Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director Name | Joseph Lawrence Dutton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Buckley Terrace Buckley Farm Lane Rochdale Lancashire OL12 9DW |
Secretary Name | Joseph Lawrence Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Buckley Terrace Buckley Farm Lane Rochdale Lancashire OL12 9DW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | britishmillerain.co.uk |
---|
Registered Address | Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | British Millerain Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
18 December 2000 | Delivered on: 28 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 September 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 July 2015 | Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 September 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
18 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
8 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated director and secretary joseph dutton (1 page) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
10 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from melloroid works belfield road rochdale lancashire (1 page) |
11 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
6 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
23 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
22 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
5 October 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
17 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (9 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 30 November 2000 (12 pages) |
3 January 2001 | Resolutions
|
28 December 2000 | Particulars of mortgage/charge (11 pages) |
2 November 2000 | Full accounts made up to 30 November 1999 (13 pages) |
13 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
23 August 1999 | Return made up to 14/08/99; no change of members (7 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
20 August 1998 | Return made up to 14/08/98; no change of members (5 pages) |
16 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
4 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
11 August 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 29/12/96; full list of members
|
29 February 1996 | Company name changed pacetrend LTD\certificate issued on 01/03/96 (2 pages) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 152 city road london EC1V 2NX (1 page) |
13 February 1996 | Accounting reference date notified as 30/11 (1 page) |
13 February 1996 | New director appointed (2 pages) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 December 1995 | Incorporation (18 pages) |