Company NameRochdale Connections Trust (Trading) Limited
Company StatusActive
Company Number04466194
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMrs Barbara Vivien Carter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottages
24 Knotts Road
Todmorden
Lancashire
OL14 8JE
Secretary NameMr John Frederick Kay
NationalityBritish
StatusCurrent
Appointed16 August 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr John Weetman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(13 years after company formation)
Appointment Duration8 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRct House
60-62 Drake Street
Rochdale
Lancashire
OL16 1PA
Secretary NameShahid Mahmood Mintoo Azam
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Kerscott Road
Northern Moor
Manchester
Lancashire
M23 0FN
Director NameMr John Clegg
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rakewood
Littleborough
Lancashire
OL15 0AP
Director NameMrs Kathy Elizabeth Thomas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Silverton Grove
Bishops Meadow
Middleton
Manchester
M24 5JH
Director NameMr Ian Wolfenden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRct House
60-62 Drake Street
Rochdale
Lancashire
OL16 1PA
Director NameMr Ewan Frederick Rowland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRct House
60-62 Drake Street
Rochdale
Lancashire
OL16 1PA

Contact

Websitewww.r-c-t.co.uk
Telephone01706 345111
Telephone regionRochdale

Location

Registered AddressRct House
60-62 Drake Street
Rochdale
Lancashire
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£19,304
Gross Profit£2,234
Net Worth-£24,138
Cash£2,171
Current Liabilities£44,845

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End1 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

31 October 2002Delivered on: 12 November 2002
Persons entitled: Rochdale Connections

Classification: Debenture
Secured details: £20,000 plus interest and all monies and liabilities due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 1 April 2020 (6 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 1 April 2019 (6 pages)
5 December 2019Termination of appointment of Ewan Frederick Rowland as a director on 7 November 2019 (1 page)
27 September 2019Termination of appointment of Ian Wolfenden as a director on 11 April 2019 (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 1 April 2018 (6 pages)
13 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 1 April 2017 (13 pages)
4 January 2018Total exemption full accounts made up to 1 April 2017 (13 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 1 April 2016 (9 pages)
10 January 2017Total exemption full accounts made up to 1 April 2016 (9 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
28 May 2016Appointment of Mr Ewan Frederick Rowland as a director on 9 December 2015 (2 pages)
28 May 2016Appointment of Mr Ewan Frederick Rowland as a director on 9 December 2015 (2 pages)
28 May 2016Appointment of Mr Ian Wolfenden as a director on 9 December 2015 (2 pages)
28 May 2016Appointment of Mr Ian Wolfenden as a director on 9 December 2015 (2 pages)
9 January 2016Total exemption full accounts made up to 1 April 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 1 April 2015 (10 pages)
4 September 2015Appointment of Mr John Weetman as a director on 24 June 2015 (2 pages)
4 September 2015Appointment of Mr John Weetman as a director on 24 June 2015 (2 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Termination of appointment of John Clegg as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of John Clegg as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of John Clegg as a director on 1 June 2015 (1 page)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
14 January 2015Total exemption full accounts made up to 1 April 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 1 April 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 1 April 2014 (9 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
6 February 2014Total exemption full accounts made up to 1 April 2013 (9 pages)
6 February 2014Total exemption full accounts made up to 1 April 2013 (9 pages)
6 February 2014Total exemption full accounts made up to 1 April 2013 (9 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption full accounts made up to 1 April 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 1 April 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 1 April 2012 (9 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 1 April 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 1 April 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 1 April 2011 (8 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
20 July 2010Termination of appointment of Kathy Thomas as a director (1 page)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
20 July 2010Termination of appointment of Kathy Thomas as a director (1 page)
14 January 2010Accounts made up to 1 April 2009 (14 pages)
14 January 2010Accounts made up to 1 April 2009 (14 pages)
14 January 2010Accounts made up to 1 April 2009 (14 pages)
14 September 2009Return made up to 20/06/09; full list of members (4 pages)
14 September 2009Return made up to 20/06/09; full list of members (4 pages)
27 April 2009Accounts made up to 1 April 2008 (14 pages)
27 April 2009Accounts made up to 1 April 2008 (14 pages)
27 April 2009Accounts made up to 1 April 2008 (14 pages)
20 November 2008Return made up to 20/06/08; full list of members (4 pages)
20 November 2008Return made up to 20/06/08; full list of members (4 pages)
17 January 2008Accounts made up to 1 April 2007 (15 pages)
17 January 2008Accounts made up to 1 April 2007 (15 pages)
17 January 2008Accounts made up to 1 April 2007 (15 pages)
25 October 2007Accounts made up to 1 April 2006 (15 pages)
25 October 2007Accounts made up to 1 April 2006 (15 pages)
25 October 2007Accounts made up to 1 April 2006 (15 pages)
10 October 2007Return made up to 20/06/07; no change of members (8 pages)
10 October 2007Return made up to 20/06/07; no change of members (8 pages)
17 July 2006Return made up to 20/06/06; full list of members (8 pages)
17 July 2006Return made up to 20/06/06; full list of members (8 pages)
28 December 2005Accounts made up to 1 April 2005 (13 pages)
28 December 2005Accounts made up to 1 April 2005 (13 pages)
28 December 2005Accounts made up to 1 April 2005 (13 pages)
15 July 2005Return made up to 20/06/05; full list of members (8 pages)
15 July 2005Return made up to 20/06/05; full list of members (8 pages)
24 January 2005Accounts made up to 1 April 2004 (12 pages)
24 January 2005Accounts made up to 1 April 2004 (12 pages)
24 January 2005Accounts made up to 1 April 2004 (12 pages)
5 July 2004Return made up to 20/06/04; full list of members (8 pages)
5 July 2004Return made up to 20/06/04; full list of members (8 pages)
4 February 2004Accounts made up to 1 April 2003 (12 pages)
4 February 2004Accounts made up to 1 April 2003 (12 pages)
4 February 2004Accounts made up to 1 April 2003 (12 pages)
28 September 2003Accounting reference date shortened from 30/06/03 to 01/04/03 (1 page)
28 September 2003Accounting reference date shortened from 30/06/03 to 01/04/03 (1 page)
28 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: c/o molesworths bright clegg, octagon house 25-27 yorkshire, street rochdale, lancashire OL16 1RH (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: c/o molesworths bright clegg, octagon house 25-27 yorkshire, street rochdale, lancashire OL16 1RH (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
20 June 2002Incorporation (19 pages)
20 June 2002Incorporation (19 pages)