Company NameRochdale Spring Company Holdings Limited
DirectorJohn Kirkbride
Company StatusActive
Company Number03792748
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Kirkbride
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Hollows Works
Shawclough Road
Rochdale
Lancashire
OL12 6LN
Director NameEric Stephen Gudgeon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prospect Cottages
Prospect Lane
Alderley Edge
Cheshire
SK9 7ST
Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Secretary NameGarth Stephen Sheppard
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Church Street
Lees
Oldham
Lancashire
OL4 5DB
Secretary NameAndrew James Duncan Horner
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 September 2012)
RoleChartered Accountant
Correspondence Address1 Birchencliffe Cottages
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE

Contact

Websitewww.rochdalesprings.co.uk

Location

Registered AddressUnit 14 Hollows Works
Shawclough Road
Rochdale
Lancashire
OL12 6LN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£335,727
Cash£101,453
Current Liabilities£64,215

Accounts

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

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

1 September 1999Delivered on: 8 September 1999
Satisfied on: 4 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

3 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
6 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
10 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 29,600
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 29,600
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 29,600
(3 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 29,600
(3 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 29,600
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2014Annual return made up to 1 June 2014
Statement of capital on 2014-06-02
  • GBP 29,600
(3 pages)
2 June 2014Annual return made up to 1 June 2014
Statement of capital on 2014-06-02
  • GBP 29,600
(3 pages)
2 June 2014Annual return made up to 1 June 2014
Statement of capital on 2014-06-02
  • GBP 29,600
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 September 2012Termination of appointment of Andrew Horner as a secretary (1 page)
27 September 2012Termination of appointment of Eric Gudgeon as a director (1 page)
27 September 2012Termination of appointment of Andrew Horner as a secretary (1 page)
27 September 2012Termination of appointment of Eric Gudgeon as a director (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 April 2012Appointment of Mr John Kirkbride as a director (2 pages)
13 April 2012Appointment of Mr John Kirkbride as a director (2 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
25 March 2011Secretary's details changed for Andrew James Duncan Horner on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Andrew James Duncan Horner on 25 March 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 June 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(2 pages)
22 June 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(2 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (1 page)
7 March 2002New secretary appointed (1 page)
7 March 2002Secretary resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: turner street ashton under lyne lancashire OL6 8LU (1 page)
7 January 2002Registered office changed on 07/01/02 from: turner street ashton under lyne lancashire OL6 8LU (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
18 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
3 March 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
19 January 2000Ad 01/12/99--------- £ si 29599@1=29599 £ ic 1/29600 (2 pages)
19 January 2000Statement of affairs (7 pages)
19 January 2000Ad 01/12/99--------- £ si 29599@1=29599 £ ic 1/29600 (2 pages)
19 January 2000Statement of affairs (7 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
21 June 1999Incorporation (31 pages)
21 June 1999Incorporation (31 pages)