Hale Barns
Altrincham
Cheshire
WA15 0RZ
Director Name | Mrs Joanna Ruth Davila |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Rockford Company Road Beta Brooks Lane Industrial Estate Middlewich Cheshire CW10 0QF |
Director Name | Lucille Marie Cohen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Director Name | Mr Sidney Cohen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Secretary Name | Mr Sidney Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Director Name | Mr Mohammad Azam Gulzar |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 February 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Rockford Company Road Beta Brooks Lane Industrial Estate Middlewich Cheshire CW10 0QF |
Secretary Name | Mr Mohammad Azam Gulzar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 February 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Rockford Company Road Beta Brooks Lane Industrial Estate Middlewich Cheshire CW10 0QF |
Director Name | Mrs Katherine Smith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Quarry Bank Rise Winsford Cheshire CW7 2GJ |
Director Name | Mr Jonathan Solomon Cohen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Carrwood Hale Barns Altrincham Cheshire WA15 0ED |
Website | www.rockfordcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 841000 |
Telephone region | Northwich |
Registered Address | Rockford Company Road Beta Brooks Lane Industrial Estate Middlewich Cheshire CW10 0QF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
100 at £1 | Sidney Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,031,351 |
Cash | £983,486 |
Current Liabilities | £470,040 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 January 2019 | Delivered on: 15 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
2 July 2003 | Delivered on: 3 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 February 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
---|---|
27 March 2020 | Confirmation statement made on 10 March 2020 with updates (6 pages) |
24 February 2020 | Termination of appointment of Mohammad Azam Gulzar as a director on 21 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Mohammad Azam Gulzar as a secretary on 21 February 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 July 2019 | Appointment of Mrs Joanna Ruth Davila as a director on 5 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Jonathan Solomon Cohen as a director on 5 July 2019 (1 page) |
8 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 January 2019 | Registration of charge 046913780002, created on 15 January 2019 (11 pages) |
3 October 2018 | Registered office address changed from Rockford Stone & Slate, Road Beta, Off Brooks Lane Industrial Estate, Middlewich Cheshire CW9 6DF to Rockford Company Road Beta Brooks Lane Industrial Estate Middlewich Cheshire CW10 0QF on 3 October 2018 (1 page) |
3 October 2018 | Secretary's details changed for Mr Mohammad Azam Gulzar on 1 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Mohammad Azam Gulzar on 2 October 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
8 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2014 | Termination of appointment of Lucille Cohen as a director (1 page) |
12 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Sidney Cohen as a director (1 page) |
12 May 2014 | Termination of appointment of Sidney Cohen as a director (1 page) |
12 May 2014 | Termination of appointment of Lucille Cohen as a director (1 page) |
12 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 April 2014 | Termination of appointment of Sidney Cohen as a director (1 page) |
1 April 2014 | Termination of appointment of Lucille Cohen as a director (1 page) |
1 April 2014 | Termination of appointment of Sidney Cohen as a director (1 page) |
1 April 2014 | Termination of appointment of Lucille Cohen as a director (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 June 2013 | Termination of appointment of Katherine Smith as a director (1 page) |
5 June 2013 | Termination of appointment of Katherine Smith as a director (1 page) |
22 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Appointment of Mr Jonathan Solomon Cohen as a director (2 pages) |
17 January 2013 | Appointment of Mr Jonathan Solomon Cohen as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 May 2010 | Director's details changed for Lucille Marie Cohen on 10 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Lucille Marie Cohen on 10 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Katherine Smith on 10 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Sidney Cohen on 10 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Katherine Smith on 10 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mr Sidney Cohen on 10 March 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 October 2009 | Appointment of Mr Isaac Samuel Davila as a director (2 pages) |
16 October 2009 | Appointment of Mr Isaac Samuel Davila as a director (2 pages) |
15 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / katherine smith / 01/04/2008 (2 pages) |
17 July 2008 | Director's change of particulars / katherine smith / 01/04/2008 (2 pages) |
17 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: unit 2 wincham industrial estate wincham lane northwich cheshire CW9 6DF (1 page) |
27 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: unit 2 wincham industrial estate wincham lane northwich cheshire CW9 6DF (1 page) |
27 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 May 2006 | Return made up to 10/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 10/03/06; full list of members (3 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
22 April 2004 | Return made up to 10/03/04; full list of members
|
22 April 2004 | Return made up to 10/03/04; full list of members
|
19 April 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
19 April 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
3 July 2003 | Particulars of mortgage/charge (6 pages) |
3 July 2003 | Particulars of mortgage/charge (6 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Incorporation (8 pages) |
10 March 2003 | Incorporation (8 pages) |