Company NameRossendale Group Limited
DirectorsJoy Anne Bamford and Simon James Bamford
Company StatusActive
Company Number00463320
CategoryPrivate Limited Company
Incorporation Date8 January 1949(75 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameJoy Anne Bamford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1990(41 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortside North
Ellesmere Port
South Wirral
Merseyside
CH65 2HQ
Wales
Director NameMr Simon James Bamford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1990(41 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortside North
Ellesmere Port
South Wirral
Merseyside
CH65 2HQ
Wales
Director NameJohn Edward Bamford
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 1990(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
L63 0NL
Director NameMrs Cynthia Rita Bamford
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(41 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortside North
Ellesmere Port
South Wirral
Merseyside
CH65 2HQ
Wales
Secretary NameMrs Cynthia Rita Bamford
NationalityBritish
StatusResigned
Appointed17 December 1990(41 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortside North
Ellesmere Port
South Wirral
Merseyside
CH65 2HQ
Wales

Contact

Websitewww.rossendalegroup.co.uk/safelift-davits/
Telephone0151 3555091
Telephone regionLiverpool

Location

Registered AddressPortside North
Ellesmere Port
South Wirral
Merseyside
CH65 2HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,012,176
Cash£240,855
Current Liabilities£742,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

11 August 2006Delivered on: 23 August 2006
Satisfied on: 26 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a vine grove testing works commerce street haslingden lancashire t/no LA537461. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 August 1995Delivered on: 10 August 1995
Satisfied on: 26 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 leeway industrial estate newport gwent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 June 1992Delivered on: 7 July 1992
Satisfied on: 26 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the northeast of mersyton road ellesmere port t/no.CH315129.
Fully Satisfied
30 November 1990Delivered on: 7 December 1990
Satisfied on: 26 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of brunswick street heaton norris stockport k/a 4 lower bury street stockport.
Fully Satisfied
11 November 1993Delivered on: 13 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
16 September 1985Delivered on: 7 October 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
5 August 1980Delivered on: 8 August 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

19 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
22 March 2023Appointment of Mr Oscar Bamford as a director on 22 March 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
3 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Cynthia Rita Bamford as a secretary on 27 January 2020 (1 page)
27 January 2020Termination of appointment of Cynthia Rita Bamford as a director on 27 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
13 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
21 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
7 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 80,000
(5 pages)
7 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 80,000
(5 pages)
22 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
22 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80,000
(5 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80,000
(5 pages)
12 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
12 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 80,000
(5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 80,000
(5 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 October 2012Director's details changed for Cynthia Rita Bamford on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Joy Anne Bamford on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Cynthia Rita Bamford on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Simon James Bamford on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Joy Anne Bamford on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Cynthia Rita Bamford on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Cynthia Rita Bamford on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Simon James Bamford on 30 October 2012 (2 pages)
13 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 June 2012Change of share class name or designation (2 pages)
8 June 2012Change of share class name or designation (2 pages)
8 June 2012Change of share class name or designation (2 pages)
8 June 2012Change of share class name or designation (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2010Director's details changed for Cynthia Rita Bamford on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Joy Anne Bamford on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Cynthia Rita Bamford on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Joy Anne Bamford on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Cynthia Rita Bamford on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Joy Anne Bamford on 2 February 2010 (2 pages)
17 November 2009Amended full accounts made up to 31 March 2009 (24 pages)
17 November 2009Amended full accounts made up to 31 March 2009 (24 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 April 2009Application for reregistration from PLC to private (1 page)
16 April 2009Re-registration of Memorandum and Articles (9 pages)
16 April 2009Application for reregistration from PLC to private (1 page)
16 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2009Re-registration of Memorandum and Articles (9 pages)
16 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 January 2009Return made up to 21/10/08; full list of members (7 pages)
23 January 2009Return made up to 21/10/08; full list of members (7 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 21/10/07; full list of members (5 pages)
27 November 2007Return made up to 21/10/07; full list of members (5 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
17 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
17 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
13 November 2006Return made up to 21/10/06; full list of members (5 pages)
13 November 2006Return made up to 21/10/06; full list of members (5 pages)
13 October 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
13 October 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
29 November 2005Return made up to 21/10/05; full list of members (8 pages)
29 November 2005Return made up to 21/10/05; full list of members (8 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
15 November 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 November 2004Application for reregistration from private to PLC (1 page)
15 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 November 2004Auditor's report (1 page)
15 November 2004Auditor's report (1 page)
15 November 2004Re-registration of Memorandum and Articles (10 pages)
15 November 2004Declaration on reregistration from private to PLC (1 page)
15 November 2004Auditor's statement (1 page)
15 November 2004Balance Sheet (1 page)
15 November 2004Re-registration of Memorandum and Articles (10 pages)
15 November 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 November 2004Application for reregistration from private to PLC (1 page)
15 November 2004Declaration on reregistration from private to PLC (1 page)
15 November 2004Balance Sheet (1 page)
15 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 November 2004Auditor's statement (1 page)
26 October 2004Return made up to 21/10/04; full list of members (8 pages)
26 October 2004Return made up to 21/10/04; full list of members (8 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
18 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
18 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
13 October 2003Return made up to 21/10/03; full list of members (8 pages)
13 October 2003Return made up to 21/10/03; full list of members (8 pages)
31 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
31 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
15 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
27 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Auditor's resignation (1 page)
13 September 2001Auditor's resignation (1 page)
8 January 2001Full group accounts made up to 31 March 2000 (29 pages)
8 January 2001Full group accounts made up to 31 March 2000 (29 pages)
20 January 2000Full group accounts made up to 31 March 1999 (22 pages)
20 January 2000Full group accounts made up to 31 March 1999 (22 pages)
15 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 1999Ad 29/07/99--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages)
3 September 1999Nc inc already adjusted 29/07/99 (1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Ad 29/07/99--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages)
3 September 1999Nc inc already adjusted 29/07/99 (1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1999Registered office changed on 06/07/99 from: portside north merseyside road ellesmere port south wirral, L65 2HQ (1 page)
6 July 1999Registered office changed on 06/07/99 from: portside north merseyside road ellesmere port south wirral, L65 2HQ (1 page)
9 December 1998Full group accounts made up to 31 March 1998 (22 pages)
9 December 1998Full group accounts made up to 31 March 1998 (22 pages)
21 October 1998Return made up to 21/10/98; no change of members (7 pages)
21 October 1998Return made up to 21/10/98; no change of members (7 pages)
9 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
9 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
5 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Full accounts made up to 31 March 1996 (17 pages)
18 December 1996Full accounts made up to 31 March 1996 (17 pages)
19 October 1996Return made up to 21/10/96; no change of members (7 pages)
19 October 1996Return made up to 21/10/96; no change of members (7 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
19 March 1996Company name changed north west lifting gear LIMITED\certificate issued on 20/03/96 (2 pages)
19 March 1996Company name changed north west lifting gear LIMITED\certificate issued on 20/03/96 (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (19 pages)
9 February 1996Full accounts made up to 31 March 1995 (19 pages)
27 November 1995Return made up to 21/10/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
27 November 1995Return made up to 21/10/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 December 1994Return made up to 21/10/94; full list of members (9 pages)
11 December 1994Full accounts made up to 31 March 1994 (20 pages)
10 January 1994Full group accounts made up to 31 March 1993 (16 pages)
4 January 1994Return made up to 21/10/93; no change of members (8 pages)
13 November 1993Particulars of mortgage/charge (3 pages)
5 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
3 November 1992Return made up to 21/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1992Particulars of mortgage/charge (3 pages)
9 December 1991Accounts for a small company made up to 31 March 1991 (4 pages)
1 November 1991Return made up to 21/10/91; full list of members (7 pages)
14 March 1991Registered office changed on 14/03/91 from: vine grove testing works, haslingden, rossendale, lancs. BB4 5JU (1 page)
28 January 1991Return made up to 17/12/90; no change of members (6 pages)
20 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
31 January 1990Return made up to 21/10/89; full list of members (4 pages)
31 January 1990Accounts for a small company made up to 31 March 1989 (3 pages)
16 August 1988Return made up to 21/07/88; full list of members (4 pages)
16 August 1988Accounts for a small company made up to 31 March 1988 (3 pages)
21 July 1988Director's particulars changed (2 pages)
23 May 1988New director appointed (2 pages)
26 October 1987Group accounts for a small company made up to 31 March 1987 (4 pages)
26 October 1987Return made up to 21/09/87; full list of members (4 pages)
11 March 1987Company name changed rossendale chain and block compa ny,LIMITED(the)\certificate issued on 11/03/87 (2 pages)
26 September 1986Accounts for a small company made up to 31 March 1986 (2 pages)
8 January 1949Certificate of incorporation (1 page)
8 January 1949Incorporation (13 pages)
8 January 1949Incorporation (13 pages)