Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary Name | Gillian Denise Crolla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 30 years, 3 months (closed 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandish Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Jacqueline Anne McLoughlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 December 2022) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Bury Road Radcliffe Manchester M26 2JR |
Director Name | John Steven Potter |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2012(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Bury Road Radcliffe Manchester M26 2JR |
Director Name | Gillian Denise Crolla |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2015(26 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 December 2022) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 158 Bury Road Radcliffe Manchester M26 2JR |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Mr Francis Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ellendale Grange Worsley Manchester Lancashire M28 7UX |
Director Name | Jacqueline Diane Hoyle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Christchurch Lane Harwood Bolton BL2 3QF |
Director Name | Mr Keith Andrew Bailey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetop Main Road Little Haywood Stafford ST18 0TR |
Director Name | Mr John Peter Hamilton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2009) |
Role | Household Textiles |
Country of Residence | England |
Correspondence Address | The Old Co-Op 1 Harden Road Kelbrook BB18 6TS |
Director Name | Mr Paul Christopher Hillier |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FE |
Director Name | Simon Robert Whittle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 158 Bury Road Radcliffe Manchester M26 2JR |
Director Name | Mr Neil Anderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Bury Road Radcliffe Manchester M26 2JR |
Director Name | Mr Andrew Robert Kingsley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 54 158 Bury Road Radcliffe Manchester M26 2JR |
Director Name | Alan Jamieson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(26 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Bury Road Radcliffe Manchester Lancashire M26 2JR |
Website | jrosenthal.co.uk |
---|---|
Telephone | 0161 7230505 |
Telephone region | Manchester |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
127.1k at £1 | J Rosenthal Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,230,382 |
Gross Profit | £6,974,327 |
Net Worth | £2,161,150 |
Cash | £452,855 |
Current Liabilities | £11,135,898 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 January 2000 | Delivered on: 8 January 2000 Satisfied on: 23 October 2007 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: F/H property being units 82, 83, 84 and 85 bison place moss side industrial estate leyland lancashire. Fully Satisfied |
---|---|
16 April 1999 | Delivered on: 20 April 1999 Satisfied on: 8 February 2005 Persons entitled: Rexmore PLC Classification: Legal charge Secured details: £1,000,000 and all other sums due from the company to the chargee pursuant to an agreement of even date. Particulars: Prospect mill walter st,blackburn lancashire; la 609520; all fixtures/fittings,fixed plant/machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 December 1996 | Delivered on: 2 January 1997 Satisfied on: 25 November 2011 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: F/H 158 bury road radcliffe manchester t/no 115898 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 October 1995 | Delivered on: 1 November 1995 Satisfied on: 19 September 1997 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited 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 |
30 March 1995 | Delivered on: 4 April 1995 Satisfied on: 25 November 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 August 1994 | Delivered on: 17 August 1994 Satisfied on: 8 February 2005 Persons entitled: Ucb Invoice Discounting Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) by way of first fixed charge all book debts and other debts. B). by way of first floating charge the premises described in (a) above if and insofar as the charges thereon or any part thereof shall for any reason be in eneffective as fixed charges. Fully Satisfied |
14 February 1994 | Delivered on: 18 February 1994 Satisfied on: 12 April 1996 Persons entitled: Allied Bank of Pakistan Limited 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. See the mortgage charge document for full details. Fully Satisfied |
27 July 2001 | Delivered on: 2 August 2001 Satisfied on: 25 November 2011 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: Prospect mill walter street blackburn lancashire. 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. Fully Satisfied |
30 October 1989 | Delivered on: 8 November 1989 Satisfied on: 7 December 1995 Persons entitled: The Royal Bank of Scotland 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 |
15 March 1996 | Delivered on: 26 March 1996 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
30 November 2011 | Delivered on: 1 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
24 November 2011 | Delivered on: 26 November 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
7 November 2011 | Delivered on: 10 November 2011 Persons entitled: Hsbc 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: Britannia house 158 bury road radcliffe manchester t/n GM115898 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 November 2011 | Delivered on: 10 November 2011 Persons entitled: Hsbc 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: 219 bury road radcliffe t/no GM906491 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 October 2007 | Delivered on: 17 October 2007 Persons entitled: Mr Harry Ralph Ross 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Full accounts made up to 30 September 2016 (34 pages) |
9 April 2017 | Termination of appointment of Alan Jamieson as a director on 24 March 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
26 June 2016 | Appointment of Alan Jamieson as a director on 25 April 2016 (3 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
6 May 2016 | Termination of appointment of Andrew Robert Kingsley as a director on 22 April 2016 (2 pages) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 October 2015 | Appointment of Gillian Denise Crolla as a director on 21 August 2015 (3 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (23 pages) |
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 June 2014 | Accounts made up to 30 September 2013 (24 pages) |
2 January 2014 | Appointment of Mr Andrew Robert Kingsley as a director (2 pages) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 June 2013 | Accounts made up to 30 September 2012 (23 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Termination of appointment of Neil Anderson as a director (3 pages) |
1 June 2012 | Accounts made up to 30 September 2011 (24 pages) |
24 May 2012 | Termination of appointment of Simon Whittle as a director (2 pages) |
19 April 2012 | Appointment of John Steven Potter as a director (3 pages) |
14 December 2011 | Termination of appointment of Paul Hillier as a director (2 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
26 October 2011 | Appointment of Neil Anderson as a director (3 pages) |
1 June 2011 | Accounts made up to 30 September 2010 (24 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Accounts made up to 30 September 2009 (24 pages) |
4 June 2010 | Appointment of Jacqueline Anne Mcloughlin as a director (3 pages) |
4 June 2010 | Appointment of Simon Robert Whittle as a director (2 pages) |
4 June 2010 | Termination of appointment of Francis Henderson as a director (1 page) |
22 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
22 March 2010 | Resolutions
|
11 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Francis Henderson on 29 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Paul Christopher Hillier on 29 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Harry Ralph Rosenthal on 29 November 2009 (2 pages) |
8 February 2010 | Termination of appointment of John Hamilton as a director (2 pages) |
8 July 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
4 June 2009 | Director appointed paul hillier (2 pages) |
12 January 2009 | Return made up to 29/11/08; full list of members (5 pages) |
30 June 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
21 May 2008 | Director appointed john peter hamilton (2 pages) |
6 December 2007 | Ad 08/10/07--------- £ si 9174@1 (2 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Resolutions
|
17 October 2007 | Particulars of mortgage/charge (9 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
1 May 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
11 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
22 August 2006 | Director resigned (1 page) |
3 August 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
31 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (1 page) |
21 September 2005 | Return made up to 21/08/05; full list of members (4 pages) |
8 July 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Return made up to 21/08/04; full list of members (8 pages) |
6 July 2004 | Nc inc already adjusted 05/09/94 (1 page) |
6 July 2004 | Resolutions
|
25 May 2004 | Resolutions
|
27 April 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
2 December 2003 | Return made up to 21/08/03; full list of members
|
23 June 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
14 October 2002 | Return made up to 21/08/02; full list of members (8 pages) |
3 April 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
2 October 2001 | Return made up to 21/08/01; full list of members
|
2 August 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Full group accounts made up to 30 September 2000 (23 pages) |
1 September 2000 | Return made up to 21/08/00; no change of members (7 pages) |
17 July 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Return made up to 21/08/99; full list of members (5 pages) |
20 April 1999 | Particulars of mortgage/charge (2 pages) |
23 February 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
25 January 1999 | Resolutions
|
17 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
27 March 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
8 October 1997 | Return made up to 21/08/97; change of members
|
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Resolutions
|
26 February 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Return made up to 21/08/96; no change of members (5 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: britannia house 42 great southern street manchester M14 4JH (1 page) |
23 April 1995 | Full group accounts made up to 1 October 1994 (18 pages) |
23 April 1995 | Full group accounts made up to 1 October 1994 (18 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1994 | Full group accounts made up to 1 October 1993 (16 pages) |
21 March 1994 | Full group accounts made up to 1 October 1993 (16 pages) |
21 July 1993 | Full group accounts made up to 2 October 1992 (17 pages) |
21 July 1993 | Full group accounts made up to 2 October 1992 (17 pages) |
4 August 1992 | Accounts made up to 28 September 1991 (15 pages) |
23 December 1991 | Resolutions
|
30 October 1991 | Accounts made up to 30 September 1990 (16 pages) |
13 December 1989 | Company name changed optwise LIMITED\certificate issued on 14/12/89 (3 pages) |
9 November 1989 | Resolutions
|
20 September 1989 | Memorandum and Articles of Association (7 pages) |
20 September 1989 | Resolutions
|
21 August 1989 | Incorporation (9 pages) |