Norden
Rochdale
OL11 5WD
Director Name | Mr Richard Andrew Hartley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(25 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 11 Meadow Close Huncoat Accrington Lancashire BB5 6XF |
Director Name | Mr Andrew Peter Cunane |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1995) |
Role | Motor Mechanic |
Correspondence Address | 1 Sandhurst Close Bury Lancashire BL8 1PQ |
Director Name | Mrs Florence Rose Mary Cunane |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 April 2002) |
Role | Secretary |
Correspondence Address | 58 Pegasus Court Mansfield Grange Bury Road Rochdale OL11 4EB |
Director Name | Mr Peter Michael Cunane |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 April 2002) |
Role | Garage Proprietor |
Correspondence Address | 58 Pegasus Court Mansfield Grange Rochdale Lancashire OL11 4EB |
Director Name | Mr Richard Andrew Hartley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2000) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 12 Old Hall Drive Huncoat Accrington Lancashire BB5 6XA |
Secretary Name | Mrs Florence Rose Mary Cunane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 58 Pegasus Court Mansfield Grange Bury Road Rochdale OL11 4EB |
Director Name | Mrs Tracey Stockley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(18 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 April 2022) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 16 Newhall Avenue Bradley Fold Bolton Lancashire BL2 6RX |
Secretary Name | Mrs Tracey Stockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(25 years, 6 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 10 April 2022) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 16 Newhall Avenue Bradley Fold Bolton Lancashire BL2 6RX |
Registered Address | 23a Longsight Bolton BL2 3HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
334 at £1 | Andrew Peter Cunane 33.33% Ordinary |
---|---|
334 at £1 | Richard Andrew Hartley 33.33% Ordinary |
334 at £1 | Tracy Stockley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,435 |
Cash | £1,482 |
Current Liabilities | £72,779 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
29 January 2001 | Delivered on: 7 February 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
29 July 1977 | Delivered on: 15 August 1977 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property being known as sunnybank service station, sunnybank road, bury, greater manchester title no. La 16030. Outstanding |
25 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
2 November 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
26 June 2023 | Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to 23a Longsight Bolton BL2 3HS on 26 June 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
16 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
7 September 2022 | Termination of appointment of Tracey Stockley as a director on 10 April 2022 (1 page) |
7 September 2022 | Termination of appointment of Tracey Stockley as a secretary on 10 April 2022 (1 page) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
11 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (14 pages) |
1 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
24 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Richard Andrew Hartley on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard Andrew Hartley on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard Andrew Hartley on 7 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Secretary's details changed for Tracey Lund on 1 August 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 August 2012 | Secretary's details changed for Tracey Lund on 1 August 2012 (1 page) |
29 August 2012 | Director's details changed for Tracey Lund on 1 August 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Tracey Lund on 1 August 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 August 2012 | Director's details changed for Tracey Lund on 1 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Tracey Lund on 1 August 2012 (2 pages) |
29 December 2011 | Change of share class name or designation (2 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Change of share class name or designation (2 pages) |
29 December 2011 | Resolutions
|
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 September 2010 | Director's details changed for Richard Andrew Hartley on 31 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Andrew Peter Cunane on 31 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Tracey Lund on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Tracey Lund on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Richard Andrew Hartley on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Andrew Peter Cunane on 31 August 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Return made up to 31/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (3 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
18 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members
|
12 September 2003 | Return made up to 31/08/03; full list of members
|
28 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
28 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Ad 17/04/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Ad 17/04/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
5 October 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
5 October 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
25 September 2001 | Return made up to 31/08/01; full list of members
|
25 September 2001 | Return made up to 31/08/01; full list of members
|
7 February 2001 | Particulars of mortgage/charge (4 pages) |
7 February 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
25 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: heritage house 393 bury new road salford manchester M7 2BT (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: heritage house 393 bury new road salford manchester M7 2BT (1 page) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 August 1998 | Return made up to 31/08/98; no change of members
|
26 August 1998 | Return made up to 31/08/98; no change of members
|
24 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members
|
5 September 1997 | Return made up to 31/08/97; full list of members
|
28 July 1997 | Registered office changed on 28/07/97 from: sunnybank service station sunnybank road bury, lancashire (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: sunnybank service station sunnybank road bury, lancashire (1 page) |
16 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
1 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
26 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |