Rochdale
OL16 5RS
Director Name | Mr David John Couttie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 2 Dingley Road Edgderton Huddersfield West Yorkshire HD3 3AY |
Secretary Name | Mrs Pamela Christine Couttie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 2 Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Director Name | Mrs Pamela Christine Couttie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 2 Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01484 515121 |
---|---|
Telephone region | Huddersfield |
Registered Address | Crossfield Mill Crawford Street Rochdale OL16 5RS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
350 at £1 | Mr David John Couttie 35.00% Ordinary |
---|---|
350 at £1 | Pamela Christine Couttie 35.00% Ordinary |
150 at £1 | David Couttie 2005 Settlement Trust 15.00% Ordinary |
150 at £1 | Pamela Couttie 2005 Settlement Trust 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,973,304 |
Cash | £172,322 |
Current Liabilities | £260,959 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
19 October 2001 | Delivered on: 31 October 2001 Persons entitled: M J Gleeson Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as crossfield mill, crawford street, rochdale, title number GM810156. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 1999 | Delivered on: 2 April 1999 Persons entitled: The Co-Operative Bank PLC 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. Outstanding |
30 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
6 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 September 2017 | Cessation of Pamela Christine Couttie as a person with significant control on 2 February 2017 (1 page) |
25 September 2017 | Cessation of David John Couttie as a person with significant control on 2 February 2017 (1 page) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Cessation of David John Couttie as a person with significant control on 2 February 2017 (1 page) |
25 September 2017 | Cessation of Pamela Christine Couttie as a person with significant control on 2 February 2017 (1 page) |
25 September 2017 | Notification of Andrew James Marsh as a person with significant control on 2 February 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Notification of Andrew James Marsh as a person with significant control on 2 February 2017 (2 pages) |
23 January 2017 | Appointment of Mr Andrew James Marsh as a director on 16 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of David John Couttie as a director on 16 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Pamela Christine Couttie as a director on 16 January 2017 (1 page) |
23 January 2017 | Termination of appointment of David John Couttie as a director on 16 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Andrew James Marsh as a director on 16 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Pamela Christine Couttie as a director on 16 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Buckden Mount 8 Thornhill Road Huddersfield HD3 3AU to Crossfield Mill Crawford Street Rochdale OL16 5RS on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Buckden Mount 8 Thornhill Road Huddersfield HD3 3AU to Crossfield Mill Crawford Street Rochdale OL16 5RS on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Pamela Christine Couttie as a secretary on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Pamela Christine Couttie as a secretary on 16 January 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
27 July 2016 | Satisfaction of charge 1 in full (4 pages) |
27 July 2016 | Satisfaction of charge 1 in full (4 pages) |
15 June 2016 | Satisfaction of charge 2 in full (4 pages) |
15 June 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
16 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 October 2001 | Particulars of mortgage/charge (5 pages) |
31 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 October 2000 | Return made up to 24/09/00; full list of members; amend
|
11 October 2000 | Return made up to 24/09/00; full list of members; amend
|
27 September 2000 | Return made up to 24/09/00; full list of members
|
27 September 2000 | Return made up to 24/09/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 23 September 1998 (5 pages) |
28 September 1999 | Accounts for a small company made up to 23 September 1998 (5 pages) |
17 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
2 September 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
2 September 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
2 April 1999 | Particulars of mortgage/charge (7 pages) |
2 April 1999 | Particulars of mortgage/charge (7 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 43 market street huddersfield HD1 2HL (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 43 market street huddersfield HD1 2HL (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 23 September 1997 (3 pages) |
12 October 1998 | Accounts for a small company made up to 23 September 1997 (3 pages) |
31 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
31 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | New secretary appointed (1 page) |
29 September 1996 | Director resigned (2 pages) |
29 September 1996 | Director resigned (2 pages) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Incorporation (12 pages) |
24 September 1996 | Incorporation (12 pages) |