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.
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 |
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 |
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 |