24 Knotts Road
Todmorden
Lancashire
OL14 8JE
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | Mr John Frederick Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr John Weetman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 60 Drake Street Rochdale Lancashire OL16 1PA |
Director Name | Mrs Elizabeth Nicholls |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Circuit Judge |
Country of Residence | England |
Correspondence Address | 60 Drake Street Rochdale Lancashire OL16 1PA |
Director Name | Mr John Clegg |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Textile Director |
Country of Residence | England |
Correspondence Address | 4 Rakewood Littleborough Lancashire OL15 0AP |
Director Name | Mrs Kathy Elizabeth Thomas |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Advocacy Co-Ordinator |
Country of Residence | England |
Correspondence Address | 27 Silverton Grove Bishops Meadow Middleton Manchester M24 5JH |
Secretary Name | Mrs Barbara Vivien Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Well Cottages 24 Knotts Road Todmorden Lancashire OL14 8JE |
Director Name | His Honour Timothy Clayson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 November 2018) |
Role | Judge |
Country of Residence | England |
Correspondence Address | 8 Exchange Honley Holmfirth West Yorkshire HD9 6AY |
Director Name | Mr Ian Woolfenden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(18 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Drake Street Rochdale Lancashire OL16 1PA |
Director Name | Mr Ewan Frederick Rowland |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Drake Street Rochdale Lancashire OL16 1PA |
Website | www.r-c-t.co.uk/ |
---|
Registered Address | 60 Drake Street Rochdale Lancashire OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £308,845 |
Net Worth | £93,550 |
Cash | £13,438 |
Current Liabilities | £17,441 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
2 September 2002 | Delivered on: 6 September 2002 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: 60 and 62 drake street rochdale greater manchester t/n GM179737. Outstanding |
---|
4 February 2021 | Total exemption full accounts made up to 1 April 2020 (22 pages) |
---|---|
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 December 2019 | Group of companies' accounts made up to 1 April 2019 (21 pages) |
2 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Ewan Frederick Rowland as a director on 7 November 2019 (1 page) |
27 September 2019 | Termination of appointment of Ian Woolfenden as a director on 11 April 2019 (1 page) |
27 September 2019 | Termination of appointment of Timothy Clayson as a director on 28 November 2018 (1 page) |
27 September 2019 | Appointment of Mrs Elizabeth Nicholls as a director on 2 August 2018 (2 pages) |
22 December 2018 | Group of companies' accounts made up to 1 April 2018 (21 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 1 April 2017 (21 pages) |
4 January 2018 | Group of companies' accounts made up to 1 April 2017 (21 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 1 April 2016 (20 pages) |
10 January 2017 | Total exemption full accounts made up to 1 April 2016 (20 pages) |
20 December 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
28 May 2016 | Appointment of Mr Ian Woolfenden as a director on 9 December 2015 (2 pages) |
28 May 2016 | Appointment of Mr Ewan Frederick Rowland as a director on 9 December 2015 (2 pages) |
28 May 2016 | Appointment of Mr Ewan Frederick Rowland as a director on 9 December 2015 (2 pages) |
28 May 2016 | Appointment of Mr Ian Woolfenden as a director on 9 December 2015 (2 pages) |
9 January 2016 | Total exemption full accounts made up to 1 April 2015 (21 pages) |
9 January 2016 | Total exemption full accounts made up to 1 April 2015 (21 pages) |
24 November 2015 | Annual return made up to 14 November 2015 no member list (6 pages) |
24 November 2015 | Registered office address changed from Rct House 60-62 Drake Street Rochdale Lancashire OL16 1PA to 60 Drake Street Rochdale Lancashire OL16 1PA on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 14 November 2015 no member list (6 pages) |
24 November 2015 | Registered office address changed from Rct House 60-62 Drake Street Rochdale Lancashire OL16 1PA to 60 Drake Street Rochdale Lancashire OL16 1PA on 24 November 2015 (1 page) |
10 September 2015 | Appointment of Mr John Weetman as a director on 24 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr John Weetman as a director on 24 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of John Clegg as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Clegg as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Clegg as a director on 1 June 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 1 April 2014 (21 pages) |
14 January 2015 | Total exemption full accounts made up to 1 April 2014 (21 pages) |
14 January 2015 | Total exemption full accounts made up to 1 April 2014 (21 pages) |
18 November 2014 | Annual return made up to 14 November 2014 no member list (6 pages) |
18 November 2014 | Annual return made up to 14 November 2014 no member list (6 pages) |
6 February 2014 | Total exemption full accounts made up to 1 April 2013 (21 pages) |
6 February 2014 | Total exemption full accounts made up to 1 April 2013 (21 pages) |
6 February 2014 | Total exemption full accounts made up to 1 April 2013 (21 pages) |
29 November 2013 | Annual return made up to 14 November 2013 no member list (6 pages) |
29 November 2013 | Annual return made up to 14 November 2013 no member list (6 pages) |
31 July 2013 | Memorandum and Articles of Association (16 pages) |
31 July 2013 | Memorandum and Articles of Association (16 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
17 January 2013 | Annual return made up to 14 November 2012 no member list (6 pages) |
17 January 2013 | Annual return made up to 14 November 2012 no member list (6 pages) |
7 January 2013 | Total exemption full accounts made up to 1 April 2012 (20 pages) |
7 January 2013 | Total exemption full accounts made up to 1 April 2012 (20 pages) |
7 January 2013 | Total exemption full accounts made up to 1 April 2012 (20 pages) |
6 January 2012 | Full accounts made up to 1 April 2011 (20 pages) |
6 January 2012 | Full accounts made up to 1 April 2011 (20 pages) |
6 January 2012 | Full accounts made up to 1 April 2011 (20 pages) |
15 December 2011 | Annual return made up to 14 November 2011 no member list (6 pages) |
15 December 2011 | Annual return made up to 14 November 2011 no member list (6 pages) |
17 December 2010 | Full accounts made up to 1 April 2010 (23 pages) |
17 December 2010 | Full accounts made up to 1 April 2010 (23 pages) |
17 December 2010 | Full accounts made up to 1 April 2010 (23 pages) |
2 December 2010 | Annual return made up to 14 November 2010 no member list (6 pages) |
2 December 2010 | Annual return made up to 14 November 2010 no member list (6 pages) |
19 January 2010 | Full accounts made up to 1 April 2009 (24 pages) |
19 January 2010 | Full accounts made up to 1 April 2009 (24 pages) |
19 January 2010 | Full accounts made up to 1 April 2009 (24 pages) |
9 December 2009 | Director's details changed for Mrs Barbara Vivien Carter on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Clegg on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for His Honour Judge Timothy Clayson on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Clegg on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Barbara Vivien Carter on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 no member list (4 pages) |
9 December 2009 | Director's details changed for His Honour Judge Timothy Clayson on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 no member list (4 pages) |
16 April 2009 | Group of companies' accounts made up to 1 April 2008 (23 pages) |
16 April 2009 | Group of companies' accounts made up to 1 April 2008 (23 pages) |
16 April 2009 | Group of companies' accounts made up to 1 April 2008 (23 pages) |
20 November 2008 | Annual return made up to 14/11/08 (3 pages) |
20 November 2008 | Annual return made up to 14/11/08 (3 pages) |
20 October 2008 | Director appointed his honour judge timothy clayson (1 page) |
20 October 2008 | Director appointed his honour judge timothy clayson (1 page) |
18 June 2008 | Appointment terminated director kathy thomas (1 page) |
18 June 2008 | Appointment terminated director kathy thomas (1 page) |
5 February 2008 | Group of companies' accounts made up to 1 April 2007 (24 pages) |
5 February 2008 | Group of companies' accounts made up to 1 April 2007 (24 pages) |
5 February 2008 | Group of companies' accounts made up to 1 April 2007 (24 pages) |
11 December 2007 | Annual return made up to 14/11/07 (2 pages) |
11 December 2007 | Annual return made up to 14/11/07 (2 pages) |
29 May 2007 | Full accounts made up to 1 April 2006 (25 pages) |
29 May 2007 | Full accounts made up to 1 April 2006 (25 pages) |
29 May 2007 | Full accounts made up to 1 April 2006 (25 pages) |
28 November 2006 | Annual return made up to 14/11/06 (2 pages) |
28 November 2006 | Annual return made up to 14/11/06 (2 pages) |
28 December 2005 | Group of companies' accounts made up to 1 April 2005 (19 pages) |
28 December 2005 | Group of companies' accounts made up to 1 April 2005 (19 pages) |
28 December 2005 | Group of companies' accounts made up to 1 April 2005 (19 pages) |
19 December 2005 | Annual return made up to 14/11/05 (5 pages) |
19 December 2005 | Annual return made up to 14/11/05 (5 pages) |
16 August 2005 | Company name changed rochdale connections\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed rochdale connections\certificate issued on 16/08/05 (2 pages) |
28 July 2005 | Annual return made up to 14/11/04 (5 pages) |
28 July 2005 | Annual return made up to 14/11/04 (5 pages) |
18 April 2005 | Annual return made up to 14/11/03 (5 pages) |
18 April 2005 | Annual return made up to 14/11/03 (5 pages) |
7 February 2005 | Group of companies' accounts made up to 1 April 2004 (19 pages) |
7 February 2005 | Group of companies' accounts made up to 1 April 2004 (19 pages) |
7 February 2005 | Group of companies' accounts made up to 1 April 2004 (19 pages) |
4 February 2004 | Full accounts made up to 1 April 2003 (19 pages) |
4 February 2004 | Full accounts made up to 1 April 2003 (19 pages) |
4 February 2004 | Full accounts made up to 1 April 2003 (19 pages) |
20 November 2002 | Annual return made up to 14/11/02 (5 pages) |
20 November 2002 | Annual return made up to 14/11/02 (5 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: well cottages knotts road todmorden lancashire OL14 8JE (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: well cottages knotts road todmorden lancashire OL14 8JE (1 page) |
3 September 2002 | Full accounts made up to 1 April 2002 (12 pages) |
3 September 2002 | Full accounts made up to 1 April 2002 (12 pages) |
3 September 2002 | Full accounts made up to 1 April 2002 (12 pages) |
5 December 2001 | Annual return made up to 24/11/01 (4 pages) |
5 December 2001 | Annual return made up to 24/11/01 (4 pages) |
9 August 2001 | Full accounts made up to 1 April 2001 (11 pages) |
9 August 2001 | Full accounts made up to 1 April 2001 (11 pages) |
9 August 2001 | Full accounts made up to 1 April 2001 (11 pages) |
29 November 2000 | Annual return made up to 24/11/00
|
29 November 2000 | Annual return made up to 24/11/00
|
29 November 2000 | Full accounts made up to 1 April 2000 (6 pages) |
29 November 2000 | Full accounts made up to 1 April 2000 (6 pages) |
29 November 2000 | Full accounts made up to 1 April 2000 (6 pages) |
31 January 2000 | Annual return made up to 24/11/99
|
31 January 2000 | Annual return made up to 24/11/99
|
7 October 1999 | Full accounts made up to 1 April 1999 (7 pages) |
7 October 1999 | Full accounts made up to 1 April 1999 (7 pages) |
7 October 1999 | Full accounts made up to 1 April 1999 (7 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
25 November 1998 | Annual return made up to 24/11/98 (4 pages) |
25 November 1998 | Annual return made up to 24/11/98 (4 pages) |
30 September 1998 | Accounting reference date extended from 30/11/98 to 01/04/99 (1 page) |
30 September 1998 | Accounting reference date extended from 30/11/98 to 01/04/99 (1 page) |
24 November 1997 | Incorporation (40 pages) |
24 November 1997 | Incorporation (40 pages) |