About

Registered Number: 00180478
Date of Incorporation: 21/03/1922 (102 years and 2 months ago)
Company Status: Active
Registered Address: 9 Hawthorn Road, Rochdale, Lancashire, OL11 5JG

 

Based in Rochdale, Lancashire, The Rochdale Lawn Tennis Ground Ltd was setup in 1922, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Butler, Keith, Hodkinson, Glynn, Snowden, Roger, Bleakley, Stephen Howarth, Chapple, John Gardiner Dundas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODKINSON, Glynn 18 April 2011 - 1
SNOWDEN, Roger 27 March 2006 - 1
BLEAKLEY, Stephen Howarth 25 May 2000 09 October 2019 1
CHAPPLE, John Gardiner Dundas N/A 25 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Keith 01 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 12 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 January 2015
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 08 November 2013
AUD - Auditor's letter of resignation 14 May 2013
AA - Annual Accounts 28 January 2013
RESOLUTIONS - N/A 22 January 2013
AR01 - Annual Return 01 January 2013
CH01 - Change of particulars for director 01 January 2013
CH01 - Change of particulars for director 01 January 2013
CH01 - Change of particulars for director 01 January 2013
AD04 - Change of location of company records to the registered office 30 December 2012
AD01 - Change of registered office address 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 February 2012
AP03 - Appointment of secretary 09 September 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 27 February 2007
363a - Annual Return 27 January 2007
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 02 March 2005
363a - Annual Return 25 January 2005
AA - Annual Accounts 02 March 2004
363a - Annual Return 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
AA - Annual Accounts 26 February 2003
363a - Annual Return 25 January 2003
AA - Annual Accounts 04 March 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 02 March 2001
363a - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 25 January 2000
RESOLUTIONS - N/A 17 June 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 28 January 1999
RESOLUTIONS - N/A 15 January 1999
RESOLUTIONS - N/A 15 January 1999
AA - Annual Accounts 03 March 1998
363a - Annual Return 21 January 1998
AA - Annual Accounts 04 March 1997
363a - Annual Return 22 January 1997
AA - Annual Accounts 02 March 1996
363x - Annual Return 28 January 1996
AA - Annual Accounts 27 February 1995
363x - Annual Return 01 February 1995
AA - Annual Accounts 07 March 1994
363x - Annual Return 04 February 1994
AA - Annual Accounts 23 February 1993
363x - Annual Return 17 January 1993
AA - Annual Accounts 13 March 1992
363x - Annual Return 09 January 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 23 March 1990
287 - Change in situation or address of Registered Office 22 February 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 February 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.