Bury & Rochdale Old Road
Bury
Lancashire
BL9 6UY
Secretary Name | Mr Arthur Philip Cleasby |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(31 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Tack Lea Farm Bury & Rochdale Old Road Bury Lancashire BL9 6UY |
Director Name | Mr Arthur Francis Cleasby |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Lower Tack Lea Farm Bury & Rochdale Old Road Bury Lancashire BL9 6UY |
Director Name | Mrs Pauline Cleasby |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(44 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Tack Lea Farm Bury And Rochdale Old Road Bury Lancashire BL9 6UY |
Telephone | 01706 367221 |
---|---|
Telephone region | Rochdale |
Registered Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
996 at £1 | Tecenda Developments LTD 99.60% Ordinary |
---|---|
2 at £1 | Executors Of Arthur Francis Cleasby 0.20% Ordinary |
1 at £1 | Arthur Philip Cleasby 0.10% Ordinary |
1 at £1 | Pauline Cleasby 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £20,815 |
Current Liabilities | £64,002 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (7 months, 3 weeks from now) |
3 May 1974 | Delivered on: 8 May 1974 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands heredits & premises being lower tack lee farm. Birtle, bury. Lancashire. Together with all fixtures. Outstanding |
---|
24 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
---|---|
23 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 May 2016 | Registered office address changed from Griffin Court 210 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Griffin Court 210 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN on 9 May 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 October 2015 | Termination of appointment of Pauline Cleasby as a director on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Pauline Cleasby as a director on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Pauline Cleasby as a director on 8 October 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
24 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 January 1999 | Return made up to 16/01/99; full list of members (5 pages) |
21 January 1999 | Return made up to 16/01/99; full list of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
23 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |