Littleborough
Lancashire
OL15 8SA
Secretary Name | Mr Patrick John Judson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2006(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mill Fold Gardens Littleborough Lancashire OL15 8SA |
Director Name | Mr Albert Judson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 1997) |
Role | Secretary |
Correspondence Address | Blake Lodge 9 High Street Lees Oldham Lancashire OL4 3BH |
Director Name | Mrs Claire Judson |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 21 Ulswater Road Handforth Stockport Cheshire |
Secretary Name | Mr Albert Judson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 1997) |
Role | Company Director |
Correspondence Address | Blake Lodge 9 High Street Lees Oldham Lancashire OL4 3BH |
Director Name | Maria Clare Casserley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 53 Roundthorn Road Alkrington Middleton Manchester Greater Manchester M24 1FT |
Director Name | Harold Hurst |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 23 Lines Road Droylsden Greater Manchester |
Secretary Name | Maria Clare Casserley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 53 Roundthorn Road Alkrington Middleton Manchester Greater Manchester M24 1FT |
Website | depotengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3399466 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Alberts Rock Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,178 |
Cash | £56 |
Current Liabilities | £244,404 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 31 July 2023 (overdue) |
6 November 2020 | Delivered on: 13 November 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
23 November 2007 | Delivered on: 30 November 2007 Persons entitled: Cbre Spuk 11 (No.17) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing to the credit of the deposit account. Outstanding |
5 February 2004 | Delivered on: 7 February 2004 Persons entitled: Industrial Equipment Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The equipment being 1993 haas VF3 cnc machining centre, serial number: 2411, 1995 haas VF2 cnc machining centre, serial number: 4471, 1996 haas VF2 cnc machining centre, serial number: 7546 for further details of the equipment charged please refer to the form 395 the proceeds of all poicies of insurance now or in the future taken out by the company in respect of the equipment and the benefit of all options and rights evolving upon the company undr any such policy of insurance. Outstanding |
8 December 2003 | Delivered on: 20 December 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
28 February 1974 | Delivered on: 14 March 1974 Satisfied on: 18 November 2003 Persons entitled: Nat West Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Warehouse premises fronting to baguley street droylsden lancs. Fully Satisfied |
4 November 1963 | Delivered on: 15 November 1963 Satisfied on: 18 November 2003 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 53 north road & 4 fadner street, clayton, manchester. Fully Satisfied |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
13 November 2020 | Registration of charge 006924280006, created on 6 November 2020 (39 pages) |
10 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 August 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
15 August 2018 | Satisfaction of charge 5 in full (4 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
14 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 September 2008 | Return made up to 17/07/08; full list of members (6 pages) |
22 September 2008 | Return made up to 17/07/08; full list of members (6 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 July 2008 | Appointment terminated director harold hurst (1 page) |
3 July 2008 | Appointment terminated director harold hurst (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Return made up to 17/07/07; no change of members
|
8 September 2007 | Return made up to 17/07/07; no change of members
|
25 June 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
25 June 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: baguley street droylsden manchester M43 7BB (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: baguley street droylsden manchester M43 7BB (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
25 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
14 September 2004 | Return made up to 17/07/04; full list of members
|
14 September 2004 | Return made up to 17/07/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2003 | £ ic 2000/1528 14/11/03 £ sr 472@1=472 (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
16 December 2003 | £ ic 2000/1528 14/11/03 £ sr 472@1=472 (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
21 July 2003 | Return made up to 17/07/03; full list of members
|
21 July 2003 | Return made up to 17/07/03; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
26 July 2002 | Return made up to 17/07/02; full list of members
|
26 July 2002 | Return made up to 17/07/02; full list of members
|
1 August 2001 | Return made up to 31/07/01; full list of members
|
1 August 2001 | Return made up to 31/07/01; full list of members
|
19 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
19 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
19 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
29 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
29 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
3 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
3 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
3 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
27 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
28 July 1997 | Return made up to 31/07/97; full list of members
|
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Return made up to 31/07/97; full list of members
|
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Return made up to 31/07/96; full list of members (5 pages) |
25 July 1996 | Return made up to 31/07/96; full list of members (5 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
25 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
20 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
20 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |