Norden
Rochdale
Lancashire
OL12 7SX
Secretary Name | Mr Barry Richard Aston |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1998(53 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Albury Drive Norden Rochdale Lancashire OL12 7SX |
Director Name | Jean Aston |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(46 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventnor House Furbarn Lane Norden Rochdale Lancashire OL11 5RA |
Director Name | Mr Neil Aston |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(46 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Furbarn Lane Rochdale Lancashire OL11 5RA |
Director Name | Sydney Aston |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | Ventnor House Furbarn Lane Norden Rochdale Lancashire OL11 5RA |
Secretary Name | Sydney Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | Ventnor House Furbarn Lane Norden Rochdale Lancashire OL11 5RA |
Registered Address | 134 Furbarn Lane Rochdale Lancashire OL11 5RA |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Edward Sowden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £726,781 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2023 (4 months, 3 weeks from now) |
1 April 1985 | Delivered on: 2 April 1985 Satisfied on: 29 January 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific & equitable charge over all f/h & l/h properties (a number of properties more particularly described on doc M59) and/or the proceeds of sale thereof. Fixed & floating charge on - undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences. Fully Satisfied |
---|---|
20 September 1984 | Delivered on: 3 October 1984 Satisfied on: 29 January 1992 Persons entitled: National Westminster 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/H land and buildings on the east side of higginshaw lane, k/a boden works. Higginshaw lane, royton, oldham, gt. Manchester, and the proceeds of sale thereof. Tn: la 281181. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1982 | Delivered on: 11 December 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deeds.. Undertaking and all property and assets. Fully Satisfied |
30 December 1981 | Delivered on: 13 January 1982 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/H 7/9 swan street manchester greater manchester title no la 11681. Fully Satisfied |
17 November 1981 | Delivered on: 8 December 1981 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/H 81 yorkshire street rochdale greater manchester. Fully Satisfied |
15 September 1981 | Delivered on: 18 September 1981 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property, undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
9 January 1981 | Delivered on: 15 January 1981 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: 492 wilmslow road, withington greater manchester title no la 169937. Fully Satisfied |
9 December 1980 | Delivered on: 19 December 1980 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/H 28 market place, stockport, greater manchester title nos gm 207349 gm 207348. Fully Satisfied |
29 April 1988 | Delivered on: 11 May 1988 Satisfied on: 29 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pilsworth industrial estate bury greater manchester title no gm 95199 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 1983 | Delivered on: 31 October 1987 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 14/16A wood street, middleton and 1 3 chapel street, middleton, greater manchester title no. Gm 322767. Fully Satisfied |
15 January 1980 | Delivered on: 16 January 1980 Satisfied on: 13 December 1991 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: Securing £50,000 and all other monies due or to become due from the company to chargee on any account whatsoever. Particulars: Casa orilla, dittisham, near dartmouth, south devon title no: dn 90662 and eagle star life policy no: 905884. Fully Satisfied |
21 October 1991 | Delivered on: 29 October 1991 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Neil Aston as a director on 28 December 2018 (1 page) |
11 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
14 August 2018 | Unaudited abridged accounts made up to 31 May 2018 (5 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
13 September 2017 | Termination of appointment of Jean Aston as a director on 23 July 2013 (1 page) |
13 September 2017 | Termination of appointment of Jean Aston as a director on 23 July 2013 (1 page) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Neil Aston on 1 January 2011 (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Neil Aston on 1 January 2011 (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Neil Aston on 1 January 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
10 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
10 October 2010 | Director's details changed for Neil Aston on 1 January 2010 (2 pages) |
10 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
10 October 2010 | Director's details changed for Neil Aston on 1 January 2010 (2 pages) |
10 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
10 October 2010 | Director's details changed for Neil Aston on 1 January 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
11 November 2009 | Director's details changed for Jean Aston on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Barry Richard Aston on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Aston on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jean Aston on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Barry Richard Aston on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Aston on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jean Aston on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Aston on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Barry Richard Aston on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Jean Aston on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jean Aston on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jean Aston on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Aston on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Barry Richard Aston on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Aston on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Barry Richard Aston on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Aston on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Barry Richard Aston on 5 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 3 canterbury close rochdale lancashire OL11 5LZ (1 page) |
10 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 3 canterbury close rochdale lancashire OL11 5LZ (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
20 September 2007 | Accounts made up to 31 May 2007 (2 pages) |
20 September 2007 | Accounts made up to 31 May 2007 (2 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
12 October 2006 | Accounts made up to 31 May 2006 (2 pages) |
12 October 2006 | Accounts made up to 31 May 2006 (2 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
13 September 2005 | Accounts made up to 31 May 2005 (2 pages) |
13 September 2005 | Accounts made up to 31 May 2005 (2 pages) |
5 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
5 November 2004 | Accounts made up to 31 May 2004 (2 pages) |
5 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
5 November 2004 | Accounts made up to 31 May 2004 (2 pages) |
28 November 2003 | Accounts made up to 31 May 2003 (2 pages) |
28 November 2003 | Accounts made up to 31 May 2003 (2 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
4 February 2003 | Return made up to 15/10/02; full list of members (7 pages) |
4 February 2003 | Return made up to 15/10/02; full list of members (7 pages) |
2 October 2002 | Accounts made up to 31 May 2002 (2 pages) |
2 October 2002 | Accounts made up to 31 May 2002 (2 pages) |
8 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
2 October 2001 | Accounts made up to 31 May 2001 (2 pages) |
2 October 2001 | Accounts made up to 31 May 2001 (2 pages) |
20 March 2001 | Accounts made up to 31 May 2000 (2 pages) |
20 March 2001 | Accounts made up to 31 May 2000 (2 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
24 March 2000 | Return made up to 25/10/99; full list of members
|
24 March 2000 | Return made up to 25/10/99; full list of members
|
21 March 2000 | Registered office changed on 21/03/00 from: ventnor house 134 fur barn lane norden rochdale OL11 5RA (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: ventnor house 134 fur barn lane norden rochdale OL11 5RA (1 page) |
9 November 1999 | Accounts made up to 31 May 1999 (2 pages) |
9 November 1999 | Accounts made up to 31 May 1999 (2 pages) |
1 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
1 December 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Accounts made up to 31 May 1998 (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Accounts made up to 31 May 1998 (2 pages) |
9 December 1997 | Accounts made up to 31 May 1997 (2 pages) |
9 December 1997 | Accounts made up to 31 May 1997 (2 pages) |
7 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
20 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
20 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
23 October 1996 | Accounts made up to 31 May 1996 (2 pages) |
23 October 1996 | Accounts made up to 31 May 1996 (2 pages) |
2 April 1996 | Accounts made up to 31 May 1995 (2 pages) |
2 April 1996 | Accounts made up to 31 May 1995 (2 pages) |
20 December 1995 | Return made up to 01/11/95; no change of members
|
20 December 1995 | Return made up to 01/11/95; no change of members
|
23 March 1995 | Accounts made up to 31 May 1994 (2 pages) |
23 March 1995 | Accounts made up to 31 May 1994 (2 pages) |