Rochdale
Lancashire
OL12 0LS
Director Name | Mrs Alison Louise Durrant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2011(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Higher Level Teaching Assistant |
Country of Residence | England |
Correspondence Address | Rothwells Duke Street Rochdale Lancashire OL12 0LS |
Director Name | Eric Rodney Greenwood |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 1992) |
Role | Sales Director |
Correspondence Address | 17 Bramley Road Norden Rochdale Lancashire OL11 5QN |
Director Name | Mr Roy Arthur Nuttall |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(40 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duke Street Rochdale Lancashire OL12 0LS |
Secretary Name | Mr Roy Arthur Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(40 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duke Street Rochdale Lancashire OL12 0LS |
Director Name | Mrs Betty Nuttall |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 42 Fernhill Drive Stacksteads Bacup Lancashire OL13 8JS |
Director Name | James Edward Durrant |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(44 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Meadow Park Irwell Vale Ramsbottom Bury Lancashire BL0 0QB |
Director Name | Mrs Alison Louise Durrant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(61 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 March 2022) |
Role | Higher Level Teaching Assistant |
Country of Residence | England |
Correspondence Address | Rothwells Duke Street Rochdale Lancashire OL12 0LS |
Website | rothwells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 649231 |
Telephone region | Rochdale |
Registered Address | C/O H Rothwell & Co Limited Duke Street Rochdale Lancashire OL12 0LS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.3k at £0.5 | Roy Nuttall (A/c No. 2) & Alison Durrant (A/c No. 2) & Christopher Nuttall (A/c No. 2) 7.50% Ordinary A |
---|---|
1.3k at £0.5 | Roy Nuttall (A/c No. 3) & Christopher Nuttall (A/c No. 3) & Alison Durrant (A/c No. 3) 7.50% Ordinary A |
1.3k at £0.5 | Roy Nuttall A/c No 2 & Alison Durrant A/c No 2 & Christopher Nuttall A/c No 2 7.50% Ordinary B |
1.3k at £0.5 | Roy Nuttall A/c No 3 & Christopher Nuttall A/c No 3 & Alison Durrant A/c No 3 7.50% Ordinary B |
5.1k at £0.5 | Roy Arthur Nuttall 30.00% Ordinary |
3.4k at £0.5 | Roy Nuttall (A/c No. 1) & Alison Durrant (A/c No. 1) & Christopher Nuttall (A/c No. 1) 20.00% Ordinary A |
3.4k at £0.5 | Roy Nuttall A/c No 1 & Alison Durrant A/c No 1 & Christopher Nuttall A/c No 1 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £148,522 |
Cash | £242 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (3 months, 4 weeks from now) |
15 May 1984 | Delivered on: 25 May 1984 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cravendale flats, 1 wolverton ave, queens promenade, north shore, blackpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 May 1984 | Delivered on: 25 May 1984 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cravendale flats, 3 wolverton ave, queens promenade, north shore, blackpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1984 | Delivered on: 25 May 1984 Persons entitled: Co-Opedrative Bank Public Limited Company 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 |
15 May 1984 | Delivered on: 25 May 1984 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Riverside inn, hebden bridge, calderdale title no wyk 218783. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
15 January 2018 | Director's details changed for Mr Christopher David Nuttall on 12 January 2018 (2 pages) |
12 January 2018 | Notification of Christopher David Nuttall as a person with significant control on 8 May 2017 (2 pages) |
12 January 2018 | Notification of Alison Louise Durrant as a person with significant control on 8 May 2017 (2 pages) |
12 January 2018 | Cessation of Roy Arthur Nuttall as a person with significant control on 8 May 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 May 2017 | Termination of appointment of Roy Arthur Nuttall as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Roy Arthur Nuttall as a secretary on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Roy Arthur Nuttall as a secretary on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Roy Arthur Nuttall as a director on 8 May 2017 (1 page) |
26 January 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
26 January 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
25 January 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
25 January 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 October 2014 | Director's details changed for Alison Louise Durrant on 11 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Alison Louise Durrant on 11 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Roy Arthur Nuttall on 11 September 2014 (3 pages) |
24 September 2014 | Director's details changed for Mr Christopher David Nuttall on 11 September 2014 (3 pages) |
24 September 2014 | Director's details changed for Mr Christopher David Nuttall on 11 September 2014 (3 pages) |
24 September 2014 | Director's details changed for Roy Arthur Nuttall on 11 September 2014 (3 pages) |
24 September 2014 | Secretary's details changed for Roy Arthur Nuttall on 11 September 2014 (3 pages) |
24 September 2014 | Secretary's details changed for Roy Arthur Nuttall on 11 September 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 January 2014 | Registered office address changed from , C/O H Rothwell & Co Ltd, Duke Street, Rochdale, Lancashire, OL12 0LS on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , C/O H Rothwell & Co Ltd, Duke Street, Rochdale, Lancashire, OL12 0LS on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from C/O H Rothwell & Co Ltd Duke Street Rochdale Lancashire OL12 0LS on 15 January 2014 (1 page) |
27 November 2013 | Director's details changed for Mr Christopher David Nuttall on 24 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Christopher David Nuttall on 24 October 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Sub-division of shares on 27 August 2013 (5 pages) |
26 September 2013 | Sub-division of shares on 27 August 2013 (5 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Appointment of Alison Louise Durrant as a director (2 pages) |
26 January 2012 | Appointment of Alison Louise Durrant as a director (2 pages) |
26 January 2012 | Termination of appointment of James Durrant as a director (1 page) |
26 January 2012 | Termination of appointment of James Durrant as a director (1 page) |
26 October 2011 | Director's details changed for Roy Arthur Nuttall on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Roy Arthur Nuttall on 26 October 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (15 pages) |
28 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (15 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (8 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
14 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
14 March 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
2 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
5 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 February 2002 | Return made up to 17/01/02; full list of members
|
25 February 2002 | Return made up to 17/01/02; full list of members
|
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members
|
24 January 1999 | Return made up to 17/01/99; no change of members
|
19 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: livsey street rochdale lancs OL16 1ST (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: livsey street, rochdale, lancs, OL16 1ST (1 page) |
11 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
22 July 1950 | Incorporation (13 pages) |
22 July 1950 | Incorporation (13 pages) |