Rugby Road
Rochdale
Lancashire
OL12 0DY
Secretary Name | Gillian Margaret Worrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY |
Director Name | Mrs Barbara Worrall |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Farm 166 Bury & Rochdale Old Road Heywood Lancashire OL10 4BD |
Director Name | Mr Frank Worrall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 1997) |
Role | Scrap Metal Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Park View Farm 166 Bury & Rochdale Old Road Heywood Lincs OL10 4BB |
Secretary Name | Mr Frank Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Farm 166 Bury & Rochdale Old Road Heywood Lincs OL10 4BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01706 648644 |
---|---|
Telephone region | Rochdale |
Registered Address | Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY |
---|---|
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 |
100 at £1 | Andrew Robert Worrall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,401 |
Cash | £1,435 |
Current Liabilities | £30,924 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
23 February 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
4 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 May 2018 | Notification of Andrew Robert Worrall as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Director's details changed for Andrew Robert Worrall on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Register inspection address has been changed to Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY (1 page) |
9 May 2016 | Secretary's details changed for Gillian Margaret Worrall on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Register inspection address has been changed to Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY (1 page) |
9 May 2016 | Director's details changed for Andrew Robert Worrall on 9 May 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Gillian Margaret Worrall on 9 May 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Gillian Margaret Worrall on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Gillian Margaret Worrall on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Gillian Margaret Worrall on 1 October 2009 (1 page) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 April 2009 | Director's change of particulars / andrew worrall / 14/04/2008 (1 page) |
29 April 2009 | Secretary's change of particulars / gillian worrall / 14/04/2008 (1 page) |
29 April 2009 | Director's change of particulars / andrew worrall / 14/04/2008 (1 page) |
29 April 2009 | Secretary's change of particulars / gillian worrall / 14/04/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 May 2004 | Return made up to 13/04/04; full list of members
|
4 May 2004 | Return made up to 13/04/04; full list of members
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
4 June 2003 | Return made up to 13/04/03; full list of members; amend (7 pages) |
4 June 2003 | Return made up to 13/04/03; full list of members; amend (7 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: carrex house regent street rochdale DL12 0HQ (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: carrex house regent street rochdale DL12 0HQ (1 page) |
31 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
5 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
5 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Registered office changed on 05/02/96 from: carrex house regent street rochdale lancashire OL12 0HQ (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Registered office changed on 05/02/96 from: carrex house regent street rochdale lancashire OL12 0HQ (1 page) |
29 December 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
29 December 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
10 July 1995 | Company name changed accrington landfill LIMITED\certificate issued on 11/07/95 (4 pages) |
10 July 1995 | Company name changed accrington landfill LIMITED\certificate issued on 11/07/95 (4 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: park view farm 166 bury and rochdale old road heywood lancashire OL10 4BB (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: park view farm 166 bury and rochdale old road heywood lancashire OL10 4BB (1 page) |
5 July 1995 | Return made up to 13/04/95; full list of members (6 pages) |
5 July 1995 | Return made up to 13/04/95; full list of members (6 pages) |
13 April 1994 | Incorporation (15 pages) |
13 April 1994 | Incorporation (15 pages) |