FOURTH ROODHILL LEASING LIMITED

PO BOX 101 PO BOX 101, Manchester, M60 4EP
StatusACTIVE
Company No.01765982
CategoryPrivate Limited Company
Incorporated31 Oct 1983
Age40 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

FOURTH ROODHILL LEASING LIMITED is an active private limited company with number 01765982. It was incorporated 40 years, 6 months, 13 days ago, on 31 October 1983. The company address is PO BOX 101 PO BOX 101, Manchester, M60 4EP.



Company Fillings

Change person secretary company with change date

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-08

Officer name: Mrs Catherine Elizabeth Green

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Legacy

Date: 24 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Daniel Bailey

Termination date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Hiom

Appointment date: 2022-02-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Britnell

Change date: 2021-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Daniel Bailey

Appointment date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholas Williams

Termination date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Nicholas Stuart Slape

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nicholas Williams

Appointment date: 2020-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 18 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Legacy

Date: 17 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Louise Britnell

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley John William Lillie

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Louise Britnell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Adnett

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Clive Whitehead

Termination date: 2019-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-14

Officer name: Mrs Catherine Elizabeth Green

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Mr Nicholas Stuart Slape

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Miller

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Clive Whitehead

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley John William Lillie

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr David Michael Miller

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Adnett

Change date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-23

Officer name: Mr Richard John Adnett

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-23

Officer name: Mr Ashley John William Lillie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Nicholas Gibson Websdell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Daniel Mundy

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Aitken

Termination date: 2017-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mr Stephen Aitken

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mr Nicholas Gibson Websdell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Miller

Appointment date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Gosling

Termination date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Clive Whitehead

Appointment date: 2015-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brona Rose Mckeown

Termination date: 2015-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brona Rose Mckeown

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katy Jane Arnold

Termination date: 2014-12-19

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 if the companies act 2006

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katy Jane Arnold

Change date: 2014-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-28

Officer name: Mr Daniel Mundy

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Antony Wilson

Change date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Miss Clare Louise Gosling

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katy Jane Arnold

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathrine Jane Bancroft

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clare Louise Gosling

Change date: 2014-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-16

Officer name: Kathrine Jane Bancroft

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Antony Wilson

Change date: 2013-08-15

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Antony Wilson

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Newby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alderson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Louise Gosling

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mack

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Mack

Change date: 2012-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Mack

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Goddard

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Newby

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moira Lees

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathrine Jane Bancroft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Goddard

Change date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Mr Keith Alderson

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kerns

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-01-11

Documents

View document PDF


Some Companies

BLOODHOUND (SCOTLAND) LIMITED

1A CLUNY SQUARE,MORAY,AB56 1AH

Number:SC256476
Status:ACTIVE
Category:Private Limited Company

DRSTEEL LTD

18 FLAT 4,LONDON,N22 7DD

Number:09044713
Status:ACTIVE
Category:Private Limited Company

EXPERIENCED MANAGEMENT GROUP LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL024604
Status:ACTIVE
Category:Limited Partnership

HB CAPITAL PARTNERS LIMITED

18 FALKLAND AVENUE,GLASGOW,G77 5DR

Number:SC474185
Status:ACTIVE
Category:Private Limited Company

PERRY'S OF GOBOWEN LIMITED

IFTON INDUSTRIAL ESTATE,ST MARTINS OSWESTRY,SY11 3DA

Number:04236253
Status:ACTIVE
Category:Private Limited Company

PRETTY CURLY LTD

111 WESTLAKE 111 WESTLAKE,LONDON,SE16 2DT

Number:11001073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source