Rochdale
OL12 0QS
Secretary Name | Mrs Diane Margaret Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Heights Lane Rochdale OL12 0QS |
Director Name | Mr Colin Whittle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sycamore Drive Penwortham Preston PR1 9NQ |
Director Name | Mr Jonathan Alexander Bayley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 25 Highfield Close Stockport Cheshire SK3 8UB |
Director Name | Mr David John Lawley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4, Smallbridge Business Park, Riverside Drive Rochdale OL16 2SH |
Website | hps-group.co.uk |
---|
Registered Address | Unit 4, Smallbridge Business Park, Riverside Drive Rochdale OL16 2SH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
1 at £1 | David John Lawley 33.33% Ordinary |
---|---|
1 at £1 | Diane Margaret Hall 33.33% Ordinary |
1 at £1 | Jonathan Alexander Bayley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,639 |
Cash | £31,624 |
Current Liabilities | £359,464 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
6 July 2023 | Delivered on: 6 July 2023 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
8 May 2006 | Delivered on: 16 May 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: The Royal Bank of Scotland 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 |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
6 July 2023 | Registration of charge 057155280003, created on 6 July 2023 (13 pages) |
6 July 2023 | Satisfaction of charge 2 in full (1 page) |
22 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 April 2022 | Termination of appointment of David John Lawley as a director on 29 April 2022 (1 page) |
11 April 2022 | Cancellation of shares. Statement of capital on 21 October 2021
|
5 April 2022 | Purchase of own shares.
|
1 April 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
1 April 2022 | Cessation of Jonathan Alexander Bayley as a person with significant control on 28 March 2022 (1 page) |
1 April 2022 | Resolutions
|
1 April 2022 | Cessation of David John Lawley as a person with significant control on 28 March 2022 (1 page) |
1 April 2022 | Change of details for Mrs Diane Margaret Hall as a person with significant control on 28 March 2022 (2 pages) |
22 October 2021 | Termination of appointment of Jonathan Alexander Bayley as a director on 21 October 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
11 February 2021 | Director's details changed for Mr David John Lawley on 11 February 2021 (2 pages) |
11 February 2021 | Change of details for Mr David John Lawley as a person with significant control on 11 February 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Cancellation of shares. Statement of capital on 25 January 2012
|
25 January 2012 | Cancellation of shares. Statement of capital on 25 January 2012
|
25 January 2012 | Purchase of own shares. (4 pages) |
25 January 2012 | Purchase of own shares. (4 pages) |
6 January 2012 | Termination of appointment of Colin Whittle as a director (1 page) |
6 January 2012 | Termination of appointment of Colin Whittle as a director (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Jonathan Alexander Bayley on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Diane Hall on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Diane Hall on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Lawley on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Lawley on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Lawley on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Diane Hall on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Jonathan Alexander Bayley on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Jonathan Alexander Bayley on 1 February 2010 (2 pages) |
19 May 2009 | Director's change of particulars / jonathan bayley / 19/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / jonathan bayley / 19/05/2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 February 2006 | Incorporation (11 pages) |
20 February 2006 | Incorporation (11 pages) |