07; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
10 November 2006Return made up to 04/05/06; full list of members (9 pages)
10 November 2006Return made up to 04/05/06; full list of members (9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
30 August 2005Return made up to 04/05/05; full list of members (9 pages)
30 August 2005Return made up to 04/05/05; full list of members (9 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
19 August 2004Return made up to 04/05/04; full list of members (9 pages)
19 August 2004Return made up to 04/05/04; full list of members (9 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
30 October 2003Return made up to 04/05/03; full list of members (9 pages)
30 October 2003Return made up to 04/05/03; full list of members (9 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
4 November 2002Return made up to 04/05/02; full list of members (10 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
4 November 2002Return made up to 04/05/02; full list of members (10 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
13 July 2001Return made up to 04/05/01; full list of members (9 pages)
13 July 2001Return made up to 04/05/01; full list of members (9 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
31 July 2000Return made up to 04/05/00; full list of members (9 pages)
31 July 2000Return made up to 04/05/00; full list of members (9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
2 August 1999Return made up to 04/05/99; no change of members (6 pages)
2 August 1999Return made up to 04/05/99; no change of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
23 July 1998Return made up to 04/05/98; no change of members (6 pages)
23 July 1998Return made up to 04/05/98; no change of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
7 July 1997Return made up to 04/05/97; full list of members (8 pages)
7 July 1997Return made up to 04/05/97; full list of members (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
12 June 1996Return made up to 04/05/96; no change of members (6 pages)
12 June 1996Return made up to 04/05/96; no change of members (6 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
13 June 1995Return made up to 04/05/95; no change of members (6 pages)
13 June 1995Return made up to 04/05/95; no change of members (6 pages)