UKBizDB.co.uk

ICKLES COTTAGE TRUST LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ickles Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA

Secretary11 September 2009Active
Ickles Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA

Director11 September 2009Active
81, Moorhouse Lane, Whiston, Rotherham, S60 4NH

Director02 December 2008Active
Ickles Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA

Director22 May 2019Active
87 Devonshire Road, Dore, Sheffield, S17 3NU

Secretary06 January 1992Active
Old Orchard Cottage, Buckover, Wotton Under Edge, GL12 8DX

Secretary17 February 1998Active
37 Crowlees Close, Mirfield, WF14 9JT

Secretary20 April 2001Active
Greenhead House Farm, Oughtibridge Lane Oughtibridge, Sheffield, S30 3HN

Secretary-Active
5 Middle Drive, Moorgate, Rotherham, S60 3DL

Director22 August 1997Active
5 Middle Drive, Moorgate, Rotherham, S60 3DL

Director06 January 1992Active
87 Devonshire Road, Dore, Sheffield, S17 3NU

Director06 January 1992Active
143 Broom Lane, Rotherham, S60 3NN

Director22 May 2002Active
14 Redgrave Place, Flanderwell, Rotherham, S66 0XU

Director03 February 1993Active
Old Orchard Cottage, Buckover, Wotton Under Edge, GL12 8DX

Director17 February 1998Active
42 Orchard Way, Brinsworth, Rotherham, S60 5LZ

Director06 January 1992Active
The Klimbers, 12 Holkham Rise Whirlowdale Park, Sheffield, S11 9QT

Director06 January 1992Active
120 Fleming Way, Flanderwell, Rotherham, S66 2EZ

Director12 February 2003Active
70 Hallam Grange Rise, Sheffield, S10 4BG

Director-Active
Waterview Cottage Baulk Farm Close, Rotherham, S61 4BX

Director05 January 1995Active
37 Crowlees Close, Mirfield, WF14 9JT

Director20 April 2001Active
Greenhead House Farm, Oughtibridge Lane Oughtibridge, Sheffield, S30 3HN

Director-Active
14, Highmill Avenue, Swinton, Mexborough, England, S64 8DY

Director02 June 2015Active
4 Gill Close, Wickersley, Rotherham, S66 0EX

Director-Active
14 Hallam Road, Moorgate, Rotherham, S60 3BU

Director11 January 1993Active
3 Thorncliffe Way, Tankersley, Barnsley, S75 3DN

Director23 June 2000Active
8 Rundle Road, Stocksbridge, Sheffield, S30 5FA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type small.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Officers

Change person secretary company with change date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Address

Change registered office address company with date old address new address.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.