Rochdale
Lancashire
OL12 8AP
Director Name | Mr Richard Lawrence Yeomans |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Beeches Whitworth Rochdale Lancashire OL12 8AP |
Director Name | Mr Leon Ashworth |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(same day as company formation) |
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 | 25 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ |
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 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 71-75 featherstall road littleborough t/nos GM244629 and GM599735. Outstanding |
---|---|
23 March 2017 | Delivered on: 24 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
16 December 2022 | Director's details changed for Mrs Rebekah Bowyer Ashworth on 15 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Mr Leon Ashworth on 15 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Mrs Rebekah Bowyer Ashworth on 15 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Mr Leon Ashworth on 15 December 2022 (2 pages) |
16 December 2022 | Change of details for Mr Leon Ashworth as a person with significant control on 15 December 2022 (2 pages) |
16 December 2022 | Change of details for Mr Leon Ashworth as a person with significant control on 15 December 2022 (2 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
1 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 May 2017 | Registered office address changed from Unit F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA United Kingdom 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 Unit F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA United Kingdom to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page) |
6 April 2017 | Registration of charge 104966220002, created on 4 April 2017 (41 pages) |
6 April 2017 | Registration of charge 104966220002, created on 4 April 2017 (41 pages) |
24 March 2017 | Registration of charge 104966220001, created on 23 March 2017 (42 pages) |
24 March 2017 | Registration of charge 104966220001, created on 23 March 2017 (42 pages) |
22 December 2016 | Current accounting period shortened from 30 November 2017 to 28 February 2017 (2 pages) |
22 December 2016 | Current accounting period shortened from 30 November 2017 to 28 February 2017 (2 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|