Roading Brook Road
Bolton
Lancashire
BL2 4JQ
Director Name | Colin Halstead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(20 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nab Fold Roading Brook Road Bolton Lancashire BL2 4JQ |
Director Name | Stephen Halstead |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(20 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Crooked Walls Farm Blackburn Road, Turton Bolton Lancashire BL7 0QE |
Director Name | Roy Halstead |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 14 February 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Buckley Close Farm Turton Road Tottington Bury Lancashire BL8 3QF |
Director Name | June Mavis Halstead |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 08 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Buckley Close Farm Turton Road Tottington Bury Lancashire BL8 3QF |
Secretary Name | June Mavis Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckley Close Farm Turton Road Tottington Bury Lancashire BL8 3QF |
Website | rolacylinder.co.uk |
---|---|
Telephone | 0161 7613913 |
Telephone region | Manchester |
Registered Address | Crown House 217 Higher Hillgate Stockport SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
6.5k at £1 | Colin Halstead 35.83% Ordinary |
---|---|
6.5k at £1 | Stephen Halstead 35.83% Ordinary |
5.1k at £1 | June Mavis Halstead 28.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,039,446 |
Cash | £335,173 |
Current Liabilities | £162,763 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
29 October 1996 | Delivered on: 7 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land on the southerly side of porritt street bury lancs t/n GM726806 the goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
9 April 1987 | Delivered on: 14 April 1987 Persons entitled: The Royal Bank of Scotland 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/Hold- land and buildings situate on the south side of porritt street bury greater manchester. By way of fixed charge the fixtures and fittings, furniture, equipment, implements, and utensils now and in the future at the property described above. Outstanding |
29 September 1976 | Delivered on: 5 October 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of back manor street, bury, greater manchester, tog with all fixtures, all fixed & moveable plant, machinery & fixtures implements & utensils from time to time thereon.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
24 November 2023 | Appointment of a voluntary liquidator (4 pages) |
---|---|
24 November 2023 | Registered office address changed from N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD England to Crown House 217 Higher Hillgate Stockport SK1 3RB on 24 November 2023 (2 pages) |
24 November 2023 | Resolutions
|
24 November 2023 | Declaration of solvency (7 pages) |
26 October 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
25 October 2023 | Registered office address changed from Porritt Street Bury Lancs BL9 7BN to 29-31 the Downs N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD on 25 October 2023 (1 page) |
25 October 2023 | Registered office address changed from 29-31 the Downs N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD England to N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD on 25 October 2023 (1 page) |
23 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
30 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
11 October 2021 | Termination of appointment of June Mavis Halstead as a director on 8 October 2021 (1 page) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
6 August 2020 | Satisfaction of charge 3 in full (2 pages) |
6 August 2020 | Satisfaction of charge 2 in full (2 pages) |
6 August 2020 | Satisfaction of charge 1 in full (2 pages) |
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
19 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
2 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
2 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Resolutions
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
19 September 2012 | Termination of appointment of Roy Halstead as a director (1 page) |
19 September 2012 | Termination of appointment of Roy Halstead as a director (1 page) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 January 2010 | Director's details changed for Roy Halstead on 20 December 2009 (2 pages) |
14 January 2010 | Director's details changed for June Mavis Halstead on 20 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen Halstead on 20 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen Halstead on 20 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Roy Halstead on 20 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Colin Halstead on 20 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for June Mavis Halstead on 20 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Colin Halstead on 20 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
23 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
23 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 January 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
9 January 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
1 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
1 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
23 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
17 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
11 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
12 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
8 November 2001 | Accounts for a medium company made up to 31 July 2001 (11 pages) |
8 November 2001 | Accounts for a medium company made up to 31 July 2001 (11 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
23 November 2000 | Accounts for a medium company made up to 31 July 2000 (11 pages) |
23 November 2000 | Accounts for a medium company made up to 31 July 2000 (11 pages) |
18 January 2000 | Return made up to 20/12/99; full list of members
|
18 January 2000 | Return made up to 20/12/99; full list of members
|
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Accounts for a medium company made up to 31 July 1999 (11 pages) |
15 December 1999 | Accounts for a medium company made up to 31 July 1999 (11 pages) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
26 November 1998 | Accounts for a medium company made up to 31 July 1998 (11 pages) |
26 November 1998 | Accounts for a medium company made up to 31 July 1998 (11 pages) |
14 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
29 October 1997 | Accounts for a medium company made up to 31 July 1997 (14 pages) |
29 October 1997 | Accounts for a medium company made up to 31 July 1997 (14 pages) |
15 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
1 November 1996 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |