Company NameRochdale Glass & Glazing Co Ltd
DirectorJames Patrick Murphy
Company StatusActive
Company Number03413167
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Patrick Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(4 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakwood Avenue
New Moston
Greater Manchester
M40 8UP
Director NameJohnathan Mark Porter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleGlass Cutter
Correspondence Address26 Warwick Street
Rochdale
Lancashire
OL12 9SW
Director NameBrian Richards
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleGlass Cutter
Correspondence Address5 Woodgate Avenue
Jericho
Bury
Lancashire
BL9 7RU
Director NameGrant Anthony Sharrocks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleGlass Cutter
Country of ResidenceUnited Kingdom
Correspondence Address1152 Manchester Road
Castleton
Rochdale
Lancashire
OL11 2XX
Secretary NameBrian Richards
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleGlass Cutter
Correspondence Address5 Woodgate Avenue
Jericho
Bury
Lancashire
BL9 7RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2011(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2014)
Correspondence AddressCalliards Farm Smithy Bridge Road
Littleborough
Lancashire
OL15 8QF
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2016)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Location

Registered AddressUnit 13 Canalside Industrial Estate
Woodbine Street East
Rochdale
Lancashire
OL16 5LB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,945
Cash£20,334
Current Liabilities£102,566

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

18 December 1998Delivered on: 19 December 1998
Persons entitled: Midland 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

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of James Patrick Murphy as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of James Patrick Murphy as a person with significant control on 15 April 2016 (2 pages)
6 July 2017Notification of James Patrick Murphy as a person with significant control on 15 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6
(3 pages)
15 April 2016Termination of appointment of Grant Anthony Sharrocks as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Grant Anthony Sharrocks as a director on 15 April 2016 (1 page)
10 February 2016Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page)
10 February 2016Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page)
18 November 2015Registered office address changed from 1 & 2 st Chad's Court Rochdale Lancashire OL16 1QU to Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 1 & 2 st Chad's Court Rochdale Lancashire OL16 1QU to Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 18 November 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(5 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(5 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 September 2011Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
5 September 2011Termination of appointment of Brian Richards as a secretary (1 page)
5 September 2011Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
5 September 2011Termination of appointment of Brian Richards as a secretary (1 page)
2 September 2011Registered office address changed from Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 2 September 2011 (1 page)
1 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 6
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 6
(3 pages)
8 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Director's details changed for James Patrick Murphy on 1 August 2010 (2 pages)
6 September 2010Director's details changed for James Patrick Murphy on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Grant Anthony Sharrocks on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Grant Anthony Sharrocks on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for James Patrick Murphy on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Grant Anthony Sharrocks on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
6 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
2 January 2009Return made up to 01/08/08; full list of members (4 pages)
2 January 2009Return made up to 01/08/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 October 2007Return made up to 01/08/07; no change of members (7 pages)
27 October 2007Return made up to 01/08/07; no change of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
29 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
29 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
16 August 2005Return made up to 01/08/05; full list of members (7 pages)
16 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
2 February 2005Return made up to 01/08/04; full list of members (7 pages)
2 February 2005Return made up to 01/08/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
21 July 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
6 November 2002Ad 04/01/02--------- £ si 1@1 (2 pages)
6 November 2002Ad 04/01/02--------- £ si 1@1 (2 pages)
23 October 2002Return made up to 01/08/02; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 October 2002Return made up to 01/08/02; full list of members (6 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
13 August 2001Return made up to 01/08/01; full list of members (7 pages)
13 August 2001Return made up to 01/08/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Registered office changed on 26/05/00 from: unit 4A canalside industrial estate, woodbine street rochdale lancashire OL16 5JB (1 page)
26 May 2000Registered office changed on 26/05/00 from: unit 4A canalside industrial estate, woodbine street rochdale lancashire OL16 5JB (1 page)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 August 1999Return made up to 01/08/99; full list of members (6 pages)
18 August 1999Return made up to 01/08/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
24 March 1999Registered office changed on 24/03/99 from: unit 7 canalside industrial estate, woodbine street rochdale lancashire OL16 5JB (1 page)
24 March 1999Registered office changed on 24/03/99 from: unit 7 canalside industrial estate, woodbine street rochdale lancashire OL16 5JB (1 page)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
7 September 1998Return made up to 01/08/98; full list of members (8 pages)
7 September 1998Return made up to 01/08/98; full list of members (8 pages)
18 August 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Ad 01/08/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Ad 01/08/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
1 August 1997Incorporation (12 pages)
1 August 1997Incorporation (12 pages)