Caldershaw Business Park
Rooley Moor Road
Rochdale, Lancs
OL12 7LQ
Director Name | Mr Robert Edward Ward |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale, Lancs OL12 7LQ |
Director Name | John Richard Ormerod |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale, Lancs OL12 7LQ |
Director Name | Margaret Ann Ormerod |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale, Lancs OL12 7LQ |
Secretary Name | Charles Ian George Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale, Lancs OL12 7LQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | ormerods.com |
---|---|
Telephone | 01706 646808 |
Telephone region | Rochdale |
Registered Address | Ormerod House Caldershaw Business Park Rooley Moor Road Rochdale, Lancs OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.1k at £0.1 | Trustees Of Ormerods Family Trust 41.30% Ordinary |
---|---|
2.7k at £0.1 | Margaret Ann Ormerod 27.00% Ordinary |
1.1k at £0.1 | Jane Mcguiness 10.85% Ordinary |
1.1k at £0.1 | Trustees Of Ormerods LTD Unapproved Retirement Benefit Scheme 10.85% Ordinary |
1000 at £0.1 | Trustees Of Tooley Settlement 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,558 |
Cash | £308,213 |
Current Liabilities | £394,417 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page) |
13 September 2016 | Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page) |
13 September 2016 | Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page) |
28 January 2016 | Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Termination of appointment of John Ormerod as a director (1 page) |
12 July 2013 | Termination of appointment of John Ormerod as a director (1 page) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 April 2011 | Director's details changed for Margaret Ann Ormerod on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Margaret Ann Ormerod on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Jane Ann Mcguinness on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Robert Edward Ward on 12 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Charles Ian George Tooley on 12 April 2011 (1 page) |
12 April 2011 | Secretary's details changed for Charles Ian George Tooley on 12 April 2011 (1 page) |
12 April 2011 | Director's details changed for John Richard Ormerod on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for John Richard Ormerod on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Jane Ann Mcguinness on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Robert Edward Ward on 12 April 2011 (2 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 April 2009 | Director's change of particulars / john ormerod / 01/07/2008 (1 page) |
15 April 2009 | Return made up to 27/01/09; full list of members (5 pages) |
15 April 2009 | Director's change of particulars / john ormerod / 01/07/2008 (1 page) |
15 April 2009 | Return made up to 27/01/09; full list of members (5 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 February 2007 | Return made up to 27/01/07; full list of members (4 pages) |
8 February 2007 | Return made up to 27/01/07; full list of members (4 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 April 2006 | Return made up to 27/01/06; full list of members (8 pages) |
6 April 2006 | Return made up to 27/01/06; full list of members (8 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 November 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 November 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
27 January 2004 | Incorporation (31 pages) |
27 January 2004 | Incorporation (31 pages) |