Rochdale
Lancs
OL16 2AU
Director Name | Mr Jack Thomas Maloney |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chichester Street Rochdale Lancs OL16 2AU |
Director Name | Mr Norman Taylor Holt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | Medlock House Bardsley Vale Avenue Bardsley Oldham Lancashire OL8 3HZ |
Director Name | Mr John Anthony Maloney |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Beeches Court 48 Bloomesbury Avenue Didsbury Manchester M20 2NF |
Director Name | Mr Martin Vincent Quinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill 17 Harrop Road Hale Cheshire WA15 9BY |
Secretary Name | Mr Martin Vincent Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill 17 Harrop Road Hale Cheshire WA15 9BY |
Website | hovington.co.uk |
---|---|
Telephone | 01706 354502 |
Telephone region | Rochdale |
Registered Address | 7 Chichester Street Rochdale Lancs OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
100 at £1 | Anntina Quinn 9.52% Ordinary C |
---|---|
100 at £1 | Mary C. Maloney 9.52% Ordinary C |
375 at £1 | Mr John Maloney 35.71% Ordinary A |
375 at £1 | Mr Martin Quinn 35.71% Ordinary A |
40 at £1 | Mr John Maloney 3.81% Ordinary B |
40 at £1 | Mr Martin Quinn 3.81% Ordinary B |
20 at £1 | Nicholas Green 1.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,326,261 |
Cash | £3,450,963 |
Current Liabilities | £1,039,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
12 May 2010 | Delivered on: 14 May 2010 Persons entitled: Martin Vincent Quinn and John Anthony Maloney Classification: Debenture Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Undertaking & all property & assets present & future. Outstanding |
---|---|
24 April 1992 | Delivered on: 6 May 1992 Satisfied on: 30 April 2010 Persons entitled: The Governor and Company of the Bank of Ireland 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 land and buildings k/a 5 & 6 chichester street, rochdale, greater manchester t/nos. GM576953 and GM587324 and all fixtures fixed plant and machinery and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1992 | Delivered on: 6 May 1992 Satisfied on: 21 April 2010 Persons entitled: The Governor and Company of the Bank of Ireland 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 land and buildings k/a 7 chichester street, rochdale, greater manchester t/nos. GM539288 and GM541964 and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1992 | Delivered on: 6 May 1992 Satisfied on: 9 October 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details see form 395 tc ref: M12C). 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. Fully Satisfied |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
15 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
29 August 2023 | Director's details changed for Mr Jack Thomas Maloney on 20 June 2023 (2 pages) |
29 August 2023 | Change of details for Mr Jack Thomas Maloney as a person with significant control on 20 June 2023 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
20 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
16 September 2022 | Statement of capital following an allotment of shares on 7 September 2022
|
15 September 2022 | Memorandum and Articles of Association (32 pages) |
15 September 2022 | Resolutions
|
15 September 2022 | Change of share class name or designation (2 pages) |
15 September 2022 | Resolutions
|
15 September 2022 | Resolutions
|
21 September 2021 | Confirmation statement made on 7 September 2021 with updates (5 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
14 September 2021 | Notification of Nicholas Steven Green as a person with significant control on 2 March 2021 (2 pages) |
14 September 2021 | Notification of Jack Thomas Maloney as a person with significant control on 2 March 2021 (2 pages) |
7 September 2021 | Cessation of Martin Vincent Quinn as a person with significant control on 2 March 2021 (1 page) |
7 September 2021 | Cessation of John Anthony Maloney as a person with significant control on 2 March 2021 (1 page) |
13 May 2021 | Resolutions
|
12 May 2021 | Purchase of own shares.
|
12 May 2021 | Cancellation of shares. Statement of capital on 2 March 2021
|
12 May 2021 | Purchase of own shares.
|
15 April 2021 | Memorandum and Articles of Association (22 pages) |
15 April 2021 | Change of share class name or designation (2 pages) |
15 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2021 | Change of share class name or designation (2 pages) |
15 April 2021 | Statement of company's objects (2 pages) |
15 April 2021 | Resolutions
|
26 March 2021 | Termination of appointment of Martin Vincent Quinn as a director on 2 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Jack Maloney as a director on 2 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Martin Vincent Quinn as a secretary on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of John Anthony Maloney as a director on 2 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Nicholas Steven Green as a director on 2 March 2021 (2 pages) |
25 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
11 February 2020 | Director's details changed for Mr John Anthony Maloney on 24 May 2019 (2 pages) |
11 February 2020 | Director's details changed for Mr John Anthony Maloney on 24 May 2019 (2 pages) |
17 January 2020 | Change of details for Mr John Anthony Maloney as a person with significant control on 24 May 2019 (2 pages) |
17 January 2020 | Director's details changed for Mr John Anthony Maloney on 24 May 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
30 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
11 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
17 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
21 June 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Mr John Anthony Maloney on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr John Anthony Maloney on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Martin Vincent Quinn on 15 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Mr Martin Vincent Quinn on 15 September 2010 (2 pages) |
10 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
10 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
6 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
17 September 2009 | Director and secretary's change of particulars / martin quinn / 30/06/2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / martin quinn / 30/06/2009 (1 page) |
17 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
17 March 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
17 March 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
26 March 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
26 March 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
2 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
15 July 2007 | Amended accounts made up to 30 June 2006 (19 pages) |
15 July 2007 | Amended accounts made up to 30 June 2006 (19 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
20 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
20 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
29 March 2006 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
29 March 2006 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
22 September 2005 | Return made up to 15/09/05; full list of members (8 pages) |
22 September 2005 | Return made up to 15/09/05; full list of members (8 pages) |
28 January 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
28 January 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
26 November 2004 | Return made up to 15/09/04; full list of members (8 pages) |
26 November 2004 | Return made up to 15/09/04; full list of members (8 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2003 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
8 December 2003 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
30 November 2001 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
30 November 2001 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
2 November 2001 | Return made up to 15/09/01; full list of members
|
2 November 2001 | Return made up to 15/09/01; full list of members
|
24 May 2001 | Nc inc already adjusted 17/04/01 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Nc inc already adjusted 17/04/01 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
24 May 2001 | Ad 17/04/01--------- £ si 300@1=300 £ ic 750/1050 (2 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Ad 17/04/01--------- £ si 300@1=300 £ ic 750/1050 (2 pages) |
27 December 2000 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
27 December 2000 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
8 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
8 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
20 March 2000 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
20 March 2000 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
14 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 November 1997 | Return made up to 15/09/97; full list of members (6 pages) |
6 November 1997 | Return made up to 15/09/97; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
1 November 1996 | Return made up to 15/09/96; no change of members (6 pages) |
1 November 1996 | Return made up to 15/09/96; no change of members (6 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 November 1994 | Accounts for a small company made up to 30 June 1994 (4 pages) |
29 November 1994 | Accounts for a small company made up to 30 June 1994 (4 pages) |
14 November 1994 | Return made up to 15/09/94; full list of members (5 pages) |
14 November 1994 | Return made up to 15/09/94; full list of members (5 pages) |
10 November 1993 | Return made up to 15/09/93; full list of members (5 pages) |
10 November 1993 | Accounts for a small company made up to 30 June 1993 (4 pages) |
10 November 1993 | Return made up to 15/09/93; full list of members (5 pages) |
10 November 1993 | Accounts for a small company made up to 30 June 1993 (4 pages) |
15 January 1993 | Return made up to 15/09/92; no change of members
|
15 January 1993 | Return made up to 15/09/92; no change of members
|
23 December 1992 | Accounts for a small company made up to 30 June 1992 (4 pages) |
23 December 1992 | Accounts for a small company made up to 30 June 1992 (4 pages) |
6 May 1992 | Particulars of mortgage/charge (3 pages) |
6 May 1992 | Particulars of mortgage/charge (3 pages) |
6 May 1992 | Particulars of mortgage/charge (6 pages) |
6 May 1992 | Particulars of mortgage/charge (6 pages) |
5 November 1991 | Accounts for a small company made up to 30 June 1991 (6 pages) |
5 November 1991 | Accounts for a small company made up to 30 June 1991 (6 pages) |
14 October 1991 | Return made up to 15/09/91; full list of members (7 pages) |
14 October 1991 | Return made up to 15/09/91; full list of members (7 pages) |
18 March 1991 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
18 March 1991 | Accounts for a small company made up to 30 June 1990 (6 pages) |
18 March 1991 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
18 March 1991 | Accounts for a small company made up to 30 June 1990 (6 pages) |
6 March 1991 | Return made up to 14/12/90; no change of members (6 pages) |
6 March 1991 | Return made up to 14/12/90; no change of members (6 pages) |
17 October 1989 | Full accounts made up to 31 March 1989 (10 pages) |
17 October 1989 | Return made up to 15/09/89; full list of members (4 pages) |
17 October 1989 | Full accounts made up to 31 March 1989 (10 pages) |
17 October 1989 | Return made up to 15/09/89; full list of members (4 pages) |
13 April 1989 | Accounts for a small company made up to 31 March 1988 (8 pages) |
13 April 1989 | Accounts for a small company made up to 31 March 1988 (8 pages) |
19 January 1989 | Return made up to 02/12/88; full list of members (4 pages) |
19 January 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 January 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 January 1989 | Return made up to 02/12/88; full list of members (4 pages) |
28 July 1988 | Accounts for a small company made up to 31 March 1987 (8 pages) |
28 July 1988 | Accounts for a small company made up to 31 March 1987 (8 pages) |
3 March 1988 | Return made up to 30/11/87; full list of members (4 pages) |
3 March 1988 | Return made up to 30/11/87; full list of members (4 pages) |
31 January 1987 | Return made up to 30/11/86; full list of members (4 pages) |
31 January 1987 | Return made up to 30/11/86; full list of members (4 pages) |
24 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
24 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
27 January 1981 | Certificate of incorporation (2 pages) |
27 January 1981 | Incorporation (15 pages) |
27 January 1981 | Incorporation (15 pages) |
27 January 1981 | Certificate of incorporation (2 pages) |