Company NameWilliam Rochester & Son Limited
DirectorsIan Rochester and Lesley Rochester
Company StatusActive
Company Number03212242
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ian Rochester
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leafield Close
Birtley
Chester-Le-Street
DH3 1RX
Director NameLesley Rochester
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address9 Leafield Close
Birtley
Chester-Le-Street
DH3 1RX
Secretary NameLesley Rochester
NationalityBritish
StatusCurrent
Appointed01 January 2009(12 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address9 Leafield Close
Birtley
Chester Le Street
County Durham
DH3 1RX
Director NameWilliam Rochester
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Waldridge Gardens
Springwell
Gateshead
Tyne & Wear
NE9 7LE
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameSylvia Rochester
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Waldridge Gardens
Springwell
Gateshead
Tyne & Wear
NE9 7LE
Secretary NameKim Etherington
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2008)
RoleCompany Director
Correspondence Address3 Devon Gardens
Gateshead
Tyne & Wear
NE9 5BA
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewilliamrochester.co.uk
Telephone0191 4108432
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Leafield Close
Birtley
Chester-Le-Street
DH3 1RX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaSunderland

Financials

Year2013
Net Worth£255,946
Cash£114,589
Current Liabilities£32,084

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 June 2023 (11 months, 1 week ago)
Next Return Due21 June 2024 (1 month from now)

Filing History

5 October 2023Notification of Lesley Rochester as a person with significant control on 13 June 2016 (2 pages)
9 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
5 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
14 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
26 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 6,000
(6 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 6,000
(6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,000
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,000
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,000
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,000
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,000
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
22 July 2010Director's details changed for Lesley Rochester on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Lesley Rochester on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Ian Rochester on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Lesley Rochester on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Ian Rochester on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Ian Rochester on 6 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 July 2009Return made up to 07/06/09; full list of members (4 pages)
5 July 2009Return made up to 07/06/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from scott house rear of ellison road gateshead tyne & wear NE11 9TS (1 page)
16 April 2009Registered office changed on 16/04/2009 from scott house rear of ellison road gateshead tyne & wear NE11 9TS (1 page)
15 April 2009Secretary appointed mrs lesley rochester (1 page)
15 April 2009Appointment terminated secretary kim etherington (1 page)
15 April 2009Secretary appointed mrs lesley rochester (1 page)
15 April 2009Appointment terminated secretary kim etherington (1 page)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 July 2007Return made up to 07/06/07; no change of members (7 pages)
17 July 2007Return made up to 07/06/07; no change of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 July 2006Return made up to 07/06/06; full list of members (7 pages)
14 July 2006Return made up to 07/06/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
22 September 2005£ ic 10000/6000 30/08/05 £ sr 4000@1=4000 (1 page)
22 September 2005£ ic 10000/6000 30/08/05 £ sr 4000@1=4000 (1 page)
19 September 2005Resolutions
  • RES13 ‐ Ref purchase of shares 30/08/05
(1 page)
19 September 2005Resolutions
  • RES13 ‐ Ref purchase of shares 30/08/05
(1 page)
17 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2003Return made up to 07/06/03; full list of members (7 pages)
30 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2002New director appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
22 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 June 2000New secretary appointed (2 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 January 2000Registered office changed on 26/01/00 from: 10 waldridge gardens wrekenton gateshead tyne & wear NE9 7LE (1 page)
26 January 2000Registered office changed on 26/01/00 from: 10 waldridge gardens wrekenton gateshead tyne & wear NE9 7LE (1 page)
9 July 1999Full accounts made up to 31 August 1998 (12 pages)
9 July 1999Full accounts made up to 31 August 1998 (12 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
24 July 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
24 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 July 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
9 June 1998Return made up to 14/06/98; no change of members (4 pages)
9 June 1998Return made up to 14/06/98; no change of members (4 pages)
10 September 1997Return made up to 14/06/97; full list of members (8 pages)
10 September 1997Return made up to 14/06/97; full list of members (8 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
14 June 1996Incorporation (10 pages)
14 June 1996Incorporation (10 pages)