Norden
Rochdale
Lancashire
OL11 5YD
Secretary Name | Mr Richard Taunton Duckworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(11 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shelfield Lane Norden Rochdale Lancashire OL11 5YD |
Director Name | Ms Kerryn Lesley Duckworth |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greenfield Lane Smallbridge Rochdale Lancashire OL16 2QX |
Director Name | Mr Richard Taunton Duckworth |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shelfield Lane Norden Rochdale Lancashire OL11 5YD |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Secretary Name | Mrs Linda Joyce Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 7 Shelfield Lane Norden Rochdale Lancashire OL11 5YD |
Secretary Name | Betty Dorothy Torkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 2002) |
Role | Clerical Officer |
Correspondence Address | Sheridan House Whitehough, Chinley High Peak Derbyshire SK23 6EJ |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Telephone | 01706 868833 |
---|---|
Telephone region | Rochdale |
Registered Address | Crawford Street Rochdale Lancashire OL16 5NU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Specialised Surface Coatings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,423 |
Cash | £58,740 |
Current Liabilities | £291,602 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
16 June 2004 | Delivered on: 23 June 2004 Persons entitled: Yorkshire 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 |
---|---|
22 September 1993 | Delivered on: 4 October 1993 Satisfied on: 15 September 2005 Persons entitled: Barclays 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 & l/h land at crawford street rochdale greater manchester. Fully Satisfied |
23 June 1993 | Delivered on: 7 July 1993 Satisfied on: 15 September 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due from the company and/or specialised adhesives limited 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 |
28 January 1992 | Delivered on: 4 February 1992 Satisfied on: 15 September 2005 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 |
7 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
1 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 December 2019 | Satisfaction of charge 4 in full (2 pages) |
27 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
25 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
25 March 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
25 March 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
25 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
29 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Frank George Duckworth on 25 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Frank George Duckworth on 25 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Return made up to 28/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 May 2003 | Return made up to 28/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 28/05/03; full list of members (6 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 May 2002 | Return made up to 28/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 28/05/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
8 June 1999 | Return made up to 28/05/99; no change of members
|
8 June 1999 | Return made up to 28/05/99; no change of members
|
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 May 1998 | Return made up to 28/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 28/05/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 October 1996 (13 pages) |
25 January 1997 | Accounts for a small company made up to 31 October 1996 (13 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
14 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 October 1995 (8 pages) |
7 December 1995 | Accounts for a small company made up to 31 October 1995 (8 pages) |
1 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
14 June 1994 | Return made up to 28/05/94; no change of members (5 pages) |
5 June 1993 | Return made up to 28/05/93; no change of members (5 pages) |
25 June 1992 | Return made up to 28/05/92; full list of members (4 pages) |
28 May 1991 | Incorporation (17 pages) |
28 May 1991 | Incorporation (17 pages) |