Wallhead Road Off Kings Way
Rochdale
OL16 5AF
Secretary Name | Mrs Rebecca Louise Cotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(56 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Blueberry Business Park Wallhead Road Off Kings Way Rochdale OL16 5AF |
Director Name | Colin Bailey |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(40 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | High Meadow House Healeyfarm Lower Healey Rochdale Lancashire OL12 0SX |
Director Name | Zena Lorraine Bailey |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | High Meadow House Healey Farm Lower Healey Rochdale Lancashire OL12 0SX |
Secretary Name | Colin Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(40 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | High Meadow House Healeyfarm Lower Healey Rochdale Lancashire OL12 0SX |
Website | rent-truck.co.uk |
---|
Registered Address | Blueberry Business Park Wallhead Road Off Kings Way Rochdale OL16 5AF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
501 at £34.5 | Richard John Cotton 68.72% Ordinary A |
---|---|
224 at £34.5 | Rebecca Louise Cotton 30.72% Ordinary B |
140 at £1 | Eric Cotton 0.56% Ordinary C |
135 at £0.01 | Sheila Patricia Cotton 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,161,000 |
Cash | £58,715 |
Current Liabilities | £1,399,647 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (1 month from now) |
22 November 2010 | Delivered on: 4 December 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 October 2019 | Delivered on: 23 October 2019 Persons entitled: Pcf Bank Limited Classification: A registered charge Outstanding |
14 April 2011 | Delivered on: 19 April 2011 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 f/h land k/a land and buildings on the east side of kingsway rochdale t/no. MAN6437. Outstanding |
13 August 2002 | Delivered on: 21 August 2002 Satisfied on: 13 July 2005 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: Land on the north west side of eagle way rochdale greater manchester t/n GM813611. Fully Satisfied |
16 April 1999 | Delivered on: 30 April 1999 Satisfied on: 6 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
16 April 1999 | Delivered on: 30 April 1999 Satisfied on: 6 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a land fronting queensway rochdale lancashire t/n GM416655. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
15 May 1998 | Delivered on: 29 May 1998 Satisfied on: 6 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at eagle way off queensway rochdale greater manchester. 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. Fully Satisfied |
30 March 1998 | Delivered on: 16 April 1998 Satisfied on: 6 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4X ford transit 100 lwb d vans and 2X leyland daf 400 convey d mini bus. See the mortgage charge document for full details. Fully Satisfied |
28 November 1995 | Delivered on: 29 November 1995 Satisfied on: 6 November 2001 Persons entitled: Mercedes-Benz Finance Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the hire puchase agreements or the lease agreements. Particulars: All sub lease agreements entered into by the company with customers of the company. See the mortgage charge document for full details. Fully Satisfied |
26 February 1981 | Delivered on: 5 March 1981 Satisfied on: 14 April 1999 Persons entitled: Barclays Bank LTD 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 property k/a royds street, west garage, rochdale comprised in an underlease dated 24/11/29. Fully Satisfied |
26 February 1981 | Delivered on: 5 March 1981 Satisfied on: 14 April 1999 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including all book & other debts uncalled capital. Tog. With all bldgs. & fixtures inc. Trade fixtures, fixed pland & machinery. (See doc M69). Fully Satisfied |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
---|---|
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
9 June 2021 | Amended total exemption full accounts made up to 31 March 2020 (12 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
8 March 2021 | Satisfaction of charge 004909420011 in full (1 page) |
6 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
6 February 2020 | Amended accounts made up to 31 March 2019 (12 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
23 October 2019 | Registration of charge 004909420011, created on 17 October 2019 (16 pages) |
30 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
21 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of Rechard John Cotton as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of Rechard John Cotton as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Satisfaction of charge 9 in full (9 pages) |
25 October 2016 | Satisfaction of charge 9 in full (9 pages) |
28 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
20 February 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Consolidation of shares on 26 October 2012 (4 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
1 November 2012 | Resolutions
|
1 November 2012 | Consolidation of shares on 26 October 2012 (4 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
17 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Rebecca Louise Kelsall on 23 January 2012 (1 page) |
18 July 2012 | Director's details changed for Richard John Cotton on 23 January 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Rebecca Louise Kelsall on 23 January 2012 (1 page) |
18 July 2012 | Director's details changed for Richard John Cotton on 23 January 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 March 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
8 March 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
6 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Richard John Cotton on 15 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Richard John Cotton on 15 June 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Return made up to 18/06/07; full list of members
|
6 November 2007 | Return made up to 18/06/07; full list of members
|
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 October 2005 | Ad 13/10/05--------- £ si [email protected]=9 £ ic 25003/25012 (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Return made up to 18/06/05; full list of members
|
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 October 2005 | Ad 13/10/05--------- £ si [email protected]=9 £ ic 25003/25012 (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Return made up to 18/06/05; full list of members
|
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 September 2004 | Return made up to 18/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 18/06/04; full list of members (7 pages) |
5 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 September 2003 | Return made up to 18/06/03; full list of members; amend (7 pages) |
17 September 2003 | Return made up to 18/06/03; full list of members; amend (7 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members
|
22 June 2001 | Return made up to 18/06/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 18/06/00; full list of members
|
26 June 2000 | Return made up to 18/06/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
29 May 1998 | Particulars of mortgage/charge (7 pages) |
29 May 1998 | Particulars of mortgage/charge (7 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
30 December 1996 | Auditor's resignation (1 page) |
30 December 1996 | Auditor's resignation (1 page) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 June 1996 | Return made up to 18/06/96; no change of members
|
24 June 1996 | Return made up to 18/06/96; no change of members
|
25 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
27 January 1951 | Incorporation (15 pages) |
27 January 1951 | Incorporation (15 pages) |