Newhey
Rochdale
Lancashire
OL16 3QF
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Steven Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1999) |
Role | Joiner |
Correspondence Address | 162 Old Lane Chadderton Oldham OL9 7JQ |
Director Name | Mr Derek Rogers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Joiner |
Correspondence Address | 40 Bedford Avenue Shaw Oldham Lancashire OL2 7DW |
Director Name | Mr Paul Mark Rogers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 November 2021) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Grove, High Crompton Shaw Oldham Lancashire OL2 7HZ |
Secretary Name | Mr Paul Mark Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 November 2021) |
Role | Joiner |
Correspondence Address | 8 Orchard Grove, High Crompton Shaw Oldham Lancashire OL2 7HZ |
Director Name | Gillian Rogers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 01 November 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Grove, High Crompton Shaw Oldham Lancashire OL2 7HZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01484 844600 |
---|---|
Telephone region | Huddersfield |
Registered Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gillian Rogers 50.00% Ordinary A |
---|---|
50 at £1 | Paul Mark Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,249 |
Cash | £18,275 |
Current Liabilities | £19,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
10 December 2021 | Cessation of Gillian Rogers as a person with significant control on 1 November 2021 (1 page) |
10 December 2021 | Notification of Hillbarn Services Group Ltd as a person with significant control on 1 November 2021 (2 pages) |
10 December 2021 | Termination of appointment of Gillian Rogers as a director on 1 November 2021 (1 page) |
10 December 2021 | Appointment of Mr Anthony Penn as a director on 1 November 2021 (2 pages) |
10 December 2021 | Cessation of Paul Mark Rogers as a person with significant control on 1 November 2021 (1 page) |
10 December 2021 | Termination of appointment of Paul Mark Rogers as a secretary on 1 November 2021 (1 page) |
10 December 2021 | Appointment of Pha Secretarial Services Ltd as a secretary on 1 November 2021 (2 pages) |
10 December 2021 | Termination of appointment of Paul Mark Rogers as a director on 1 November 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
8 March 2017 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 8 March 2017 (1 page) |
16 February 2017 | Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 16 February 2017 (1 page) |
9 October 2016 | Change of share class name or designation (2 pages) |
9 October 2016 | Change of share class name or designation (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Director's details changed for Gillian Rogers on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Gillian Rogers on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Gillian Rogers on 3 April 2013 (2 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Change of share class name or designation (2 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
4 July 2012 | Change of share class name or designation (2 pages) |
4 July 2012 | Statement of company's objects (2 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Statement of company's objects (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
12 August 2011 | Director's details changed for Mr Paul Mark Rogers on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Paul Mark Rogers on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Paul Mark Rogers on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Paul Mark Rogers on 12 August 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
10 September 2004 | Return made up to 18/03/04; full list of members (6 pages) |
10 September 2004 | Return made up to 18/03/04; full list of members (6 pages) |
21 June 2004 | Return made up to 18/03/03; full list of members; amend (6 pages) |
21 June 2004 | Return made up to 18/03/03; full list of members; amend (6 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Return made up to 18/03/03; full list of members (7 pages) |
25 June 2003 | Return made up to 18/03/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 18/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 18/03/02; full list of members (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 June 1999 | Return made up to 18/03/99; no change of members (4 pages) |
24 June 1999 | Return made up to 18/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Return made up to 18/03/98; full list of members (6 pages) |
18 August 1998 | Return made up to 18/03/98; full list of members (6 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
18 March 1997 | Incorporation (14 pages) |
18 March 1997 | Incorporation (14 pages) |