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

REVOCATION LIMITED

17 FERN VALLEY CHASE, FERN VALLEY CHASE, TODMORDEN, OL14 7HB,
Company Registration Number
02476512
Private Limited Company
Active

Company Overview

About Revocation Ltd
REVOCATION LIMITED was founded on 1990-03-02 and has its registered office in Todmorden. The organisation's status is listed as "Active". Revocation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REVOCATION LIMITED
 
Legal Registered Office
17 FERN VALLEY CHASE
FERN VALLEY CHASE
TODMORDEN
OL14 7HB
Other companies in OL11
 
Previous Names
DEPLOYMENT LIMITED09/04/2016
Filing Information
Company Number 02476512
Company ID Number 02476512
Date formed 1990-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 18:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVOCATION LIMITED
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 REVOCATION LIMITED

Current Directors
Officer Role Date Appointed
TREVOR KEITH JOINER
Company Secretary 1991-02-28
JULIE DAWN JOINER
Director 1991-02-28
TREVOR KEITH JOINER
Director 1991-02-28
KEITH ANDREW JONES
Director 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR KEITH JOINER DEPLOYMENT SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
JULIE DAWN JOINER DEPLOYMENT LIMITED Director 2016-04-29 CURRENT 2015-10-19 Active - Proposal to Strike off
JULIE DAWN JOINER DEPLOYMENT SERVICES LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
TREVOR KEITH JOINER DEPLOYMENT SERVICES LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
KEITH ANDREW JONES DEPLOYMENT SERVICES LIMITED Director 2017-03-31 CURRENT 2006-02-22 Active - Proposal to Strike off
KEITH ANDREW JONES DEPLOYMENT LIMITED Director 2016-04-29 CURRENT 2015-10-19 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AdvisorHeywoodWorking for our client in Heywood in a busy office based customer service operation. The Shift is a four on four off basis the first two shifts are 07002016-03-14
Tenant Liason OfficerHeywoodOur client a leading contractor is looking for a Tenant Liaison Officer required to work within the Housing refurbishment sector. The Company: An excellent2016-02-29
Night Shift Transport AdministratorHeywoodAssisting transport shift manager in busy transport office with various administration duties working a 4 on 4off rolling shift the shift start time is 18002016-02-03
Canteen AssistantHeywoodCanteen Assistant required to assist in busy canteen you will be fully qualified with basic food and hygiene certificate. the role involves the preparation2015-12-15
Receptionist/Admin AssistantHeywoodReceptionist required for small legal firm based in Heywood. Monday to Friday 0900- 1700 with one hour for lunch skills required a good telephone manner and2015-12-02
Customer Service AdvisorHeywood* deal directly with customers either by telephone, electronically or face to face * respond promptly to customer inquiries * handle and resolve customer2015-11-19
Transport OperatorHeywoodWorking in a busy dynamic transport operation as part of the transport team. The candidate will possess a good working knowledge of the UK logistics2015-11-09

Jobs results powered by Indeed
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
2024-03-18Statement by Directors
2024-03-18Solvency Statement dated 05/03/24
2024-03-18Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution alteration to articles</ul>
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-08-14Unaudited abridged accounts made up to 2023-03-31
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW JONES
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Metier House 133 Manchester Road Rochdale Lancashire OL11 4JG
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 50100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09RES15CHANGE OF NAME 21/03/2016
2016-04-09CERTNMCompany name changed deployment LIMITED\certificate issued on 09/04/16
2016-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 50100
2016-03-03AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 50934
2015-03-02AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 50934
2014-03-06AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0102/03/12 ANNUAL RETURN FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03AR0102/03/11 ANNUAL RETURN FULL LIST
2011-03-03CH03SECRETARY'S DETAILS CHNAGED FOR TREVOR KEITH JOINER on 2011-03-03
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0102/03/10 ANNUAL RETURN FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW JONES / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KEITH JOINER / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN JOINER / 03/03/2010
2009-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-21363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-26363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-2088(2)RAD 30/09/03--------- £ SI 157@1
2007-03-2088(2)RAD 30/09/01--------- £ SI 301@1
2007-03-2088(2)RAD 30/09/02--------- £ SI 376@1
2007-03-08363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 02/03/05; NO CHANGE OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-10363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-27363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-22RES04NC INC ALREADY ADJUSTED 14/02/01
2001-05-22123£ NC 50100/250100 14/02/01
2001-03-14363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-22288aNEW DIRECTOR APPOINTED
2000-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-11363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-13363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-04363sRETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-01288SECRETARY'S PARTICULARS CHANGED
1995-06-01288DIRECTOR'S PARTICULARS CHANGED
1995-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-04-0688(2)RAD 20/03/95--------- £ SI 50098@1=50098 £ IC 2/50100
1995-03-23ORES04£ NC 100/50100 20/03/
1995-03-23ORES13CAPITALISED SHARES 20/03/95
1995-03-23123NC INC ALREADY ADJUSTED 20/03/95
1995-03-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-03-07363sRETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS
1994-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-21363sRETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1994-04-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-11-04287REGISTERED OFFICE CHANGED ON 04/11/93 FROM: METIER HOUSE 133 MANCHESTER ROAD ROCHDALE LANCASHIRE, OL11 4JG
1993-09-13287REGISTERED OFFICE CHANGED ON 13/09/93 FROM: 130 C DRAKE STREET ROCHDALE LANCASHIRE OL16 1PN
1993-08-06395PARTICULARS OF MORTGAGE/CHARGE
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to REVOCATION LIMITED 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 REVOCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-06-13 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 408,045

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
2020-03-31
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 REVOCATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50,934
Cash Bank In Hand 2012-04-01 £ 179,368
Current Assets 2012-04-01 £ 1,056,368
Debtors 2012-04-01 £ 873,061
Fixed Assets 2012-04-01 £ 64,954
Shareholder Funds 2012-04-01 £ 713,277
Stocks Inventory 2012-04-01 £ 3,939
Tangible Fixed Assets 2012-04-01 £ 52,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REVOCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVOCATION LIMITED
Trademarks
We have not found any records of REVOCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVOCATION 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 (70229 - Management consultancy activities other than financial management) as REVOCATION LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where REVOCATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVOCATION 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 REVOCATION 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.