Company NameDrake (Rochdale) Limited
DirectorsPatricia Anne Richards and David John Dearden
Company StatusActive
Company Number04724505
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Patricia Anne Richards
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
Secretary NameDavid John Dearden
NationalityBritish
StatusCurrent
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
Director NameMr David John Dearden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(5 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
Secretary NameMr Nigel Kent Greenhalgh
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyebank 179 Rochdale Road East
Heywood
Lancashire
OL10 1RJ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone01706 644717
Telephone regionRochdale

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Dearden
50.00%
Ordinary B
1 at £1Patricia Richards
50.00%
Ordinary A

Financials

Year2014
Net Worth£371
Cash£22,830
Current Liabilities£81,354

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

26 January 2024Unaudited abridged accounts made up to 29 April 2023 (6 pages)
9 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 January 2023Unaudited abridged accounts made up to 29 April 2022 (6 pages)
9 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 29 April 2021 (7 pages)
15 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 29 April 2020 (7 pages)
22 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 29 April 2019 (8 pages)
29 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 29 April 2018 (8 pages)
27 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
23 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
10 May 2017Second filing of Confirmation Statement dated 06/04/2017 (12 pages)
10 May 2017Second filing of Confirmation Statement dated 06/04/2017 (12 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/05/2017.
(6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/05/2017.
(6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(5 pages)
10 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(5 pages)
10 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Mr David John Dearden on 30 January 2012 (2 pages)
31 January 2012Director's details changed for Mr David John Dearden on 30 January 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Director's details changed for David John Dearden on 20 April 2011 (2 pages)
21 April 2011Director's details changed for David John Dearden on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Secretary's details changed for David John Dearden on 6 April 2011 (1 page)
19 April 2011Director's details changed for David John Dearden on 6 April 2011 (2 pages)
19 April 2011Director's details changed for Ms Patricia Anne Richards on 6 April 2011 (2 pages)
19 April 2011Director's details changed for Ms Patricia Anne Richards on 6 April 2011 (2 pages)
19 April 2011Secretary's details changed for David John Dearden on 6 April 2011 (1 page)
19 April 2011Director's details changed for David John Dearden on 6 April 2011 (2 pages)
19 April 2011Secretary's details changed for David John Dearden on 6 April 2011 (1 page)
19 April 2011Director's details changed for Ms Patricia Anne Richards on 6 April 2011 (2 pages)
19 April 2011Director's details changed for David John Dearden on 6 April 2011 (2 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Director's details changed for David John Dearden on 6 April 2010 (2 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for David John Dearden on 6 April 2010 (2 pages)
21 May 2010Director's details changed for David John Dearden on 6 April 2010 (2 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
28 February 2009Director appointed david john dearden (2 pages)
28 February 2009Director appointed david john dearden (2 pages)
13 February 2009Secretary's change of particulars / david dearden / 01/01/2009 (1 page)
13 February 2009Secretary's change of particulars / david dearden / 01/01/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 May 2008Secretary's change of particulars / david dearden / 01/05/2008 (1 page)
5 May 2008Secretary's change of particulars / david dearden / 01/05/2008 (1 page)
2 May 2008Secretary's change of particulars / david dearden / 01/01/2008 (1 page)
2 May 2008Secretary's change of particulars / david dearden / 01/01/2008 (1 page)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 May 2006Return made up to 06/04/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 06/04/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 June 2005Return made up to 06/04/05; full list of members (2 pages)
1 June 2005Return made up to 06/04/05; full list of members (2 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 06/04/04; full list of members (6 pages)
21 April 2004Return made up to 06/04/04; full list of members (6 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
6 April 2003Incorporation (17 pages)
6 April 2003Incorporation (17 pages)