Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02457584 LIMITED
Company Information for

02457584 LIMITED

STOTTS MILL, BRIDGEFOLD ROAD, ROCHDALE, LANCASHIRE, OL11 5BZ,
Company Registration Number
02457584
Private Limited Company
Active

Company Overview

About 02457584 Ltd
02457584 LIMITED was founded on 1990-01-09 and has its registered office in Rochdale. The organisation's status is listed as "Active". 02457584 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
02457584 LIMITED
 
Legal Registered Office
STOTTS MILL
BRIDGEFOLD ROAD
ROCHDALE
LANCASHIRE
OL11 5BZ
Other companies in OL11
 
Filing Information
Company Number 02457584
Company ID Number 02457584
Date formed 1990-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2001
Account next due 31/10/2003
Latest return 16/05/2002
Return next due 13/06/2003
Type of accounts FULL
Last Datalog update: 2023-06-05 20:02:19
Primary Source:Companies House
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 02457584 LIMITED

Current Directors
Officer Role Date Appointed
GARY MICHAEL ASKEW
Company Secretary 2001-11-22
GARY MICHAEL ASKEW
Director 2001-11-22
WILLIAM GLEAVE
Director 2001-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE LAMONT
Company Secretary 1992-06-09 2001-11-22
MICHAEL GEORGE LAMONT
Director 2000-01-31 2001-11-22
RICHARD ALEXANDER MILLIKEN
Director 1992-06-09 2001-11-22
NORMAN MCKEOWN
Director 1997-09-26 2000-01-31
KEITH BERNARD WHITE
Director 1994-05-25 1999-03-13
DEREK ROBINSON
Director 1992-01-31 1999-01-04
BRIAN RAPER
Director 1997-06-02 1998-10-28
ROBIN JOHNSTON
Director 1992-01-31 1998-09-30
DAVID YORKE
Director 1992-01-31 1998-06-30
STUART WILLIAM TETLOW
Director 1992-01-31 1996-12-31
THOMAS DESMOND LORIMER
Director 1992-06-09 1996-06-30
ROBIN JOHNSTON
Company Secretary 1992-01-31 1992-06-09
PAUL RONALD SCOTT LEVER
Director 1992-01-31 1992-06-09
ANDREW JAMES MACFIE
Director 1992-01-31 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MICHAEL ASKEW CUNNINGHAM JOHNSON LIMITED Company Secretary 2001-11-22 CURRENT 1986-04-04 Active
GARY MICHAEL ASKEW LAMONT HOLDINGS PLC Company Secretary 2001-11-02 CURRENT 1936-02-27 RECEIVERSHIP
GARY MICHAEL ASKEW NORTHERN IRELAND CARPETS LIMITED Company Secretary 1968-03-25 CURRENT 1968-03-25 Active
GARY MICHAEL ASKEW LAMONT HOLDINGS PLC Director 2002-06-20 CURRENT 1936-02-27 RECEIVERSHIP
GARY MICHAEL ASKEW CUNNINGHAM JOHNSON LIMITED Director 2001-11-22 CURRENT 1986-04-04 Active
GARY MICHAEL ASKEW NORTHERN IRELAND CARPETS LIMITED Director 2001-11-22 CURRENT 1968-03-25 Active
WILLIAM GLEAVE CUNNINGHAM JOHNSON LIMITED Director 2001-11-22 CURRENT 1986-04-04 Active
WILLIAM GLEAVE NORTHERN IRELAND CARPETS LIMITED Director 2001-11-22 CURRENT 1968-03-25 Active
WILLIAM GLEAVE LAMONT HOLDINGS PLC Director 2001-10-18 CURRENT 1936-02-27 RECEIVERSHIP

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
2015-03-10AC92Restoration by order of the court
2013-11-26GAZ2Final Gazette dissolved via compulsory strike-off
2013-08-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-03AC92Restoration by order of the court
2004-06-29GAZ2Final Gazette dissolved via compulsory strike-off
2004-03-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2003-04-24CERTNMCOMPANY NAME CHANGED
2003-04-24CERTNMCOMPANY NAME CHANGED ALEXANDER DREW & SONS LIMITED CERTIFICATE ISSUED ON 24/04/03
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14363sReturn made up to 16/05/02; full list of members
2002-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-10288bDIRECTOR RESIGNED
2001-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sReturn made up to 16/05/01; full list of members
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363sReturn made up to 16/05/00; full list of members
2000-02-15288bDirector resigned
2000-02-15288aNew director appointed
1999-07-02395Particulars of mortgage/charge
1999-06-21363sReturn made up to 16/05/99; no change of members
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-30288bDirector resigned
1999-01-12288bDirector resigned
1998-11-11288bDirector resigned
1998-10-15AUDAUDITOR'S RESIGNATION
1998-10-09288bDIRECTOR RESIGNED
1998-10-06288bDIRECTOR RESIGNED
1998-09-11288cDIRECTOR'S PARTICULARS CHANGED
1998-07-03288bDIRECTOR RESIGNED
1998-06-24288cDIRECTOR'S PARTICULARS CHANGED
1998-06-03363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-02288aNEW DIRECTOR APPOINTED
1997-07-02288aNEW DIRECTOR APPOINTED
1997-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-13363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1997-01-09288bDIRECTOR RESIGNED
1996-07-05288DIRECTOR RESIGNED
1996-06-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-19363sRETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS
1996-03-04287REGISTERED OFFICE CHANGED ON 04/03/96 FROM:
1996-03-04287REGISTERED OFFICE CHANGED ON 04/03/96 FROM: RAINSHORE MILLS NORDEN ROCHDALE,LANCASHIRE OL12 7TJ
1995-10-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION
1995-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-27SRES01ADOPT MEM AND ARTS 29/06/95
1995-07-27ELRESS252 DISP LAYING ACC 29/06/95
1995-07-27ELRESS386 DISP APP AUDS 29/06/95
1995-07-27ELRESS366A DISP HOLDING AGM 29/06/95
1995-06-09363sRETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS
1995-03-27288DIRECTOR'S PARTICULARS CHANGED
1994-10-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-16288NEW DIRECTOR APPOINTED
1994-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-12363sRETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS
1994-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/94
1993-11-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-23363sRETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS
1993-06-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-07363sRETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS
1993-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-01-04AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION
1992-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-08-17123£ NC 6100000/14000000
1992-08-17SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/92
1992-08-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/92
1992-08-17123£ NC 6100000/14000000 30/07/92
1992-06-24288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 02457584 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-13
Proposal to Strike Off2004-03-16
Fines / Sanctions
No fines or sanctions have been issued against 02457584 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 1999-07-02 Outstanding NORTHERN BANK LIMITED(AS SECURITY TRUSTEE FOR THE SECURED PARTIES))
DEBENTURE 1990-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2001-12-31
Annual Accounts
2000-12-31
Annual Accounts
1999-12-31
Annual Accounts
1998-12-31

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 02457584 LIMITED

Intangible Assets
Patents
We have not found any records of 02457584 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02457584 LIMITED
Trademarks
We have not found any records of 02457584 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02457584 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 02457584 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 02457584 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party02457584 LIMITEDEvent Date2013-08-13
 
Initiating party Event TypeProposal to Strike Off
Defending party02457584 LIMITEDEvent Date2004-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02457584 LIMITED 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 02457584 LIMITED 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.
    Other companies at postcode OL11 5BZ