Company NameLittleborough Coach House Trust Limited
Company StatusActive
Company Number01517230
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1980(43 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Elizabeth Woodhead
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(23 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCashier
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Tony Rowell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2011(31 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(34 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMrs Jenny Collier
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(34 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMrs Ann Stott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(38 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr David Lloyd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2020(40 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Adrian Woodhead
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Steven Moss
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMiss Jennifer Rose Kay
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr John Butterworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Bernard Jackson
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 March 2003)
RoleProject & Development Engineer
Correspondence Address7 Birch Road
Hurstead
Rochdale
Lancashire
OL12 9QQ
Director NameGeorge Edward Kelsall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleBookshop Proprietor
Country of ResidenceEngland
Correspondence AddressOld Mill Cottage
Ealees
Littleborough
Lancashire
OL15 0HJ
Director NameMr Alan Lawson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 1998)
RoleRetired Manufacturer And Technical Director
Correspondence Address28 Shore Road
Shore
Littleborough
Lancashire
OL15 9LG
Director NameMr William Durham
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 12 November 2015)
RoleRetired Internal Sales Administrator
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMrs Nellie Dearden
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 October 2005)
RoleTeacher
Correspondence Address5 Wellington Lodge
Littleborough
Lancashire
OL15 9BZ
Director NameDonald Anker
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 March 2003)
RoleGeneral Manager
Correspondence Address2 Leighton Avenue
Smithybridge
Littleborough
Lancashire
OL15 0BW
Secretary NameMiss Eileen Bell Ellis
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 October 2005)
RoleCompany Director
Correspondence Address17 Central Avenue
Littleborough
Lancashire
OL15 9DU
Director NameJean Green
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleTeacher
Correspondence AddressSteanor Bottom Farm
Todmarden Road
Littleborough
Lancashire
OL15 9EB
Director NameRay Needham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 2004)
RoleRetired
Correspondence Address53 Shore Mount
Littleborough
Lancashire
OL15 8EW
Director NameChristopher John Lord
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2003)
RoleDesign Consultant
Correspondence Address5 Shore Road
Littleborough
Lancashire
OL15 9LG
Director NameDonald Britton Harrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(22 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 2003)
RoleRetired Engineer
Correspondence AddressWoodside Carriage Drive
Littleborough
Lancashire
OL15 9JY
Director NameMr Norris Backhouse
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address47 Temple Lane
Littleborough
Lancashire
OL15 9QH
Director NameMrs Ann Heather Gudgeon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(25 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Willow Rise
Smithy Bridge
Littleborough
Lancashire
OL15 0NB
Secretary NameMrs Ann Heather Gudgeon
NationalityBritish
StatusResigned
Appointed18 October 2005(25 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Willow Rise
Smithy Bridge
Littleborough
Lancashire
OL15 0NB
Director NameMr Robert Clegg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(30 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2018)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMrs Margaret Lesley Edwards
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Secretary NameMrs Margaret Lesley Edwards
StatusResigned
Appointed20 October 2011(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2015)
RoleCompany Director
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMr Steven Moss
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(34 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 November 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMrs Ann Milligan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(34 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Secretary NameMr Mark John Pearson
StatusResigned
Appointed05 July 2015(34 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2020)
RoleCompany Director
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMr Lawrence Boardman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(36 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMrs Jackie Carmichael
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMrs Pat Cooke
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(38 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMrs Heather Gudgeon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2020(40 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Christopher John Longhurst
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2021(41 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2023)
RoleDriver Trainer
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27 Yorkshire Street
Rochdale
OL16 1RH

Contact

Websitelittleboroughcoachhouse.org
Telephone01706 378481
Telephone regionRochdale

Location

Registered AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£86,946
Cash£16,919
Current Liabilities£5,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 May 2017Termination of appointment of Margaret Lesley Edwards as a director on 4 February 2017 (1 page)
1 May 2017Appointment of Mr Lawrence Boardman as a director on 18 October 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
6 July 2016Appointment of Mr Mark John Pearson as a secretary on 5 July 2015 (2 pages)
6 July 2016Termination of appointment of Margaret Lesley Edwards as a secretary on 5 July 2015 (1 page)
30 June 2016Termination of appointment of William Durham as a director on 12 November 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
14 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
14 July 2015Appointment of Mrs Jenny Collier as a director on 21 October 2014 (2 pages)
14 July 2015Appointment of Mr John Frederick Kay as a director on 21 October 2014 (2 pages)
14 July 2015Appointment of Mrs Ann Milligan as a director on 21 October 2014 (2 pages)
14 July 2015Appointment of Mr Steven Moss as a director on 21 October 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Director's details changed for Mr John Stephen Parker on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mr John Stephen Parker on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Dorothy May Pedder on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Elizabeth Woodhead on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Dorothy May Pedder on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mr William Durham on 1 June 2014 (2 pages)
7 July 2014Annual return made up to 3 July 2014 no member list (6 pages)
7 July 2014Annual return made up to 3 July 2014 no member list (6 pages)
7 July 2014Director's details changed for Mr William Durham on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Elizabeth Woodhead on 1 June 2014 (2 pages)
27 January 2014Termination of appointment of Norris Backhouse as a director (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 July 2013Annual return made up to 3 July 2013 no member list (11 pages)
14 July 2013Annual return made up to 3 July 2013 no member list (11 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 3 July 2012 no member list (11 pages)
4 July 2012Director's details changed for Mr Mark John Pearson on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 3 July 2012 no member list (11 pages)
4 July 2012Director's details changed for Mr Mark John Pearson on 4 July 2012 (2 pages)
16 January 2012Appointment of Mr Robert Clegg as a director (2 pages)
16 January 2012Appointment of Mr Tony Rowell as a director (2 pages)
16 January 2012Termination of appointment of Peter Walker as a director (1 page)
15 January 2012Secretary's details changed for Mrs Margaret Edwards on 20 November 2011 (1 page)
15 January 2012Termination of appointment of Roy Woodcock as a director (1 page)
15 January 2012Termination of appointment of Ann Gudgeon as a director (1 page)
15 January 2012Appointment of Mrs Margaret Edwards as a secretary (1 page)
15 January 2012Director's details changed for Mr Mark Pearson on 20 November 2011 (2 pages)
15 January 2012Appointment of Mr Mark Pearson as a director (2 pages)
15 January 2012Termination of appointment of Peter Walker as a director (1 page)
15 January 2012Appointment of Mrs Margaret Lesley Edwards as a director (2 pages)
15 January 2012Termination of appointment of Ann Gudgeon as a secretary (1 page)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 3 July 2011 no member list (10 pages)
29 July 2011Annual return made up to 3 July 2011 no member list (10 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 3 July 2010 no member list (6 pages)
13 July 2010Annual return made up to 3 July 2010 no member list (6 pages)
12 July 2010Director's details changed for Mr William Durham on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Ann Heather Gudgeon on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Ann Heather Gudgeon on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Elizabeth Woodhead on 1 July 2010 (2 pages)
12 July 2010Director's details changed for John Stephen Parker on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Norris Backhouse on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Dorothy May Pedder on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Roy Woodcock on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Roy Woodcock on 1 July 2010 (2 pages)
12 July 2010Director's details changed for John Stephen Parker on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Walker on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr William Durham on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Dorothy May Pedder on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Elizabeth Woodhead on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Norris Backhouse on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Walker on 1 July 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Annual return made up to 03/07/09 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Annual return made up to 03/07/08 (4 pages)
2 August 2007Annual return made up to 03/07/07 (3 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2006Annual return made up to 03/07/06 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2006New secretary appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 July 2005Annual return made up to 03/07/05 (7 pages)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
31 August 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2004New director appointed (2 pages)
1 October 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Annual return made up to 03/07/03 (8 pages)
23 July 2003Director resigned (1 page)
3 September 2002Annual return made up to 03/07/02 (7 pages)
3 September 2002New director appointed (2 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 August 2001Annual return made up to 03/07/01 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Annual return made up to 03/07/00
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: 3/11 drake street, rochdale, greater manchester, OL16 1RH (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
24 August 1999Annual return made up to 03/07/99 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 November 1998New director appointed (2 pages)
13 August 1998Annual return made up to 03/07/98 (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 July 1997Annual return made up to 03/07/97 (6 pages)
8 August 1996Annual return made up to 03/07/96 (6 pages)
24 June 1996Full accounts made up to 31 March 1996 (9 pages)
12 July 1995Annual return made up to 03/07/95 (6 pages)
3 July 1995Full accounts made up to 31 March 1995 (9 pages)
12 September 1980Incorporation (24 pages)