Company NameThe Sanctuary Trust Limited
Company StatusActive
Company Number02721623
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev Carl Ryan McCann
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleMinister
Country of ResidenceEngland
Correspondence Address112 Cranbourne Road
Ashton-Under-Lyne
OL7 9BW
Director NameMrs Linda Elizabeth Mills
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address11 Rhodes Crescent
Rochdale
OL11 2HP
Director NameMr John Edwards
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleBook Keeper
Country of ResidenceWales
Correspondence Address8 Bro Rhiwen
Rhiwlas
Bangor
LL57 4EL
Wales
Director NameMr Elija Herbert O'Conner Boswell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(27 years, 10 months after company formation)
Appointment Duration4 years
RoleMinister
Country of ResidenceWales
Correspondence AddressGlobe House Business Centre Moss Bridge Road
Rochdale
OL16 5EB
Secretary NameMrs Kirsty O'Brien
StatusCurrent
Appointed23 November 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressGlobe House Business Centre Moss Bridge Road
Rochdale
OL16 5EB
Director NameMrs Sarah Riding
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressGlobe House Business Centre Moss Bridge Road
Rochdale
OL16 5EB
Director NameMr Ernest Michael Fowler
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(31 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressGlobe House Business Centre Moss Bridge Road
Rochdale
OL16 5EB
Director NameMr Christopher Mark Cowan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(31 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleWarehouse Supervisor
Country of ResidenceEngland
Correspondence AddressGlobe House Business Centre Moss Bridge Road
Rochdale
OL16 5EB
Director NameMr Michael Bulmer
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleProduction Manager
Correspondence Address38 Union Road
Rochdale
Lancashire
OL12 9QA
Director NameRev John Hargreaves
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleVicar
Correspondence AddressSt Peters Vicarage Church Road
Newbold
Rochdale
Lancs
OL16 5NW
Director NameMs Joanna Lesley Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleLicensed Convoyancer
Correspondence Address6 Syke Lane
Rochdale
Lancashire
OL12 9TS
Secretary NameMrs Margaret Anne Mew
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wardle Road
Rochdale
Lancashire
OL12 9EL
Director NameDr Elizabeth Mary Purnell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 1999)
RoleDoctor-Retired
Correspondence AddressCarr Hill Shawclough Road
Rochdale
Lancashire
OL12 6LG
Director NameMrs Margaret Anne Mew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 20 November 2017)
RoleRet Teacher
Country of ResidenceUnited Kingdom
Correspondence Address75 Wardle Road
Rochdale
Lancashire
OL12 9EL
Director NameKenneth Barry Wild
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 years, 5 months after company formation)
Appointment Duration20 years (resigned 17 November 2014)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address8 Vicarage Road South
Rochdale
Lancashire
OL11 2TN
Director NameRev Jim Hunter
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 1998)
RoleVicar
Correspondence Address3 Regency Close
Oldham
OL8 1SS
Director NameJames Baille
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2004)
RoleSocial Worker
Correspondence Address161 Mitchell Hey
Rochdale
Lancashire
OL12 6UN
Director NameRev Ian Charles Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 April 2006)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
19 Dearden Street
Littleborough
Lancashire
OL15 9DZ
Director NameGladys Hilda Monk
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(9 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brandwood Park
Stacksteads
Bacup
Lancashire
OL13 0PA
Director NamePatricia Statham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Great Lee Walk
Rochdale
Lancashire
OL12 6NG
Director NameJoan Stevenson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2007)
RoleCompany Director
Correspondence Address751 Bury Road
Bamford
Rochdale
Lancashire
OL11 4AY
Director NameSheila Halsall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(13 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Marine Road
Prestatyn
Clwyd
LL19 7HD
Wales
Director NameGwenda Diane Manco
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(14 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 November 2018)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address5 Stansfield Hall
Littleborough
Lancashire
OL15 9RH
Director NameMr Dennis Michael Danter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2020)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address64 Gladstone Street
Bacup
Lancashire
OL13 9JN
Secretary NameMs Pat Statham
StatusResigned
Appointed17 November 2014(22 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 September 2015)
RoleCompany Director
Correspondence AddressOffice 9 Champness Hall
Drake Street
Rochdale
Lancashire
OL16 1PB
Director NameMrs Julie Kathryn Latham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressDellside Station Road
Whitworth
Rochdale
Lancashire
OL12 8RT
Director NameMrs Vida Slater
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(23 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address119 Heights Avenue
Rochdale
Lancashire
OL12 6JH
Director NameMrs Angela Banner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(24 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 9 Champness Hall
Drake Street
Rochdale
Lancashire
OL16 1PB
Secretary NameMr Colin Andrew Atkinson
StatusResigned
Appointed20 November 2017(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressOffice 9 Champness Hall
Drake Street
Rochdale
Lancashire
OL16 1PB
Director NameMr Ian Johnston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2021)
RolePastor
Country of ResidenceEngland
Correspondence AddressKirkholt Community Church Daventry Road
Rochdale
OL11 2LW
Director NameMr Alan Jackson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address91 Farm Street
Failsworth
Manchester
M35 0JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesanctuarytrust.org.uk
Telephone01706 526722
Telephone regionRochdale

Location

Registered AddressGlobe House Business Centre
Moss Bridge Road
Rochdale
OL16 5EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£597,044
Net Worth£425,714
Cash£121,581
Current Liabilities£44,301

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

7 January 1997Delivered on: 16 January 1997
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: The l/h property k/a 11 clara street rochdale greater manchester t/n LA257354 and the proceeds of sale thereof. 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.
Outstanding
22 January 1993Delivered on: 27 January 1993
Satisfied on: 29 July 1997
Persons entitled:
Sheila Halsall
James Halsall

Classification: Legal charge
Secured details: £20,000.
Particulars: 11 clara street rochdale.
Fully Satisfied

Filing History

3 December 2020Accounts for a small company made up to 5 April 2020 (22 pages)
24 November 2020Termination of appointment of Colin Andrew Atkinson as a secretary on 23 November 2020 (1 page)
24 November 2020Appointment of Mrs Kirsty O'brien as a secretary on 23 November 2020 (2 pages)
26 October 2020Director's details changed for Mr Elija Herbert O'connner Boswell on 26 October 2020 (2 pages)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 April 2020Appointment of Mr Elija Herbert O'connner Boswell as a director on 6 April 2020 (2 pages)
30 March 2020Termination of appointment of Dennis Michael Danter as a director on 7 March 2020 (1 page)
3 December 2019Total exemption full accounts made up to 5 April 2019 (21 pages)
5 August 2019Appointment of Mr John Edwards as a director on 5 August 2019 (2 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Gwenda Diane Manco as a director on 19 November 2018 (1 page)
12 March 2019Appointment of Mr Ian Johnston as a director on 5 February 2019 (2 pages)
12 March 2019Appointment of Mrs Linda Elizabeth Mills as a director on 5 February 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (20 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 March 2018Appointment of Rev Carl Ryan Mccann as a director on 19 February 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 5 April 2017 (20 pages)
29 November 2017Total exemption full accounts made up to 5 April 2017 (20 pages)
28 November 2017Appointment of Mr Colin Andrew Atkinson as a secretary on 20 November 2017 (2 pages)
28 November 2017Termination of appointment of Margaret Anne Mew as a secretary on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Margaret Anne Mew as a director on 20 November 2017 (1 page)
28 November 2017Appointment of Mr Colin Andrew Atkinson as a secretary on 20 November 2017 (2 pages)
28 November 2017Termination of appointment of Margaret Anne Mew as a director on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Margaret Anne Mew as a secretary on 20 November 2017 (1 page)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Termination of appointment of Julie Kathryn Latham as a director on 4 April 2017 (1 page)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Termination of appointment of Julie Kathryn Latham as a director on 4 April 2017 (1 page)
23 June 2017Termination of appointment of Angela Banner as a director on 30 March 2017 (1 page)
23 June 2017Termination of appointment of Angela Banner as a director on 30 March 2017 (1 page)
26 January 2017Appointment of Mrs Angela Banner as a director on 7 December 2016 (2 pages)
26 January 2017Appointment of Mrs Angela Banner as a director on 7 December 2016 (2 pages)
31 October 2016Total exemption full accounts made up to 5 April 2016 (19 pages)
31 October 2016Total exemption full accounts made up to 5 April 2016 (19 pages)
10 August 2016Termination of appointment of Patricia Statham as a director on 19 October 2015 (1 page)
10 August 2016Termination of appointment of Gladys Hilda Monk as a director on 19 October 2015 (1 page)
10 August 2016Termination of appointment of Gladys Hilda Monk as a director on 19 October 2015 (1 page)
10 August 2016Termination of appointment of Patricia Statham as a director on 19 October 2015 (1 page)
4 July 2016Annual return made up to 9 June 2016 no member list (6 pages)
4 July 2016Annual return made up to 9 June 2016 no member list (6 pages)
15 February 2016Termination of appointment of Pat Statham as a secretary on 21 September 2015 (1 page)
15 February 2016Termination of appointment of Pat Statham as a secretary on 21 September 2015 (1 page)
15 February 2016Appointment of Mrs Julie Kathryn Latham as a director on 11 January 2016 (2 pages)
15 February 2016Appointment of Mrs Julie Kathryn Latham as a director on 11 January 2016 (2 pages)
15 February 2016Appointment of Mrs Vida Slater as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Vida Slater as a director on 15 February 2016 (2 pages)
11 November 2015Total exemption full accounts made up to 5 April 2015 (19 pages)
11 November 2015Total exemption full accounts made up to 5 April 2015 (19 pages)
21 July 2015Appointment of Ms Pat Statham as a secretary on 17 November 2014 (2 pages)
21 July 2015Appointment of Ms Pat Statham as a secretary on 17 November 2014 (2 pages)
2 July 2015Termination of appointment of Kenneth Barry Wild as a director on 17 November 2014 (1 page)
2 July 2015Termination of appointment of Kenneth Barry Wild as a director on 17 November 2014 (1 page)
2 July 2015Annual return made up to 9 June 2015 no member list (8 pages)
2 July 2015Annual return made up to 9 June 2015 no member list (8 pages)
2 July 2015Annual return made up to 9 June 2015 no member list (8 pages)
27 May 2015Appointment of Mr Dennis Michael Danter as a director on 23 September 2014 (2 pages)
27 May 2015Appointment of Mr Dennis Michael Danter as a director on 23 September 2014 (2 pages)
24 November 2014Group of companies' accounts made up to 5 April 2014 (19 pages)
24 November 2014Group of companies' accounts made up to 5 April 2014 (19 pages)
24 November 2014Group of companies' accounts made up to 5 April 2014 (19 pages)
23 June 2014Annual return made up to 9 June 2014 no member list (8 pages)
23 June 2014Annual return made up to 9 June 2014 no member list (8 pages)
23 June 2014Annual return made up to 9 June 2014 no member list (8 pages)
4 December 2013Group of companies' accounts made up to 5 April 2013 (19 pages)
4 December 2013Group of companies' accounts made up to 5 April 2013 (19 pages)
4 December 2013Group of companies' accounts made up to 5 April 2013 (19 pages)
5 August 2013Annual return made up to 9 June 2013 no member list (8 pages)
5 August 2013Annual return made up to 9 June 2013 no member list (8 pages)
5 August 2013Annual return made up to 9 June 2013 no member list (8 pages)
10 December 2012Group of companies' accounts made up to 5 April 2012 (19 pages)
10 December 2012Group of companies' accounts made up to 5 April 2012 (19 pages)
10 December 2012Group of companies' accounts made up to 5 April 2012 (19 pages)
11 July 2012Annual return made up to 9 June 2012 no member list (8 pages)
11 July 2012Annual return made up to 9 June 2012 no member list (8 pages)
11 July 2012Annual return made up to 9 June 2012 no member list (8 pages)
7 November 2011Group of companies' accounts made up to 5 April 2011 (20 pages)
7 November 2011Group of companies' accounts made up to 5 April 2011 (20 pages)
7 November 2011Group of companies' accounts made up to 5 April 2011 (20 pages)
13 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
13 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
13 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
9 November 2010Group of companies' accounts made up to 5 April 2010 (19 pages)
9 November 2010Group of companies' accounts made up to 5 April 2010 (19 pages)
9 November 2010Group of companies' accounts made up to 5 April 2010 (19 pages)
11 June 2010Director's details changed for Mrs Margaret Anne Mew on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sheila Halsall on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gwenda Diane Manco on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Patricia Statham on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kenneth Barry Wild on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Patricia Statham on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sheila Halsall on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gwenda Diane Manco on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mrs Margaret Anne Mew on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gwenda Diane Manco on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mrs Margaret Anne Mew on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 9 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Sheila Halsall on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gladys Hilda Monk on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gladys Hilda Monk on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kenneth Barry Wild on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Patricia Statham on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gladys Hilda Monk on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 9 June 2010 no member list (5 pages)
11 June 2010Annual return made up to 9 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Kenneth Barry Wild on 1 October 2009 (2 pages)
9 December 2009Group of companies' accounts made up to 5 April 2009 (20 pages)
9 December 2009Group of companies' accounts made up to 5 April 2009 (20 pages)
9 December 2009Group of companies' accounts made up to 5 April 2009 (20 pages)
29 June 2009Annual return made up to 09/06/09 (4 pages)
29 June 2009Annual return made up to 09/06/09 (4 pages)
8 December 2008Full accounts made up to 5 April 2008 (15 pages)
8 December 2008Full accounts made up to 5 April 2008 (15 pages)
8 December 2008Full accounts made up to 5 April 2008 (15 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Annual return made up to 09/06/08 (4 pages)
6 August 2008Registered office changed on 06/08/2008 from office 9 champness hall, drake street rochdale lancashire OL16 1PB united kingdom (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from office 9 champness hall, drake street rochdale lancashire OL16 1PB united kingdom (1 page)
6 August 2008Annual return made up to 09/06/08 (4 pages)
25 June 2008Registered office changed on 25/06/2008 from office 8, champness hall drake street rochdale lancashire OL16 1PB (1 page)
25 June 2008Registered office changed on 25/06/2008 from office 8, champness hall drake street rochdale lancashire OL16 1PB (1 page)
30 January 2008Full accounts made up to 5 April 2007 (15 pages)
30 January 2008Full accounts made up to 5 April 2007 (15 pages)
30 January 2008Full accounts made up to 5 April 2007 (15 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
31 July 2007Annual return made up to 09/06/07 (2 pages)
31 July 2007Annual return made up to 09/06/07 (2 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: 78A tweedale street milkstone rochdale lancashire OL11 3TZ (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Registered office changed on 31/07/07 from: 78A tweedale street milkstone rochdale lancashire OL11 3TZ (1 page)
31 July 2007Location of register of members (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
6 December 2006Full accounts made up to 5 April 2006 (14 pages)
6 December 2006Full accounts made up to 5 April 2006 (14 pages)
6 December 2006Full accounts made up to 5 April 2006 (14 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
21 June 2006Annual return made up to 09/06/06 (2 pages)
21 June 2006Annual return made up to 09/06/06 (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
29 November 2005Full accounts made up to 5 April 2005 (14 pages)
29 November 2005Full accounts made up to 5 April 2005 (14 pages)
29 November 2005Full accounts made up to 5 April 2005 (14 pages)
1 August 2005Annual return made up to 09/06/05 (2 pages)
1 August 2005Annual return made up to 09/06/05 (2 pages)
3 December 2004Full accounts made up to 5 April 2004 (12 pages)
3 December 2004Full accounts made up to 5 April 2004 (12 pages)
3 December 2004Full accounts made up to 5 April 2004 (12 pages)
7 July 2004Annual return made up to 09/06/04
  • 363(288) ‐ Director resigned
(5 pages)
7 July 2004Annual return made up to 09/06/04
  • 363(288) ‐ Director resigned
(5 pages)
16 February 2004Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
16 February 2004Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
23 July 2003Annual return made up to 09/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 2003Annual return made up to 09/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 2003Full accounts made up to 31 December 2002 (14 pages)
10 June 2003Full accounts made up to 31 December 2002 (14 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
6 August 2002Annual return made up to 09/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 August 2002Annual return made up to 09/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 2002Full accounts made up to 31 December 2001 (12 pages)
5 June 2002Full accounts made up to 31 December 2001 (12 pages)
27 September 2001Full accounts made up to 31 December 2000 (11 pages)
27 September 2001Full accounts made up to 31 December 2000 (11 pages)
17 August 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2001Full accounts made up to 31 December 1999 (12 pages)
2 March 2001Full accounts made up to 31 December 1999 (12 pages)
4 August 2000Annual return made up to 09/06/00 (4 pages)
4 August 2000Annual return made up to 09/06/00 (4 pages)
15 July 1999Annual return made up to 09/06/99
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1999Annual return made up to 09/06/99
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999New director appointed (2 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1997Annual return made up to 09/06/97 (4 pages)
30 July 1997Annual return made up to 09/06/97 (4 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
10 November 1996Full accounts made up to 31 December 1995 (10 pages)
10 November 1996Full accounts made up to 31 December 1995 (10 pages)
31 July 1996Annual return made up to 09/06/96 (4 pages)
31 July 1996Annual return made up to 09/06/96 (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Annual return made up to 09/06/95
  • 363(288) ‐ Director resigned
(4 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Annual return made up to 09/06/95
  • 363(288) ‐ Director resigned
(4 pages)