ROSSENDALE GROUP LIMITED
SOUTH WIRRAL

Hellopages » Cheshire » Cheshire West and Chester » CH65 2HQ

Company number 00463320
Status Active
Incorporation Date 8 January 1949
Company Type Private Limited Company
Address PORTSIDE NORTH, ELLESMERE PORT, SOUTH WIRRAL, MERSEYSIDE, CH65 2HQ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 80,000 . The most likely internet sites of ROSSENDALE GROUP LIMITED are www.rossendalegroup.co.uk, and www.rossendale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Chester Rail Station is 6.8 miles; to Brunswick Rail Station is 6.8 miles; to Edge Hill Rail Station is 7.7 miles; to Bank Hall Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rossendale Group Limited is a Private Limited Company. The company registration number is 00463320. Rossendale Group Limited has been working since 08 January 1949. The present status of the company is Active. The registered address of Rossendale Group Limited is Portside North Ellesmere Port South Wirral Merseyside Ch65 2hq. . BAMFORD, Cynthia Rita is a Secretary of the company. BAMFORD, Cynthia Rita is a Director of the company. BAMFORD, Joy Anne is a Director of the company. BAMFORD, Simon James is a Director of the company. Director BAMFORD, John Edward has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors


Director

Director
BAMFORD, Joy Anne

64 years old

Director
BAMFORD, Simon James

64 years old

Resigned Directors

Director
BAMFORD, John Edward
Resigned: 09 August 1995
93 years old

Persons With Significant Control

Mr Simon James Bamford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Cynthia Rita Bamford
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

ROSSENDALE GROUP LIMITED Events

13 Dec 2016
Accounts for a small company made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 21 October 2016 with updates
07 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 80,000

22 Sep 2015
Accounts for a small company made up to 31 March 2015
18 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80,000

...
... and 101 more events
26 Oct 1987
Return made up to 21/09/87; full list of members

11 Mar 1987
Company name changed rossendale chain and block compa ny,LIMITED(the)\certificate issued on 11/03/87

26 Sep 1986
Accounts for a small company made up to 31 March 1986

26 Sep 1986
Return made up to 18/09/86; full list of members

08 Jan 1949
Incorporation

ROSSENDALE GROUP LIMITED Charges

11 August 2006
Legal mortgage
Delivered: 23 August 2006
Status: Satisfied on 26 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a vine grove testing works commerce street…
4 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 26 February 2010
Persons entitled: Midland Bank PLC
Description: Unit 3 leeway industrial estate newport gwent. Together…
11 November 1993
Charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
26 June 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied on 26 February 2010
Persons entitled: Midland Bank PLC
Description: Land to the northeast of mersyton road ellesmere port…
30 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 26 February 2010
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of brunswick street…
16 September 1985
Charge
Delivered: 7 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
5 August 1980
Floating charge
Delivered: 8 August 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge-. Undertaking and all property and assets…