Littleborough
Lancashire
OL15 8JZ
Director Name | Ms Melanie Jayne Yeomans |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ |
Director Name | Mr Leon Ashworth |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ |
Director Name | Mrs Rebekah Bowyer Ashworth |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Physiotherapy Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ |
Director Name | Mr Stephen Hill |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(9 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Bromwich Road Worcester WE2 4AP |
Website | www.ryeomans.com |
---|
Registered Address | Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Wardle and West Littleborough |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,265 |
Cash | £15,077 |
Current Liabilities | £67,181 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
23 March 2017 | Delivered on: 24 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
1 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
21 March 2018 | Second filing of Confirmation Statement dated 09/02/2017 (15 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 May 2017 | Registered office address changed from F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA England to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA England to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page) |
24 March 2017 | Registration of charge 079426320001, created on 23 March 2017 (42 pages) |
24 March 2017 | Registration of charge 079426320001, created on 23 March 2017 (42 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates
|
24 November 2016 | Director's details changed for Mr Richard Lawrence Yeomans on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Leon Ashworth on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Richard Lawrence Yeomans on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mrs Rebekah Bowyer Ashworth on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mrs Rebekah Bowyer Ashworth on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed (2 pages) |
24 November 2016 | Director's details changed (2 pages) |
24 November 2016 | Director's details changed for Mr Leon Ashworth on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Ms Melanie Jayne Rana on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Ms Melanie Jayne Rana on 24 November 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from Unit D16 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA to F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 16 February 2016 (1 page) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from Unit D16 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA to F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 16 February 2016 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 April 2015 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Unit D16 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Unit D16 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 17 April 2015 (2 pages) |
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 March 2015 | Registered office address changed from C/O R L Yeomans 24 Lytham Street Rochdale OL12 6HD to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O R L Yeomans 24 Lytham Street Rochdale OL12 6HD to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 March 2015 (1 page) |
20 March 2015 | Appointment of Ms Melanie Jayne Rana as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Ms Melanie Jayne Rana as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Mrs Rebekah Bowyer Ashworth as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Mr Leon Ashworth as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Ms Melanie Jayne Rana as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Mr Leon Ashworth as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Mrs Rebekah Bowyer Ashworth as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Mrs Rebekah Bowyer Ashworth as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Mr Leon Ashworth as a director on 1 March 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 11 February 2012
|
7 November 2013 | Statement of capital following an allotment of shares on 11 February 2012
|
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|