Rochdale
OL11 5YR
Secretary Name | Clare Hoyle |
---|---|
Status | Current |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Rhyddings, Birtle Road Bury BL9 6UT |
Website | hoyleltd.co.uk |
---|
Registered Address | 459a Edenfield Road Rochdale OL11 5YR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Norden |
Built Up Area | Greater Manchester |
1 at £1 | Stephen William Hoyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,787 |
Cash | £9,735 |
Current Liabilities | £755,981 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 15 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
12 September 2016 | Delivered on: 30 September 2016 Persons entitled: Woodstream Limited Classification: A registered charge Particulars: Land on the north side of 30 john street heywood rochdale greater manchester. Outstanding |
---|---|
8 December 2015 | Delivered on: 15 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjacent to 28 bedford street, heywood, lancashire OL10 1NF. Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjacent to 28 bedford street, heywood, lancashire OL10 1NF. Outstanding |
29 March 2012 | Delivered on: 4 April 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a garden mews dewhurst road, syke, rochdale t/no MAN187679 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of buckley street heywood t/no MAN173870 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 May 2011 | Delivered on: 3 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plots 41 43 and 45 wild street heywood t/no MAN167617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 September 2010 | Delivered on: 12 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former norden fire station edenfield road norden rochdale t/no GM946292 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 October 2009 | Delivered on: 5 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £195000.00 due or to become due from the company to the chargee. Particulars: F/H former norde fire station site edenfield road norden rochdale lancashire t/no:gm 946292. Outstanding |
3 March 2023 | Delivered on: 10 March 2023 Persons entitled: Pattison Consultancy Services LTD Classification: A registered charge Particulars: Land abutting primrose street, rochdale. Outstanding |
22 December 2022 | Delivered on: 6 January 2023 Persons entitled: Hallmark Developments (North West) Limited Classification: A registered charge Particulars: That part of the freehold property at leonard cheshire disability honresfeld home halifax road littleborough OL15 0JF shown edged red together with the land shown edged green and the land shown coloured pink on the plan annexed hereto being the property transferred to the borrower pursuant to a TP1 dated 5TH july 2022 and made between hallmark developments (north west) limited (1) and hoyle developments limited (2). Outstanding |
16 December 2022 | Delivered on: 30 December 2022 Persons entitled: Pattison Consultancy Services LTD Classification: A registered charge Particulars: Land abutting primrose street rochdale. Outstanding |
15 December 2020 | Delivered on: 23 December 2020 Persons entitled: Angel Manor Limited Classification: A registered charge Particulars: The freehold property being land on east side of starring road, littleborough OL15 8FH registered at hm land registry under title number MAN290886.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
1 October 2019 | Delivered on: 9 October 2019 Persons entitled: Pattison Consultancy Services Limited Classification: A registered charge Particulars: Land abutting bedford st, heywood, OL10 1NF. Outstanding |
1 July 2019 | Delivered on: 19 July 2019 Persons entitled: Pattison Consultancy Services Limited Classification: A registered charge Particulars: Land abutting bedford st, heywood, OL10 1NF. Outstanding |
29 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
16 August 2023 | Satisfaction of charge 069255360014 in full (1 page) |
2 August 2023 | Registration of charge 069255360017, created on 1 August 2023 (10 pages) |
27 July 2023 | Registration of charge 069255360016, created on 18 July 2023 (7 pages) |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 March 2023 | Registration of charge 069255360015, created on 3 March 2023 (7 pages) |
6 January 2023 | Registration of charge 069255360014, created on 22 December 2022 (14 pages) |
30 December 2022 | Registration of charge 069255360013, created on 16 December 2022 (7 pages) |
9 June 2022 | Registered office address changed from 4 Frecheville Court Frecheville Court Bury Lancashire BL9 0UF England to 459a Edenfield Road Rochdale OL11 5YR on 9 June 2022 (1 page) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Satisfaction of charge 069255360009 in full (4 pages) |
17 June 2021 | Director's details changed for Mr Stephen William Hoyle on 25 May 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 June 2021 | Change of details for Mr Stephen William Hoyle as a person with significant control on 25 May 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 December 2020 | Registration of charge 069255360012, created on 15 December 2020 (10 pages) |
16 December 2020 | Director's details changed for Mr Stephen William Hoyle on 16 December 2020 (2 pages) |
16 December 2020 | Change of details for Mr Stephen William Hoyle as a person with significant control on 16 December 2020 (2 pages) |
16 December 2020 | Registered office address changed from 567a Bury Road Rochdale Lancashire OL11 4DQ England to 4 Frecheville Court Frecheville Court Bury Lancashire BL9 0UF on 16 December 2020 (1 page) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 October 2019 | Satisfaction of charge 069255360010 in full (1 page) |
9 October 2019 | Registration of charge 069255360011, created on 1 October 2019 (5 pages) |
19 July 2019 | Registration of charge 069255360010, created on 1 July 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from 10 the Rhyddings, Birtle Road Bury BL9 6UT to Apartment 3 14 Chadwick Hall Road Rochdale Lancashire OL11 4DJ on 12 March 2019 (1 page) |
12 March 2019 | Registered office address changed from Apartment 3 14 Chadwick Hall Road Rochdale Lancashire OL11 4DJ England to 567a Bury Road Rochdale Lancashire OL11 4DQ on 12 March 2019 (1 page) |
11 March 2019 | Director's details changed for Mr Stephen William Hoyle on 11 March 2019 (2 pages) |
11 March 2019 | Change of details for Mr Stephen William Hoyle as a person with significant control on 11 March 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Registration of charge 069255360009, created on 12 September 2016 (9 pages) |
30 September 2016 | Registration of charge 069255360009, created on 12 September 2016 (9 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Registration of charge 069255360008, created on 8 December 2015 (29 pages) |
15 December 2015 | Registration of charge 069255360008, created on 8 December 2015 (29 pages) |
10 December 2015 | Registration of charge 069255360007, created on 8 December 2015 (28 pages) |
10 December 2015 | Registration of charge 069255360007, created on 8 December 2015 (28 pages) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
16 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2009 | Incorporation (8 pages) |
5 June 2009 | Incorporation (8 pages) |