Rochdale
Lancashire
OL16 4AD
Director Name | Mr Richard Charles Hartle |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2008(45 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Secretary Name | Mr Richard Hartle |
---|---|
Status | Current |
Appointed | 23 December 2016(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Retford Avenue Rochdale OL16 4AD |
Director Name | Mr Keith Slater |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(60 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Barry Slater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(60 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr John Hartle |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Castle House Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Director Name | Mrs Maggie Hartle |
---|---|
Date of Birth | January 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | Castle House Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Secretary Name | Mr John Hartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Castle House Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Director Name | Mr George Hartle |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(29 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | Fern Bank Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Director Name | Mr John Albison Hutchinson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(30 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ginnel Farm Broad Lane Rochdale Lancashire OL16 4PU |
Secretary Name | Mr George Hartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | Fern Bank Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Director Name | Mrs Marjorie Hartle |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(41 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Secretary Name | John Albison Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | Ginnell Farm Broad Lane Burnedge Rochdale Lancashire OL16 4PU |
Director Name | Mrs Margaret Rose Hutchinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ginnell Farm Broad Lane Burnedge Rochdale OL16 4PU |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £1 | John Albison Hutchinson 40.00% Ordinary |
---|---|
1.4k at £1 | Marjorie Hartle 30.00% Ordinary |
675 at £1 | John Nicholas Hartle 15.00% Ordinary |
675 at £1 | Richard Charles Hartle 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,840 |
Cash | £28,404 |
Current Liabilities | £25,210 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
20 January 1994 | Delivered on: 31 January 1994 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: 499, 501 and 503 oldham road rochdale greater manchester t/no la 236947. Outstanding |
---|
10 March 2021 | Termination of appointment of Margaret Rose Hutchinson as a director on 24 February 2021 (1 page) |
---|---|
22 January 2021 | Notification of Margaret Rose Hutchinson as a person with significant control on 4 December 2019 (2 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
3 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
7 November 2019 | Appointment of Mrs Margaret Rose Hutchinson as a director on 7 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
3 November 2017 | Appointment of Mr Richard Hartle as a secretary on 23 December 2016 (2 pages) |
3 November 2017 | Cessation of Marjorie Hartle as a person with significant control on 26 April 2017 (1 page) |
3 November 2017 | Termination of appointment of Marjorie Hartle as a director on 26 April 2017 (1 page) |
3 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
3 November 2017 | Cessation of John Albison Hutchinson as a person with significant control on 23 December 2016 (1 page) |
3 November 2017 | Appointment of Mr Richard Hartle as a secretary on 23 December 2016 (2 pages) |
3 November 2017 | Notification of Richard Hartle as a person with significant control on 26 April 2017 (2 pages) |
3 November 2017 | Termination of appointment of John Albison Hutchinson as a director on 23 December 2016 (1 page) |
3 November 2017 | Notification of John Hartle as a person with significant control on 26 April 2017 (2 pages) |
3 November 2017 | Notification of Richard Hartle as a person with significant control on 26 April 2017 (2 pages) |
3 November 2017 | Cessation of Marjorie Hartle as a person with significant control on 26 April 2017 (1 page) |
3 November 2017 | Cessation of John Albison Hutchinson as a person with significant control on 23 December 2016 (1 page) |
3 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
3 November 2017 | Termination of appointment of John Albison Hutchinson as a director on 23 December 2016 (1 page) |
3 November 2017 | Notification of John Hartle as a person with significant control on 26 April 2017 (2 pages) |
3 November 2017 | Termination of appointment of John Albison Hutchinson as a secretary on 23 December 2016 (1 page) |
3 November 2017 | Termination of appointment of John Albison Hutchinson as a secretary on 23 December 2016 (1 page) |
3 November 2017 | Termination of appointment of Marjorie Hartle as a director on 26 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
4 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 October 2011 | Director's details changed for Marjorie Hartle on 4 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Director's details changed for Marjorie Hartle on 4 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Director's details changed for Marjorie Hartle on 4 October 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
29 October 2009 | Director's details changed for John Nicholas Hartle on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Albison Hutchinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Richard Charles Hartle on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Albison Hutchinson on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for John Albison Hutchinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for John Nicholas Hartle on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Charles Hartle on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Nicholas Hartle on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Charles Hartle on 2 October 2009 (2 pages) |
31 March 2009 | Secretary appointed john albison hutchinson (1 page) |
31 March 2009 | Secretary appointed john albison hutchinson (1 page) |
27 March 2009 | Appointment terminated director and secretary george hartle (1 page) |
27 March 2009 | Appointment terminated director and secretary george hartle (1 page) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
14 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
4 November 2008 | Director appointed richard charles hartle (2 pages) |
4 November 2008 | Director appointed richard charles hartle (2 pages) |
4 November 2008 | Director appointed john nicholas hartle (2 pages) |
4 November 2008 | Director appointed john nicholas hartle (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale OL16 4NN (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale OL16 4NN (1 page) |
15 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
2 March 2006 | Return made up to 04/10/05; full list of members (7 pages) |
2 March 2006 | Return made up to 04/10/05; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
14 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
31 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
7 August 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
7 August 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
20 August 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
20 August 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
20 August 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
3 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
12 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
12 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
12 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members
|
20 October 1999 | Return made up to 04/10/99; full list of members
|
16 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
16 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
16 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
15 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
1 December 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
1 December 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
12 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
25 March 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
25 March 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
29 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
2 November 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
2 November 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
13 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
13 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
23 March 1995 | Return made up to 04/10/94; full list of members (6 pages) |
23 March 1995 | Return made up to 04/10/94; full list of members (6 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |