Ashworth
Rochdale
Lancashire
OL11 5UW
Director Name | Geoffrey Alfred Bell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abbots Drive Ballasalla Isle Of Man IM9 3EB |
Director Name | Mr Kevin William Fryers |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Craigmore Ballasalla Isle Of Man IM9 3DG |
Director Name | Harry Robert Hornby |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Whiteoaks 2 Markham Way, Wrawby Brigg North Lincolnshire DN20 8TE |
Secretary Name | Eric Geoffrey Paul Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 28 Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS |
Director Name | Mr Robert Clive Houghton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(18 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paper House Farm Ashworth Road Rochdale Greater Manchester OL11 5UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01706 525657 |
---|---|
Telephone region | Rochdale |
Registered Address | Paper House Farm Ashworth Road Norden Rochdale Lancashire OL11 5UP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Norden |
1000 at £1 | Robert Clive Houghton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,305 |
Current Liabilities | £25,001 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2024 (1 week ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 October 2020 | Termination of appointment of Robert Clive Houghton as a director on 22 April 2020 (1 page) |
19 October 2020 | Notification of Glen Robert Houghton as a person with significant control on 22 April 2020 (2 pages) |
19 October 2020 | Appointment of Mr Glen Robert Houghton as a director on 22 April 2020 (2 pages) |
19 October 2020 | Cessation of Robert Clive Houghton as a person with significant control on 22 April 2020 (1 page) |
7 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from Paper House Farm Ashworth Rochdale Lancashire OL11 5UN on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Paper House Farm Ashworth Rochdale Lancashire OL11 5UN on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from Suite 28 Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Suite 28 Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS on 14 June 2012 (2 pages) |
21 March 2012 | Appointment of Robert Clive Houghton as a director (3 pages) |
21 March 2012 | Termination of appointment of Harry Hornby as a director (2 pages) |
21 March 2012 | Termination of appointment of Kevin Fryers as a director (2 pages) |
21 March 2012 | Termination of appointment of Harry Hornby as a director (2 pages) |
21 March 2012 | Termination of appointment of Kevin Fryers as a director (2 pages) |
21 March 2012 | Appointment of Robert Clive Houghton as a director (3 pages) |
20 March 2012 | Termination of appointment of Eric Christie as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Eric Christie as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Geoffrey Bell as a director (2 pages) |
20 March 2012 | Termination of appointment of Geoffrey Bell as a director (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Director's details changed for Harry Robert Hornby on 1 January 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Eric Geoffrey Paul Christie on 1 January 2010 (1 page) |
30 April 2010 | Secretary's details changed for Eric Geoffrey Paul Christie on 1 January 2010 (1 page) |
30 April 2010 | Secretary's details changed for Eric Geoffrey Paul Christie on 1 January 2010 (1 page) |
30 April 2010 | Director's details changed for Harry Robert Hornby on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Harry Robert Hornby on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Registered office address changed from 3/9 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 3/9 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 3/9 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 7 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Secretary's change of particulars / eric christie / 01/04/2007 (1 page) |
18 April 2008 | Secretary's change of particulars / eric christie / 01/04/2007 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 31/03/05; full list of members
|
5 July 2005 | Return made up to 31/03/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Return made up to 31/03/01; full list of members
|
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members
|
4 May 2000 | Return made up to 31/03/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 March 1993 | Incorporation (14 pages) |
5 March 1993 | Incorporation (14 pages) |