Shawclough Road
Rochdale
Lancashire
OL12 6LN
Director Name | Eric Stephen Gudgeon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prospect Cottages Prospect Lane Alderley Edge Cheshire SK9 7ST |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Secretary Name | Garth Stephen Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Church Street Lees Oldham Lancashire OL4 5DB |
Secretary Name | Andrew James Duncan Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Correspondence Address | 1 Birchencliffe Cottages Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SE |
Website | www.rochdalesprings.co.uk |
---|
Registered Address | Unit 14 Hollows Works Shawclough Road Rochdale Lancashire OL12 6LN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £335,727 |
Cash | £101,453 |
Current Liabilities | £64,215 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
1 September 1999 | Delivered 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 |
---|
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
---|---|
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
10 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-06-02
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 September 2012 | Termination of appointment of Andrew Horner as a secretary (1 page) |
27 September 2012 | Termination of appointment of Eric Gudgeon as a director (1 page) |
27 September 2012 | Termination of appointment of Andrew Horner as a secretary (1 page) |
27 September 2012 | Termination of appointment of Eric Gudgeon as a director (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Appointment of Mr John Kirkbride as a director (2 pages) |
13 April 2012 | Appointment of Mr John Kirkbride as a director (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Secretary's details changed for Andrew James Duncan Horner on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Andrew James Duncan Horner on 25 March 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 June 2005 | Return made up to 03/06/05; full list of members
|
7 June 2005 | Return made up to 03/06/05; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 June 2004 | Return made up to 21/06/04; full list of members
|
22 June 2004 | Return made up to 21/06/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 June 2003 | Return made up to 21/06/03; full list of members
|
20 June 2003 | Return made up to 21/06/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (1 page) |
7 March 2002 | New secretary appointed (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: turner street ashton under lyne lancashire OL6 8LU (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: turner street ashton under lyne lancashire OL6 8LU (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 21/06/01; full list of members
|
18 July 2001 | Return made up to 21/06/01; full list of members
|
9 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members
|
14 July 2000 | Return made up to 21/06/00; full list of members
|
3 March 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
3 March 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
19 January 2000 | Ad 01/12/99--------- £ si 29599@1=29599 £ ic 1/29600 (2 pages) |
19 January 2000 | Statement of affairs (7 pages) |
19 January 2000 | Ad 01/12/99--------- £ si 29599@1=29599 £ ic 1/29600 (2 pages) |
19 January 2000 | Statement of affairs (7 pages) |
8 September 1999 | Particulars of mortgage/charge (7 pages) |
8 September 1999 | Particulars of mortgage/charge (7 pages) |
21 June 1999 | Incorporation (31 pages) |
21 June 1999 | Incorporation (31 pages) |