Background WavePink WaveYellow Wave

ROCHDALE TEXTILE SUPPLIES LIMITED (04309959)

ROCHDALE TEXTILE SUPPLIES LIMITED (04309959) is an active UK company. incorporated on 24 October 2001. with registered office in Adlington Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROCHDALE TEXTILE SUPPLIES LIMITED has been registered for 24 years. Current directors include BARLOW, Katherine, CHANDHOK, Parmjit Singh, COLLINS, Michael and 4 others.

Company Number
04309959
Status
active
Type
ltd
Incorporated
24 October 2001
Age
24 years
Address
Adlington Works, Adlington Chorley, PR7 4HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARLOW, Katherine, CHANDHOK, Parmjit Singh, COLLINS, Michael, DAVEY, Neil Jonathan, FARRELL, Paul, PRITCHARD, Stuart, VARELDZIS, John Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHDALE TEXTILE SUPPLIES LIMITED

ROCHDALE TEXTILE SUPPLIES LIMITED is an active company incorporated on 24 October 2001 with the registered office located in Adlington Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROCHDALE TEXTILE SUPPLIES LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04309959

LTD Company

Age

24 Years

Incorporated 24 October 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

MARPLACE (NUMBER 552) LIMITED
From: 24 October 2001To: 18 February 2003
Contact
Address

Adlington Works Market Street Adlington Chorley, PR7 4HJ,

Timeline

31 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Feb 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 15
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Mar 17
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Joined
May 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Feb 24
Funding Round
Nov 24
Capital Update
Nov 24
Owner Exit
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BARLOW, Katherine

Active
Adlington Works, Adlington ChorleyPR7 4HJ
Born September 1976
Director
Appointed 01 Oct 2025

CHANDHOK, Parmjit Singh

Active
Adlington Works, Adlington ChorleyPR7 4HJ
Born October 1980
Director
Appointed 01 Jan 2026

COLLINS, Michael

Active
Adlington Works, Adlington ChorleyPR7 4HJ
Born September 1966
Director
Appointed 29 Jun 2020

DAVEY, Neil Jonathan

Active
Adlington Works, Adlington ChorleyPR7 4HJ
Born August 1971
Director
Appointed 14 Nov 2016

FARRELL, Paul

Active
Adlington Works, Adlington ChorleyPR7 4HJ
Born May 1972
Director
Appointed 01 Oct 2025

PRITCHARD, Stuart

Active
Adlington Works, Adlington ChorleyPR7 4HJ
Born June 1976
Director
Appointed 01 Oct 2025

VARELDZIS, John Joseph

Active
Adlington Works, Adlington ChorleyPR7 4HJ
Born May 1972
Director
Appointed 27 Oct 2010

BATE, Nigel Andrew

Resigned
Adlington Works, Adlington ChorleyPR7 4HJ
Secretary
Appointed 27 Oct 2010
Resigned 29 Jun 2020

BENSON, Lloyd

Resigned
Adlington Works, Adlington ChorleyPR7 4HJ
Secretary
Appointed 01 Oct 2025
Resigned 28 Feb 2026

MOLYNEUX, Ian

Resigned
5 Brookside Road, WiganWN1 2TZ
Secretary
Appointed 29 Apr 2002
Resigned 27 Oct 2010

WHITEHOUSE, Peter George

Resigned
Adlington Works, Adlington ChorleyPR7 4HJ
Secretary
Appointed 29 Jun 2020
Resigned 31 Jan 2024

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 24 Oct 2001
Resigned 02 May 2002

BATE, Nigel Andrew

Resigned
Adlington Works, Adlington ChorleyPR7 4HJ
Born August 1971
Director
Appointed 12 Oct 2016
Resigned 29 Jun 2020

BROWN, Stephen William

Resigned
2 New Meadow, BoltonBL6 4PB
Born March 1951
Director
Appointed 03 May 2002
Resigned 30 Nov 2003

DOWDS, Neil David

Resigned
22 Hippings Way, ClitheroeBB7 2PQ
Born July 1967
Director
Appointed 03 May 2002
Resigned 10 Sept 2015

GAUGE, Suzanne Nicola

Resigned
20 Sandiway, StockportSK7 3BP
Born June 1970
Director
Appointed 03 May 2002
Resigned 16 Dec 2010

HAMPSON, Richard Peter

Resigned
59 Windle Grove, St HelensWA10 6HP
Born March 1957
Director
Appointed 03 May 2002
Resigned 28 Jan 2005

HOWARTH, Mark Steven

Resigned
Stone House, NelsonBB9 6LP
Born December 1958
Director
Appointed 29 Apr 2002
Resigned 12 Feb 2010

MOLYNEUX, Ian

Resigned
5 Brookside Road, WiganWN1 2TZ
Born June 1957
Director
Appointed 03 May 2002
Resigned 14 Mar 2017

STOCK, Peter Alan

Resigned
High Trees Bury & Rochdale Old Road, HeywoodOL10 4AT
Born January 1944
Director
Appointed 29 Apr 2002
Resigned 16 Dec 2010

WHITEHOUSE, Peter George

Resigned
Adlington Works, Adlington ChorleyPR7 4HJ
Born January 1964
Director
Appointed 13 May 2020
Resigned 31 Jan 2024

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 24 Oct 2001
Resigned 02 May 2002

Persons with significant control

3

1 Active
2 Ceased
Market Street, AdlingtonPR7 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025
Market Street, ChorleyPR7 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Ceased 22 Oct 2016

Mr John Joseph Vareldzis

Ceased
Adlington Works, Adlington ChorleyPR7 4HJ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Memorandum Articles
6 August 2018
MAMA
Resolution
6 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Resolution
30 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Legacy
26 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Legacy
24 December 2010
MG01MG01
Legacy
24 December 2010
MG01MG01
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2006
AAAnnual Accounts
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
122122
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
122122
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
29 July 2004
122122
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
225Change of Accounting Reference Date
Legacy
21 May 2002
123Notice of Increase in Nominal Capital
Legacy
21 May 2002
88(2)R88(2)R
Legacy
21 May 2002
88(2)R88(2)R
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Incorporation Company
24 October 2001
NEWINCIncorporation