Company NameLittleborough Coach House (Property) Limited
Company StatusActive
Company Number07658413
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleSolicitor
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
Appointed11 February 2012(8 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMrs Elizabeth Woodhead
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2012(8 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameJohn Frederick Kay
NationalityBritish
StatusCurrent
Appointed11 February 2012(8 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressBent House Cottage Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMrs Jenny Collier
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(4 years, 4 months after company formation)
Appointment Duration8 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(8 years, 1 month 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(9 years, 5 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 John Butterworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(11 years, 5 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 NameMs Jennifer Rose Kay
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(11 years, 5 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 Steven Moss
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(11 years, 5 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 Adrian Woodhead
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(11 years, 5 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 Robert Clegg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 03 May 2018)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMrs Margaret Lesley Edwards
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(8 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 04 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Mark John Pearson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Norris Backhouse
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Temple Lane
Littleborough
Lancashire
OL15 9QH
Director NameMr John Stephen Parker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(8 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMrs Ann Milligan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Steven Moss
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Lawrence Boardman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMrs Jackie Carmichael
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMrs Pat Cooke
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMrs Heather Gudgeon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2020(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2023)
RoleRetired
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(10 years, 5 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
Lancashire
OL16 1RH

Contact

Websitewww.littleboroughcoachhouse.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 Matches4 other UK companies use this postal address

Shareholders

71k at £1Littleborough Coach House Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,219
Cash£1,299
Current Liabilities£450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

5 January 2012Delivered on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the littleborough coach house lodge street littleborough t/no MAN183438.
Outstanding
20 December 2011Delivered on: 5 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 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 (2 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 77,000
(9 pages)
30 June 2016Appointment of Mr Steven Moss as a director on 20 October 2015 (2 pages)
30 June 2016Appointment of Mrs Jenny Collier as a director on 20 October 2015 (2 pages)
30 June 2016Appointment of Mrs Ann Milligan as a director on 20 October 2015 (2 pages)
2 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 77,000
(3 pages)
2 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 77,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 71,000
(6 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 71,000
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Director's details changed for Mrs Elizabeth Woodhead 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 Elizabeth Woodhead on 1 June 2014 (2 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 71,000
(6 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 71,000
(6 pages)
7 July 2014Director's details changed for Mr John Stephen Parker 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)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
21 January 2013Statement of capital following an allotment of shares on 6 October 2012
  • GBP 71,000
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 6 October 2012
  • GBP 71,000
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Director's details changed for Mr Mark John Pearson on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Mark John Pearson on 4 July 2012 (2 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
15 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
15 February 2012Appointment of Mrs Elizabeth Woodhead as a director (3 pages)
15 February 2012Appointment of Mr John Stephen Parker as a director (3 pages)
15 February 2012Appointment of Mr Norris Backhouse as a director (3 pages)
14 February 2012Appointment of Mr John Frederick Kay as a secretary (1 page)
14 February 2012Appointment of Mrs Margaret Lesley Edwards as a director (2 pages)
14 February 2012Appointment of Mr Robert Clegg as a director (2 pages)
14 February 2012Appointment of Mr Tony Rowell as a director (2 pages)
14 February 2012Appointment of Mr Mark John Pearson as a director (2 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)