Rochdale Development Agency ROCHDALE


Rochdale Development Agency started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02819935. The Rochdale Development Agency company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Rochdale at Number One Riverside. Postal code: OL16 1XU.

Currently there are 8 directors in the the company, namely John T., Neil E. and Anthony H. and others. In addition one secretary - Stephen K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rochdale Development Agency Address / Contact

Office Address Number One Riverside
Office Address2 Smith Street
Town Rochdale
Post code OL16 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819935
Date of Incorporation Mon, 17th May 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

John T.

Position: Director

Appointed: 18 May 2023

Neil E.

Position: Director

Appointed: 01 July 2022

Anthony H.

Position: Director

Appointed: 02 February 2022

Julia H.

Position: Director

Appointed: 10 June 2020

Paul O.

Position: Director

Appointed: 29 April 2020

Stephen K.

Position: Secretary

Appointed: 27 January 2015

Paul S.

Position: Director

Appointed: 09 December 2014

Stephen R.

Position: Director

Appointed: 02 December 2014

Stephen K.

Position: Director

Appointed: 20 May 2014

Jonathan S.

Position: Director

Appointed: 12 April 2021

Resigned: 21 July 2022

John B.

Position: Director

Appointed: 05 February 2018

Resigned: 18 May 2023

David B.

Position: Director

Appointed: 30 October 2017

Resigned: 10 June 2020

David B.

Position: Director

Appointed: 01 November 2016

Resigned: 09 September 2021

Peter W.

Position: Director

Appointed: 09 February 2016

Resigned: 12 January 2018

Ashley D.

Position: Director

Appointed: 09 February 2016

Resigned: 20 May 2022

Richard F.

Position: Director

Appointed: 04 June 2014

Resigned: 03 February 2015

Linda F.

Position: Director

Appointed: 04 June 2014

Resigned: 16 September 2014

Julie B.

Position: Director

Appointed: 20 May 2014

Resigned: 05 December 2015

Christopher F.

Position: Director

Appointed: 04 December 2013

Resigned: 21 March 2017

Claire B.

Position: Director

Appointed: 23 July 2013

Resigned: 02 April 2014

Christine B.

Position: Secretary

Appointed: 23 July 2013

Resigned: 23 July 2013

Peter A.

Position: Director

Appointed: 23 July 2013

Resigned: 01 October 2014

Mark W.

Position: Director

Appointed: 17 May 2013

Resigned: 19 June 2014

Peter W.

Position: Director

Appointed: 23 January 2013

Resigned: 19 June 2014

Pamela S.

Position: Director

Appointed: 22 May 2012

Resigned: 31 December 2012

James T.

Position: Director

Appointed: 22 May 2012

Resigned: 30 May 2014

Rebecca G.

Position: Secretary

Appointed: 01 April 2011

Resigned: 02 August 2013

Peter W.

Position: Director

Appointed: 24 November 2010

Resigned: 14 August 2012

Dale M.

Position: Director

Appointed: 20 July 2010

Resigned: 24 November 2010

Irene D.

Position: Director

Appointed: 05 February 2010

Resigned: 24 November 2010

Alan R.

Position: Director

Appointed: 18 July 2008

Resigned: 20 May 2014

Peter S.

Position: Director

Appointed: 07 March 2008

Resigned: 04 November 2020

Mohammed S.

Position: Director

Appointed: 23 June 2006

Resigned: 19 May 2010

Alan T.

Position: Director

Appointed: 16 June 2006

Resigned: 14 January 2010

Carol H.

Position: Director

Appointed: 22 November 2005

Resigned: 11 September 2009

Stephen B.

Position: Director

Appointed: 20 July 2005

Resigned: 25 July 2013

Zulfiqar A.

Position: Director

Appointed: 22 June 2005

Resigned: 11 May 2012

Allen B.

Position: Director

Appointed: 25 May 2005

Resigned: 18 May 2006

Rita K.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 March 2011

Shah W.

Position: Director

Appointed: 22 September 2004

Resigned: 25 May 2005

Paul R.

Position: Director

Appointed: 23 June 2004

Resigned: 18 May 2005

Jacqueline B.

Position: Director

Appointed: 25 May 2002

Resigned: 18 May 2006

Lydia D.

Position: Director

Appointed: 05 December 2001

Resigned: 01 December 2007

David P.

Position: Director

Appointed: 05 December 2001

Resigned: 27 September 2005

Christopher G.

Position: Director

Appointed: 05 December 2001

Resigned: 20 April 2020

Donna E.

Position: Director

Appointed: 12 September 2001

Resigned: 28 July 2014

Philip E.

Position: Director

Appointed: 25 May 2000

Resigned: 11 October 2016

Roger E.

Position: Director

Appointed: 01 May 2000

Resigned: 31 March 2012

Malcolm A.

Position: Director

Appointed: 22 March 1999

Resigned: 01 December 2007

Christopher T.

Position: Director

Appointed: 16 November 1998

Resigned: 27 March 2001

Andrew Z.

Position: Director

Appointed: 04 November 1997

Resigned: 25 May 2012

Allen B.

Position: Director

Appointed: 21 May 1997

Resigned: 23 June 2004

Peter R.

Position: Director

Appointed: 16 May 1997

Resigned: 23 June 2004

Frances D.

Position: Director

Appointed: 07 January 1997

Resigned: 27 April 2000

David B.

Position: Director

Appointed: 11 September 1996

Resigned: 20 May 2009

Donald B.

Position: Director

Appointed: 02 July 1996

Resigned: 30 March 2001

Peter R.

Position: Director

Appointed: 02 July 1996

Resigned: 15 May 1997

James D.

Position: Director

Appointed: 21 May 1996

Resigned: 15 May 1997

Cliff E.

Position: Director

Appointed: 06 February 1996

Resigned: 30 March 2001

Gerard B.

Position: Director

Appointed: 05 December 1995

Resigned: 07 January 1997

Dennis A.

Position: Director

Appointed: 04 July 1995

Resigned: 19 July 2001

Ashley D.

Position: Director

Appointed: 04 July 1995

Resigned: 20 May 1996

Pamela H.

Position: Director

Appointed: 08 March 1995

Resigned: 11 May 1995

Cliff E.

Position: Director

Appointed: 08 March 1995

Resigned: 31 December 1995

David W.

Position: Director

Appointed: 08 March 1995

Resigned: 01 December 1995

Lawrence L.

Position: Director

Appointed: 17 August 1994

Resigned: 14 October 1998

Peter N.

Position: Director

Appointed: 17 August 1994

Resigned: 26 January 2005

David T.

Position: Director

Appointed: 07 December 1993

Resigned: 16 January 1995

Geoffrey M.

Position: Director

Appointed: 09 August 1993

Resigned: 31 March 2000

John G.

Position: Secretary

Appointed: 09 August 1993

Resigned: 31 March 2005

Paul R.

Position: Director

Appointed: 08 June 1993

Resigned: 24 May 1996

Anne M.

Position: Director

Appointed: 08 June 1993

Resigned: 31 December 1995

John P.

Position: Director

Appointed: 08 June 1993

Resigned: 07 January 1997

John H.

Position: Director

Appointed: 08 June 1993

Resigned: 26 June 2015

Harold M.

Position: Director

Appointed: 17 May 1993

Resigned: 16 October 1998

Baron B.

Position: Director

Appointed: 17 May 1993

Resigned: 18 January 2006

John H.

Position: Secretary

Appointed: 17 May 1993

Resigned: 09 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand400 506441 304524 941427 496500 498
Current Assets506 958511 895571 462451 635592 389
Debtors106 45270 59146 52124 13991 891
Other Debtors30 79226 87324 4342 1098 029
Property Plant Equipment1 9341 5171 717903 
Other
Accumulated Depreciation Impairment Property Plant Equipment8 7273 9684 4725 2862 195
Amounts Owed To Group Undertakings 26 04824 97324 19223 499
Average Number Employees During Period2224282930
Creditors197 261201 009255 286129 495269 130
Fixed Assets2 0321 6151 8151 00198
Increase From Depreciation Charge For Year Property Plant Equipment 1 3561 304814226
Investments Fixed Assets9898989898
Key Management Personnel Compensation Total95 471108 789   
Net Current Assets Liabilities309 697310 886316 176322 140323 259
Other Creditors59 2436 65530 00016 77159 916
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 115   
Other Disposals Property Plant Equipment 5 976   
Other Taxation Social Security Payable78 505139 163   
Profit Loss11 525772   
Property Plant Equipment Gross Cost10 6615 4856 1896 1892 195
Total Additions Including From Business Combinations Property Plant Equipment 8001 504  
Total Assets Less Current Liabilities311 729312 501317 991323 141323 357
Trade Creditors Trade Payables59 51323 64339 17812 51458 427
Trade Debtors Trade Receivables75 66038 96817 77310 21271 535
Accrued Liabilities 5 5005 0004 7505 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  800 3 317
Disposals Property Plant Equipment  800 3 994
Investments In Group Undertakings 98989898
Prepayments 4 7504 31411 81812 327

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements