Little Lever
Bolton
BL3 1EZ
Director Name | Ian Frederick Harrison |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Proprietor |
Correspondence Address | 90 Churchill Drive Little Lever Bolton Lancashire BL3 1PG |
Secretary Name | Mrs Valerie Elizabeth Brandwood |
---|---|
Status | Current |
Appointed | 25 February 2014(112 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 81 Aintree Road Little Lever Bolton Lancs BL3 1EP |
Director Name | Stanley Jackson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(113 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 128 Aintree Road Little Lever Bolton Lancs BL3 1ER |
Director Name | Mrs Valerie Elizabeth Brandwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 81 Aintree Road Little Lever Bolton Lancs BL3 1EP |
Director Name | Mr Sydney Albert Palmer |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fletcher Street Little Lever Nr Bolton BL3 1HW |
Director Name | Mr John Joseph Boyle |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fletcher Street Little Lever Nr Bolton BL3 1HW |
Director Name | Mrs Carol Threlfall |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fletcher Street Little Lever Nr Bolton BL3 1HW |
Director Name | Mr Christopher Lord |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Fletcher Street Little Lever Nr Bolton BL3 1HW |
Director Name | Mr Stephen David Howarth |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Semi-Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fletcher Street Little Lever Nr Bolton BL3 1HW |
Director Name | Mr Peter Rothwell Yates |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2000) |
Role | Painting Contractor |
Correspondence Address | 6 Baron Walk Little Lever Bolton Lancashire BL3 1LD |
Director Name | Mr William Yates |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 October 1998) |
Role | Retired |
Correspondence Address | 67 Marsh Road Little Lever Bolton Lancashire BL3 1RE |
Director Name | Mr Kenneth Fowler |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 26 July 2018) |
Role | Clerk Of Works |
Correspondence Address | 89 Marsh Road Little Lever Bolton Lancashire BL3 1RF |
Director Name | Mr Reuben Anthony Wood |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 1994) |
Role | Welder |
Correspondence Address | 3 Newbury Road Little Lever Bolton Lancashire BL3 1EA |
Director Name | Mr Geoffrey Seddon |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Retired |
Correspondence Address | 21 Church Street Ainsworth Bolton Lancashire BL2 5RA |
Director Name | Mr Syddall Joseph |
---|---|
Date of Birth | January 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 19 March 1992) |
Role | Retired |
Correspondence Address | 14 The Haven Little Lever Bolton Lancashire BL3 1HS |
Director Name | Mr Hugh Robert Hallows |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 1998) |
Role | Retired |
Correspondence Address | 4 Churchill Drive Little Lever Bolton Lancashire BL3 1PF |
Secretary Name | Mr John Threlfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 239 Church Street Little Lever Bolton Lancashire BL3 1BS |
Director Name | Malcolm Keith Adamson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 March 2003) |
Role | Partner Sub Con Engineering |
Country of Residence | England |
Correspondence Address | Fernside 144 Stopes Road Little Lever Bolton BL3 1NN |
Director Name | Leonard Lord |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 09 July 2016) |
Role | Local Government Officer |
Correspondence Address | 142 Aintree Road Little Lever Bolton Greater Manchester BL3 1ER |
Secretary Name | Leonard Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 February 2014) |
Role | Local Government Officer |
Correspondence Address | 142 Aintree Road Little Lever Bolton Greater Manchester BL3 1ER |
Director Name | James Wadeson |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | 206 Turks Road Radcliffe Manchester Lancashire M26 3NW |
Director Name | Thomas Edward Tonge |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2002) |
Role | Retired |
Correspondence Address | 32 Tong Road Little Lever Bolton Lancashire BL3 1QB |
Director Name | William Berry |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 13 March 2020) |
Role | Retired |
Correspondence Address | 54 Abbey Court Radcliffe Manchester M26 3RS |
Director Name | Albert Brandwood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(100 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 June 2020) |
Role | Tech Production Mgr |
Correspondence Address | 81 Aintree Road Little Lever Bolton BL3 1EP |
Director Name | Mr Robert Stobie |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 February 2014) |
Role | Retired |
Correspondence Address | 88 Churchill Drive Little Lever Bolton Lancashire BL3 1PG |
Director Name | Brian Thomas Hassall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(106 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 July 2020) |
Role | Retired |
Correspondence Address | 29 York Avenue Little Lever Bolton Lancashire BL3 1EU |
Website | littleleverconservativeclub.co.uk |
---|---|
Telephone | 01204 796215 |
Telephone region | Bolton |
Registered Address | Fletcher Street Little Lever Nr Bolton BL3 1HW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Little Lever and Darcy Lever |
Built Up Area | Greater Manchester |
1000 at £1 | Little Lever Conservative Club 50.00% Preference |
---|---|
696 at £1 | Little Lever Conservative Club 34.80% Ordinary |
38 at £1 | Albert Brandwood 1.90% Ordinary |
38 at £1 | Brian Thomas Hassall 1.90% Ordinary |
38 at £1 | Ian Frederick Harrison 1.90% Ordinary |
38 at £1 | Kenneth Fowler 1.90% Ordinary |
38 at £1 | Leonard Lord 1.90% Ordinary |
38 at £1 | Reuben Anthony Wood 1.90% Ordinary |
38 at £1 | Stanley Jackson 1.90% Ordinary |
38 at £1 | William Berry 1.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £960 |
Cash | £1,132 |
Current Liabilities | £9,813 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (7 months, 3 weeks from now) |
28 December 1979 | Delivered 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 1905 | Delivered on: 14 August 1905 Classification: Series of debentures Outstanding |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
---|---|
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
20 March 2017 | Appointment of Mrs Valerie Elizabeth Brandwood as a director on 9 March 2017 (2 pages) |
13 July 2016 | Termination of appointment of Leonard Lord as a director on 9 July 2016 (1 page) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 February 2016 | Director's details changed for Reuben Anthony Wood on 26 February 2016 (2 pages) |
13 May 2015 | Appointment of Stanley Jackson as a director on 26 February 2015 (2 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Termination of appointment of Robert Stobie as a director (1 page) |
27 February 2014 | Appointment of Mrs Valerie Elizabeth Brandwood as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Leonard Lord as a secretary (1 page) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (12 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (12 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (11 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 June 2008 | Return made up to 12/05/08; full list of members (8 pages) |
6 June 2008 | Appointment terminated director james wadeson (1 page) |
2 April 2008 | Director appointed brian thomas hassall (2 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Return made up to 12/05/07; change of members (21 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2006 | Return made up to 12/05/06; no change of members (10 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (23 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 April 2004 | Return made up to 22/03/04; no change of members (10 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 22/03/03; no change of members; amend
|
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (10 pages) |
8 November 2002 | New director appointed (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members (21 pages) |
11 May 2001 | Return made up to 22/03/01; change of members
|
2 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 March 2001 | New director appointed (2 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 March 2000 | Return made up to 22/03/00; no change of members (8 pages) |
25 March 1999 | Return made up to 22/03/99; full list of members
|
22 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 March 1997 | Return made up to 22/03/97; no change of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 April 1996 | New secretary appointed;new director appointed (2 pages) |
19 April 1996 | Return made up to 22/03/96; full list of members
|
15 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |