Littleborough
Lancashire
OL15 0JB
Director Name | Mr Tony Rowell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mrs Elizabeth Woodhead |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | John Frederick Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mrs Jenny Collier |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mrs Ann Stott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr David Lloyd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr John Butterworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Ms Jennifer Rose Kay |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Steven Moss |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Adrian Woodhead |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Robert Clegg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 May 2018) |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mrs Margaret Lesley Edwards |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Mark John Pearson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Norris Backhouse |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Temple Lane Littleborough Lancashire OL15 9QH |
Director Name | Mr John Stephen Parker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mrs Ann Milligan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Steven Moss |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2020) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Lawrence Boardman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mrs Jackie Carmichael |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mrs Pat Cooke |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mrs Heather Gudgeon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2020(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Christopher John Longhurst |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2023) |
Role | Driver Trainer |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Website | www.littleboroughcoachhouse.org |
---|---|
Telephone | 01706 378481 |
Telephone region | Rochdale |
Registered Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
71k at £1 | Littleborough Coach House Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,219 |
Cash | £1,299 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
5 January 2012 | Delivered 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 2011 | Delivered 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 |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
1 May 2017 | Termination of appointment of Margaret Lesley Edwards as a director on 4 February 2017 (1 page) |
1 May 2017 | Appointment of Mr Lawrence Boardman as a director on 18 October 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Appointment of Mr Steven Moss as a director on 20 October 2015 (2 pages) |
30 June 2016 | Appointment of Mrs Jenny Collier as a director on 20 October 2015 (2 pages) |
30 June 2016 | Appointment of Mrs Ann Milligan as a director on 20 October 2015 (2 pages) |
2 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
2 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Director's details changed for Mrs Elizabeth Woodhead on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr John Stephen Parker on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Elizabeth Woodhead on 1 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr John Stephen Parker on 1 June 2014 (2 pages) |
27 January 2014 | Termination of appointment of Norris Backhouse as a director (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 6 October 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 6 October 2012
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Director's details changed for Mr Mark John Pearson on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Mark John Pearson on 4 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
15 February 2012 | Appointment of Mrs Elizabeth Woodhead as a director (3 pages) |
15 February 2012 | Appointment of Mr John Stephen Parker as a director (3 pages) |
15 February 2012 | Appointment of Mr Norris Backhouse as a director (3 pages) |
14 February 2012 | Appointment of Mr John Frederick Kay as a secretary (1 page) |
14 February 2012 | Appointment of Mrs Margaret Lesley Edwards as a director (2 pages) |
14 February 2012 | Appointment of Mr Robert Clegg as a director (2 pages) |
14 February 2012 | Appointment of Mr Tony Rowell as a director (2 pages) |
14 February 2012 | Appointment of Mr Mark John Pearson as a director (2 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 June 2011 | Incorporation
|