Rochdale
Lancashire
OL16 5NU
Secretary Name | Mr Richard Taunton Duckworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Crawford Street Rochdale Lancashire OL16 5NU |
Director Name | Ms Kerryn Lesley Duckworth |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crawford Street Rochdale Lancashire OL16 5NU |
Director Name | Mr Richard Taunton Duckworth |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Crawford Street Rochdale Lancashire OL16 5NU |
Secretary Name | Mrs Linda Joyce Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 1996) |
Role | Secretary |
Correspondence Address | 7 Shelfield Lane Norden Rochdale Lancashire OL11 5YD |
Secretary Name | Betty Dorothy Torkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2002) |
Role | Clerical Officer |
Correspondence Address | Sheridan House Whitehough, Chinley High Peak Derbyshire SK23 6EJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01706 868844 |
---|---|
Telephone region | Rochdale |
Registered Address | Crawford Street Rochdale Lancashire OL16 5NU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £925,103 |
Cash | £80,979 |
Current Liabilities | £22,906 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
18 August 2006 | Delivered on: 2 September 2006 Satisfied on: 18 July 2013 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
---|---|
11 July 1995 | Delivered on: 26 July 1995 Satisfied on: 27 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to south of crawfoed street rochdale greater manchester t/no's GM649140 GM649724. Fully Satisfied |
7 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
27 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
9 February 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
26 February 2021 | Resolutions
|
13 January 2021 | Change of share class name or designation (2 pages) |
13 January 2021 | Memorandum and Articles of Association (23 pages) |
13 January 2021 | Statement of company's objects (2 pages) |
13 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2021 | Resolutions
|
13 January 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
11 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 July 2013 | Satisfaction of charge 2 in full (1 page) |
18 July 2013 | Satisfaction of charge 2 in full (1 page) |
17 July 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 July 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
27 June 2013 | Satisfaction of charge 1 in full (4 pages) |
27 June 2013 | Satisfaction of charge 1 in full (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Director's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (2 pages) |
12 March 2011 | Director's details changed for Ms Kerryn Lesley Duckworth on 10 March 2011 (2 pages) |
12 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Director's details changed for Mr Frank George Duckworth on 10 March 2011 (2 pages) |
12 March 2011 | Director's details changed for Ms Kerryn Lesley Duckworth on 10 March 2011 (2 pages) |
12 March 2011 | Secretary's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (1 page) |
12 March 2011 | Director's details changed for Mr Frank George Duckworth on 10 March 2011 (2 pages) |
12 March 2011 | Director's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (2 pages) |
12 March 2011 | Secretary's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Kerryn Lesley Duckworth on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Taunton Duckworth on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Taunton Duckworth on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Kerryn Lesley Duckworth on 15 March 2010 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 March 1999 | Return made up to 27/02/99; full list of members
|
8 March 1999 | Return made up to 27/02/99; full list of members
|
4 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Ad 15/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 1995 | Accounting reference date notified as 31/10 (1 page) |
21 March 1995 | Ad 15/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 1995 | Accounting reference date notified as 31/10 (1 page) |
7 March 1995 | New secretary appointed;director resigned (2 pages) |
7 March 1995 | New secretary appointed;director resigned (2 pages) |
7 March 1995 | Secretary resigned;new director appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 March 1995 | Secretary resigned;new director appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 February 1995 | Incorporation (10 pages) |
27 February 1995 | Incorporation (10 pages) |