Greenvale Bamford
Rochdale
OL11 5QJ
Secretary Name | Mr Andrew Robert Worrall |
---|---|
Status | Current |
Appointed | 31 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Eagle Works Rugby Road Rochdale Lancashire OL12 0DY |
Director Name | Mr Frank Worrall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Scrap Metal Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Park View Farm 166 Bury & Rochdale Old Road Heywood Lincs OL10 4BB |
Secretary Name | Caroline Anne Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 475 Rochdale Road Walsden Lancashire OL14 6RN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01706 648644 |
---|---|
Telephone region | Rochdale |
Registered Address | Eagle Works Rugby Road Rochdale Lancashire OL12 0DY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
580 at £1 | Andrew Robert Worrall 58.00% Ordinary |
---|---|
400 at £1 | Gillian Margaret Worrall 40.00% Ordinary |
20 at £1 | Caroline Anne Gascoigne 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,513 |
Cash | £10,238 |
Current Liabilities | £126,319 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
29 April 2002 | Delivered on: 9 May 2002 Satisfied on: 26 August 2011 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
---|---|
28 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 March 2018 | Notification of Andrew Robert Worrall as a person with significant control on 14 February 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Appointment of Mr Andrew Robert Worrall as a secretary (1 page) |
23 February 2012 | Termination of appointment of Caroline Gascoigne as a secretary (1 page) |
23 February 2012 | Termination of appointment of Caroline Gascoigne as a secretary (1 page) |
23 February 2012 | Appointment of Mr Andrew Robert Worrall as a secretary (1 page) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from eagle works rugby road rochdale lancashire OL12 0LU (1 page) |
29 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from eagle works rugby road rochdale lancashire OL12 0LU (1 page) |
28 April 2009 | Director's change of particulars / andrew worrall / 14/02/2008 (1 page) |
28 April 2009 | Director's change of particulars / andrew worrall / 14/02/2008 (1 page) |
28 April 2009 | Secretary's change of particulars / caroline gascoigne / 15/02/2008 (1 page) |
28 April 2009 | Secretary's change of particulars / caroline gascoigne / 15/02/2008 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
19 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members
|
4 March 2004 | Return made up to 13/02/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 July 2003 | Return made up to 13/02/03; full list of members (7 pages) |
3 July 2003 | Return made up to 13/02/03; full list of members (7 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
13 February 2002 | Incorporation (16 pages) |
13 February 2002 | Incorporation (16 pages) |