Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCHDALE ONLINE LTD
Company Information for

ROCHDALE ONLINE LTD

122 YORKSHIRE STREET, ROCHDALE, LANCASHIRE, OL16 1LA,
Company Registration Number
04239617
Private Limited Company
Active

Company Overview

About Rochdale Online Ltd
ROCHDALE ONLINE LTD was founded on 2001-06-22 and has its registered office in Rochdale. The organisation's status is listed as "Active". Rochdale Online Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ROCHDALE ONLINE LTD
 
Legal Registered Office
122 YORKSHIRE STREET
ROCHDALE
LANCASHIRE
OL16 1LA
Other companies in OL16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCHDALE ONLINE LTD
Is this data useful to you?
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.

Company Officers of ROCHDALE ONLINE LTD

Current Directors
Officer Role Date Appointed
CLAIRE SUZANNE FLETT
Company Secretary 2005-07-11
CLAIRE SUZANNE FLETT
Director 2005-07-11
MALCOLM STANLEY JOURNEAUX
Director 2008-03-31
PAULINE JOURNEAUX
Director 2001-10-09
JOHN FREDERICK KAY
Director 2005-04-11
IAN KIMBER
Director 2007-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HIRST
Director 2008-04-30 2017-09-12
BERNARD STONE
Director 2008-05-12 2017-09-12
BRADLEY PAUL JOURNEAUX
Director 2005-04-11 2009-08-01
BRADLEY PAUL JOURNEAUX
Company Secretary 2001-10-09 2005-07-11
IAN BIRCHENOUGH
Director 2005-04-11 2005-07-11
CLAIRE SUZANNE BLANTHORN
Company Secretary 2001-06-22 2001-10-09
JOURNEAUX ORG LIMITED
Director 2001-06-22 2001-10-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-22 2001-06-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-22 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE SUZANNE FLETT GIGABUY LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
MALCOLM STANLEY JOURNEAUX GRAND MARCHE LTD Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2015-05-19
MALCOLM STANLEY JOURNEAUX ASK LOCAL LTD Director 2009-05-22 CURRENT 2003-08-08 Dissolved 2013-09-03
PAULINE JOURNEAUX GIGABUY LIMITED Director 2015-01-12 CURRENT 2014-12-19 Active - Proposal to Strike off
PAULINE JOURNEAUX GRAND MARCHE LTD Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2015-05-19
PAULINE JOURNEAUX ASK LOCAL LTD Director 2005-04-11 CURRENT 2003-08-08 Dissolved 2013-09-03
JOHN FREDERICK KAY GIGABUY LIMITED Director 2015-10-12 CURRENT 2014-12-19 Active - Proposal to Strike off
JOHN FREDERICK KAY LITTLEBOROUGH NEIGHBOURHOOD FORUM LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-04-25
JOHN FREDERICK KAY LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2014-10-21 CURRENT 1980-09-12 Active
JOHN FREDERICK KAY POGODIN PROPERTY LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2015-06-16
JOHN FREDERICK KAY COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED Director 2014-04-25 CURRENT 2003-11-24 Active
JOHN FREDERICK KAY BORGO TRUSTEES (COLLEOLI) LIMITED Director 2014-04-22 CURRENT 2002-02-25 Active
JOHN FREDERICK KAY 339/343 ANLABY ROAD MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2005-02-15 Active
JOHN FREDERICK KAY MOVE IN MOVE ON LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2014-05-20
JOHN FREDERICK KAY LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
JOHN FREDERICK KAY WORK SKILLS CONSORTIUM LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-07-21
JOHN FREDERICK KAY GREATER MANCHESTER PROPERTIES LIMITED Director 2009-09-29 CURRENT 1996-01-12 Active
JOHN FREDERICK KAY REBECCA COURT (MILNROW) FREEHOLD COMPANY LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active - Proposal to Strike off
JOHN FREDERICK KAY ROCHDALE CHILDREN'S RIGHTS AND ADVOCACY SERVICE LTD Director 2009-06-11 CURRENT 2008-10-09 Dissolved 2014-12-09
JOHN FREDERICK KAY LITTLEBOROUGH MARINA COMMUNITY INTEREST COMPANY Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN FREDERICK KAY ASK LOCAL LTD Director 2005-04-11 CURRENT 2003-08-08 Dissolved 2013-09-03
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST (TRADING) LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active
JOHN FREDERICK KAY 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED Director 2001-03-04 CURRENT 1993-06-24 Active
JOHN FREDERICK KAY ODDPLOTS LIMITED Director 1998-08-26 CURRENT 1998-08-26 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST Director 1997-11-24 CURRENT 1997-11-24 Active
JOHN FREDERICK KAY SOLICITORS OWN SOFTWARE (USER GROUP) LIMITED Director 1992-11-19 CURRENT 1990-11-19 Active
JOHN FREDERICK KAY BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1882-08-18 Active
IAN KIMBER GIGABUY LIMITED Director 2015-10-12 CURRENT 2014-12-19 Active - Proposal to Strike off
IAN KIMBER ASK LOCAL LTD Director 2007-02-12 CURRENT 2003-08-08 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Unaudited abridged accounts made up to 2023-03-31
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-14CH01Director's details changed for Mr John Frederick Kay on 2022-03-14
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE JOURNEAUX
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STANLEY JOURNEAUX
2019-02-05SH06Cancellation of shares. Statement of capital on 2019-01-23 GBP 1,136
2019-02-05SH03Purchase of own shares
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CH01Director's details changed for Miss Claire Suzanne Blanthorn on 2017-09-02
2017-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE SUZANNE BLANTHORN on 2017-09-02
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD STONE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HIRST
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1438
2016-07-13AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Miss Claire Suzanne Blanthorn on 2016-02-01
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE SUZANNE BLANTHORN on 2016-02-01
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1438
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-03-10SH0114/07/14 STATEMENT OF CAPITAL GBP 1293
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AR0122/06/14 ANNUAL RETURN FULL LIST
2014-07-15SH0114/07/14 STATEMENT OF CAPITAL GBP 1293
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 847-849 MANCHESTER ROAD ROCHDALE LANCASHIRE OL11 2UY UNITED KINGDOM
2013-07-23AR0122/06/13 FULL LIST
2012-10-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-29AR0122/06/12 FULL LIST
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AR0122/06/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-09AR0122/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STONE / 22/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KIMBER / 22/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SUZANNE BLANTHORN / 22/06/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JOURNEAUX
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-1588(2)AD 03/07/09 GBP SI 93@1=93 GBP IC 1200/1293
2009-07-08RES12VARYING SHARE RIGHTS AND NAMES
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM REDBROOK HOUSE, 209-211 BURY ROAD, ROCHDALE LANCASHIRE OL11 4EE
2008-07-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-20288aDIRECTOR APPOINTED BERNARD STONE
2008-05-07288aDIRECTOR APPOINTED PHILIP HIRST
2008-04-07288aDIRECTOR APPOINTED MALCOLM JOURNEAUX
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06288aNEW DIRECTOR APPOINTED
2007-08-04363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-07-27363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-12RES04NC INC ALREADY ADJUSTED 04/04/05
2005-04-12123£ NC 1000/1000000 04/04/05
2005-04-1288(2)RAD 04/04/05--------- £ SI 140@1=140 £ IC 1060/1200
2005-04-1288(2)RAD 04/04/05--------- £ SI 60@1=60 £ IC 1000/1060
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: THE LODGE 1 THE GREEN ROCHDALE LANCASHIRE OL11 3NU
2004-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/04
2004-07-23363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-1488(2)RAD 05/05/02--------- £ SI 999@1=999 £ IC 1/1000
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 23 EDWIN WAUGH GARDENS ROCHDALE LANCASHIRE OL12 6NH
2001-10-28288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW SECRETARY APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288bSECRETARY RESIGNED
2001-10-01225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-06-29288bDIRECTOR RESIGNED
2001-06-29288bSECRETARY RESIGNED
2001-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals


Licences & Regulatory approval
We could not find any licences issued to ROCHDALE ONLINE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCHDALE ONLINE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCHDALE ONLINE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of ROCHDALE ONLINE LTD registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of ROCHDALE ONLINE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ROCHDALE ONLINE LTD

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2014-06-10 GBP £600 Facilities & Management Services ECONOMY AND ENVIRONMENT ECONOMIC & COMMUNITY AFFAIRS
Rochdale Borough Council 2014-05-21 GBP £500 Facilities & Management Services CUSTOMERS & CORPORATE SERVICES PIF EVENTS (25K 10/11)
Rochdale Borough Council 2014-05-06 GBP £10,000 Facilities & Management Services ECONOMY AND ENVIRONMENT BUSINESS SUPPORT (S106 158K)
Rochdale Borough Council 2014-02-05 GBP £1,260 Facilities & Management Services FINANCE SERVICES PR MEDIA AND MARKETING
Rochdale Borough Council 2012-11-16 GBP £1,000 Facilities & Management Services ADULT CARE OPERATIONS OPERATIONAL MANAGER 1 IAT
Rochdale Borough Council 2012-09-21 GBP £1,270 Facilities & Management Services CORPORATE SERVICES LITIGATION SECTION
Rochdale Borough Council 2011-10-01 GBP £500 Facilities & Management Services PLANNING AND REGULATION ROCHDALE ONLINE LIMITED
Rochdale Borough Council 2011-02-16 GBP £5,000 Financial Services REGENERATION BUSINESS SUPPORT (S106 158K)
Rochdale Borough Council 2011-02-16 GBP £5,000 Financial Services REGENERATION BUSINESS SUPPORT (S106 158K)
Rochdale Borough Council 2010-10-19 GBP £1,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where ROCHDALE ONLINE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCHDALE ONLINE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCHDALE ONLINE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.