Darwen
Lancashire
BB3 3LD
Director Name | Paul Targett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2002(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Pole Lane Darwen Lancashire BB3 3LD |
Director Name | Mrs Susan Mary Targett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House Moss Bridge Road Rochdale OL16 5EB |
Director Name | Cllr David Baron |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2000) |
Role | Teacher |
Correspondence Address | 4 Pendle Avenue Bacup Lancashire OL13 9DW |
Director Name | Mr Kevin Butterworth |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 11 Greenbank Park Rossendale Lancashire BB4 7SY |
Director Name | Antony Charles Coomber |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 June 1993) |
Role | Bus Allocator |
Correspondence Address | 15 Dale Street Haslingden Rossendale Lancashire BB4 5SY |
Director Name | Mr Barry Drelincourt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 May 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Mr Leonard Green |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 1997) |
Role | Managing Director |
Correspondence Address | 2 Short Clough Close Rawtenstall Rossendale Lancashire BB4 8PT |
Director Name | Edgar Oldham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Lancaster Drive Clayton Le Moors Accrington Lancashire BB5 5RD |
Director Name | Paul Howard Mason |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1999) |
Role | Commercial Director |
Correspondence Address | 40 Greenfields Heckmondwike West Yorkshire WF16 9HG |
Director Name | John White |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 27 March 2008) |
Role | Tours Director |
Correspondence Address | 15 Lowside Close Calver Hope Valley S32 3WZ |
Director Name | Cllr John Ingham Holt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2002) |
Role | Solicitor |
Correspondence Address | 244 Rochdale Road Bacup Lancashire OL13 9RA |
Website | ellensmith.co.uk |
---|---|
Telephone | 01706 345000 |
Telephone region | Rochdale |
Registered Address | Globe House Moss Bridge Road Rochdale OL16 5EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
300k at £1 | Ellen Smith LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,965 |
Cash | £4,521 |
Current Liabilities | £356,346 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
14 November 2013 | Delivered on: 16 November 2013 Persons entitled: Reward Capital LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 May 2002 | Delivered on: 11 June 2002 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as land fronting newgate, rochdale t/n GM566361. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Registered office address changed from Farriers Chambers 4 Smith Street Rochdale OL16 1TU England to Globe House Moss Bridge Road Rochdale OL16 5EB on 30 October 2023 (1 page) |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
10 May 2023 | Appointment of Mrs Susan Mary Targett as a director on 10 May 2023 (2 pages) |
6 January 2023 | Satisfaction of charge 025623880002 in full (1 page) |
6 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
28 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
9 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (12 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 August 2019 | Satisfaction of charge 1 in full (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 December 2017 | Registered office address changed from Ellen Smith Tours Newgate Rochdale OL16 1BA to Farriers Chambers 4 Smith Street Rochdale OL16 1TU on 20 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
20 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
7 January 2016 | Registered office address changed from C/O OL9 9AX Stanley House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA to Ellen Smith Tours Newgate Rochdale OL16 1BA on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from C/O OL9 9AX Stanley House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA to Ellen Smith Tours Newgate Rochdale OL16 1BA on 7 January 2016 (1 page) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
20 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
4 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
16 November 2013 | Registration of charge 025623880002 (53 pages) |
16 November 2013 | Registration of charge 025623880002 (53 pages) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
14 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from Unit 1 Palm Business Centre, Stock Lane Chadderton Oldham OL9 9ER United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Unit 1 Palm Business Centre, Stock Lane Chadderton Oldham OL9 9ER United Kingdom on 11 January 2013 (1 page) |
29 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
29 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
22 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
20 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
6 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
31 December 2009 | Registered office address changed from Mandale Park Corporation Road Rochdale Lancashire OL11 4HJ on 31 December 2009 (1 page) |
31 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Registered office address changed from Mandale Park Corporation Road Rochdale Lancashire OL11 4HJ on 31 December 2009 (1 page) |
31 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Paul Targett on 30 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Paul Targett on 30 November 2009 (2 pages) |
24 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
2 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
2 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
1 August 2008 | Appointment terminated director john white (1 page) |
1 August 2008 | Appointment terminated director john white (1 page) |
4 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
22 January 2008 | Return made up to 26/11/07; no change of members (7 pages) |
22 January 2008 | Return made up to 26/11/07; no change of members (7 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
11 January 2007 | Return made up to 26/11/06; full list of members
|
11 January 2007 | Return made up to 26/11/06; full list of members
|
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
24 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
24 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
28 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
31 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
31 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
17 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
17 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
4 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
8 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 January 2003 | Return made up to 26/11/02; full list of members
|
3 January 2003 | Return made up to 26/11/02; full list of members
|
3 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 35 bacup road rawtenstall rossendale lancs BB4 7NG (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 35 bacup road rawtenstall rossendale lancs BB4 7NG (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
11 June 2002 | Particulars of mortgage/charge (7 pages) |
11 June 2002 | Particulars of mortgage/charge (7 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
27 December 2001 | Return made up to 26/11/01; full list of members
|
27 December 2001 | Return made up to 26/11/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members (7 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
22 December 1999 | Return made up to 26/11/99; full list of members
|
22 December 1999 | Return made up to 26/11/99; full list of members
|
11 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 January 1998 | Return made up to 26/11/97; no change of members
|
2 January 1998 | Return made up to 26/11/97; no change of members
|
26 February 1997 | Return made up to 26/11/96; full list of members
|
26 February 1997 | Return made up to 26/11/96; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
27 December 1995 | Return made up to 26/11/95; no change of members
|
27 December 1995 | Return made up to 26/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
25 March 1993 | Resolutions
|
17 February 1991 | Resolutions
|
26 November 1990 | Incorporation (9 pages) |
26 November 1990 | Incorporation (9 pages) |