Company NameDowland Manor Estates Limited
Company StatusActive
Company Number01049985
CategoryPrivate Limited Company
Incorporation Date14 April 1972(52 years ago)
Previous NameRochdale Plant Hire Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Nicholas Hartle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(26 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NameMr Richard Charles Hartle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(26 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NameMr Paul Anthony Siddle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2004(31 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimmeridge Waterstock
Oxford
OX33 1JT
Secretary NameMr Richard Charles Hartle
NationalityBritish
StatusCurrent
Appointed04 February 2009(36 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NameMr John Hartle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressCastle House Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Director NameMr Anthony Joseph Siddle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 May 2003)
RoleCompany Director
Correspondence AddressSandfield Farm
Simeon Lane Bowlee Middleton
Manchester
Lancs
M24 4SF
Secretary NameMr Anthony Joseph Siddle
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressSandfield Farm
Simeon Lane Bowlee Middleton
Manchester
Lancs
M24 4SF
Secretary NameMr George Hartle
NationalityBritish
StatusResigned
Appointed23 March 1994(21 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 February 2009)
RoleCompany Director
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD

Contact

Telephone01706 53218
Telephone regionRochdale

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Anthony Siddle
50.00%
Ordinary
1 at £1Richard Charles Hartle & John Nicholas Hartle
50.00%
Ordinary

Financials

Year2014
Net Worth£248,753
Cash£10,268
Current Liabilities£50,003

Accounts

Latest Accounts22 March 2023 (1 year, 1 month ago)
Next Accounts Due22 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 March 2011Delivered on: 12 April 2011
Persons entitled: Rochdale Plant Hire Limited

Classification: Legal charge
Secured details: £13,617.00 due or to become due from the company to the chargee.
Particulars: 97 and 99 smithy bridge road littleborough rochdale greater manchester.
Outstanding
22 March 2011Delivered on: 12 April 2011
Persons entitled: Rochdale Plant Hire Limited

Classification: Legal charge
Secured details: £13,060.00 due or to become due from the company to the chargee.
Particulars: 62 and 64 smithy bridge road littleborough rochdale greater manchester.
Outstanding
5 July 1984Delivered on: 20 July 1984
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: L/H 10, 12 and 14 fountain street oldham greater manchester.
Outstanding
18 May 1984Delivered on: 29 May 1984
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: L/H 3 milnrow road, shaw oldham, greater manchester.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 22 March 2023 (7 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 22 March 2022 (7 pages)
19 January 2022Director's details changed for Mr Paul Anthony Siddle on 18 January 2022 (2 pages)
19 January 2022Change of details for Mr Paul Anthony Siddle as a person with significant control on 18 January 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 22 March 2021 (7 pages)
30 July 2021Satisfaction of charge 3 in full (4 pages)
9 March 2021Total exemption full accounts made up to 22 March 2020 (8 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 22 March 2019 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 22 March 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 22 March 2017 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 22 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 22 March 2016 (7 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 22 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 22 March 2015 (7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
19 December 2014Total exemption small company accounts made up to 22 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 22 March 2014 (7 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(6 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(6 pages)
20 December 2013Total exemption small company accounts made up to 22 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 22 March 2013 (5 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 22 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 22 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 22 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 22 March 2011 (4 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2011Director's details changed for Paul Anthony Siddle on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Paul Anthony Siddle on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 22 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 22 March 2010 (4 pages)
14 January 2010Total exemption small company accounts made up to 22 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 22 March 2009 (7 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Paul Anthony Siddle on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Paul Anthony Siddle on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Paul Anthony Siddle on 2 October 2009 (2 pages)
17 March 2009Secretary appointed richard charles hartle (1 page)
17 March 2009Appointment terminated secretary george hartle (1 page)
17 March 2009Appointment terminated secretary george hartle (1 page)
17 March 2009Secretary appointed richard charles hartle (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 22 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 22 March 2008 (7 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
22 January 2008Total exemption small company accounts made up to 22 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 22 March 2007 (7 pages)
26 January 2007Total exemption small company accounts made up to 22 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 22 March 2006 (7 pages)
12 January 2007Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale, lancs OL16 4NN (1 page)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale, lancs OL16 4NN (1 page)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 22 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 22 March 2005 (7 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Total exemption small company accounts made up to 22 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 22 March 2004 (7 pages)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 22 March 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 22 March 2003 (7 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 August 2002Accounts for a small company made up to 22 March 2002 (7 pages)
13 August 2002Accounts for a small company made up to 22 March 2002 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 22 March 2001 (7 pages)
18 December 2001Accounts for a small company made up to 22 March 2001 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 22 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 22 March 2000 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 22 March 1999 (4 pages)
22 October 1999Accounts for a small company made up to 22 March 1999 (4 pages)
24 March 1999Company name changed rochdale plant hire LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed rochdale plant hire LIMITED\certificate issued on 25/03/99 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 22 March 1998 (4 pages)
29 December 1998Accounts for a small company made up to 22 March 1998 (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 22 March 1997 (4 pages)
23 December 1997Accounts for a small company made up to 22 March 1997 (4 pages)
15 April 1997Accounts for a small company made up to 22 March 1996 (4 pages)
15 April 1997Accounts for a small company made up to 22 March 1996 (4 pages)
22 January 1997Director resigned (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Director resigned (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 22 March 1995 (4 pages)
26 January 1996Accounts for a small company made up to 22 March 1995 (4 pages)