Halifax Road
Littleborough
Lancashire
OL15 0JB
Director Name | Mr Peter Norman Broughton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2012(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mrs Angela Diane Spensley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mr Anthony James Snee |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Miss Jennifer Rose Kay |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mrs Elisabeth Kay |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Solicitor's Clerk |
Country of Residence | England |
Correspondence Address | Bent House Cottage Littleborough Rochdale OL15 0JB |
Director Name | Mrs Rita Anne Broughton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 June 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1 The Cottage Cliff Top Filey North Yorkshire YO14 9HG |
Director Name | Mrs Judith Ann Dooley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 September 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Upper Warren Avenue Caversham Reading Berkshire RG4 7ED |
Director Name | Mr Stephen Watt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 July 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Cottage Cliff Top Filey North Yorkshire YO14 9HG |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Elisabeth Kay 25.00% Ordinary |
---|---|
1 at £1 | Peter Norman Broughton 25.00% Ordinary |
1 at £1 | Simon Jonathan Spensley & Angela Diane Spensley 25.00% Ordinary |
1 at £1 | Stephen Watt 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,541 |
Gross Profit | £511 |
Net Worth | £2,072 |
Cash | £1,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
4 March 2024 | Notification of Anthony James Snee as a person with significant control on 16 April 2016 (2 pages) |
---|---|
4 March 2024 | Withdrawal of a person with significant control statement on 4 March 2024 (2 pages) |
4 March 2024 | Notification of Peter Norman Broughton as a person with significant control on 16 April 2016 (2 pages) |
4 March 2024 | Notification of John Frederick Kay as a person with significant control on 16 April 2016 (2 pages) |
4 March 2024 | Notification of Angela Diane Spensley as a person with significant control on 16 April 2016 (2 pages) |
11 January 2024 | Appointment of Ms Jennifer Rose Kay as a director on 16 June 2023 (2 pages) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
7 July 2023 | Termination of appointment of Elisabeth Kay as a director on 16 June 2023 (1 page) |
7 July 2023 | Appointment of Mr John Frederick Kay as a director on 6 July 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Appointment of Mr Anthony James Snee as a director on 12 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Stephen Watt as a director on 2 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Anthony James Snee as a director on 12 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Stephen Watt as a director on 2 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Stephen Watt as a director on 2 July 2015 (1 page) |
28 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
5 June 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Appointment of Mr Peter Norman Broughton as a director (2 pages) |
17 March 2014 | Appointment of Mr Peter Norman Broughton as a director (2 pages) |
17 March 2014 | Appointment of Mrs Angela Diane Spensley as a director (2 pages) |
17 March 2014 | Appointment of Mrs Angela Diane Spensley as a director (2 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 March 2014 | Termination of appointment of Rita Broughton as a director (1 page) |
16 March 2014 | Termination of appointment of Rita Broughton as a director (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Termination of appointment of Judith Dooley as a director (1 page) |
30 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Termination of appointment of Judith Dooley as a director (1 page) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (8 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Judith Ann Dooley on 16 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Judith Ann Dooley on 16 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Elisabeth Kay on 16 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Rita Anne Broughton on 16 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Rita Anne Broughton on 16 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Elisabeth Kay on 16 March 2010 (2 pages) |
20 April 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Return made up to 17/03/07; full list of members (3 pages) |
16 July 2007 | Return made up to 17/03/07; full list of members (3 pages) |
30 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
26 May 2006 | Director's particulars changed (1 page) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 February 2006 | Return made up to 17/03/05; full list of members (9 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 February 2006 | Return made up to 17/03/05; full list of members (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members
|
7 April 2004 | Return made up to 17/03/04; full list of members
|
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
30 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 March 2000 | Return made up to 17/03/00; full list of members
|
14 March 2000 | Return made up to 17/03/00; full list of members
|
12 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 17/03/99; full list of members (10 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 3/11 drake street rochdale lancashire OL16 1RH (1 page) |
20 April 1999 | Return made up to 17/03/99; full list of members (10 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 3/11 drake street rochdale lancashire OL16 1RH (1 page) |
9 November 1998 | Ad 03/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 1998 | Ad 03/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 March 1998 | Incorporation (20 pages) |
17 March 1998 | Incorporation (20 pages) |