Rochdale
Lancashire
OL11 5NH
Secretary Name | Mr David Paul Brereton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 13 Northdene Drive Rochdale Lancashire OL11 5NH |
Director Name | Kevin Steven Hammond |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Croft Hadfield Glossop Derbyshire SK13 1HN |
Director Name | Terence Alan Dornan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glenbrook Dinting Road Glossop Derbyshire SK13 7DS |
Director Name | Mr John Gerard Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Woodlands Walk Skipton North Yorkshire BD23 1TZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mysonpages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2605535 |
Telephone region | Unknown |
Registered Address | Sandbrook House Sandbrook Way Rochdale OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,719 |
Cash | £14,863 |
Current Liabilities | £95,846 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
3 August 2010 | Delivered on: 5 August 2010 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 January 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
3 January 2024 | Second filing of Confirmation Statement dated 5 July 2023 (3 pages) |
18 July 2023 | Confirmation statement made on 5 July 2023 with updates
|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
2 August 2022 | Resolutions
|
6 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
6 July 2022 | Change of details for Mr David Paul Brereton as a person with significant control on 30 July 2017 (2 pages) |
6 July 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
26 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to Sandbrook House Sandbrook Way Rochdale OL11 1RY on 7 June 2021 (1 page) |
7 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of David Paul Brereton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Paul Brereton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 September 2015 | Director's details changed for Kevin Steven Hammond on 10 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Kevin Steven Hammond on 10 September 2015 (2 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 September 2014 | Director's details changed for Kevin Steven Hammond on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Kevin Steven Hammond on 10 September 2014 (2 pages) |
14 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 March 2014 | Registered office address changed from 3.15 Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 3.15 Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 20 March 2014 (1 page) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 August 2012 | Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 22 August 2012 (1 page) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Director's details changed for David Paul Brereton on 23 June 2011 (2 pages) |
7 July 2011 | Director's details changed for David Paul Brereton on 23 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
11 April 2011 | Director's details changed for Kevin Steven Hammond on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Kevin Steven Hammond on 11 April 2011 (2 pages) |
21 February 2011 | Director's details changed for Kevin Steven Hammond on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Kevin Steven Hammond on 21 February 2011 (2 pages) |
1 October 2010 | Purchase of own shares. (3 pages) |
1 October 2010 | Purchase of own shares. (3 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Cancellation of shares. Statement of capital on 17 September 2010
|
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Cancellation of shares. Statement of capital on 17 September 2010
|
17 September 2010 | Termination of appointment of Terence Dornan as a director (2 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Termination of appointment of Terence Dornan as a director (2 pages) |
18 August 2010 | Director's details changed for Kevin Steven Hammond on 9 December 2008 (2 pages) |
18 August 2010 | Director's details changed for Kevin Steven Hammond on 9 December 2008 (2 pages) |
18 August 2010 | Director's details changed for Kevin Steven Hammond on 9 December 2008 (2 pages) |
17 August 2010 | Director's details changed for Kevin Steven Hammond on 11 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Kevin Steven Hammond on 11 August 2010 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
10 February 2009 | Particulars of contract relating to shares (4 pages) |
10 February 2009 | Ad 08/12/08\gbp si 196@1=196\gbp ic 44/240\ (2 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
10 February 2009 | Particulars of contract relating to shares (4 pages) |
10 February 2009 | Ad 08/12/08\gbp si 196@1=196\gbp ic 44/240\ (2 pages) |
17 December 2008 | Director appointed kevin steven hammond (2 pages) |
17 December 2008 | Director appointed kevin steven hammond (2 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
29 April 2008 | Director and secretary's change of particulars / david brereton / 23/08/2007 (1 page) |
29 April 2008 | Director and secretary's change of particulars / david brereton / 23/08/2007 (1 page) |
29 April 2008 | Director and secretary's change of particulars / david brereton / 23/08/2007 (1 page) |
29 April 2008 | Director and secretary's change of particulars / david brereton / 23/08/2007 (1 page) |
11 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
4 September 2006 | Return made up to 23/06/06; full list of members (8 pages) |
4 September 2006 | Return made up to 23/06/06; full list of members (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
14 October 2005 | Return made up to 23/06/05; full list of members (8 pages) |
14 October 2005 | Return made up to 23/06/05; full list of members (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
21 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: cloth hall 5 caton street rochdale lancashire OL16 1QJ (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: cloth hall 5 caton street rochdale lancashire OL16 1QJ (1 page) |
7 August 2003 | Return made up to 23/06/03; full list of members (8 pages) |
7 August 2003 | Return made up to 23/06/03; full list of members (8 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
7 August 2002 | Return made up to 23/06/02; full list of members (8 pages) |
7 August 2002 | Ad 25/07/02--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
7 August 2002 | Ad 25/07/02--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
7 August 2002 | Return made up to 23/06/02; full list of members (8 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: the farmhouse ellis fold woodhouse lane rochdale lancashire OL12 7TB (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: the farmhouse ellis fold woodhouse lane rochdale lancashire OL12 7TB (1 page) |
26 June 2002 | Director resigned (1 page) |
12 March 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members
|
3 July 2001 | Return made up to 23/06/01; full list of members
|
7 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
7 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
9 August 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
9 August 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
18 July 2000 | Return made up to 23/06/00; full list of members
|
18 July 2000 | Return made up to 23/06/00; full list of members
|
18 July 2000 | Ad 04/07/00--------- £ si 40@1=40 £ ic 3/43 (2 pages) |
18 July 2000 | Ad 04/07/00--------- £ si 40@1=40 £ ic 3/43 (2 pages) |
14 July 2000 | Memorandum and Articles of Association (13 pages) |
14 July 2000 | Memorandum and Articles of Association (13 pages) |
13 July 2000 | Nc inc already adjusted 04/07/00 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Nc inc already adjusted 04/07/00 (2 pages) |
13 July 2000 | Resolutions
|
31 May 2000 | Registered office changed on 31/05/00 from: 14 lancaster terrace rochdale lancashire OL11 5TU (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 14 lancaster terrace rochdale lancashire OL11 5TU (1 page) |
31 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Ad 23/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 July 1999 | Ad 23/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (17 pages) |
23 June 1999 | Incorporation (17 pages) |