Rochdale Development Company Limited ST. HELENS


Founded in 1988, Rochdale Development Company, classified under reg no. 02235887 is an active company. Currently registered at 9 Sutton Fold WA9 3GL, St. Helens the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Anne M. and John W.. In addition one secretary - John W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rochdale Development Company Limited Address / Contact

Office Address 9 Sutton Fold
Office Address2 Sutton Fold Industrial Park
Town St. Helens
Post code WA9 3GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235887
Date of Incorporation Fri, 25th Mar 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Anne M.

Position: Director

Appointed: 14 August 2019

John W.

Position: Secretary

Appointed: 30 November 2005

John W.

Position: Director

Appointed: 30 November 2005

Jonathan M.

Position: Director

Appointed: 31 October 2005

Resigned: 03 October 2018

John M.

Position: Secretary

Appointed: 15 April 2004

Resigned: 30 November 2005

Stephen K.

Position: Director

Appointed: 15 April 2004

Resigned: 28 October 2005

John M.

Position: Director

Appointed: 15 April 2004

Resigned: 30 November 2005

Michael M.

Position: Director

Appointed: 04 March 1999

Resigned: 15 April 2004

Jennifer M.

Position: Secretary

Appointed: 04 March 1999

Resigned: 15 April 2004

Anne S.

Position: Director

Appointed: 25 April 1991

Resigned: 04 March 1999

Peter N.

Position: Director

Appointed: 25 April 1991

Resigned: 04 March 1999

Harry V.

Position: Director

Appointed: 25 April 1991

Resigned: 31 March 1995

Ernest F.

Position: Director

Appointed: 25 April 1991

Resigned: 04 March 1999

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Anne M. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is John W. This PSC owns 25-50% shares. Moving on, there is Jonathan M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Anne M.

Notified on 3 October 2018
Nature of control: 50,01-75% shares

John W.

Notified on 12 December 2018
Ceased on 25 September 2021
Nature of control: 25-50% shares

Jonathan M.

Notified on 20 April 2018
Ceased on 3 October 2018
Nature of control: 25-50% shares

Security Research Group Plc

Vicarage House 58 - 60 Kensington Church Street, London, W8 4DB, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 03170812
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 358 919413 177670 239458 617561 857
Current Assets357 500358 919417 761670 239  
Debtors357 500     
Other
Audit Fees Expenses8 725     
Accumulated Amortisation Impairment Intangible Assets121 441121 441121 441   
Average Number Employees During Period 19 262827
Corporation Tax Payable 270561578 552
Creditors 2706 6866 703 552
Depreciation Expense Property Plant Equipment11 15011 15313 73315 267  
Further Operating Expense Item Component Total Operating Expenses1 7092 7103 0043 446  
Intangible Assets1111  
Intangible Assets Gross Cost121 442121 442121 442   
Net Assets Liabilities Subsidiaries-1-1-1-1-2-1 529 477
Net Current Assets Liabilities357 500358 649411 075663 536458 617561 305
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss186 380260 587202 388242 884407 346383 819
Profit Loss Subsidiaries186 380259 437199 962240 423407 686381 132
Total Assets Less Current Liabilities357 500358 649411 075663 536458 617561 305
Amounts Owed To Group Undertakings  6 1256 125  
Current Asset Investments  4 584   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 19th, May 2023
Free Download (12 pages)

Company search

Advertisements