About

Registered Number: 04309959
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Adlington Works, Market Street, Adlington Chorley, Lancashire, PR7 4HJ

 

Rochdale Textile Supplies Ltd was registered on 24 October 2001, it has a status of "Active". We do not know the number of employees at this organisation. Bate, Nigel Andrew is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATE, Nigel Andrew 27 October 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 May 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 September 2018
RESOLUTIONS - N/A 06 August 2018
MA - Memorandum and Articles 06 August 2018
MR01 - N/A 31 July 2018
MR04 - N/A 30 July 2018
MR04 - N/A 30 July 2018
MR04 - N/A 27 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 November 2016
CS01 - N/A 03 November 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 12 August 2013
RESOLUTIONS - N/A 30 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
MG01 - Particulars of a mortgage or charge 24 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
AR01 - Annual Return 28 October 2010
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 25 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 27 September 2006
RESOLUTIONS - N/A 23 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 04 October 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 03 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 2005
RESOLUTIONS - N/A 16 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 14 October 2004
RESOLUTIONS - N/A 29 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2004
RESOLUTIONS - N/A 08 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 12 November 2003
AA - Annual Accounts 29 August 2003
CERTNM - Change of name certificate 18 February 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
225 - Change of Accounting Reference Date 21 May 2002
123 - Notice of increase in nominal capital 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2018 Outstanding

N/A

Debenture 21 January 2011 Fully Satisfied

N/A

Legal charge 16 December 2010 Fully Satisfied

N/A

Debenture 16 December 2010 Fully Satisfied

N/A

Charge over cash deposit 10 May 2002 Fully Satisfied

N/A

Composite guarantee and debenture 10 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.