EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED

Register to unlock more data on OkredoRegister

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00869974

Incorporation date

28/01/1966

Size

Small

Contacts

Registered address

Registered address

C/O Wrigley Claydon, Solicitors, 29-33 Union Street, Oldham, Lancashire OL1 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/11/2025
Registered office address changed from C/O Elmbf Barlow House Canons Close Harpers Lane Bolton BL1 6HS to C/O Wrigley Claydon, Solicitors 29-33 Union Street Oldham Lancashire OL1 1HH on 2025-11-19
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon16/11/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2025
Termination of appointment of Jeffrey Alan Huddart as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of David John Rainsbury as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Gerald Noel Howard Young as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Malcolm Ronald Mccarthy as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Michael Colin as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr John Andrew Christian Porter as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Stephen William Bolton as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Roger Fielding as a secretary on 2025-06-26
dot icon26/06/2025
Termination of appointment of Malcolm Ronald Mccarthy as a secretary on 2025-06-26
dot icon17/05/2025
Termination of appointment of Graham Mangham as a director on 2024-11-05
dot icon01/02/2025
Termination of appointment of David George Spurr Blanshard as a director on 2024-11-27
dot icon06/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Appointment of Mr Ian Simon Paul as a director on 2023-07-11
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon06/08/2023
Termination of appointment of Howard Stephen Nuttall as a director on 2023-07-11
dot icon06/08/2023
Termination of appointment of Joseph John Tiler as a director on 2023-07-11
dot icon06/08/2023
Appointment of Mr David George Spurr Blanshard as a director on 2023-07-11
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon18/10/2021
Resolutions
dot icon18/10/2021
Memorandum and Articles of Association
dot icon18/10/2021
Statement of company's objects
dot icon03/10/2021
Appointment of Mr Roger Fielding as a director on 2021-09-21
dot icon03/10/2021
Appointment of Mr Gerald Noel Howard Young as a director on 2021-09-21
dot icon03/10/2021
Appointment of Mr David John Rainsbury as a director on 2021-09-21
dot icon03/10/2021
Appointment of Mr Graham Mangham as a director on 2021-09-21
dot icon03/10/2021
Termination of appointment of Raymond George Wilkinson as a director on 2021-09-21
dot icon03/10/2021
Termination of appointment of John Hartley Smith as a director on 2021-09-21
dot icon03/10/2021
Termination of appointment of David George Rainford as a director on 2021-09-21
dot icon03/10/2021
Termination of appointment of Barry Raymond Heal as a director on 2021-09-20
dot icon03/10/2021
Termination of appointment of Gordon Fletcher as a director on 2021-09-21
dot icon03/10/2021
Termination of appointment of Keith Wallace Clayton as a director on 2021-09-21
dot icon25/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon07/06/2021
Termination of appointment of John Crawford as a director on 2021-04-25
dot icon04/01/2021
Termination of appointment of David John Biggs as a director on 2020-12-23
dot icon18/12/2020
Appointment of Mr John Hartley Smith as a director on 2020-12-18
dot icon17/12/2020
Register(s) moved to registered inspection location C/O Mr M R Mccarthy 5 Edge View Chadderton Oldham Greater Manchester OL1 2TR
dot icon17/12/2020
Director's details changed for Mr David George Rainford on 2019-06-25
dot icon17/12/2020
Appointment of Mr Gordon Fletcher as a director on 2019-06-25
dot icon17/12/2020
Appointment of Mr Raymond George Wilkinson as a director on 2019-06-25
dot icon17/12/2020
Appointment of Mr Barry Raymond Heal as a director on 2019-06-25
dot icon17/12/2020
Appointment of Mr David John Biggs as a director on 2019-06-25
dot icon17/12/2020
Appointment of Mr Joseph John Tiler as a director on 2019-06-25
dot icon17/12/2020
Appointment of Mr David George Rainford as a director on 2019-06-25
dot icon07/12/2020
Accounts for a small company made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon18/08/2019
Termination of appointment of Wilfred Hodkinson as a director on 2018-08-27
dot icon23/01/2019
Accounts for a small company made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon25/01/2017
Current accounting period shortened from 2017-04-05 to 2017-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon12/08/2016
Full accounts made up to 2016-04-05
dot icon27/07/2016
Appointment of Mr Keith Wallace Clayton as a director on 2016-06-21
dot icon26/07/2016
Director's details changed for Mr Jeffrey Alan Huddart on 2016-06-21
dot icon26/07/2016
Appointment of Mr Jeffrey Alan Huddart as a director on 2016-06-21
dot icon26/07/2016
Termination of appointment of George William Davis as a director on 2016-06-21
dot icon17/08/2015
Annual return made up to 2015-08-06 no member list
dot icon17/08/2015
Appointment of Mr Howard Stephen Nuttall as a director on 2015-06-23
dot icon17/08/2015
Termination of appointment of Philip Julian Conn as a director on 2015-06-23
dot icon16/07/2015
Full accounts made up to 2015-04-05
dot icon11/12/2014
Full accounts made up to 2014-04-05
dot icon06/08/2014
Annual return made up to 2014-08-06 no member list
dot icon18/07/2014
Resolutions
dot icon14/05/2014
Memorandum and Articles of Association
dot icon03/09/2013
Annual return made up to 2013-08-06 no member list
dot icon02/09/2013
Director's details changed for Mr George William Davis on 2013-06-25
dot icon02/08/2013
Full accounts made up to 2013-04-05
dot icon24/07/2013
Rectified The AP01 was removed from the public register on 16/09/2013 as it was invalid or ineffective
dot icon23/07/2013
Termination of appointment of Raymond Wilkinson as a director
dot icon23/07/2013
Termination of appointment of Joseph Tiler as a director
dot icon23/07/2013
Termination of appointment of John Whitney as a director
dot icon23/07/2013
Termination of appointment of Michael Thompson as a director
dot icon23/07/2013
Termination of appointment of Trevor Parvin as a director
dot icon23/07/2013
Termination of appointment of Keith Clayton as a director
dot icon10/11/2012
Appointment of Mr Trevor Edward Parvin as a director
dot icon10/11/2012
Director's details changed for Mr Malcolm Ronald Mccarthey on 2011-06-28
dot icon23/10/2012
Annual return made up to 2012-08-06 no member list
dot icon23/10/2012
Appointment of Mr Malcolm Ronald Mccarthy as a secretary
dot icon23/10/2012
Register inspection address has been changed from C/O Mr. G.W.Davis 2 Top O Th Meadows Waterhead Oldham OL4 3SF England
dot icon23/10/2012
Appointment of Mr George William Davis as a director
dot icon22/10/2012
Termination of appointment of Alan Garvey as a director
dot icon22/10/2012
Termination of appointment of George Davis as a secretary
dot icon22/08/2012
Full accounts made up to 2012-04-05
dot icon23/08/2011
Annual return made up to 2011-08-06 no member list
dot icon23/08/2011
Appointment of Mr Malcolm Ronald Mccarthey as a director
dot icon23/08/2011
Register(s) moved to registered inspection location
dot icon23/08/2011
Termination of appointment of Fred Kemp as a director
dot icon23/08/2011
Register inspection address has been changed
dot icon08/07/2011
Full accounts made up to 2011-04-05
dot icon26/05/2011
Registered office address changed from 2 Top O' Th' Meadows Strinesdale Saddleworth Oldham OL4 3SF on 2011-05-26
dot icon22/09/2010
Full accounts made up to 2010-04-05
dot icon15/09/2010
Annual return made up to 2010-08-06 no member list
dot icon15/09/2010
Director's details changed for John Whitney on 2010-08-06
dot icon15/09/2010
Director's details changed for Mr Keith Wallace Clayton on 2010-08-06
dot icon15/09/2010
Director's details changed for Raymond George Wilkinson on 2010-08-06
dot icon15/09/2010
Director's details changed for Michael Thompson on 2010-08-06
dot icon15/09/2010
Director's details changed for Joseph John Tiler on 2010-08-06
dot icon15/09/2010
Director's details changed for Wilfred Hodkinson on 2010-08-06
dot icon06/08/2010
Termination of appointment of Keith Schofield as a director
dot icon06/08/2010
Termination of appointment of Derek Schofield as a director
dot icon06/08/2010
Termination of appointment of Reginald Newsome as a director
dot icon06/08/2010
Termination of appointment of Stephen Holt as a director
dot icon06/08/2010
Termination of appointment of Jack Griffith as a director
dot icon06/08/2010
Termination of appointment of David Anderson as a director
dot icon06/08/2010
Termination of appointment of Bryan Adshead as a director
dot icon22/09/2009
Annual return made up to 06/08/09
dot icon22/09/2009
Location of register of members
dot icon22/09/2009
Registered office changed on 22/09/2009 from barlow house harpers lane bolton bl 16H
dot icon22/09/2009
Location of debenture register
dot icon08/07/2009
Full accounts made up to 2009-04-05
dot icon29/01/2009
Full accounts made up to 2008-04-05
dot icon27/01/2009
Annual return made up to 06/08/08
dot icon27/01/2009
Director appointed mr stephen john holt
dot icon26/01/2009
Appointment terminated director mervyn wilson
dot icon22/10/2007
Full accounts made up to 2007-04-05
dot icon22/10/2007
Annual return made up to 06/08/07
dot icon10/10/2006
Full accounts made up to 2006-04-05
dot icon10/10/2006
Annual return made up to 06/08/06
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon16/09/2005
Annual return made up to 06/08/05
dot icon16/09/2005
Full accounts made up to 2005-04-05
dot icon07/10/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon16/09/2004
Full accounts made up to 2004-04-05
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Annual return made up to 06/08/04
dot icon13/10/2003
Full accounts made up to 2003-04-05
dot icon13/10/2003
Annual return made up to 06/08/03
dot icon16/12/2002
Full accounts made up to 2002-04-05
dot icon04/11/2002
Annual return made up to 06/08/02
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/10/2001
Full accounts made up to 2001-04-05
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
Annual return made up to 06/08/01
dot icon17/11/2000
Full accounts made up to 2000-04-05
dot icon17/11/2000
Annual return made up to 06/08/00
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon03/12/1999
Accounts for a small company made up to 1999-04-05
dot icon03/12/1999
Annual return made up to 06/08/99
dot icon25/08/1998
Full accounts made up to 1998-04-05
dot icon18/08/1998
Annual return made up to 06/08/98
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Director resigned
dot icon14/08/1997
Full accounts made up to 1997-04-05
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Annual return made up to 06/08/97
dot icon02/09/1996
Accounts for a small company made up to 1996-04-05
dot icon02/09/1996
Annual return made up to 06/08/96
dot icon14/06/1996
New director appointed
dot icon19/01/1996
Accounts for a small company made up to 1995-04-05
dot icon26/09/1995
Annual return made up to 06/08/95
dot icon06/07/1995
Director's particulars changed
dot icon12/06/1995
Director resigned;new director appointed
dot icon04/09/1994
Accounts for a small company made up to 1994-04-05
dot icon04/09/1994
Annual return made up to 06/08/94
dot icon26/08/1994
Director resigned;new director appointed
dot icon21/06/1994
Director resigned;new director appointed
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Director resigned;new director appointed
dot icon20/08/1993
Secretary resigned;new secretary appointed
dot icon20/08/1993
Full accounts made up to 1993-04-05
dot icon20/08/1993
Annual return made up to 06/08/93
dot icon09/09/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
Full accounts made up to 1992-04-05
dot icon27/08/1992
Annual return made up to 06/08/92
dot icon05/09/1991
Full accounts made up to 1991-04-05
dot icon21/08/1991
Auditor's resignation
dot icon21/08/1991
Annual return made up to 06/08/91
dot icon23/11/1990
Director resigned;new director appointed
dot icon16/08/1990
Accounts for a small company made up to 1990-04-05
dot icon16/08/1990
Annual return made up to 09/08/90
dot icon08/08/1990
Auditor's resignation
dot icon01/08/1990
Director resigned
dot icon05/02/1990
Accounts for a small company made up to 1989-04-05
dot icon01/09/1989
Director resigned;new director appointed
dot icon01/09/1989
Annual return made up to 23/08/89
dot icon03/11/1988
Full accounts made up to 1988-04-05
dot icon02/09/1988
Annual return made up to 18/08/88
dot icon23/08/1988
Director resigned;new director appointed
dot icon23/08/1988
Registered office changed on 23/08/88 from: 17 cannon st accrington lancs BB5 1NW
dot icon09/11/1987
Annual return made up to 28/07/87
dot icon19/09/1987
Director resigned;new director appointed
dot icon19/09/1987
Full accounts made up to 1987-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Full accounts made up to 1986-04-05
dot icon29/08/1986
Annual return made up to 08/08/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colin, Michael
Director
26/06/2025 - Present
20
Whitney, John
Director
01/07/2004 - 25/06/2013
-
Thompson, David Hedley
Director
03/06/1998 - 01/07/2004
1
Davis, George William
Secretary
29/07/1993 - 26/06/2012
-
Wilkinson, Raymond George
Director
16/03/2006 - 25/06/2013
-

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 EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED is an(a) Active company incorporated on 28/01/1966 with the registered office located at C/O Wrigley Claydon, Solicitors, 29-33 Union Street, Oldham, Lancashire OL1 1HH. There are currently 6 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 EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED?

toggle

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED is currently Active. It was registered on 28/01/1966 .

Where is EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED located?

toggle

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED is registered at C/O Wrigley Claydon, Solicitors, 29-33 Union Street, Oldham, Lancashire OL1 1HH.

What does EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED do?

toggle

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.