LITTLE LEVER CONSERVATIVE CLUB COMPANY LIMITED(THE)
NR BOLTON

Hellopages » Greater Manchester » Bolton » BL3 1HW

Company number 00057822
Status Active
Incorporation Date 17 June 1898
Company Type Private Limited Company
Address FLETCHER STREET, LITTLE LEVER, NR BOLTON, BL3 1HW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mrs Valerie Elizabeth Brandwood as a director on 9 March 2017; Termination of appointment of Leonard Lord as a director on 9 July 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2,000 . The most likely internet sites of LITTLE LEVER CONSERVATIVE CLUB COMPANY LIMITED(THE) are www.littleleverconservativeclubcompany.co.uk, and www.little-lever-conservative-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and four months. Little Lever Conservative Club Company Limited The is a Private Limited Company. The company registration number is 00057822. Little Lever Conservative Club Company Limited The has been working since 17 June 1898. The present status of the company is Active. The registered address of Little Lever Conservative Club Company Limited The is Fletcher Street Little Lever Nr Bolton Bl3 1hw. The company`s financial liabilities are £0.2k. It is £-0.05k against last year. And the total assets are £9.67k, which is £0.07k against last year. BRANDWOOD, Valerie Elizabeth is a Secretary of the company. BERRY, William is a Director of the company. BRANDWOOD, Albert is a Director of the company. BRANDWOOD, Valerie Elizabeth is a Director of the company. FOWLER, Kenneth is a Director of the company. HARRISON, Ian Frederick is a Director of the company. HASSALL, Brian Thomas is a Director of the company. JACKSON, Stanley is a Director of the company. WOOD, Anthony Reuben is a Director of the company. Secretary LORD, Leonard has been resigned. Secretary THRELFALL, John has been resigned. Director ADAMSON, Malcolm Keith has been resigned. Director HALLOWS, Hugh Robert has been resigned. Director JOSEPH, Syddall has been resigned. Director LORD, Leonard has been resigned. Director SEDDON, Geoffrey has been resigned. Director STOBIE, Robert has been resigned. Director TONGE, Thomas Edward has been resigned. Director WADESON, James has been resigned. Director WOOD, Reuben Anthony has been resigned. Director YATES, Peter Rothwell has been resigned. Director YATES, William has been resigned. The company operates in "Public houses and bars".


little lever conservative club company Key Finiance

LIABILITIES £0.2k
-22%
CASH n/a
TOTAL ASSETS £9.67k
+0%
All Financial Figures

Current Directors

Secretary
BRANDWOOD, Valerie Elizabeth
Appointed Date: 25 February 2014

Director
BERRY, William
Appointed Date: 26 March 2001
93 years old

Director
BRANDWOOD, Albert
Appointed Date: 01 November 2002
82 years old

Director
BRANDWOOD, Valerie Elizabeth
Appointed Date: 09 March 2017
78 years old

Director
FOWLER, Kenneth

94 years old

Director
HARRISON, Ian Frederick
Appointed Date: 04 June 2003
80 years old

Director
HASSALL, Brian Thomas
Appointed Date: 01 March 2008
73 years old

Director
JACKSON, Stanley
Appointed Date: 26 February 2015
78 years old

Director
WOOD, Anthony Reuben
Appointed Date: 02 February 1999
82 years old

Resigned Directors

Secretary
LORD, Leonard
Resigned: 25 February 2014
Appointed Date: 03 April 1996

Secretary
THRELFALL, John
Resigned: 03 April 1996

Director
ADAMSON, Malcolm Keith
Resigned: 20 March 2003
Appointed Date: 29 March 1993
82 years old

Director
HALLOWS, Hugh Robert
Resigned: 26 March 1998
104 years old

Director
JOSEPH, Syddall
Resigned: 19 March 1992
123 years old

Director
LORD, Leonard
Resigned: 09 July 2016
Appointed Date: 03 April 1996
80 years old

Director
SEDDON, Geoffrey
Resigned: 22 March 1995
101 years old

Director
STOBIE, Robert
Resigned: 25 February 2014
Appointed Date: 04 June 2003
90 years old

Director
TONGE, Thomas Edward
Resigned: 01 November 2002
Appointed Date: 02 February 1999
105 years old

Director
WADESON, James
Resigned: 14 November 2007
Appointed Date: 02 February 1999
105 years old

Director
WOOD, Reuben Anthony
Resigned: 22 March 1994
82 years old

Director
YATES, Peter Rothwell
Resigned: 25 April 2000
89 years old

Director
YATES, William
Resigned: 09 October 1998
109 years old

LITTLE LEVER CONSERVATIVE CLUB COMPANY LIMITED(THE) Events

20 Mar 2017
Appointment of Mrs Valerie Elizabeth Brandwood as a director on 9 March 2017
13 Jul 2016
Termination of appointment of Leonard Lord as a director on 9 July 2016
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000

18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Director's details changed for Reuben Anthony Wood on 26 February 2016
...
... and 75 more events
11 Apr 1988
Accounts made up to 31 December 1987

11 Apr 1988
Return made up to 24/03/88; full list of members

30 Mar 1987
Return made up to 26/02/87; full list of members

03 Mar 1987
Full accounts made up to 31 December 1986

13 May 1986
Full accounts made up to 17 April 1986

LITTLE LEVER CONSERVATIVE CLUB COMPANY LIMITED(THE) Charges

28 December 1979
Legal charge
Delivered: 16 January 1980
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries Limited.
Description: Little lever conservative club little lever, greater…
14 August 1905
Series of debentures
Delivered: 14 August 1905
Status: Outstanding