Company NameARH Investments Limited
DirectorPeter Hill
Company StatusLiquidation
Company Number00593709
CategoryPrivate Limited Company
Incorporation Date14 November 1957(66 years, 5 months ago)
Previous NameHills Economy Stores (Rochdale) Limited

Business Activity

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

Directors

Director NameMr Peter Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1992(35 years after company formation)
Appointment Duration31 years, 4 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Arthur Rogers Hill
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 1992)
RoleSalesman & Director
Correspondence AddressSydall Cottage 221 Manchester Road
Heywood
Lancashire
OL10 2NN
Director NameMrs Kathleen Hilda Hill
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 July 2006)
RoleSecretary
Correspondence Address34 Tyrone Drive
Rochdale
Lancashire
OL11 4BE
Secretary NameMrs Kathleen Hilda Hill
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 July 2006)
RoleRetired
Correspondence Address34 Tyrone Drive
Rochdale
Lancashire
OL11 4BE
Secretary NameCarolyn Hill
NationalityBritish
StatusResigned
Appointed25 July 2006(48 years, 8 months after company formation)
Appointment Duration16 years (resigned 04 August 2022)
RoleReceptionist
Correspondence Address34 Brown Street
Littleborough
OL15 8BW

Contact

Telephone01706 627720
Telephone regionRochdale

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3.3k at £1Mr Peter Charles Roger Hill
33.34%
Ordinary
3.3k at £1Carolyn Hill
33.33%
Ordinary
3.3k at £1Jacqueline Vivienne Hill
33.33%
Ordinary

Financials

Year2014
Net Worth£180,552
Cash£6,301
Current Liabilities£2,278

Accounts

Latest Accounts1 November 2023 (4 months, 4 weeks ago)
Next Accounts Due1 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 November

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

8 July 2003Delivered on: 15 July 2003
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 l/h land and premises k/a 34 brown street littleborough rochdale greater manchester t/n GM639823 and GM401382.
Outstanding
12 February 1964Delivered on: 21 February 1964
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land & premises at oldham rd, rochdale lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(4 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 May 2012Director's details changed for Mr Peter Hill on 1 January 2012 (2 pages)
27 May 2012Director's details changed for Mr Peter Hill on 1 January 2012 (2 pages)
27 May 2012Director's details changed for Mr Peter Hill on 1 January 2012 (2 pages)
27 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Peter Hill on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Peter Hill on 23 May 2010 (2 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2009Return made up to 23/05/09; full list of members (3 pages)
25 May 2009Return made up to 23/05/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Director resigned (1 page)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 June 2006Return made up to 23/05/06; full list of members (3 pages)
13 June 2006Return made up to 23/05/06; full list of members (3 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 June 2005Return made up to 23/05/05; full list of members (3 pages)
15 June 2005Return made up to 23/05/05; full list of members (3 pages)
21 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(8 pages)
6 July 2004Registered office changed on 06/07/04 from: 34 tyrone drive rochdale lancashire OL11 4BE (1 page)
6 July 2004Registered office changed on 06/07/04 from: 34 tyrone drive rochdale lancashire OL11 4BE (1 page)
6 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(8 pages)
14 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003Return made up to 23/05/03; full list of members (8 pages)
28 May 2003Return made up to 23/05/03; full list of members (8 pages)
31 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 May 2002Return made up to 23/05/02; full list of members (8 pages)
29 May 2002Return made up to 23/05/02; full list of members (8 pages)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 28 February 2001 (4 pages)
6 April 2001Accounts for a small company made up to 28 February 2001 (4 pages)
5 June 2000Return made up to 23/05/00; full list of members (7 pages)
5 June 2000Return made up to 23/05/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 June 1999Return made up to 23/05/99; full list of members (6 pages)
14 June 1999Return made up to 23/05/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 28 February 1999 (4 pages)
20 April 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1998Accounts for a small company made up to 28 February 1998 (3 pages)
1 April 1998Accounts for a small company made up to 28 February 1998 (3 pages)
9 June 1997Return made up to 23/05/97; no change of members (4 pages)
9 June 1997Return made up to 23/05/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 28 February 1997 (3 pages)
15 April 1997Accounts for a small company made up to 28 February 1997 (3 pages)
30 June 1996Return made up to 23/05/96; full list of members (6 pages)
30 June 1996Return made up to 23/05/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 29 February 1996 (4 pages)
15 April 1996Accounts for a small company made up to 29 February 1996 (4 pages)
21 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
21 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
5 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1995Accounts for a small company made up to 28 February 1995 (4 pages)
13 April 1995Accounts for a small company made up to 28 February 1995 (4 pages)