Rochdale
Lancashire
OL12 9BF
Director Name | Helen Jane Taylor |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hamer Vale Buckley Road Rochdale Lancashire OL12 9BF |
Secretary Name | Mr William David Anthony Woodyatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2008(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Warrington Road Lymm Cheshire WA13 9BG |
Director Name | Mr Andrew Charles Stocker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bramley Road Rochdale Lancashire OL11 5QN |
Director Name | Alan Taylor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hamer Vale Buckley Road Rochdale Lancashire OL12 9BF |
Secretary Name | Lynn Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Woodhouse Lane Rochdale Lancashire OL12 7SD |
Director Name | Janet Anne Taylor |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hamer Vale Buckley Road Rochdale Lancashire OL12 9BF |
Website | ktsupplies.com |
---|---|
Email address | [email protected] |
Telephone | 01706 643167 |
Telephone region | Rochdale |
Registered Address | Unit 2 Hamer Vale Buckley Road Rochdale Lancashire OL12 9BF |
---|---|
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 |
50 at £1 | Helen Taylor 50.00% Ordinary |
---|---|
50 at £1 | Michael Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,460 |
Cash | £25,575 |
Current Liabilities | £272,314 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 19 June 2024 (6 months, 1 week from now) |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2 hamer vale industrial estate buckley road rochdale OL12 9BF registered under title number MAN5869. Outstanding |
---|---|
3 August 2017 | Delivered on: 3 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 May 2007 | Delivered on: 4 May 2007 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
26 November 1996 | Delivered on: 29 November 1996 Satisfied on: 15 August 2007 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. Fully Satisfied |
5 October 2017 | Registration of charge 028601920004, created on 29 September 2017 (7 pages) |
---|---|
3 August 2017 | Registration of charge 028601920003, created on 3 August 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 June 2015 | Appointment of Mr Andrew Charles Stocker as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Andrew Charles Stocker as a director on 1 June 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (2 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Janet Anne Taylor on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Michael Taylor on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Helen Jane Taylor on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Janet Anne Taylor on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Helen Jane Taylor on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Michael Taylor on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Alan Taylor on 1 October 2009 (2 pages) |
24 July 2010 | Termination of appointment of Alan Taylor as a director (1 page) |
24 July 2010 | Director's details changed for Alan Taylor on 1 October 2009 (2 pages) |
24 July 2010 | Termination of appointment of Janet Taylor as a director (1 page) |
18 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
8 August 2008 | Appointment terminated secretary lynn ryan (1 page) |
8 August 2008 | Secretary appointed william david anthony woodyatt (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from units 1/2 crown business centre george street failsworth manchester M35 9BW (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | New director appointed (2 pages) |
12 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
8 November 2006 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members
|
11 May 2004 | New director appointed (2 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 December 2003 | Return made up to 07/10/03; full list of members
|
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
12 October 2000 | Return made up to 07/10/00; full list of members
|
21 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 October 1999 | Return made up to 07/10/99; full list of members
|
7 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: unit 16 crown business centre geprge st failsworth manchester M35 9BW (1 page) |
8 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 30 November 1997 (7 pages) |
3 October 1997 | Return made up to 07/10/97; full list of members
|
27 August 1997 | Full accounts made up to 30 November 1996 (7 pages) |
29 November 1996 | Particulars of mortgage/charge (4 pages) |
11 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 30 November 1995 (7 pages) |
25 September 1995 | Return made up to 07/10/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 30 November 1994 (7 pages) |
28 June 1995 | New director appointed (2 pages) |
7 October 1993 | Incorporation (13 pages) |
7 October 1993 | Certificate of incorporation (1 page) |