This company is commonly known as J.h. Temperley (holdings) Limited. The company was founded 73 years ago and was given the registration number 00484656. The firm's registered office is in ROCHDALE. You can find them at C/o H Rothwell & Co Limited, Duke Street, Rochdale, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | J.H. TEMPERLEY (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00484656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1950 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o H Rothwell & Co Limited, Duke Street, Rochdale, Lancashire, OL12 0LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duke Street, Rochdale, United Kingdom, OL12 0LS | Director | 01 June 1993 | Active |
Duke Street, Rochdale, OL12 0LS | Secretary | - | Active |
Rothwells, Duke Street, Rochdale, England, OL12 0LS | Director | 17 August 2011 | Active |
18 Meadow Park, Irwell Vale Ramsbottom, Bury, BL0 0QB | Director | 16 December 1994 | Active |
17 Bramley Road, Norden, Rochdale, OL11 5QN | Director | - | Active |
42 Fernhill Drive, Stacksteads, Bacup, OL13 8JS | Director | 03 April 1992 | Active |
Duke Street, Rochdale, United Kingdom, OL12 0LS | Director | - | Active |
Nutts Limited | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O H Rothwell & Co Limited, Duke Street, Rochdale, England, OL12 0LS |
Nature of control | : |
|
Miss Charlotte Alice Nuttall | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O H Rothwell & Co Limited, Duke Street, Rochdale, England, OL12 0LS |
Nature of control | : |
|
Mrs Alison Louise Durrant | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | C/O H Rothwell & Co Limited, Duke Street, Rochdale, OL12 0LS |
Nature of control | : |
|
Mr Christopher David Nuttall | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | C/O H Rothwell & Co Limited, Duke Street, Rochdale, OL12 0LS |
Nature of control | : |
|
Mr Roy Arthur Nuttall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1929 |
Nationality | : | British |
Address | : | C/O H Rothwell & Co Limited, Duke Street, Rochdale, OL12 0LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.