UKBizDB.co.uk

J.H. TEMPERLEY (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Duke Street, Rochdale, United Kingdom, OL12 0LS

Director01 June 1993Active
Duke Street, Rochdale, OL12 0LS

Secretary-Active
Rothwells, Duke Street, Rochdale, England, OL12 0LS

Director17 August 2011Active
18 Meadow Park, Irwell Vale Ramsbottom, Bury, BL0 0QB

Director16 December 1994Active
17 Bramley Road, Norden, Rochdale, OL11 5QN

Director-Active
42 Fernhill Drive, Stacksteads, Bacup, OL13 8JS

Director03 April 1992Active
Duke Street, Rochdale, United Kingdom, OL12 0LS

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.