ROCH VALLEY LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 2TL

Company number 02049641
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address UNIT 3 PENNINE BUSINESS PARK, PILSWORTH ROAD, HEYWOOD, LANCASHIRE, OL10 2TL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a medium company made up to 31 July 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 127,000 . The most likely internet sites of ROCH VALLEY LIMITED are www.rochvalley.co.uk, and www.roch-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Ashton-under-Lyne Rail Station is 8.5 miles; to Belle Vue Rail Station is 8.6 miles; to Guide Bridge Rail Station is 9 miles; to Chassen Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roch Valley Limited is a Private Limited Company. The company registration number is 02049641. Roch Valley Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Roch Valley Limited is Unit 3 Pennine Business Park Pilsworth Road Heywood Lancashire Ol10 2tl. . 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. Director DOUGHTY, Jack has been resigned. Director DOUGHTY, Marianne Beatrice has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
DOUGHTY, Danny

63 years old

Director
DOUGHTY, Richard

64 years old

Director
ELVIDGE, Stephen

68 years old

Resigned Directors

Director
DOUGHTY, Jack
Resigned: 28 August 2015
92 years old

Director
DOUGHTY, Marianne Beatrice
Resigned: 08 January 2008
102 years old

Persons With Significant Control

Mr Danny Doughty
Notified on: 11 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Doughty
Notified on: 11 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCH VALLEY LIMITED Events

02 Mar 2017
Confirmation statement made on 11 February 2017 with updates
06 May 2016
Accounts for a medium company made up to 31 July 2015
10 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 127,000

04 Mar 2016
Termination of appointment of Jack Doughty as a director on 28 August 2015
01 Jul 2015
Accounts for a medium company made up to 31 July 2014
...
... and 82 more events
18 Nov 1986
Accounting reference date notified as 31/07

22 Oct 1986
Particulars of mortgage/charge

28 Aug 1986
Secretary resigned;new secretary appointed

26 Aug 1986
Certificate of Incorporation

26 Aug 1986
Incorporation

ROCH VALLEY LIMITED Charges

23 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2 pennine business park pilsworth road heywood.
15 December 1993
Legal charge
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of ambrose street, at the junction…
1 August 1991
Guarantee and debenture
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1990
Legal charge
Delivered: 24 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises on the south east side of ambrose street…
5 December 1988
Legal charge
Delivered: 12 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Castle works boron street rochdale grt. Manchester.
16 October 1986
Debenture
Delivered: 22 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…