Company NameJ.H. Temperley (Holdings) Limited
DirectorsChristopher David Nuttall and Alison Louise Durrant
Company StatusActive
Company Number00484656
CategoryPrivate Limited Company
Incorporation Date22 July 1950(73 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher David Nuttall
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(42 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke Street
Rochdale
Lancashire
OL12 0LS
Director NameMrs Alison Louise Durrant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(61 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleHigher Level Teaching Assistant
Country of ResidenceEngland
Correspondence AddressRothwells Duke Street
Rochdale
Lancashire
OL12 0LS
Director NameEric Rodney Greenwood
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1992)
RoleSales Director
Correspondence Address17 Bramley Road
Norden
Rochdale
Lancashire
OL11 5QN
Director NameMr Roy Arthur Nuttall
Date of BirthDecember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(40 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke Street
Rochdale
Lancashire
OL12 0LS
Secretary NameMr Roy Arthur Nuttall
NationalityBritish
StatusResigned
Appointed25 January 1991(40 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke Street
Rochdale
Lancashire
OL12 0LS
Director NameMrs Betty Nuttall
Date of BirthMarch 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(41 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address42 Fernhill Drive
Stacksteads
Bacup
Lancashire
OL13 8JS
Director NameJames Edward Durrant
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(44 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Meadow Park
Irwell Vale Ramsbottom
Bury
Lancashire
BL0 0QB
Director NameMrs Alison Louise Durrant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(61 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 23 March 2022)
RoleHigher Level Teaching Assistant
Country of ResidenceEngland
Correspondence AddressRothwells Duke Street
Rochdale
Lancashire
OL12 0LS

Contact

Websiterothwells.co.uk
Email address[email protected]
Telephone01706 649231
Telephone regionRochdale

Location

Registered AddressC/O H Rothwell & Co Limited
Duke Street
Rochdale
Lancashire
OL12 0LS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £0.5Roy Nuttall (A/c No. 2) & Alison Durrant (A/c No. 2) & Christopher Nuttall (A/c No. 2)
7.50%
Ordinary A
1.3k at £0.5Roy Nuttall (A/c No. 3) & Christopher Nuttall (A/c No. 3) & Alison Durrant (A/c No. 3)
7.50%
Ordinary A
1.3k at £0.5Roy Nuttall A/c No 2 & Alison Durrant A/c No 2 & Christopher Nuttall A/c No 2
7.50%
Ordinary B
1.3k at £0.5Roy Nuttall A/c No 3 & Christopher Nuttall A/c No 3 & Alison Durrant A/c No 3
7.50%
Ordinary B
5.1k at £0.5Roy Arthur Nuttall
30.00%
Ordinary
3.4k at £0.5Roy Nuttall (A/c No. 1) & Alison Durrant (A/c No. 1) & Christopher Nuttall (A/c No. 1)
20.00%
Ordinary A
3.4k at £0.5Roy Nuttall A/c No 1 & Alison Durrant A/c No 1 & Christopher Nuttall A/c No 1
20.00%
Ordinary B

Financials

Year2014
Net Worth£148,522
Cash£242
Current Liabilities£2

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2023 (8 months, 2 weeks ago)
Next Return Due31 January 2024 (3 months, 4 weeks from now)

Charges

15 May 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

25 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
15 January 2018Director's details changed for Mr Christopher David Nuttall on 12 January 2018 (2 pages)
12 January 2018Notification of Christopher David Nuttall as a person with significant control on 8 May 2017 (2 pages)
12 January 2018Notification of Alison Louise Durrant as a person with significant control on 8 May 2017 (2 pages)
12 January 2018Cessation of Roy Arthur Nuttall as a person with significant control on 8 May 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 May 2017Termination of appointment of Roy Arthur Nuttall as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Roy Arthur Nuttall as a secretary on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Roy Arthur Nuttall as a secretary on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Roy Arthur Nuttall as a director on 8 May 2017 (1 page)
26 January 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
26 January 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
25 January 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
25 January 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8,419
(5 pages)
5 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8,419
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8,419
(7 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8,419
(7 pages)
2 October 2014Director's details changed for Alison Louise Durrant on 11 September 2014 (2 pages)
2 October 2014Director's details changed for Alison Louise Durrant on 11 September 2014 (2 pages)
24 September 2014Director's details changed for Roy Arthur Nuttall on 11 September 2014 (3 pages)
24 September 2014Director's details changed for Mr Christopher David Nuttall on 11 September 2014 (3 pages)
24 September 2014Director's details changed for Mr Christopher David Nuttall on 11 September 2014 (3 pages)
24 September 2014Director's details changed for Roy Arthur Nuttall on 11 September 2014 (3 pages)
24 September 2014Secretary's details changed for Roy Arthur Nuttall on 11 September 2014 (3 pages)
24 September 2014Secretary's details changed for Roy Arthur Nuttall on 11 September 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Christopher David Nuttall on 5 September 2014 (2 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 8,419
(7 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 8,419
(7 pages)
15 January 2014Registered office address changed from , C/O H Rothwell & Co Ltd, Duke Street, Rochdale, Lancashire, OL12 0LS on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , C/O H Rothwell & Co Ltd, Duke Street, Rochdale, Lancashire, OL12 0LS on 15 January 2014 (1 page)
15 January 2014Registered office address changed from C/O H Rothwell & Co Ltd Duke Street Rochdale Lancashire OL12 0LS on 15 January 2014 (1 page)
27 November 2013Director's details changed for Mr Christopher David Nuttall on 24 October 2013 (2 pages)
27 November 2013Director's details changed for Mr Christopher David Nuttall on 24 October 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Sub-division of shares on 27 August 2013 (5 pages)
26 September 2013Sub-division of shares on 27 August 2013 (5 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 27/08/2013
(23 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 27/08/2013
(23 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
26 January 2012Appointment of Alison Louise Durrant as a director (2 pages)
26 January 2012Appointment of Alison Louise Durrant as a director (2 pages)
26 January 2012Termination of appointment of James Durrant as a director (1 page)
26 January 2012Termination of appointment of James Durrant as a director (1 page)
26 October 2011Director's details changed for Roy Arthur Nuttall on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Roy Arthur Nuttall on 26 October 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (15 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (15 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 17/01/08; full list of members (8 pages)
14 February 2008Return made up to 17/01/08; full list of members (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2007Return made up to 17/01/07; full list of members (3 pages)
14 February 2007Return made up to 17/01/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 17/01/06; full list of members (3 pages)
14 March 2006Return made up to 17/01/06; full list of members (3 pages)
14 March 2006Director resigned (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2005Return made up to 17/01/05; full list of members (9 pages)
9 February 2005Return made up to 17/01/05; full list of members (9 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2004Return made up to 17/01/04; full list of members (9 pages)
2 February 2004Return made up to 17/01/04; full list of members (9 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2003Return made up to 17/01/03; full list of members (9 pages)
5 February 2003Return made up to 17/01/03; full list of members (9 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2001Return made up to 17/01/01; full list of members (8 pages)
29 January 2001Return made up to 17/01/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Return made up to 17/01/00; full list of members (8 pages)
30 January 2000Return made up to 17/01/00; full list of members (8 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 17/01/98; no change of members (4 pages)
14 January 1998Return made up to 17/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1997Return made up to 17/01/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 17/01/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 March 1996Registered office changed on 25/03/96 from: livsey street rochdale lancs OL16 1ST (1 page)
25 March 1996Registered office changed on 25/03/96 from: livsey street, rochdale, lancs, OL16 1ST (1 page)
11 February 1996Return made up to 17/01/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 February 1996Return made up to 17/01/96; no change of members (4 pages)
22 July 1950Incorporation (13 pages)
22 July 1950Incorporation (13 pages)