POSH (BURNLEY) LTD
BURNLEY MIKE COOKSON LEISURE LIMITED

Hellopages » Lancashire » Burnley » BB11 1EP

Company number 03531492
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address POSH YORKE HOUSE, ORMEROD STREET, BURNLEY, LANCASHIRE, BB11 1EP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of POSH (BURNLEY) LTD are www.poshburnley.co.uk, and www.posh-burnley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Burnley Central Rail Station is 0.3 miles; to Burnley Barracks Rail Station is 0.6 miles; to Church & Oswaldtwistle Rail Station is 6.6 miles; to Littleborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Posh Burnley Ltd is a Private Limited Company. The company registration number is 03531492. Posh Burnley Ltd has been working since 20 March 1998. The present status of the company is Active. The registered address of Posh Burnley Ltd is Posh Yorke House Ormerod Street Burnley Lancashire Bb11 1ep. . IRLAM, Brian Christopher is a Secretary of the company. COOKSON, Kathrine is a Director of the company. COOKSON, Michael is a Director of the company. Secretary SUTCLIFFE, David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
IRLAM, Brian Christopher
Appointed Date: 01 November 1999

Director
COOKSON, Kathrine
Appointed Date: 20 March 1998
60 years old

Director
COOKSON, Michael
Appointed Date: 20 March 1998
65 years old

Resigned Directors

Secretary
SUTCLIFFE, David
Resigned: 10 September 1999
Appointed Date: 20 March 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Persons With Significant Control

Mr Michael Cookson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

POSH (BURNLEY) LTD Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
20 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
06 Jul 2016
Total exemption small company accounts made up to 29 March 2015
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000

...
... and 69 more events
09 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

POSH (BURNLEY) LTD Charges

22 July 2011
Legal charge
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Marsden Building Society
Description: Berkley manor willow street accrington.
22 July 2011
Legal charge
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Marsden Building Society
Description: Yorke house ormerod street burnley lancashire.
12 May 2009
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 30 July 2011
Persons entitled: Marden Building Society
Description: The berkley manor willow street accrington lancashire t/no…
12 May 2009
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 30 July 2011
Persons entitled: Marsden Building Society
Description: Yorke house ormerod street burnley lancashire t/no LA632066.
18 December 2000
Mortgage deed
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Marsden Building Society
Description: The property at yorke house ormerod street burnley…
8 December 1999
Legal charge
Delivered: 11 December 1999
Status: Satisfied on 20 May 2009
Persons entitled: Carlsberg Tetley Brewing Limited
Description: L/H yorke house ormerod street burnley lancs and all…