School Lane
Rochdale
OL16 1QU
Director Name | Mr John Uren |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2006(12 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 St Chads Court School Lane Rochdale OL16 1QU |
Director Name | John William Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(16 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 St Chads Court School Lane Rochdale OL16 1QU |
Director Name | Mr Martin Garlick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1-4 St Chads Court School Lane Rochdale OL16 1QU |
Director Name | Eileen Bowmer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Quarry View Healey Lower Healey Rochdale Lancashire OL12 0SY |
Director Name | John Bowmer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Top Long Causeway Krumlin Barkisland Halifax West Yorkshire HX4 0AS |
Secretary Name | John Bowmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Top Long Causeway Krumlin Barkisland Halifax West Yorkshire HX4 0AS |
Secretary Name | Christine Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 25 Alpine Drive Wardle Rochdale Lancashire OL12 9NY |
Secretary Name | Mrs Julie Amanda Bowmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 February 2012) |
Role | Financial & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Top Krumlin Road Barkisland Halifax West Yorkshire HX4 0AX |
Director Name | Mr Andrew Michael Crumpton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 December 2016) |
Role | Sales & Commercial Director |
Country of Residence | England |
Correspondence Address | 85 Foredown Drive Portslade East Sussex BN41 2BF |
Director Name | Keith Bennett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Princess Road Shaw Lancashire OL2 7AZ |
Director Name | Mr Alistair David Caffrey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 November 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 - 9 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Director Name | Mrs Hayley Jones |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 - 9 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2012(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2014) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2018) |
Correspondence Address | 1-2 St. Chads Court Rochdale OL16 1QU |
Website | bakerbennett.co.uk |
---|
Registered Address | 1-4 St Chads Court School Lane Rochdale OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bake B LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,240,048 |
Gross Profit | £1,875,516 |
Net Worth | £958,506 |
Cash | £142,616 |
Current Liabilities | £4,778,021 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
25 August 2011 | Delivered on: 27 August 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed charge on non-vesting debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all fixed charge debts and all the related rights of all fixed charge debts see image for full details. Outstanding |
---|
23 November 2020 | Director's details changed for Mrs Julie Amanda Savanth-Bangalore on 23 November 2020 (2 pages) |
---|---|
7 July 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
16 March 2020 | Termination of appointment of Hayley Jones as a director on 28 February 2020 (1 page) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
25 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
6 June 2019 | Director's details changed for Mrs Julie Amanda Bowmer on 1 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mrs Julie Amanda Bowmer on 20 July 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
14 May 2018 | Appointment of Mrs Hayley Jones as a director on 26 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr John Uren on 15 March 2018 (2 pages) |
16 April 2018 | Director's details changed for Mrs Julie Amanda Bowmer on 15 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Tbd Accountants Limited as a secretary on 2 February 2018 (1 page) |
23 November 2017 | Appointment of Mr Martin Garlick as a director on 21 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Martin Garlick as a director on 21 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Alistair David Caffrey as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Alistair David Caffrey as a director on 21 November 2017 (1 page) |
12 July 2017 | Audited abridged accounts made up to 30 September 2016 (12 pages) |
12 July 2017 | Audited abridged accounts made up to 30 September 2016 (12 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr Alistair David Caffrey as a director on 11 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Alistair David Caffrey as a director on 11 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Andrew Michael Crumpton as a director on 16 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Andrew Michael Crumpton as a director on 16 December 2016 (1 page) |
10 October 2016 | Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mrs Julie Amanda Bowmer on 19 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mrs Julie Amanda Bowmer on 19 July 2016 (2 pages) |
12 July 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
12 July 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
20 April 2016 | Annual return made up to 15 March 2016 Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 March 2016 Statement of capital on 2016-04-20
|
9 March 2016 | Director's details changed for Mrs Julie Amanda Bowmer on 1 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Julie Amanda Bowmer on 1 March 2016 (2 pages) |
10 August 2015 | Accounts for a medium company made up to 30 September 2014 (16 pages) |
10 August 2015 | Accounts for a medium company made up to 30 September 2014 (16 pages) |
2 April 2015 | Director's details changed for John Uren on 28 October 2014 (2 pages) |
2 April 2015 | Director's details changed for John Uren on 28 October 2014 (2 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
7 July 2014 | Accounts for a medium company made up to 30 September 2013 (15 pages) |
7 July 2014 | Accounts for a medium company made up to 30 September 2013 (15 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Accounts for a medium company made up to 30 September 2012 (15 pages) |
18 February 2013 | Accounts for a medium company made up to 30 September 2012 (15 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Accounts for a medium company made up to 30 September 2011 (15 pages) |
6 March 2012 | Accounts for a medium company made up to 30 September 2011 (15 pages) |
9 February 2012 | Termination of appointment of Julie Bowmer as a secretary (1 page) |
9 February 2012 | Termination of appointment of Julie Bowmer as a secretary (1 page) |
9 February 2012 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
9 February 2012 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2011 | Director's details changed for Julie Bowmer on 15 March 2011 (2 pages) |
8 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Secretary's details changed for Julie Bowmer on 15 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Julie Bowmer on 15 March 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Julie Bowmer on 15 March 2011 (2 pages) |
14 February 2011 | Accounts for a medium company made up to 30 September 2010 (15 pages) |
14 February 2011 | Accounts for a medium company made up to 30 September 2010 (15 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
29 April 2010 | Appointment of John William Morris as a director (3 pages) |
29 April 2010 | Appointment of John William Morris as a director (3 pages) |
24 March 2010 | Director's details changed for John Uren on 15 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for John Uren on 15 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew Michael Crumpton on 15 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Andrew Michael Crumpton on 15 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julie Bowmer on 15 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julie Bowmer on 15 March 2010 (2 pages) |
21 December 2009 | Termination of appointment of Keith Bennett as a director (2 pages) |
21 December 2009 | Termination of appointment of Keith Bennett as a director (2 pages) |
17 September 2009 | Return made up to 15/03/09; full list of members; amend (6 pages) |
17 September 2009 | Return made up to 15/03/09; full list of members; amend (6 pages) |
16 May 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
16 May 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
27 March 2009 | Company name changed baker bennetts LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Company name changed baker bennetts LIMITED\certificate issued on 31/03/09 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 14 st chads court school lane rochdale lancashire OL16 1QU (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 14 st chads court school lane rochdale lancashire OL16 1QU (1 page) |
24 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
11 December 2008 | Return made up to 15/03/08; full list of members; amend (10 pages) |
11 December 2008 | Return made up to 15/03/08; full list of members; amend (10 pages) |
30 April 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
30 April 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 March 2008 | Director and secretary's change of particulars / julie bowmer / 14/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / keith bennett / 14/03/2008 (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / keith bennett / 14/03/2008 (1 page) |
19 March 2008 | Director and secretary's change of particulars / julie bowmer / 14/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / andrew crumpton / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / andrew crumpton / 17/03/2008 (1 page) |
18 July 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
18 July 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2006 | Declaration of assistance for shares acquisition (5 pages) |
27 March 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
27 March 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members
|
23 March 2006 | Return made up to 15/03/06; full list of members
|
1 July 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
1 July 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 June 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
22 June 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (15 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (15 pages) |
19 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
17 June 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
17 June 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
11 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
26 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 July 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
11 July 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
27 March 2000 | Return made up to 30/03/00; full list of members
|
27 March 2000 | Return made up to 30/03/00; full list of members
|
28 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
28 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (2 pages) |
3 July 1998 | Secretary resigned (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 14 st chads court school lane rochdale lancashire OL16 1QU (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 14 st chads court school lane rochdale lancashire OL16 1QU (1 page) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: shaw house shawclough road rochdale lancs. OL12 6LN (1 page) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: shaw house shawclough road rochdale lancs. OL12 6LN (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 30/03/97; no change of members (4 pages) |
3 July 1997 | Return made up to 30/03/97; no change of members (4 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
12 May 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 May 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
24 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 9 quarry view healey lane lower healey rochdale OL12 0SY (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 9 quarry view healey lane lower healey rochdale OL12 0SY (1 page) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 June 1995 | Ad 30/06/94--------- £ si 98@1 (2 pages) |
1 June 1995 | Ad 30/06/94--------- £ si 98@1 (2 pages) |
1 June 1995 | Return made up to 30/03/95; full list of members (6 pages) |
1 June 1995 | Return made up to 30/03/95; full list of members (6 pages) |
30 March 1994 | Incorporation (13 pages) |
30 March 1994 | Incorporation (13 pages) |