About

Registered Number: 00463320
Date of Incorporation: 08/01/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: Portside North, Ellesmere Port, South Wirral, Merseyside, CH65 2HQ

 

Rossendale Group Ltd was founded on 08 January 1949 and has its registered office in South Wirral in Merseyside, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Joy Anne N/A - 1
BAMFORD, Simon James N/A - 1
BAMFORD, Cynthia Rita N/A 27 January 2020 1
BAMFORD, John Edward N/A 09 August 1995 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 21 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 13 August 2012
RESOLUTIONS - N/A 08 June 2012
SH08 - Notice of name or other designation of class of shares 08 June 2012
SH08 - Notice of name or other designation of class of shares 08 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AAMD - Amended Accounts 17 November 2009
AA - Annual Accounts 11 November 2009
RESOLUTIONS - N/A 16 April 2009
53 - Application by a public company for re-registration as a private company 16 April 2009
MAR - Memorandum and Articles - used in re-registration 16 April 2009
CERT10 - Re-registration of a company from public to private 16 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 13 October 2006
395 - Particulars of a mortgage or charge 23 August 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 15 November 2004
CERT7 - Re-registration of a company from private to public with a change of name 15 November 2004
AUDR - Auditor's report 15 November 2004
AUDS - Auditor's statement 15 November 2004
BS - Balance sheet 15 November 2004
MAR - Memorandum and Articles - used in re-registration 15 November 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 15 November 2004
43(3) - Application by a private company for re-registration as a public company 15 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 27 November 2001
363s - Annual Return 01 October 2001
AUD - Auditor's letter of resignation 13 September 2001
AA - Annual Accounts 08 January 2001
AA - Annual Accounts 20 January 2000
363s - Annual Return 15 November 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
123 - Notice of increase in nominal capital 03 September 1999
287 - Change in situation or address of Registered Office 06 July 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 19 October 1996
288 - N/A 14 July 1996
CERTNM - Change of name certificate 19 March 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 27 November 1995
395 - Particulars of a mortgage or charge 10 August 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 11 December 1994
AA - Annual Accounts 10 January 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 04 January 1994
395 - Particulars of a mortgage or charge 13 November 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 03 November 1992
395 - Particulars of a mortgage or charge 07 July 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 01 November 1991
287 - Change in situation or address of Registered Office 14 March 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 20 December 1990
395 - Particulars of a mortgage or charge 07 December 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
288 - N/A 21 July 1988
288 - N/A 23 May 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
CERTNM - Change of name certificate 11 March 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
NEWINC - New incorporation documents 08 January 1949

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 August 2006 Fully Satisfied

N/A

Legal charge 04 August 1995 Fully Satisfied

N/A

Charge 11 November 1993 Outstanding

N/A

Legal charge 26 June 1992 Fully Satisfied

N/A

Legal charge 30 November 1990 Fully Satisfied

N/A

Charge 16 September 1985 Outstanding

N/A

Floating charge 05 August 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.