Company NameRochdale Estate Company Limited
DirectorsFrederick Chadwick and Mary Patricia Ann Pickles
Company StatusActive
Company Number02224802
CategoryPrivate Limited Company
Incorporation Date26 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Chadwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director NameMrs Mary Patricia Ann Pickles
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Secretary NameMr Frederick Chadwick
NationalityBritish
StatusCurrent
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director NameCharles Frank Lee
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 April 2006)
RoleBuilding Contractor
Correspondence AddressMagnolia House
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameMr John David Pickles
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 06 July 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressTithe Barn
Lower Lane
Rochdale
Lancashire
OL16 4PT

Contact

Telephone01706 869818
Telephone regionRochdale

Location

Registered AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£658,839
Cash£33,953
Current Liabilities£14,291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Charges

29 January 1990Delivered on: 9 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at eastgate street rochdale, gtr. Manchester t/no. Gm 497165 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1989Delivered on: 30 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 13 eastgate st. Rochdale gtr. Manchester t/no. Gm 497165 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1989Delivered on: 9 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north side of eastgate street rochdale 11 and 13 eastgate street rochdale and land to the north side of union street. Title no. Gm 223171 gm 223172 and gm 35113. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 October 2020Termination of appointment of John David Pickles as a director on 6 July 2020 (1 page)
22 October 2020Cessation of John David Pickles as a person with significant control on 6 July 2020 (1 page)
6 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 April 2018Satisfaction of charge 2 in full (1 page)
18 April 2018Satisfaction of charge 3 in full (1 page)
18 April 2018Satisfaction of charge 1 in full (2 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 May 2008Return made up to 14/05/08; full list of members (5 pages)
16 May 2008Return made up to 14/05/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2007Return made up to 14/05/07; change of members (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2007Return made up to 14/05/07; change of members (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 14/05/06; full list of members (9 pages)
15 June 2006Return made up to 14/05/06; full list of members (9 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 June 2005Return made up to 14/05/05; full list of members (9 pages)
9 June 2005Return made up to 14/05/05; full list of members (9 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 14/05/04; full list of members (10 pages)
1 June 2004Return made up to 14/05/04; full list of members (10 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Return made up to 14/05/03; full list of members (10 pages)
10 June 2003Return made up to 14/05/03; full list of members (10 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 June 2002Return made up to 14/05/02; full list of members (10 pages)
16 June 2002Return made up to 14/05/02; full list of members (10 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2001Return made up to 14/05/01; full list of members (9 pages)
5 June 2001Return made up to 14/05/01; full list of members (9 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Return made up to 14/05/00; full list of members (8 pages)
7 June 2000Return made up to 14/05/00; full list of members (8 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Return made up to 14/05/99; full list of members (6 pages)
4 June 1999Return made up to 14/05/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 June 1998Return made up to 14/05/98; no change of members (4 pages)
18 June 1998Return made up to 14/05/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 June 1997Return made up to 14/05/97; no change of members (4 pages)
10 June 1997Return made up to 14/05/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 June 1995Return made up to 14/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)
19 June 1995Return made up to 14/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)