Company NameRochdale Angling Limited
DirectorsStuart James Edwards and Jan Heeley
Company StatusActive
Company Number04581366
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stuart James Edwards
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMiss Jan Heeley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rebecca Court Harbour Lane
Milnrow
Rochdale
Lancashire
OL16 4AJ
Director NameJan Heeley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Eafield Road
Smithy Bridge
Littleborough
Lancashire
OL15 8HR
Secretary NameJan Heeley
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Eafield Road
Smithy Bridge
Littleborough
Lancashire
OL15 8HR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,524
Cash£300
Current Liabilities£70,130

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 November 2016Director's details changed for Stuart James Edwards on 1 November 2016 (2 pages)
10 November 2016Director's details changed for Stuart James Edwards on 1 November 2016 (2 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 January 2010Director's details changed for Stuart James Edwards on 5 November 2009 (2 pages)
4 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stuart James Edwards on 5 November 2009 (2 pages)
4 January 2010Director's details changed for Stuart James Edwards on 5 November 2009 (2 pages)
4 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 September 2009Appointment terminated director jan heeley (1 page)
18 September 2009Appointment terminated secretary jan heeley (1 page)
18 September 2009Appointment terminated secretary jan heeley (1 page)
18 September 2009Appointment terminated director jan heeley (1 page)
7 November 2008Return made up to 05/11/08; full list of members (4 pages)
7 November 2008Return made up to 05/11/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from kramer & co ashberry house 41 new hall lane heaton bolton lancs BL1 5LW (1 page)
6 November 2008Registered office changed on 06/11/2008 from kramer & co ashberry house 41 new hall lane heaton bolton lancs BL1 5LW (1 page)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 November 2007Return made up to 05/11/07; full list of members (3 pages)
5 November 2007Return made up to 05/11/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 August 2007Registered office changed on 31/08/07 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
31 August 2007Registered office changed on 31/08/07 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
19 January 2007Return made up to 05/11/06; full list of members (2 pages)
19 January 2007Return made up to 05/11/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
4 January 2005Return made up to 05/11/04; full list of members (7 pages)
4 January 2005Return made up to 05/11/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 September 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
9 September 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
9 December 2003Return made up to 05/11/03; full list of members (7 pages)
9 December 2003Return made up to 05/11/03; full list of members (7 pages)
23 December 2002Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (2 pages)
5 November 2002Incorporation (16 pages)
5 November 2002Incorporation (16 pages)