Littleborough
Lancashire
OL15 0LN
Secretary Name | Richard Anthony Whipp |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1993(69 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Langdale Lightowlers Lane Littleborough Lancashire OL15 0LN |
Director Name | Leslie Burrill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(82 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Elms Littleborough Lancashire OL15 8QD |
Director Name | Mr Alan Rigby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(82 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Calliards Road Hurstead Rochdale Lancashire OL16 2SR |
Director Name | David Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(82 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Calderbrook Road Littleborough Lancashire OL15 9JG |
Director Name | Mr Nigel Paul Stott |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(90 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Stock Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Limefield Terrace Halifax Road Littleborough Lancashire OL15 0LD |
Director Name | Mr Peter Pelham Marney |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(93 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Chef |
Country of Residence | England |
Correspondence Address | Golf Club House Whittaker Littleborough Lancashire OL15 0LH |
Director Name | Mr Adam Armitage |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(93 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 25 Dale View Dale View Littleborough Lancshire OL15 0BP |
Director Name | Mr Simon Robert Molyneux |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Paramedic |
Country of Residence | England |
Correspondence Address | Golf Club House Whittaker Littleborough Lancashire OL15 0LH |
Director Name | James Rigby |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 1999) |
Role | Manager |
Correspondence Address | 9 Box Street Littleborough Lancashire OL15 8JB |
Director Name | Jack Wilkinson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 July 2006) |
Role | Manager |
Correspondence Address | North Scaitcliffe Cottage Todmorden Yorks OL14 7DQ |
Director Name | Alan Taylor |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2002) |
Role | Retired (Draughtsman) |
Correspondence Address | 35 Todmorden Road Littleborough Lancashire OL15 9EA |
Director Name | Alan May |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 May 2005) |
Role | Engineer |
Correspondence Address | 52 Alandale Road West Derby Liverpool Lancs L12 9JJ |
Director Name | Alfred Jenkins |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 February 2002) |
Role | Retired (Engineer) |
Correspondence Address | 57 Featherstall Road Littleborough Lancashire OL15 8JJ |
Director Name | Arthur Gledhill |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1993) |
Role | Retired (Builder) |
Correspondence Address | 391 Rochdale Road Todmorden Lancashire OL14 6RH |
Director Name | Peter Dunwell |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 January 2005) |
Role | Retired (Engineer) |
Correspondence Address | 116 Featherstall Road Littleborough Lancashire OL15 8NY |
Director Name | Richard Rawsthorne Beswick |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 December 2003) |
Role | Retired (Managing Director) |
Correspondence Address | 154 Featherstall Road Littleborough Lancashire OL15 8NY |
Secretary Name | Richard Rawsthorne Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 154 Featherstall Road Littleborough Lancashire OL15 8NY |
Director Name | Robert Leeming |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(77 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Rufford Road Rainford St. Helens Merseyside WA11 8JX |
Director Name | Mr Alan Leigh |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(82 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2014) |
Role | School Technician |
Country of Residence | England |
Correspondence Address | 1 Moorside Littleborough Lancashire OL15 0JH |
Director Name | Alan Hill |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(82 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Shaw Street Hamer Rochdale Lancashire OL12 9SN |
Director Name | Edward Williamson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(82 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Heath Road Wardle Rochdale Lancashire OL12 9JY |
Telephone | 01706 378310 |
---|---|
Telephone region | Rochdale |
Registered Address | Golf Club House Whittaker Littleborough Lancashire OL15 0LH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Year | 2013 |
---|---|
Turnover | £21 |
Net Worth | £11,762 |
Cash | £2,196 |
Current Liabilities | £69 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
19 June 1992 | Delivered on: 3 July 1992 Satisfied on: 13 October 1993 Persons entitled: Roy Clegg & Geoffrey Clegg Classification: Legal charge Secured details: £4,000 & all other monies due from the company to the chargees. Particulars: Land forming the ninth hole of whittaker golf club. Fully Satisfied |
---|---|
8 July 1924 | Delivered on: 16 July 1924 Persons entitled: W. Heap A.J. Law A. Jackson. Classification: Series of debentures Outstanding |
2 July 1924 | Delivered on: 5 July 1924 Persons entitled: W. Heap A.J. Law A. Jackson. W. Heap. A.J. Law. Classification: Equitable charge. Secured details: £1150. Particulars: Whittaker farm littleborough, lancashire. Outstanding |
3 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
3 June 2020 | Appointment of Mr Simon Robert Molyneux as a director on 21 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Edward Williamson as a director on 21 May 2020 (1 page) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
10 April 2018 | Termination of appointment of Alan Hill as a director on 9 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Peter Pelham Marney as a director on 9 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Adam Armitage as a director on 9 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Robert Leeming as a director on 9 April 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Alan Leigh as a director on 1 September 2014 (1 page) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Alan Leigh as a director on 1 September 2014 (1 page) |
10 October 2014 | Appointment of Mr Nigel Paul Stott as a director on 1 September 2014 (2 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Alan Leigh as a director on 1 September 2014 (1 page) |
10 October 2014 | Appointment of Mr Nigel Paul Stott as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Nigel Paul Stott as a director on 1 September 2014 (2 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (12 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (12 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (12 pages) |
29 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
29 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 October 2009 | Director's details changed for Alan Hill on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert Leeming on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Edward Williamson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alan Rigby on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Leslie Burrill on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alan Leigh on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alan Rigby on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
26 October 2009 | Director's details changed for Edward Williamson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert Leeming on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alan Leigh on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Smith on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
26 October 2009 | Director's details changed for Richard Anthony Whipp on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard Anthony Whipp on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alan Hill on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Smith on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
26 October 2009 | Director's details changed for Leslie Burrill on 26 October 2009 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 November 2007 | Return made up to 01/10/07; full list of members (12 pages) |
20 November 2007 | Return made up to 01/10/07; full list of members (12 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members
|
26 October 2006 | Return made up to 01/10/06; full list of members
|
29 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
29 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members
|
10 November 2005 | Return made up to 01/10/05; full list of members
|
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
22 November 2004 | Return made up to 01/10/04; full list of members
|
22 November 2004 | Return made up to 01/10/04; full list of members
|
4 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (11 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (11 pages) |
27 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
27 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members
|
17 October 2002 | Return made up to 01/10/02; full list of members
|
4 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members
|
12 October 2001 | Return made up to 01/10/01; full list of members
|
4 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members
|
1 November 2000 | Return made up to 01/10/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
9 December 1999 | Return made up to 01/10/99; full list of members (10 pages) |
9 December 1999 | Return made up to 01/10/99; full list of members (10 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
17 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
16 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
16 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 January 1996 | Ad 01/12/95--------- £ si 5@1=5 £ ic 11/16 (2 pages) |
2 January 1996 | Ad 01/12/95--------- £ si 5@1=5 £ ic 11/16 (2 pages) |