ADVENTURE HYNDBURN LTD

Register to unlock more data on OkredoRegister

ADVENTURE HYNDBURN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358352

Incorporation date

22/01/2002

Size

Full

Contacts

Registered address

Registered address

The Park Child & Family Centre Norfolk Grove, Church, Accrington, Lancashire BB5 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon10/02/2026
Satisfaction of charge 1 in full
dot icon10/02/2026
Satisfaction of charge 2 in full
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon10/10/2025
Appointment of Mrs Judith Nicola Thornton as a director on 2025-10-10
dot icon08/10/2025
Appointment of Mr Neil Baxter as a director on 2025-10-08
dot icon03/10/2025
Termination of appointment of Shaheen Akhtar as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Richard Colin Hooper as a director on 2025-10-01
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon13/08/2024
Appointment of Mr Stewart Thurston Eaves as a director on 2024-08-08
dot icon13/08/2024
Director's details changed for Mr Richard Colin Hooper on 2024-08-08
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Appointment of Mr Richard David Needham as a director on 2024-02-16
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon21/11/2023
Termination of appointment of Maureen Askew Marsden Pickles Lamb as a director on 2023-11-20
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Termination of appointment of Glen Harrison as a director on 2023-04-03
dot icon13/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Appointment of Mrs Shaheen Akhtar as a director on 2022-07-26
dot icon19/07/2022
Appointment of Mrs Kathleen Pratt as a director on 2022-07-13
dot icon07/07/2022
Termination of appointment of Munsif Dad as a director on 2022-07-07
dot icon07/02/2022
Termination of appointment of Nancy Thompson as a director on 2022-01-25
dot icon18/01/2022
Termination of appointment of Jane Makey as a director on 2022-01-05
dot icon18/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/01/2022
Termination of appointment of Jane Makey as a secretary on 2021-12-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Appointment of Mr Glen Harrison as a director on 2021-11-21
dot icon30/09/2021
Termination of appointment of Saiqa Tabsim as a director on 2021-09-30
dot icon27/05/2021
Termination of appointment of Rebecka Elizabeth Curtis Southworth as a director on 2021-05-25
dot icon22/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon14/01/2021
Memorandum and Articles of Association
dot icon24/12/2020
Statement of company's objects
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Resolutions
dot icon14/12/2020
Appointment of Ms Saiqa Tabsim as a director on 2020-11-20
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Mrs Nancy Thompson as a director on 2020-10-28
dot icon16/09/2020
Termination of appointment of Sharon Lesley Shahili as a director on 2020-09-16
dot icon02/03/2020
Appointment of Mrs Joanna Rachel Berry as a director on 2020-02-27
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon03/01/2020
Registration of charge 043583520003, created on 2019-12-20
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/06/2019
Termination of appointment of May Elaine George as a director on 2019-05-28
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon05/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon16/10/2018
Termination of appointment of Zabina Kauser Rahman as a director on 2018-07-31
dot icon16/10/2018
Appointment of Mrs May Elaine George as a director on 2018-07-31
dot icon11/01/2018
Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to C/O Km Accountants 1st Floor, Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon07/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/11/2017
Appointment of Miss Zabina Kauser Rahman as a director on 2017-08-29
dot icon07/09/2017
Appointment of Richard Colin Hooper as a director on 2017-08-29
dot icon22/08/2017
Termination of appointment of Christine Henderson as a director on 2017-07-04
dot icon22/08/2017
Termination of appointment of Alan Henderson as a director on 2017-07-04
dot icon24/01/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon24/01/2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/01/2017
Termination of appointment of Tracy Colette Smith as a director on 2016-11-29
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon29/11/2016
Resolutions
dot icon11/11/2016
Termination of appointment of Shameem Hussain as a director on 2016-09-27
dot icon02/02/2016
Annual return made up to 2016-01-11 no member list
dot icon10/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-11 no member list
dot icon27/01/2015
Director's details changed for Mrs Christine Henderson on 2015-01-27
dot icon27/01/2015
Director's details changed for Councillor Munsif Dad on 2015-01-27
dot icon27/01/2015
Director's details changed for Alan Henderson on 2015-01-27
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Maureen Askew Marsden Pickles Lamb as a director on 2014-08-26
dot icon16/10/2014
Appointment of Tracy Colette Smith as a director on 2014-08-26
dot icon24/09/2014
Auditor's resignation
dot icon19/09/2014
Auditor's resignation
dot icon17/01/2014
Registered office address changed from First Floor the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 2014-01-17
dot icon17/01/2014
Annual return made up to 2014-01-11 no member list
dot icon17/01/2014
Termination of appointment of Barry Emmet as a director
dot icon17/01/2014
Termination of appointment of David Hepworth as a director
dot icon30/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon14/08/2013
Termination of appointment of Kerry-Anne Molineux as a director
dot icon14/08/2013
Appointment of Councillor Munsif Dad as a director
dot icon07/05/2013
Termination of appointment of Ann Foster as a secretary
dot icon24/04/2013
Annual return made up to 2013-01-11
dot icon24/04/2013
Appointment of Mrs Christine Henderson as a director
dot icon24/04/2013
Appointment of Alan Henderson as a director
dot icon09/04/2013
Appointment of Jane Makey as a secretary
dot icon09/04/2013
Termination of appointment of Rebecca Critchley as a secretary
dot icon26/02/2013
Group of companies' accounts made up to 2012-03-31
dot icon06/02/2013
Appointment of Kerry-Anne Molineux as a director
dot icon27/04/2012
Termination of appointment of Elizabeth Dean as a director
dot icon14/02/2012
Registered office address changed from the Park Child & Family Centre Norfolk Grove Church Accrington Lancashire BB5 4RY on 2012-02-14
dot icon01/02/2012
Annual return made up to 2012-01-11
dot icon13/01/2012
Appointment of Rebecca Critchley as a secretary
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon22/12/2011
Termination of appointment of a secretary
dot icon22/12/2011
Memorandum and Articles of Association
dot icon22/12/2011
Resolutions
dot icon13/12/2011
Appointment of Sharon Lesley Shahili as a director
dot icon26/04/2011
Annual return made up to 2011-01-11
dot icon26/04/2011
Register inspection address has been changed
dot icon15/04/2011
Termination of appointment of Barry Emmett as a director
dot icon12/04/2011
Termination of appointment of Kevin Logan as a director
dot icon12/04/2011
Appointment of Mrs Judith Helen Addison as a director
dot icon12/04/2011
Termination of appointment of Nigel Rix as a director
dot icon12/01/2011
Accounts for a small company made up to 2010-03-31
dot icon18/03/2010
Termination of appointment of Miles Parkinson as a director
dot icon12/03/2010
Annual return made up to 2010-01-11
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Appointment of Rebecka Elizabeth Curtis Southworth as a director
dot icon10/11/2009
Termination of appointment of Stephanie Shackleton as a director
dot icon10/11/2009
Appointment of Jane Makey as a director
dot icon01/08/2009
Appointment terminated director stanley horne
dot icon03/03/2009
Annual return made up to 11/01/09
dot icon27/02/2009
Director appointed barry emmett
dot icon27/02/2009
Director appointed david hepworth
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon01/09/2008
Appointment terminated director kathryn clarkson
dot icon24/07/2008
Appointment terminated director marjorie birch
dot icon09/04/2008
Appointment terminated director sheena byrom
dot icon26/02/2008
Annual return made up to 11/01/08
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon25/01/2007
Annual return made up to 11/01/07
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon08/02/2006
Memorandum and Articles of Association
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon05/02/2006
Annual return made up to 11/01/06
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon25/01/2005
Director resigned
dot icon17/01/2005
Annual return made up to 11/01/05
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon30/07/2004
Particulars of mortgage/charge
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Annual return made up to 22/01/04
dot icon21/11/2003
Registered office changed on 21/11/03 from: flat 6 elmfield hall flats, church, accrington, lancashire BB5 4AE
dot icon27/10/2003
New director appointed
dot icon19/10/2003
Director resigned
dot icon16/08/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed
dot icon03/04/2003
Particulars of mortgage/charge
dot icon09/03/2003
Annual return made up to 22/01/03
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon24/06/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon13/06/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon22/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dad, Munsif
Director
29/05/2013 - 07/07/2022
5
Harrison, Glen
Director
21/11/2021 - 03/04/2023
2
Mason, Lynda Mary
Director
20/11/2002 - 24/01/2006
2
Southworth, Rebecka Elizabeth Curtis
Director
22/09/2009 - 25/05/2021
3
Byrom, Sheena Catherine
Director
22/01/2002 - 04/02/2008
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE HYNDBURN LTD

ADVENTURE HYNDBURN LTD is an(a) Active company incorporated on 22/01/2002 with the registered office located at The Park Child & Family Centre Norfolk Grove, Church, Accrington, Lancashire BB5 4RY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE HYNDBURN LTD?

toggle

ADVENTURE HYNDBURN LTD is currently Active. It was registered on 22/01/2002 .

Where is ADVENTURE HYNDBURN LTD located?

toggle

ADVENTURE HYNDBURN LTD is registered at The Park Child & Family Centre Norfolk Grove, Church, Accrington, Lancashire BB5 4RY.

What does ADVENTURE HYNDBURN LTD do?

toggle

ADVENTURE HYNDBURN LTD operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for ADVENTURE HYNDBURN LTD?

toggle

The latest filing was on 10/02/2026: Satisfaction of charge 1 in full.