Company NameRochdale Electric Welding Company Limited
DirectorsJohn Matthew Ingoe and Ben Caulcutt
Company StatusActive
Company Number04473588
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn Matthew Ingoe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressShort Clough Farm Short Clough Lane
Rossendale
BB4 8LX
Director NameMr Ben Caulcutt
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShort Clough Farm Short Clough Lane
Rossendale
BB4 8LX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameVanessa Ingoe
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressShort Clough Farm Short Clough Lane
Rossendale
BB4 8LX

Contact

Websitewww.rewco.co.uk/
Email address[email protected]
Telephone0161 6436434
Telephone regionManchester

Location

Registered AddressUnit 3 Blue Pit Mill Queensway
Castleton
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£156,759
Cash£97
Current Liabilities£368,557

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

3 January 2021Delivered on: 5 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 16 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 July 2008Delivered on: 5 July 2008
Satisfied on: 30 October 2014
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.
Fully Satisfied
7 August 2002Delivered on: 8 August 2002
Satisfied on: 25 June 2009
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

5 January 2021Registration of charge 044735880004, created on 3 January 2021 (4 pages)
13 October 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
28 December 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
16 November 2017Director's details changed for John Matthew Ingoe on 16 November 2017 (2 pages)
16 November 2017Director's details changed for John Matthew Ingoe on 16 November 2017 (2 pages)
31 July 2017Notification of John Matthew Ingoe as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of John Matthew Ingoe as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from Short Clough Farm Short Clough Lane Rossendale BB4 8LX England to Short Clough Farm Short Clough Lane Rossendale BB4 8LX on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Secretary's details changed for Vanessa Ingoe on 1 July 2017 (1 page)
31 July 2017Director's details changed for John Matthew Ingoe on 1 July 2017 (2 pages)
31 July 2017Notification of John Matthew Ingoe as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Secretary's details changed for Vanessa Ingoe on 1 July 2017 (1 page)
31 July 2017Registered office address changed from Short Clough Farm Short Clough Lane Rossendale BB4 8LX England to Short Clough Farm Short Clough Lane Rossendale BB4 8LX on 31 July 2017 (1 page)
31 July 2017Director's details changed for John Matthew Ingoe on 1 July 2017 (2 pages)
5 July 2017Registered office address changed from Dingle Farm Hollin Lane, Middleton Manchester Lancashire M24 6XW to Short Clough Farm Short Clough Lane Rossendale BB4 8LX on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Dingle Farm Hollin Lane, Middleton Manchester Lancashire M24 6XW to Short Clough Farm Short Clough Lane Rossendale BB4 8LX on 5 July 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
30 October 2014Satisfaction of charge 2 in full (6 pages)
30 October 2014Satisfaction of charge 2 in full (6 pages)
16 October 2014Registration of charge 044735880003, created on 7 October 2014 (5 pages)
16 October 2014Registration of charge 044735880003, created on 7 October 2014 (5 pages)
16 October 2014Registration of charge 044735880003, created on 7 October 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 August 2009Return made up to 29/06/09; full list of members (3 pages)
7 August 2009Return made up to 29/06/09; full list of members (3 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 July 2008Return made up to 29/06/08; full list of members (3 pages)
4 July 2008Return made up to 29/06/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 July 2006Return made up to 29/06/06; full list of members (6 pages)
18 July 2006Return made up to 29/06/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 July 2005Return made up to 29/06/05; full list of members (6 pages)
13 July 2005Return made up to 29/06/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 July 2004Return made up to 29/06/04; full list of members (6 pages)
13 July 2004Return made up to 29/06/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (15 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (15 pages)
7 August 2003Return made up to 29/06/03; full list of members (6 pages)
7 August 2003Return made up to 29/06/03; full list of members (6 pages)
15 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 August 2002Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 August 2002Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (16 pages)
29 June 2002Incorporation (16 pages)