Rossendale
Lancs
BB4 8UE
Secretary Name | Karen Ruth Hadcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Property |
Correspondence Address | Laund Farm Crawshawbooth Rossendale Lancs BB4 8UE |
Director Name | Mr Stuart Alan Seddon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Bridgenorth Drive Littleborough Lancashire OL15 0ES |
Director Name | Michael Leon Hadcroft |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | Laund Farm Cribden Lane Crawshawbooth Rossendale Lancashire BB4 8UE |
Secretary Name | Mr Stuart Alan Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Bridgenorth Drive Littleborough Lancashire OL15 0ES |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£64,370 |
Cash | £145 |
Current Liabilities | £39,327 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
16 October 2003 | Delivered on: 24 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 582 bacup road waterfoot rossendale lancashire t/n LA780218. Outstanding |
---|---|
8 August 2003 | Delivered on: 21 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property situate in and known as 248/250 bacup road cloughfold rossendale. Outstanding |
15 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 mansion house buildings crawshawbooth rossendale lancashire t/n LA524750. Outstanding |
15 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 8 mansion house buildings crawshawbooth rossendale lancashire t/n LA490915. Outstanding |
15 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 13 carr mount rawtenstall rossendale lancashire t/n LA413210. Outstanding |
15 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 607 burnley road crawshawbooth rossendale lancashire t/n LA878381. Outstanding |
15 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 610 burnley road crawshawbooth rossendale lancashire t/n LA465048. Outstanding |
15 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 224 bacup rod rawtenstall rossendale lancashire t/n LA665244. Outstanding |
18 November 2008 | Delivered on: 2 December 2008 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 carr mount bury road rawtenstall; all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest, all the uncalled capital for the time being and all its intellectual property rights, the company's stock in trade and plant, book debts and interest in all or any securities. Outstanding |
18 November 2008 | Delivered on: 2 December 2008 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 610B burnley road crawshawbooth; all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest, all the uncalled capital for the time being and all its intellectual property rights, the company's stock in trade and plant, book debts and interest in all or any securities. Outstanding |
18 November 2008 | Delivered on: 2 December 2008 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 607 burnley road crawshawbooth; all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest, all the uncalled capital for the time being and all its intellectual property rights, the company's stock in trade and plant, book debts and interest in all or any securities. Outstanding |
18 November 2008 | Delivered on: 2 December 2008 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 582 bacup road waterfoot rawtenstall lancashire; all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest, all the uncalled capital for the time being and all its intellectual property rights, the company's stock in trade and plant, book debts and interest in all or any securities. Outstanding |
16 May 2006 | Delivered on: 19 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bacup road cloughold rossendale lancashire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 October 2003 | Delivered on: 24 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 gilbert street cloughfold rossendale lancashire t/n LA937769. Outstanding |
16 October 2003 | Delivered on: 24 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 rostrons buildings cloughfold rossendale lancashire t/n LA731077. Outstanding |
3 April 2003 | Delivered on: 9 April 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 July 2022 | Cessation of Michael Leon Hadcroft as a person with significant control on 31 May 2022 (1 page) |
18 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
18 July 2022 | Termination of appointment of Michael Leon Hadcroft as a director on 31 May 2022 (1 page) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Michael Leon Hadcroft as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Karen Hadcroft as a person with significant control on 30 May 2017 (2 pages) |
5 July 2017 | Notification of Michael Leon Hadcroft as a person with significant control on 30 May 2017 (2 pages) |
5 July 2017 | Notification of Karen Hadcroft as a person with significant control on 30 May 2017 (2 pages) |
5 July 2017 | Notification of Karen Hadcroft as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Michael Leon Hadcroft as a person with significant control on 30 May 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 6 June 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2010 (16 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 (16 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 (16 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2010 (16 pages) |
17 May 2012 | Annual return made up to 30 May 2009 with a full list of shareholders (10 pages) |
17 May 2012 | Annual return made up to 30 May 2009 with a full list of shareholders (10 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders
|
7 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders
|
27 May 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
27 May 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 August 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
18 August 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
6 August 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
6 August 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders
|
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders
|
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from, 35 bridgenorth drive, littleborough, lancashire, OL15 0ES (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from, 35 bridgenorth drive, littleborough, lancashire, OL15 0ES (1 page) |
18 December 2008 | Appointment terminate, director and secretary stuart alan seddon logged form (1 page) |
18 December 2008 | Appointment terminate, director and secretary stuart alan seddon logged form (1 page) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
21 November 2008 | Director and secretary appointed karen ruth hadcroft (2 pages) |
21 November 2008 | Director and secretary appointed karen ruth hadcroft (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
19 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Ad 30/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
24 October 2000 | Ad 30/05/00--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
24 October 2000 | Ad 30/05/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
24 October 2000 | Ad 30/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
24 October 2000 | Ad 30/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 October 2000 | Ad 30/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
24 October 2000 | Ad 30/05/00--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
24 October 2000 | Ad 30/05/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
30 May 2000 | Incorporation (11 pages) |
30 May 2000 | Incorporation (11 pages) |