ROCH VALLEY MANUFACTURING LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Oldham » OL4 1AR

Company number 02596323
Status Active
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address 157 GLODWICK ROAD, OLDHAM, LANCASHIRE, OL4 1AR
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 200,372 . The most likely internet sites of ROCH VALLEY MANUFACTURING LIMITED are www.rochvalleymanufacturing.co.uk, and www.roch-valley-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Roch Valley Manufacturing Limited is a Private Limited Company. The company registration number is 02596323. Roch Valley Manufacturing Limited has been working since 28 March 1991. The present status of the company is Active. The registered address of Roch Valley Manufacturing Limited is 157 Glodwick Road Oldham Lancashire Ol4 1ar. . ELVIDGE, Stephen is a Secretary of the company. DOUGHTY, Danny is a Director of the company. DOUGHTY, Richard is a Director of the company. ELVIDGE, Stephen is a Director of the company. Secretary MILLS, Patricia has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DOUGHTY, Jack has been resigned. Director DOUGHTY, Marianne Beatrice has been resigned. Director MILLS, Anthony has been resigned. Director MILLS, Patricia has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors


Director
DOUGHTY, Danny

63 years old

Director
DOUGHTY, Richard

64 years old

Director
ELVIDGE, Stephen

68 years old

Resigned Directors

Secretary
MILLS, Patricia
Resigned: 01 April 1992
Appointed Date: 28 March 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 March 1991
Appointed Date: 28 March 1991

Director
DOUGHTY, Jack
Resigned: 28 August 2015
Appointed Date: 28 March 1991
92 years old

Director
DOUGHTY, Marianne Beatrice
Resigned: 08 January 2008
Appointed Date: 28 March 1991
102 years old

Director
MILLS, Anthony
Resigned: 13 January 1995
Appointed Date: 28 March 1991
86 years old

Director
MILLS, Patricia
Resigned: 13 January 1995
Appointed Date: 28 March 1991
86 years old

Persons With Significant Control

Roch Valley Ltd
Notified on: 12 March 2017
Nature of control: Ownership of shares – 75% or more

ROCH VALLEY MANUFACTURING LIMITED Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200,372

04 Mar 2016
Termination of appointment of Jack Doughty as a director on 28 August 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 65 more events
31 May 1992
Return made up to 28/03/92; full list of members

18 Sep 1991
Accounting reference date notified as 31/07

09 Aug 1991
Particulars of mortgage/charge

16 Apr 1991
Secretary resigned

28 Mar 1991
Incorporation

ROCH VALLEY MANUFACTURING LIMITED Charges

7 August 1992
Legal charge.
Delivered: 19 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC.
Description: Land and premesis on south side of gartside street , oldham…
1 August 1991
Guarantee & debenture
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for full details).. Fixed and floating…