Company NameRentruck (Rochdale) Limited
DirectorRichard John Cotton
Company StatusActive
Company Number00740150
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 5 months ago)
Previous NameNorman Watson Transport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Cotton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(42 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlueberry Business Park
Wallhead Road Off Kings Way
Rochdale
Lancs
OL16 5AF
Secretary NameRebecca Louise Cotton
NationalityBritish
StatusCurrent
Appointed31 May 2007(44 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleSupport Teacher
Correspondence AddressBlueberry Business Park
Wallhead Road Off Kings Way
Rochdale
Lancs
OL16 5AF
Director NameColin Bailey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1975(12 years, 4 months after company formation)
Appointment Duration32 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressHigh Meadow House
Healeyfarm Lower Healey
Rochdale
Lancashire
OL12 0SX
Director NameZena Lorraine Bailey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(28 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHigh Meadow House Healey Farm
Lower Healey
Rochdale
Lancashire
OL12 0SX
Secretary NameColin Bailey
NationalityBritish
StatusResigned
Appointed18 June 1991(28 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressHigh Meadow House
Healeyfarm Lower Healey
Rochdale
Lancashire
OL12 0SX

Contact

Websiterentruck.co.uk
Email address[email protected]
Telephone01706 640055
Telephone regionRochdale

Location

Registered AddressBlueberry Business Park
Wallhead Road Off Kings Way
Rochdale
Lancs
OL16 5AF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1J.r. Ashworth & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

27 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
17 September 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Notification of J R Ashworth & Sons Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2017Notification of J R Ashworth & Sons Limited as a person with significant control on 16 August 2017 (1 page)
16 August 2017Notification of J R Ashworth & Sons Limited as a person with significant control on 6 April 2016 (1 page)
15 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3
(6 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3
(6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(3 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Secretary's details changed for Rebecca Louise Kelsall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Rebecca Louise Kelsall on 1 July 2014 (1 page)
2 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(3 pages)
2 September 2014Secretary's details changed for Rebecca Louise Kelsall on 1 July 2014 (1 page)
2 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(3 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(3 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(3 pages)
12 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 July 2012Secretary's details changed for Rebecca Louise Kelsall on 23 January 2012 (1 page)
18 July 2012Director's details changed for Richard John Cotton on 23 January 2012 (2 pages)
18 July 2012Director's details changed for Richard John Cotton on 23 January 2012 (2 pages)
18 July 2012Secretary's details changed for Rebecca Louise Kelsall on 23 January 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 September 2008Return made up to 18/06/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 September 2008Return made up to 18/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Return made up to 18/06/07; full list of members (7 pages)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008Return made up to 18/06/07; full list of members (7 pages)
29 January 2008New secretary appointed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: eagle technology park eagle way queensway rochdale lancashire OL11 1TQ (1 page)
21 January 2008Registered office changed on 21/01/08 from: eagle technology park eagle way queensway rochdale lancashire OL11 1TQ (1 page)
18 January 2008Return made up to 18/06/06; no change of members (7 pages)
18 January 2008Return made up to 18/06/06; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2005Director resigned (1 page)
28 October 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 September 2004Return made up to 18/06/04; full list of members (7 pages)
2 September 2004Return made up to 18/06/04; full list of members (7 pages)
5 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 June 1999Return made up to 18/06/99; no change of members (4 pages)
29 June 1999Return made up to 18/06/99; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 18/06/97; full list of members (6 pages)
1 July 1997Return made up to 18/06/97; full list of members (6 pages)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
24 June 1996Return made up to 18/06/96; no change of members (4 pages)
24 June 1996Return made up to 18/06/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)