Company NameC & R Testing Limited
DirectorJohn Frank Timperley
Company StatusActive
Company Number04727337
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Frank Timperley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Guildford Grove
Middleton
Manchester
M24 2WX
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed14 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NameAndrew Lee Oliver
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Overdell Drive
Rochdale
Lancashire
OL12 6DU
Secretary NameMrs Tracy Jane Timperley
NationalityBritish
StatusResigned
Appointed24 November 2004(1 year, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Guildford Grove
Middleton
Manchester
Lancashire
M24 2WX

Contact

Websitecandrtesting.co.uk
Email address[email protected]
Telephone01422 410466
Telephone regionHalifax

Location

Registered AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Frank Timperley
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,436
Cash£2,126
Current Liabilities£10,342

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
25 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 November 2017Appointment of Pha Secretarial Services Ltd as a secretary on 14 November 2017 (2 pages)
15 November 2017Appointment of Pha Secretarial Services Ltd as a secretary on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Tracy Jane Timperley as a secretary on 14 November 2017 (1 page)
15 November 2017Termination of appointment of Tracy Jane Timperley as a secretary on 14 November 2017 (1 page)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 February 2017Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 28 February 2017 (1 page)
23 February 2017Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23 February 2017 (1 page)
22 June 2016Annual return made up to 8 April 2016
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 8 April 2016
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancs OL15 8QF on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancs OL15 8QF on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancs OL15 8QF on 3 March 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 19 May 2010 (1 page)
19 May 2010Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 19 May 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2009Return made up to 08/04/09; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
20 May 2005Return made up to 08/04/05; full list of members (2 pages)
20 May 2005Return made up to 08/04/05; full list of members (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
10 May 2004Return made up to 08/04/04; full list of members (5 pages)
10 May 2004Return made up to 08/04/04; full list of members (5 pages)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (3 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
8 April 2003Incorporation (12 pages)
8 April 2003Incorporation (12 pages)