Company NameLittle Lever Conservative Club Company Limited(The)
Company StatusActive
Company Number00057822
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony Reuben Wood
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(97 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleWelder
Correspondence Address2 Aintree Road
Little Lever
Bolton
BL3 1EZ
Director NameIan Frederick Harrison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(101 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleProprietor
Correspondence Address90 Churchill Drive
Little Lever
Bolton
Lancashire
BL3 1PG
Secretary NameMrs Valerie Elizabeth Brandwood
StatusCurrent
Appointed25 February 2014(112 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address81 Aintree Road Little Lever
Bolton
Lancs
BL3 1EP
Director NameStanley Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(113 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address128 Aintree Road Little Lever
Bolton
Lancs
BL3 1ER
Director NameMrs Valerie Elizabeth Brandwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(115 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address81 Aintree Road Little Lever
Bolton
Lancs
BL3 1EP
Director NameMr Sydney Albert Palmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFletcher Street
Little Lever
Nr Bolton
BL3 1HW
Director NameMr John Joseph Boyle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFletcher Street
Little Lever
Nr Bolton
BL3 1HW
Director NameMrs Carol Threlfall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFletcher Street
Little Lever
Nr Bolton
BL3 1HW
Director NameMr Christopher Lord
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFletcher Street
Little Lever
Nr Bolton
BL3 1HW
Director NameMr Stephen David Howarth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleSemi-Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFletcher Street
Little Lever
Nr Bolton
BL3 1HW
Director NameMr Peter Rothwell Yates
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(90 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2000)
RolePainting Contractor
Correspondence Address6 Baron Walk
Little Lever
Bolton
Lancashire
BL3 1LD
Director NameMr William Yates
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 1998)
RoleRetired
Correspondence Address67 Marsh Road
Little Lever
Bolton
Lancashire
BL3 1RE
Director NameMr Kenneth Fowler
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(90 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 26 July 2018)
RoleClerk Of Works
Correspondence Address89 Marsh Road
Little Lever
Bolton
Lancashire
BL3 1RF
Director NameMr Reuben Anthony Wood
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 March 1994)
RoleWelder
Correspondence Address3 Newbury Road
Little Lever
Bolton
Lancashire
BL3 1EA
Director NameMr Geoffrey Seddon
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleRetired
Correspondence Address21 Church Street
Ainsworth
Bolton
Lancashire
BL2 5RA
Director NameMr Syddall Joseph
Date of BirthJanuary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 19 March 1992)
RoleRetired
Correspondence Address14 The Haven
Little Lever
Bolton
Lancashire
BL3 1HS
Director NameMr Hugh Robert Hallows
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 March 1998)
RoleRetired
Correspondence Address4 Churchill Drive
Little Lever
Bolton
Lancashire
BL3 1PF
Secretary NameMr John Threlfall
NationalityBritish
StatusResigned
Appointed22 March 1992(90 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 April 1996)
RoleCompany Director
Correspondence Address239 Church Street
Little Lever
Bolton
Lancashire
BL3 1BS
Director NameMalcolm Keith Adamson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(91 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 March 2003)
RolePartner Sub Con Engineering
Country of ResidenceEngland
Correspondence AddressFernside 144 Stopes Road
Little Lever
Bolton
BL3 1NN
Director NameLeonard Lord
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(94 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 09 July 2016)
RoleLocal Government Officer
Correspondence Address142 Aintree Road
Little Lever
Bolton
Greater Manchester
BL3 1ER
Secretary NameLeonard Lord
NationalityBritish
StatusResigned
Appointed03 April 1996(94 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 25 February 2014)
RoleLocal Government Officer
Correspondence Address142 Aintree Road
Little Lever
Bolton
Greater Manchester
BL3 1ER
Director NameJames Wadeson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(97 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 November 2007)
RoleCompany Director
Correspondence Address206 Turks Road
Radcliffe
Manchester
Lancashire
M26 3NW
Director NameThomas Edward Tonge
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(97 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2002)
RoleRetired
Correspondence Address32 Tong Road
Little Lever
Bolton
Lancashire
BL3 1QB
Director NameWilliam Berry
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(99 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 March 2020)
RoleRetired
Correspondence Address54 Abbey Court
Radcliffe
Manchester
M26 3RS
Director NameAlbert Brandwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(100 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 29 June 2020)
RoleTech Production Mgr
Correspondence Address81 Aintree Road
Little Lever
Bolton
BL3 1EP
Director NameMr Robert Stobie
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(101 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 February 2014)
RoleRetired
Correspondence Address88 Churchill Drive
Little Lever
Bolton
Lancashire
BL3 1PG
Director NameBrian Thomas Hassall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(106 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 July 2020)
RoleRetired
Correspondence Address29 York Avenue
Little Lever
Bolton
Lancashire
BL3 1EU

Contact

Websitelittleleverconservativeclub.co.uk
Telephone01204 796215
Telephone regionBolton

Location

Registered AddressFletcher Street
Little Lever
Nr Bolton
BL3 1HW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardLittle Lever and Darcy Lever
Built Up AreaGreater Manchester

Shareholders

1000 at £1Little Lever Conservative Club
50.00%
Preference
696 at £1Little Lever Conservative Club
34.80%
Ordinary
38 at £1Albert Brandwood
1.90%
Ordinary
38 at £1Brian Thomas Hassall
1.90%
Ordinary
38 at £1Ian Frederick Harrison
1.90%
Ordinary
38 at £1Kenneth Fowler
1.90%
Ordinary
38 at £1Leonard Lord
1.90%
Ordinary
38 at £1Reuben Anthony Wood
1.90%
Ordinary
38 at £1Stanley Jackson
1.90%
Ordinary
38 at £1William Berry
1.90%
Ordinary

Financials

Year2014
Net Worth£960
Cash£1,132
Current Liabilities£9,813

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2024 (1 week, 6 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

28 December 1979Delivered on: 16 January 1980
Persons entitled: Scottish & Newcastle Breweries Limited.

Classification: Legal charge
Secured details: £11,000 and all other monies due or to become due from the company to the chargee.
Particulars: Little lever conservative club little lever, greater manchester.
Outstanding
14 August 1905Delivered on: 14 August 1905
Classification: Series of debentures
Outstanding

Filing History

17 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
20 March 2017Appointment of Mrs Valerie Elizabeth Brandwood as a director on 9 March 2017 (2 pages)
13 July 2016Termination of appointment of Leonard Lord as a director on 9 July 2016 (1 page)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000
(12 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Director's details changed for Reuben Anthony Wood on 26 February 2016 (2 pages)
13 May 2015Appointment of Stanley Jackson as a director on 26 February 2015 (2 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,000
(11 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(11 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Termination of appointment of Robert Stobie as a director (1 page)
27 February 2014Appointment of Mrs Valerie Elizabeth Brandwood as a secretary (2 pages)
27 February 2014Termination of appointment of Leonard Lord as a secretary (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (12 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (12 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (12 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (11 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (8 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2008Return made up to 12/05/08; full list of members (8 pages)
6 June 2008Appointment terminated director james wadeson (1 page)
2 April 2008Director appointed brian thomas hassall (2 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2007Resolutions
  • RES13 ‐ Re company business sha 23/02/05
(1 page)
18 June 2007Return made up to 12/05/07; change of members (21 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2006Return made up to 12/05/06; no change of members (10 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2005Return made up to 22/03/05; full list of members (23 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 April 2004Return made up to 22/03/04; no change of members (10 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
20 May 2003Return made up to 22/03/03; no change of members; amend
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 March 2003Return made up to 22/03/03; full list of members (10 pages)
8 November 2002New director appointed (2 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 April 2002Return made up to 22/03/02; full list of members (21 pages)
11 May 2001Return made up to 22/03/01; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 March 2001New director appointed (2 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 March 2000Return made up to 22/03/00; no change of members (8 pages)
25 March 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 March 1997Return made up to 22/03/97; no change of members (6 pages)
6 February 1997Accounts for a small company made up to 31 December 1995 (4 pages)
19 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 1995Full accounts made up to 31 December 1994 (5 pages)