Company NameTechnical Welding Services (Rochdale) Limited
DirectorsKarl James Dutton and Tracey Leach
Company StatusActive
Company Number01721119
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Karl James Dutton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(25 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Troughbeck Way
Shawclough
Rochdale
Lancashire
OL12 7AZ
Secretary NameTracey Leach
NationalityBritish
StatusCurrent
Appointed02 June 2008(25 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address3 Troughbeck Way
Shawclough
Rochdale
Lancashire
OL12 7AZ
Director NameMrs Tracey Leach
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(32 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCorporation Road Sparth Bottoms
Rochdale
Lancashire
OL11 4HJ
Director NamePhilip Dale
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 January 2000)
RoleCompany Director
Correspondence Address5 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NameJames Albert Sutton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 June 2008)
RoleTechnical Sales Director
Correspondence Address28 Wood Hey Grove
Rochdale
Lancashire
OL12 9UA
Secretary NameJames Albert Sutton
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 January 2000)
RoleCompany Director
Correspondence Address28 Wood Hey Grove
Rochdale
Lancashire
OL12 9UA
Secretary NameCarole Ann Starkie
NationalityBritish
StatusResigned
Appointed03 January 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address16 Red Lane
Rochdale
Lancashire
OL12 9DB
Secretary NameJanet Lesley Peers
NationalityBritish
StatusResigned
Appointed31 December 2001(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address26 Westminster Street
Rochdale
Lancashire
OL11 4NA

Contact

Websitetechnicalwelding.co.uk
Telephone01706 655402
Telephone regionRochdale

Location

Registered AddressCorporation Road
Sparth Bottoms
Rochdale
Lancashire
OL11 4HJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£142,677
Cash£107,844
Current Liabilities£146,519

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 December 2023 (5 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months from now)

Charges

28 November 2017Delivered on: 30 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at corporation road sparth bottoms rochdale greater manchester t/no GM607438.
Outstanding
11 September 2013Delivered on: 16 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 1987Delivered on: 7 October 1987
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.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
20 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 November 2017Registration of charge 017211190003, created on 28 November 2017 (12 pages)
30 November 2017Registration of charge 017211190003, created on 28 November 2017 (12 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
21 September 2015Appointment of Mrs Tracey Leach as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Mrs Tracey Leach as a director on 21 September 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
16 September 2013Registration of charge 017211190002 (17 pages)
16 September 2013Registration of charge 017211190002 (17 pages)
7 May 2013Secretary's details changed for Tracey Louise Leach on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Karl James Dutton on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Karl James Dutton on 3 May 2013 (2 pages)
7 May 2013Secretary's details changed for Tracey Louise Leach on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Karl James Dutton on 3 May 2013 (2 pages)
7 May 2013Secretary's details changed for Tracey Louise Leach on 3 May 2013 (2 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 December 2009Director's details changed for Karl James Dutton on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Karl James Dutton on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Karl James Dutton on 1 October 2009 (2 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 December 2008Return made up to 01/12/08; full list of members (3 pages)
31 December 2008Return made up to 01/12/08; full list of members (3 pages)
19 December 2008Director's change of particulars / karl dutton / 02/06/2008 (1 page)
19 December 2008Secretary's change of particulars / tracey leach / 02/06/2008 (1 page)
19 December 2008Secretary's change of particulars / tracey leach / 02/06/2008 (1 page)
19 December 2008Director's change of particulars / karl dutton / 02/06/2008 (1 page)
16 June 2008Appointment terminated secretary janet peers (1 page)
16 June 2008Appointment terminated director james sutton (1 page)
16 June 2008Appointment terminated director james sutton (1 page)
16 June 2008Appointment terminated secretary janet peers (1 page)
16 June 2008Secretary appointed tracey louise leach (2 pages)
16 June 2008Director appointed karl james dutton (2 pages)
16 June 2008Director appointed karl james dutton (2 pages)
16 June 2008Secretary appointed tracey louise leach (2 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 December 2007Return made up to 01/12/07; full list of members (2 pages)
7 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 February 2007Return made up to 01/12/06; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 February 2007Return made up to 01/12/06; full list of members (6 pages)
5 January 2006Return made up to 01/12/05; full list of members (6 pages)
5 January 2006Return made up to 01/12/05; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
16 December 2004Return made up to 01/12/04; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
16 December 2004Return made up to 01/12/04; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 January 2004Return made up to 01/12/03; full list of members (6 pages)
10 January 2004Return made up to 01/12/03; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
10 December 2002Return made up to 01/12/02; full list of members (6 pages)
10 December 2002Return made up to 01/12/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Return made up to 01/12/01; full list of members (6 pages)
29 January 2002Return made up to 01/12/01; full list of members (6 pages)
29 January 2002New secretary appointed (2 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (2 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (2 pages)
13 December 2000Return made up to 01/12/00; full list of members (6 pages)
13 December 2000Return made up to 01/12/00; full list of members (6 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 August 1999 (3 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 August 1999 (3 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
21 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
7 December 1998Return made up to 01/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998Return made up to 01/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
2 November 1997Memorandum and Articles of Association (3 pages)
2 November 1997Memorandum and Articles of Association (3 pages)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 December 1996Return made up to 01/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1996Return made up to 01/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1996Registered office changed on 12/07/96 from: hamer machine works lower buckley mill red lane rochdale lancs OL12 9DF (1 page)
12 July 1996Registered office changed on 12/07/96 from: hamer machine works lower buckley mill red lane rochdale lancs OL12 9DF (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
14 December 1995Return made up to 01/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 December 1995Return made up to 01/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)