Company Information for ROCHDALE ONLINE LTD
122 YORKSHIRE STREET, ROCHDALE, LANCASHIRE, OL16 1LA,
|
Company Registration Number
04239617
Private Limited Company
Active |
Company Name | |
---|---|
ROCHDALE ONLINE LTD | |
Legal Registered Office | |
122 YORKSHIRE STREET ROCHDALE LANCASHIRE OL16 1LA Other companies in OL16 | |
Company Number | 04239617 | |
---|---|---|
Company ID Number | 04239617 | |
Date formed | 2001-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB817704916 |
Last Datalog update: | 2023-12-06 20:19:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE SUZANNE FLETT |
||
CLAIRE SUZANNE FLETT |
||
MALCOLM STANLEY JOURNEAUX |
||
PAULINE JOURNEAUX |
||
JOHN FREDERICK KAY |
||
IAN KIMBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP HIRST |
Director | ||
BERNARD STONE |
Director | ||
BRADLEY PAUL JOURNEAUX |
Director | ||
BRADLEY PAUL JOURNEAUX |
Company Secretary | ||
IAN BIRCHENOUGH |
Director | ||
CLAIRE SUZANNE BLANTHORN |
Company Secretary | ||
JOURNEAUX ORG LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGABUY LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
GRAND MARCHE LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2015-05-19 | |
ASK LOCAL LTD | Director | 2009-05-22 | CURRENT | 2003-08-08 | Dissolved 2013-09-03 | |
GIGABUY LIMITED | Director | 2015-01-12 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
GRAND MARCHE LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2015-05-19 | |
ASK LOCAL LTD | Director | 2005-04-11 | CURRENT | 2003-08-08 | Dissolved 2013-09-03 | |
GIGABUY LIMITED | Director | 2015-10-12 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
LITTLEBOROUGH NEIGHBOURHOOD FORUM LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2017-04-25 | |
LITTLEBOROUGH COACH HOUSE TRUST LIMITED | Director | 2014-10-21 | CURRENT | 1980-09-12 | Active | |
POGODIN PROPERTY LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2015-06-16 | |
COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED | Director | 2014-04-25 | CURRENT | 2003-11-24 | Active | |
BORGO TRUSTEES (COLLEOLI) LIMITED | Director | 2014-04-22 | CURRENT | 2002-02-25 | Active | |
339/343 ANLABY ROAD MANAGEMENT COMPANY LIMITED | Director | 2013-11-28 | CURRENT | 2005-02-15 | Active | |
MOVE IN MOVE ON LIMITED | Director | 2012-05-01 | CURRENT | 2012-05-01 | Dissolved 2014-05-20 | |
LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
WORK SKILLS CONSORTIUM LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2015-07-21 | |
GREATER MANCHESTER PROPERTIES LIMITED | Director | 2009-09-29 | CURRENT | 1996-01-12 | Active | |
REBECCA COURT (MILNROW) FREEHOLD COMPANY LIMITED | Director | 2009-08-03 | CURRENT | 2009-08-03 | Active - Proposal to Strike off | |
ROCHDALE CHILDREN'S RIGHTS AND ADVOCACY SERVICE LTD | Director | 2009-06-11 | CURRENT | 2008-10-09 | Dissolved 2014-12-09 | |
LITTLEBOROUGH MARINA COMMUNITY INTEREST COMPANY | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
ASK LOCAL LTD | Director | 2005-04-11 | CURRENT | 2003-08-08 | Dissolved 2013-09-03 | |
ROCHDALE CONNECTIONS TRUST (TRADING) LIMITED | Director | 2002-06-20 | CURRENT | 2002-06-20 | Active | |
1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED | Director | 2001-03-04 | CURRENT | 1993-06-24 | Active | |
ODDPLOTS LIMITED | Director | 1998-08-26 | CURRENT | 1998-08-26 | Active | |
ROCHDALE CONNECTIONS TRUST | Director | 1997-11-24 | CURRENT | 1997-11-24 | Active | |
SOLICITORS OWN SOFTWARE (USER GROUP) LIMITED | Director | 1992-11-19 | CURRENT | 1990-11-19 | Active | |
BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) | Director | 1991-12-31 | CURRENT | 1882-08-18 | Active | |
GIGABUY LIMITED | Director | 2015-10-12 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
ASK LOCAL LTD | Director | 2007-02-12 | CURRENT | 2003-08-08 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Frederick Kay on 2022-03-14 | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE JOURNEAUX | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM STANLEY JOURNEAUX | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-23 GBP 1,136 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Claire Suzanne Blanthorn on 2017-09-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE SUZANNE BLANTHORN on 2017-09-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HIRST | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 1438 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Claire Suzanne Blanthorn on 2016-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE SUZANNE BLANTHORN on 2016-02-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1438 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 14/07/14 STATEMENT OF CAPITAL GBP 1293 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 14/07/14 STATEMENT OF CAPITAL GBP 1293 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 847-849 MANCHESTER ROAD ROCHDALE LANCASHIRE OL11 2UY UNITED KINGDOM | |
AR01 | 22/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STONE / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KIMBER / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SUZANNE BLANTHORN / 22/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY JOURNEAUX | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 03/07/09 GBP SI 93@1=93 GBP IC 1200/1293 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM REDBROOK HOUSE, 209-211 BURY ROAD, ROCHDALE LANCASHIRE OL11 4EE | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BERNARD STONE | |
288a | DIRECTOR APPOINTED PHILIP HIRST | |
288a | DIRECTOR APPOINTED MALCOLM JOURNEAUX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 04/04/05 | |
123 | £ NC 1000/1000000 04/04/05 | |
88(2)R | AD 04/04/05--------- £ SI 140@1=140 £ IC 1060/1200 | |
88(2)R | AD 04/04/05--------- £ SI 60@1=60 £ IC 1000/1060 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: THE LODGE 1 THE GREEN ROCHDALE LANCASHIRE OL11 3NU | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/04 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 05/05/02--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 23 EDWIN WAUGH GARDENS ROCHDALE LANCASHIRE OL12 6NH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCHDALE ONLINE LTD
ROCHDALE ONLINE LTD owns 15 domain names.
boltonspotlight.co.uk clientpreviews.co.uk mobilebusinesslisting.co.uk mobilebusinesslistings.co.uk rochdale-online.co.uk rowebsolutions.co.uk tamesidelife.co.uk buryfocus.co.uk freeuse.co.uk mobilefocus.co.uk buryecho.co.uk buryindependent.co.uk burystyle.co.uk rochdalefocus.co.uk rochdalestyle.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Borough Council | |
|
Facilities & Management Services ECONOMY AND ENVIRONMENT ECONOMIC & COMMUNITY AFFAIRS |
Rochdale Borough Council | |
|
Facilities & Management Services CUSTOMERS & CORPORATE SERVICES PIF EVENTS (25K 10/11) |
Rochdale Borough Council | |
|
Facilities & Management Services ECONOMY AND ENVIRONMENT BUSINESS SUPPORT (S106 158K) |
Rochdale Borough Council | |
|
Facilities & Management Services FINANCE SERVICES PR MEDIA AND MARKETING |
Rochdale Borough Council | |
|
Facilities & Management Services ADULT CARE OPERATIONS OPERATIONAL MANAGER 1 IAT |
Rochdale Borough Council | |
|
Facilities & Management Services CORPORATE SERVICES LITIGATION SECTION |
Rochdale Borough Council | |
|
Facilities & Management Services PLANNING AND REGULATION ROCHDALE ONLINE LIMITED |
Rochdale Borough Council | |
|
Financial Services REGENERATION BUSINESS SUPPORT (S106 158K) |
Rochdale Borough Council | |
|
Financial Services REGENERATION BUSINESS SUPPORT (S106 158K) |
Rochdale Borough Council | |
|
Financial Services Regeneration BUSINESS SUPPORT (S106 158K) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |