Rochdale
Lancashire
OL12 0DY
Secretary Name | Gillian Margaret Worrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(14 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY |
Director Name | Mr Frank Worrall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 11 years (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Farm 166 Bury & Rochdale Old Road Heywood Lincs OL10 4BB |
Secretary Name | Andrew Robert Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 11 years (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 3 Pipers Close Norden Rochdale Lancashire OL11 5WD |
Website | carrex.co.uk |
---|
Registered Address | Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.9k at £1 | Mr Andrew Robert Worrall 98.00% Ordinary |
---|---|
100 at £1 | Mrs Gillian Margaret Worrall 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,997 |
Current Liabilities | £384,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 September 2004 | Delivered on: 7 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eagle iron works rugby road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 February 2002 | Delivered on: 23 February 2002 Persons entitled: National Westminster 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 |
24 February 2021 | Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY on 24 February 2021 (1 page) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
4 June 2018 | Notification of Andrew Robert Worrall as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Director's details changed for Andrew Robert Worrall on 3 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Andrew Robert Worrall on 3 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Gillian Margaret Worrall on 27 May 2010 (1 page) |
2 June 2010 | Secretary's details changed for Gillian Margaret Worrall on 27 May 2010 (1 page) |
2 June 2010 | Director's details changed for Andrew Robert Worrall on 27 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Andrew Robert Worrall on 27 May 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members
|
9 June 2006 | Return made up to 23/05/06; full list of members
|
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Return made up to 23/05/05; full list of members
|
24 May 2005 | Return made up to 23/05/05; full list of members
|
17 February 2005 | Return made up to 23/05/04; full list of members
|
17 February 2005 | Return made up to 23/05/04; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: bradley fold farm 2 leander close salisbury road radcliffe manchester M26 4LG (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: bradley fold farm 2 leander close salisbury road radcliffe manchester M26 4LG (1 page) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | £ nc 1000/10000 05/09/01 (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | £ nc 1000/10000 05/09/01 (1 page) |
12 October 2001 | Ad 05/09/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
12 October 2001 | Ad 05/09/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: eagle iron works rugby road rochdale lancashire OL12 0DY (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: eagle iron works rugby road rochdale lancashire OL12 0DY (1 page) |
4 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 55 dale street milnrow rochdale OL16 3NJ (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 55 dale street milnrow rochdale OL16 3NJ (1 page) |
10 August 1998 | Return made up to 23/05/98; full list of members
|
10 August 1998 | Return made up to 23/05/98; full list of members
|
10 March 1998 | Company name changed tollarm LIMITED\certificate issued on 11/03/98 (2 pages) |
10 March 1998 | Company name changed tollarm LIMITED\certificate issued on 11/03/98 (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
30 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 August 1996 | Return made up to 23/05/96; no change of members (4 pages) |
22 August 1996 | Return made up to 23/05/96; no change of members (4 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
29 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
29 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 July 1995 | Return made up to 23/05/95; full list of members (6 pages) |
5 July 1995 | Return made up to 23/05/95; full list of members (6 pages) |
3 February 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
3 February 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
24 May 1994 | Return made up to 23/05/94; no change of members (4 pages) |
24 May 1994 | Return made up to 23/05/94; no change of members (4 pages) |
11 February 1994 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
11 February 1994 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
28 June 1993 | Return made up to 23/05/93; no change of members (4 pages) |
28 June 1993 | Return made up to 23/05/93; no change of members (4 pages) |
16 December 1992 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
16 December 1992 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
4 August 1992 | Return made up to 23/05/92; full list of members (6 pages) |
4 August 1992 | Return made up to 23/05/92; full list of members (6 pages) |
3 February 1992 | Return made up to 23/05/91; no change of members (4 pages) |
3 February 1992 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
3 February 1992 | Return made up to 23/05/91; no change of members (4 pages) |
3 February 1992 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
22 August 1991 | Return made up to 30/12/90; full list of members (7 pages) |
22 August 1991 | Registered office changed on 22/08/91 from: 166 bury & rochdale old road heywood lancs OL10 4BB (2 pages) |
22 August 1991 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
22 August 1991 | Resolutions
|
22 August 1991 | Return made up to 30/12/90; full list of members (7 pages) |
22 August 1991 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
22 August 1991 | Registered office changed on 22/08/91 from: 166 bury & rochdale old road heywood lancs OL10 4BB (2 pages) |
22 August 1991 | Resolutions
|
10 July 1989 | Director resigned;new director appointed (4 pages) |
10 July 1989 | Registered office changed on 10/07/89 from: 2 baches street london N1 6UB (1 page) |
10 July 1989 | Director resigned;new director appointed (4 pages) |
10 July 1989 | Registered office changed on 10/07/89 from: 2 baches street london N1 6UB (1 page) |
3 July 1989 | Resolutions
|
3 July 1989 | Resolutions
|
3 July 1989 | Memorandum and Articles of Association (7 pages) |
3 July 1989 | Memorandum and Articles of Association (7 pages) |
23 May 1989 | Incorporation (9 pages) |
23 May 1989 | Incorporation (9 pages) |