Company NameRochdale Alternative Press Limited
DirectorsDiane Horsfall and James Daniel Tattum
Company StatusActive
Company Number03712966
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 1 month ago)
Previous NameDeluxeflair Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLynn Buckley
NationalityBritish
StatusCurrent
Appointed27 April 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address113 Polefield Road
Prestwich
Manchester
M25 2QN
Director NameMrs Diane Horsfall
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompay Director
Country of ResidenceEngland
Correspondence AddressRap Spiderweb Clowes Street
Chadderton
Oldham
OL9 7LY
Director NameMr James Daniel Tattum
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bexton Road
Knutsford
WA16 0DS
Director NameAnna Marie Vinton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(3 months after company formation)
Appointment Duration17 years, 5 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Secretary NameBryan Anthony Edisbury
NationalityBritish
StatusResigned
Appointed17 May 1999(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.rapspiderweb.com
Telephone0161 9473700
Telephone regionManchester

Location

Registered AddressRap Spiderweb Clowes Street
Chadderton
Oldham
OL9 7LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 February 2023 (1 year, 1 month ago)
Next Return Due15 February 2024 (overdue)

Charges

16 September 2016Delivered on: 29 September 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
13 March 2000Delivered on: 30 March 2000
Persons entitled: Anna Marie Vinton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
15 June 1999Delivered on: 18 June 1999
Persons entitled: Bny International Limited

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

9 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 October 2016Auditor's resignation (2 pages)
24 October 2016Auditor's resignation (2 pages)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
29 September 2016Registration of charge 037129660003, created on 16 September 2016 (45 pages)
29 September 2016Registration of charge 037129660003, created on 16 September 2016 (45 pages)
29 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (3 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (3 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (3 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Registered office address changed from C/O Amanda Povey Rap Spiderweb Clowes Street Chadderton Oldham Lancs OL9 7LY to C/O Sarah Farrell Rap Spiderweb Clowes Street Chadderton Oldham OL9 7LY on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Amanda Povey Rap Spiderweb Clowes Street Chadderton Oldham Lancs OL9 7LY to C/O Sarah Farrell Rap Spiderweb Clowes Street Chadderton Oldham OL9 7LY on 13 February 2015 (1 page)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
9 January 2014Full accounts made up to 31 August 2013 (8 pages)
9 January 2014Full accounts made up to 31 August 2013 (8 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
24 January 2013Full accounts made up to 31 August 2012 (7 pages)
24 January 2013Full accounts made up to 31 August 2012 (7 pages)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 March 2012Registered office address changed from C/O June Carey Clowes Street Hollinwood Oldham Lancashire OL9 7LY on 30 March 2012 (1 page)
30 March 2012Registered office address changed from C/O June Carey Clowes Street Hollinwood Oldham Lancashire OL9 7LY on 30 March 2012 (1 page)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 August 2011 (7 pages)
30 December 2011Full accounts made up to 31 August 2011 (7 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 31 August 2010 (5 pages)
2 February 2011Full accounts made up to 31 August 2010 (5 pages)
16 March 2010Full accounts made up to 31 August 2009 (5 pages)
16 March 2010Full accounts made up to 31 August 2009 (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Registered office address changed from Clock Street Hollinwood Oldham Lancashire OL9 7LY on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Clock Street Hollinwood Oldham Lancashire OL9 7LY on 25 February 2010 (1 page)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (4 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (4 pages)
19 February 2009Return made up to 12/02/09; full list of members (3 pages)
19 February 2009Return made up to 12/02/09; full list of members (3 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (5 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (5 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
30 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
13 March 2007Return made up to 12/02/07; full list of members (6 pages)
13 March 2007Return made up to 12/02/07; full list of members (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
9 March 2006Return made up to 12/02/06; full list of members (6 pages)
9 March 2006Return made up to 12/02/06; full list of members (6 pages)
1 April 2005Return made up to 12/02/05; full list of members (6 pages)
1 April 2005Return made up to 12/02/05; full list of members (6 pages)
22 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
25 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 February 2003Return made up to 12/02/03; full list of members (6 pages)
25 February 2003Return made up to 12/02/03; full list of members (6 pages)
27 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
13 November 2000Registered office changed on 13/11/00 from: 201 spotland road rochdale lancashire OL12 7AF (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 201 spotland road rochdale lancashire OL12 7AF (2 pages)
6 November 2000Ad 13/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2000Ad 13/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Nc inc already adjusted 17/05/99 (1 page)
28 March 2000Nc inc already adjusted 17/05/99 (1 page)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 2000Return made up to 12/02/00; full list of members (6 pages)
10 March 2000Return made up to 12/02/00; full list of members (6 pages)
10 March 2000Company name changed deluxeflair LIMITED\certificate issued on 10/03/00 (2 pages)
10 March 2000Company name changed deluxeflair LIMITED\certificate issued on 10/03/00 (2 pages)
30 November 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
30 November 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
12 February 1999Incorporation (15 pages)
12 February 1999Incorporation (15 pages)