Rochdale
Lancashire
OL16 2SH
Secretary Name | Mr Stuart Neil Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | brogini.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ginette Brogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,847 |
Current Liabilities | £409,808 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
6 September 2004 | Delivered on: 7 September 2004 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. Outstanding |
---|
28 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
13 June 2022 | Registered office address changed from Samllbridge Business Park Riverside Drive Rochdale Lancashire OU6 2SH to Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH on 13 June 2022 (1 page) |
22 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
29 March 2022 | Director's details changed for Miss Ginette Brogan on 28 March 2022 (2 pages) |
29 March 2022 | Change of details for Ginette Brogan as a person with significant control on 28 March 2022 (2 pages) |
16 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
17 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
6 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
12 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
30 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
12 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Secretary's details changed for Mr Stuart Neil Chadwick on 15 April 2011 (1 page) |
28 April 2011 | Director's details changed for Ginette Brogan on 15 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Ginette Brogan on 15 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Mr Stuart Neil Chadwick on 15 April 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
19 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from smallbridge business park riverside rochdale lancashire OL16 2SH (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from smallbridge business park riverside rochdale lancashire OL16 2SH (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from eagle building crawford street rochdale lancashire OL16 5NV (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from eagle building crawford street rochdale lancashire OL16 5NV (1 page) |
18 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: newbold house newbold street rochdale lancashire OL16 5AH (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: newbold house newbold street rochdale lancashire OL16 5AH (1 page) |
29 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
6 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
6 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
6 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2004 | Incorporation (16 pages) |
15 April 2004 | Incorporation (16 pages) |