This company is commonly known as Ickles Cottage Trust Limited. The company was founded 88 years ago and was given the registration number 00308918. The firm's registered office is in ROTHERHAM. You can find them at Liberty Speciality Steels Po Box 50, Aldwarke Lane, Rotherham, South Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | ICKLES COTTAGE TRUST LIMITED |
---|---|---|
Company Number | : | 00308918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liberty Speciality Steels Po Box 50, Aldwarke Lane, Rotherham, South Yorkshire, England, S60 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ickles Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA | Secretary | 11 September 2009 | Active |
Ickles Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA | Director | 11 September 2009 | Active |
81, Moorhouse Lane, Whiston, Rotherham, S60 4NH | Director | 02 December 2008 | Active |
Ickles Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA | Director | 22 May 2019 | Active |
87 Devonshire Road, Dore, Sheffield, S17 3NU | Secretary | 06 January 1992 | Active |
Old Orchard Cottage, Buckover, Wotton Under Edge, GL12 8DX | Secretary | 17 February 1998 | Active |
37 Crowlees Close, Mirfield, WF14 9JT | Secretary | 20 April 2001 | Active |
Greenhead House Farm, Oughtibridge Lane Oughtibridge, Sheffield, S30 3HN | Secretary | - | Active |
5 Middle Drive, Moorgate, Rotherham, S60 3DL | Director | 22 August 1997 | Active |
5 Middle Drive, Moorgate, Rotherham, S60 3DL | Director | 06 January 1992 | Active |
87 Devonshire Road, Dore, Sheffield, S17 3NU | Director | 06 January 1992 | Active |
143 Broom Lane, Rotherham, S60 3NN | Director | 22 May 2002 | Active |
14 Redgrave Place, Flanderwell, Rotherham, S66 0XU | Director | 03 February 1993 | Active |
Old Orchard Cottage, Buckover, Wotton Under Edge, GL12 8DX | Director | 17 February 1998 | Active |
42 Orchard Way, Brinsworth, Rotherham, S60 5LZ | Director | 06 January 1992 | Active |
The Klimbers, 12 Holkham Rise Whirlowdale Park, Sheffield, S11 9QT | Director | 06 January 1992 | Active |
120 Fleming Way, Flanderwell, Rotherham, S66 2EZ | Director | 12 February 2003 | Active |
70 Hallam Grange Rise, Sheffield, S10 4BG | Director | - | Active |
Waterview Cottage Baulk Farm Close, Rotherham, S61 4BX | Director | 05 January 1995 | Active |
37 Crowlees Close, Mirfield, WF14 9JT | Director | 20 April 2001 | Active |
Greenhead House Farm, Oughtibridge Lane Oughtibridge, Sheffield, S30 3HN | Director | - | Active |
14, Highmill Avenue, Swinton, Mexborough, England, S64 8DY | Director | 02 June 2015 | Active |
4 Gill Close, Wickersley, Rotherham, S66 0EX | Director | - | Active |
14 Hallam Road, Moorgate, Rotherham, S60 3BU | Director | 11 January 1993 | Active |
3 Thorncliffe Way, Tankersley, Barnsley, S75 3DN | Director | 23 June 2000 | Active |
8 Rundle Road, Stocksbridge, Sheffield, S30 5FA | Director | - | Active |
Mr Christopher Williamson | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ickles Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Sheffield, England, S36 2JA |
Nature of control | : |
|
Mr Christopher Roger Duffel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 143, Broom Lane, Rotherham, England, S60 3NN |
Nature of control | : |
|
Mr David Paul Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ickles Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Sheffield, England, S36 2JA |
Nature of control | : |
|
Mr John Christopher Littlewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Moorhouse Lane, Rotherham, England, S60 4NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type small. | Download |
2017-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Officers | Change person secretary company with change date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.