Rossendale
BB4 8LX
Director Name | Mr Ben Caulcutt |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Short Clough Farm Short Clough Lane Rossendale BB4 8LX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Vanessa Ingoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Short Clough Farm Short Clough Lane Rossendale BB4 8LX |
Website | www.rewco.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6436434 |
Telephone region | Manchester |
Registered Address | Unit 3 Blue Pit Mill Queensway Castleton Rochdale OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £156,759 |
Cash | £97 |
Current Liabilities | £368,557 |
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 | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
3 January 2021 | Delivered on: 5 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 October 2014 | Delivered on: 16 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 July 2008 | Delivered 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 2002 | Delivered 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 |
5 January 2021 | Registration of charge 044735880004, created on 3 January 2021 (4 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
28 December 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
16 November 2017 | Director's details changed for John Matthew Ingoe on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for John Matthew Ingoe on 16 November 2017 (2 pages) |
31 July 2017 | Notification of John Matthew Ingoe as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of John Matthew Ingoe as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Registered 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 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Secretary's details changed for Vanessa Ingoe on 1 July 2017 (1 page) |
31 July 2017 | Director's details changed for John Matthew Ingoe on 1 July 2017 (2 pages) |
31 July 2017 | Notification of John Matthew Ingoe as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Secretary's details changed for Vanessa Ingoe on 1 July 2017 (1 page) |
31 July 2017 | Registered 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 2017 | Director's details changed for John Matthew Ingoe on 1 July 2017 (2 pages) |
5 July 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 October 2014 | Satisfaction of charge 2 in full (6 pages) |
30 October 2014 | Satisfaction of charge 2 in full (6 pages) |
16 October 2014 | Registration of charge 044735880003, created on 7 October 2014 (5 pages) |
16 October 2014 | Registration of charge 044735880003, created on 7 October 2014 (5 pages) |
16 October 2014 | Registration of charge 044735880003, created on 7 October 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (15 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (15 pages) |
7 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
7 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
15 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
15 August 2002 | Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
15 August 2002 | Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Incorporation (16 pages) |
29 June 2002 | Incorporation (16 pages) |