UKBizDB.co.uk

A.W.L.N. FOALS & HORSES SANCTUARY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.w.l.n. Foals & Horses Sanctuary. The company was founded 30 years ago and was given the registration number 02908501. The firm's registered office is in OSWALDTWISTLE. You can find them at Redshell Lane, Haslingden Old Road, Oswaldtwistle, Lancashire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:A.W.L.N. FOALS & HORSES SANCTUARY
Company Number:02908501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Redshell Lane, Haslingden Old Road, Oswaldtwistle, Lancashire, BB5 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Tarn Avenue, Clayton Le Moors, Accrington, England, BB5 5XT

Director01 February 2019Active
41 Bridgeman Terrace, Wigan, England, WN1 1TT

Director22 January 2018Active
Redshell Lane, Haslingden Old Road, Oswaldtwistle, England, BB5 3RW

Director22 January 2018Active
Redshell Lane, Haslingden Old Road, Oswaldtwistle, United Kingdom, BB5 3RW

Director18 July 2023Active
Top Building Redshell Lane, Haslingden Old Road, Oswaldtwistle, BB5 3RW

Secretary15 March 1994Active
The Caravan Awln Foals & Horses, Sanctuary Redshell Lane, Haslingdean Old Roadoswaldtwistle, BB5 3RW

Director01 July 2004Active
41 Bridgeman Terrace, Wigan, United Kingdom, WN1 1TT

Director22 June 2017Active
Only Foals & Horses, Red Shell Lane, Oswaldtwistle, BB5 3RW

Director20 August 2015Active
Top Building Redshell Lane, Haslingden Old Road, Oswaldtwistle, BB5 3RW

Director15 March 1994Active
249 Padiham Road, Burnley, BB12 0HA

Director15 March 1994Active
Redshell Lane, Off Haslingdon Old Road, Oswaldtwistle, United Kingdom, BB5 3RW

Director20 August 2016Active
Redshell Lane, Haslingden Old Road, Oswaldtwistle, BB5 3RW

Director13 October 2016Active
41 Bridgeman Terrace, Wigan, England, WN1 1TT

Director22 January 2018Active
Redshell Lane, Haslingden Old Road, Oswaldtwistle, England, BB5 3RW

Director22 January 2018Active
Paddock Farm, Belthorn Road, Belthorn, Blackburn, United Kingdom, BB1 2NN

Director27 October 2017Active
Red Shell Stables, Red Shell Lane, Oswaldtwistle, BB5 3RW

Director20 August 2015Active
41 Bridgeman Terrace, Wigan, England, WN1 1TT

Director22 January 2018Active
41 Bridgeman Terrace, Wigan, England, WN1 1TT

Director22 January 2018Active
Redshell Lane, Haslingden Old Road, Oswaldtwistle, BB5 3RW

Director26 November 2018Active

People with Significant Control

Lyn Moir
Notified on:11 October 2021
Status:Active
Date of birth:April 1954
Nationality:British
Address:Redshell Lane, Oswaldtwistle, BB5 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Douglas Williams
Notified on:01 December 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Onlyfoalsandhorsessanctuary, Red Shell Lane, Accrington, England, BB5 3RW
Nature of control:
  • Significant influence or control as trust
Miss Nicola Gabrielle Cummings
Notified on:22 June 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:41 Bridgeman Terrace, Wigan, United Kingdom, WN1 1TT
Nature of control:
  • Significant influence or control
Ms Helga Mcevoy
Notified on:13 October 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Hen Heads Farm, Kings Highway, Accrington, England, BB5 2DL
Nature of control:
  • Significant influence or control
Mrs Patricia Margaret Khan
Notified on:20 August 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Only Foals And Horses, Redshell Lane, Oswaldtwistle, United Kingdom, BB5 3RW
Nature of control:
  • Significant influence or control
Mr Stewart Mackay
Notified on:20 August 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:4 Langtree Grange, Rectory Lane, Wigan, England, WN6 0XB
Nature of control:
  • Significant influence or control
Mrs Megan Taylor-Fleming
Notified on:20 August 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Redshell Stables, Redshell Lane, Oswaldtwistle, United Kingdom, BB5 3RW
Nature of control:
  • Significant influence or control
Emma Margaret Brookes
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:41, Barnes Street, Accrington, England, BB5 4JF
Nature of control:
  • Significant influence or control
Mrs Megan Taylor-Fleming
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:65, Cross Street, Accrington, England, BB5 3LL
Nature of control:
  • Significant influence or control
Patricia Margaret Khan
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Stonyhurst, Lees Road, Chorley, England, PR6 9PP
Nature of control:
  • Significant influence or control
Mr Stewart Mackay
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:4 Langtree Grange, 29 Rectory Lane, Wigan, England, WN6 0XB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.