Company NameBlatchinworth & Calderbrook Conservative Club Company Limited(The)
Company StatusActive
Company Number00017213
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Coulson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RolePost Office Official
Country of ResidenceEngland
Correspondence Address17 Birch Hill Crescent
Hurstead
Rochdale
Lancashire
OL12 9QF
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameMr John Frederick Kay
NationalityBritish
StatusCurrent
Appointed28 January 2000(98 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Frank Mills
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(98 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDickey Steps Farm Rakewood
Littleborough
Lancashire
OL15 0AT
Director NameMr John Kershaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(105 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleDairyman
Country of ResidenceEngland
Correspondence Address12 Lyndale Drive
Littleborough
Lancashire
OL15 9HQ
Director NameMr John Joseph Ashworth
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 1999)
RoleLiquidator
Correspondence AddressOxford House 647 Bury Road
Bamford
Rochdale
Lancashire
OL11 4DN
Director NameWilliam Clough Burrill
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 05 March 2007)
RoleHaulage Contractor
Correspondence AddressHaremead 28 Dearden Street
Littleborough
Lancashire
OL15 9DZ
Director NameJoseph Coulson
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1994)
RoleRetired Farmer
Correspondence AddressMoorland View
Todmorden Road
Littleborough
Lancs
Ol15
Secretary NameMr John Joseph Ashworth
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressOxford House 647 Bury Road
Bamford
Rochdale
Lancashire
OL11 4DN

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Mr A.t. Cooksey & Mr R.l. Cooksey
6.56%
Ordinary
70 at £1Mr J.f. Kay
5.10%
Ordinary
533 at £1Secretary & Littleborough Conservative Club
38.85%
Ordinary
54 at £1Mr Jack Coulson
3.94%
Ordinary
50 at £1Andrew William Burrill
3.64%
Ordinary
50 at £1Mr T. Kirkham
3.64%
Ordinary
225 at £1Mrs Joan Mary Ashworth
16.40%
Ordinary
-OTHER
10.20%
-
25 at £1Executors Of H. Madden
1.82%
Ordinary
20 at £1Executors Of A. Ellis
1.46%
Ordinary
17 at £1Mr Frank Mills
1.24%
Ordinary
14 at £1Mr J. Howarth
1.02%
Ordinary
10 at £1Mr C. Dixon
0.73%
Ordinary
10 at £1Mr J.j. Stott
0.73%
Ordinary
10 at £1Mr J.t. Butterworth
0.73%
Ordinary
10 at £1Mr N. Angus
0.73%
Ordinary
10 at £1Mr N. Ashworth
0.73%
Ordinary
10 at £1Mr P.t. Mcgill
0.73%
Ordinary
9 at £1Mr F. Jackson
0.66%
Ordinary
8 at £1Mr T. Peacock
0.58%
Ordinary
7 at £1Mr P. Boocock
0.51%
Ordinary

Financials

Year2014
Net Worth£176,356
Cash£1,019
Current Liabilities£451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

31 August 1909Delivered on: 18 September 1909
Satisfied on: 4 September 2001
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds
Secured details: Advances made and to be made.
Particulars: Land & buildings at littleborough lancaster.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,372
(12 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,372
(12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,372
(12 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,372
(12 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,372
(12 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,372
(12 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
24 January 2011Director's details changed for John Kershaw on 30 December 2010 (2 pages)
24 January 2011Director's details changed for John Kershaw on 30 December 2010 (2 pages)
24 January 2011Director's details changed for Frank Mills on 30 December 2010 (2 pages)
24 January 2011Director's details changed for Jack Coulson on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Jack Coulson on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Frank Mills on 30 December 2010 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
8 April 2010Director's details changed for Jack Coulson on 30 December 2009 (3 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
8 April 2010Director's details changed for Jack Coulson on 30 December 2009 (3 pages)
8 April 2010Director's details changed for Frank Mills on 30 December 2009 (3 pages)
8 April 2010Director's details changed for Frank Mills on 30 December 2009 (3 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 March 2009Return made up to 31/12/08; full list of members (13 pages)
3 March 2009Return made up to 31/12/08; full list of members (13 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
18 June 2008Return made up to 31/12/07; full list of members (12 pages)
18 June 2008Return made up to 31/12/07; full list of members (12 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 August 2007Return made up to 31/12/06; full list of members (11 pages)
29 August 2007Return made up to 31/12/06; full list of members (11 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
24 February 2006Return made up to 31/12/05; full list of members (11 pages)
24 February 2006Return made up to 31/12/05; full list of members (11 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 January 2005Return made up to 31/12/04; full list of members (12 pages)
11 January 2005Return made up to 31/12/04; full list of members (12 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (11 pages)
24 February 2004Return made up to 31/12/03; full list of members (11 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 January 2002Return made up to 31/12/01; no change of members
  • 363(287) ‐ Registered office changed on 04/01/02
(7 pages)
4 January 2002Return made up to 31/12/01; no change of members
  • 363(287) ‐ Registered office changed on 04/01/02
(7 pages)
13 December 2001Registered office changed on 13/12/01 from: 4 mark wood delph oldham lancashire OL3 5EE (1 page)
13 December 2001Registered office changed on 13/12/01 from: 4 mark wood delph oldham lancashire OL3 5EE (1 page)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 April 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2001Return made up to 31/12/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Secretary resigned;director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (7 pages)
31 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1998Registered office changed on 01/02/98 from: peter house oxford street manchester M1 5AB (1 page)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Registered office changed on 01/02/98 from: peter house oxford street manchester M1 5AB (1 page)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 February 1996Return made up to 31/12/95; full list of members (7 pages)
15 February 1996Return made up to 31/12/95; full list of members (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 December 1901Incorporation (13 pages)
13 December 1901Incorporation (13 pages)