Rochdale
OL16 1XB
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Group Chief Executive Officer |
Country of Residence | Wales |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Ian Matthew Hunt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 96 Moss Lane Pinner Middlesex HA5 3AS |
Director Name | Lauren Sidford Munslow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Production Manager |
Correspondence Address | 5 Mulberry Close Watford Hertfordshire WD17 4UZ |
Director Name | Mr Robert Clive Patmore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Lewgars Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SH |
Director Name | Andrew John Tinsley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Molteno Road Watford Hertfordshire WD1 3UD |
Secretary Name | Andrew John Tinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Molteno Road Watford Hertfordshire WD1 3UD |
Director Name | Stephen Gregory Mort |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 May 2007) |
Role | Company Solicitor/Secretary |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2011) |
Role | Company Solicitor/Secretary |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Secretary Name | Mr Stephen Brennan |
---|---|
Status | Resigned |
Appointed | 01 June 2011(17 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 19 Bankfold Barrowford Nelson Lancashire BB9 6JW |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tetrosyl Ltd, Bevis Green Works Mill Road, Walmersley Bury Lancashire BL9 6RE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | wonderwheels.com |
---|---|
Telephone | 0161 7645981 |
Telephone region | Manchester |
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
31 March 1994 | Delivered on: 9 April 1994 Satisfied on: 14 August 2000 Persons entitled: Robert Clive Patmore Classification: Debenture Secured details: £20,000 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
20 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
5 August 2021 | Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
1 May 2020 | Registered office address changed from Tetrosyl Ltd, Bevis Green Works Mill Road, Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 July 2018 | Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page) |
12 July 2018 | Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 July 2016 | Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages) |
21 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
21 March 2011 | Director's details changed for Peter David Schofield on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Director's details changed for Peter David Schofield on 21 March 2011 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
24 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
16 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Auditor's resignation (2 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Return made up to 10/03/00; full list of members (8 pages) |
17 April 2000 | Return made up to 10/03/00; full list of members (8 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
18 May 1999 | Ad 20/03/99--------- £ si 100@1=100 £ ic 40000/40100 (2 pages) |
18 May 1999 | Ad 20/03/99--------- £ si 100@1=100 £ ic 40000/40100 (2 pages) |
15 April 1999 | Return made up to 10/03/99; full list of members (9 pages) |
15 April 1999 | Return made up to 10/03/99; full list of members (9 pages) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
10 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
30 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
9 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
21 March 1995 | Return made up to 10/03/95; full list of members
|
21 March 1995 | Return made up to 10/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 March 1994 | Incorporation (15 pages) |