Rochdale
Lancashire
OL16 1PJ
Director Name | Mr Stuart Neil Chadwick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Christian Philip James Morris |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Miss Patricia Anne Richards |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Graham Morris |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr James Brendan Hoyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Nigel Kent Greenhalgh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Website | www.wyattmorrisgolland.co.uk |
---|
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
10 January 2021 | Delivered on: 22 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
26 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
12 April 2021 | Resolutions
|
15 March 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
12 March 2021 | Termination of appointment of Nigel Kent Greenhalgh as a director on 28 February 2021 (1 page) |
22 January 2021 | Registration of charge 085941200001, created on 10 January 2021 (57 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with updates (7 pages) |
7 December 2020 | Change of share class name or designation (2 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
18 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
27 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
20 February 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
20 February 2020 | Purchase of own shares. (3 pages) |
7 February 2020 | Termination of appointment of James Brendan Hoyle as a director on 31 January 2020 (1 page) |
19 September 2019 | Change of share class name or designation (2 pages) |
19 August 2019 | Change of share class name or designation (2 pages) |
26 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with updates (7 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
27 October 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Change of share class name or designation (2 pages) |
23 August 2017 | Confirmation statement made on 2 July 2017 with updates (7 pages) |
23 August 2017 | Confirmation statement made on 2 July 2017 with updates (7 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 March 2017 | Termination of appointment of Graham Morris as a director on 14 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Graham Morris as a director on 14 March 2017 (1 page) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
2 July 2013 | Incorporation (51 pages) |
2 July 2013 | Incorporation (51 pages) |