Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY COUNCIL OF LANCASHIRE
Company Information for

COMMUNITY COUNCIL OF LANCASHIRE

15 VICTORIA ROAD, FULWOOD, PRESTON, PR2 8PS,
Company Registration Number
00333713
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Community Council Of Lancashire
COMMUNITY COUNCIL OF LANCASHIRE was founded on 1937-11-16 and has its registered office in Preston. The organisation's status is listed as "Active". Community Council Of Lancashire is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNITY COUNCIL OF LANCASHIRE
 
Legal Registered Office
15 VICTORIA ROAD
FULWOOD
PRESTON
PR2 8PS
Other companies in PR2
 
Filing Information
Company Number 00333713
Company ID Number 00333713
Date formed 1937-11-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY COUNCIL OF LANCASHIRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMUNITY COUNCIL OF LANCASHIRE

Current Directors
Officer Role Date Appointed
DENISE PARTINGTON
Company Secretary 2002-04-10
ALBERT ATKINSON
Director 2006-11-08
MARK ANTHONY GUTTERIDGE
Director 2016-04-06
GORDON HARTER
Director 2013-10-23
ISMAIL HASHAM
Director 2007-09-24
KATHLEEN SUSAN MARJORIE HUGHES
Director 2010-10-06
MARGARET PATRICIA MCLEOD
Director 2013-10-23
JOHN WILLIAM MICHAEL OTTER
Director 2010-10-06
PETER DAVID TAYLOR
Director 1996-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DULCIE MARY ATKINS
Director 2007-09-24 2010-10-06
BARBARA DEARNLEY
Director 2008-10-22 2010-10-06
IAN FERGUSON
Director 2006-11-08 2010-10-06
ARCHIE STEPHENS GAUNT
Director 1995-10-12 2008-02-17
ALEC JAMES BURFORD
Director 2003-10-08 2007-08-06
DENNIS ERIC CROOK
Director 2003-10-08 2007-08-06
PAMELA BESWICK
Director 2004-10-14 2007-03-05
KENNETH MARK BAXTER
Director 2001-10-26 2005-11-09
RICHARD CHARLES DAVEY
Company Secretary 1991-10-05 2002-03-08
JOHN ENTWISTLE
Director 1993-09-09 2001-05-01
PETER CUNLIFFE BENSON
Director 1998-11-12 2000-11-21
MYRA CLEGG
Director 1991-10-05 2000-05-01
JOAN MARY BURROWS
Director 1998-07-31 1999-11-30
DAVINA MARGARET DICKSON
Director 1994-06-09 1999-10-20
ANTHONY FOX
Director 1998-10-26 1999-08-10
UNA ATHERLEY
Director 1996-01-18 1998-11-21
JEANNETTA MARGERY ANN BRODRICK
Director 1996-01-18 1998-11-12
HAZEL ANN NICKY GODDARD
Director 1994-06-09 1998-10-26
HILARY ANNE BROOKE
Director 1997-10-27 1998-07-31
KIRSTEN FIONA GORDON
Director 1996-01-18 1997-10-27
DAVID JOHN DICKINSON
Director 1993-10-06 1995-12-01
JACK WIGNALL DOBSON
Director 1992-11-12 1995-12-01
MARGARET MARY BURFORD
Director 1991-10-05 1995-11-01
BARBARA HARGREAVES
Director 1992-10-23 1995-11-01
PAUL DAVID ARTHUR COLLINS
Director 1991-10-05 1994-10-05
MARGARET ESTHER EDWARDS
Director 1991-10-05 1992-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE PARTINGTON NORTH WEST RURAL COMMUNITY COUNCILS Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2017-11-14
DENISE PARTINGTON COMMUNITY FUTURES LANCASHIRE LIMITED Company Secretary 2002-04-10 CURRENT 2000-05-18 Dissolved 2015-07-21
DENISE PARTINGTON COMMUNITY FUTURES LIMITED Company Secretary 2002-04-10 CURRENT 2000-05-02 Dissolved 2015-07-21
DENISE PARTINGTON COMMUNITY FUTURES NORTH WEST LIMITED Company Secretary 2002-04-10 CURRENT 2000-05-18 Dissolved 2015-07-21
ALBERT ATKINSON LANCASHIRE ENVIRONMENTAL FUND LIMITED Director 2017-06-01 CURRENT 1998-03-13 Active
ALBERT ATKINSON LANCASHIRE RENEWABLES LIMITED Director 2014-07-31 CURRENT 2006-07-19 Active
MARK ANTHONY GUTTERIDGE FYLDE COAST ACADEMY TRUST Director 2013-12-10 CURRENT 2013-01-17 Active
KATHLEEN SUSAN MARJORIE HUGHES BLACKBURN CATHEDRAL TRUST Director 2015-01-15 CURRENT 2009-10-15 Active
KATHLEEN SUSAN MARJORIE HUGHES BURNLEY, PENDLE & ROSSENDALE COUNCIL FOR VOLUNTARY SERVICE Director 2008-12-08 CURRENT 1997-03-05 Active
PETER DAVID TAYLOR COMMUNITY FUTURES LANCASHIRE LIMITED Director 2012-06-21 CURRENT 2000-05-18 Dissolved 2015-07-21
PETER DAVID TAYLOR COMMUNITY FUTURES LIMITED Director 2012-06-21 CURRENT 2000-05-02 Dissolved 2015-07-21
PETER DAVID TAYLOR COMMUNITY FUTURES NORTH WEST LIMITED Director 2012-06-21 CURRENT 2000-05-18 Dissolved 2015-07-21
PETER DAVID TAYLOR THE SELECT VESTRY OF PRESTON CHARITY LIMITED Director 2008-05-12 CURRENT 2003-02-04 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-16Director's details changed for County Councillor Albert Atkinson on 2024-09-16
2024-09-16DIRECTOR APPOINTED MRS LAURA JANE YATES FITZSIMONS
2023-11-16AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-23A CC03 form registered on 09/08/2023 was incorrectly accepted as a CCO4. This has now been removed & moved to the back of the articles of association registered on the 10/08/2023
2023-08-23RES01ADOPT ARTICLES 23/08/23
2023-08-10Memorandum articles filed
2023-08-10MEM/ARTSARTICLES OF ASSOCIATION
2023-08-09Statement of company's objects
2023-08-09A CC03 form registered on 09/08/2023 was incorrectly accepted as a CCO4. This has now been removed & moved to the back of the articles of association registered on the 10/08/2023
2023-08-09MISCA CC03 form registered on 09/08/2023 was incorrectly accepted as a CCO4. This has now been removed & moved to the back of the articles of association registered on the 10/08/2023
2023-01-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JAMES BRAMWELL MANNING
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JAMES BRAMWELL MANNING
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA MCLEOD
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA MCLEOD
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PETER DAVID TAYLOR
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PETER DAVID TAYLOR
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MICHAEL OTTER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MICHAEL OTTER
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRAMWELL MANNING
2022-01-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR JOHN LAWRENCE HYMAS
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL HASHAM
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SUSAN MARJORIE HUGHES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS DENISE PARTINGTON on 2018-02-20
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06AP01DIRECTOR APPOINTED MR MARK ANTHONY GUTTERIDGE
2015-11-23AR0105/10/15 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Ismail Hasham on 2015-11-23
2015-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MS DENISE PARTINGTON on 2014-07-04
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-29AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-20AUDAUDITOR'S RESIGNATION
2014-02-19AP01DIRECTOR APPOINTED GORDON HARTER
2014-02-12AP01DIRECTOR APPOINTED MARGARET PATRICIA MCLEOD
2013-11-05AR0105/10/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-12AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-24RES01ALTER ARTICLES 28/09/2011
2011-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-19AR0105/10/11
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PICKUP
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-26AP01DIRECTOR APPOINTED JOHN WILLIAM MICHAEL OTTER
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DEARNLEY
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DULCIE ATKINS
2011-08-18AP01DIRECTOR APPOINTED KATHLEEN SUSAN MARJORIE HUGHES
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2010-11-03AR0105/10/10
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-07AR0105/10/09
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10RES01ADOPT ARTICLES 03/08/2009
2008-11-06288aDIRECTOR APPOINTED BARBARA DEARNLEY
2008-11-06363aANNUAL RETURN MADE UP TO 05/10/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ARCHIE GAUNT
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-29363(288)DIRECTOR RESIGNED
2007-10-29363sANNUAL RETURN MADE UP TO 05/10/07
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-05AUDAUDITOR'S RESIGNATION
2006-12-22288aNEW DIRECTOR APPOINTED
2006-11-17363sANNUAL RETURN MADE UP TO 05/10/06
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288bDIRECTOR RESIGNED
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sANNUAL RETURN MADE UP TO 05/10/05
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06RES13APT AUD CO BUSINESS 14/10/04
2005-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-08288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-10363sANNUAL RETURN MADE UP TO 05/10/04
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-13363sANNUAL RETURN MADE UP TO 05/10/03
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-25288bDIRECTOR RESIGNED
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sANNUAL RETURN MADE UP TO 05/10/02
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY COUNCIL OF LANCASHIRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY COUNCIL OF LANCASHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY COUNCIL OF LANCASHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY COUNCIL OF LANCASHIRE

Intangible Assets
Patents
We have not found any records of COMMUNITY COUNCIL OF LANCASHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY COUNCIL OF LANCASHIRE
Trademarks
We have not found any records of COMMUNITY COUNCIL OF LANCASHIRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY COUNCIL OF LANCASHIRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMMUNITY COUNCIL OF LANCASHIRE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY COUNCIL OF LANCASHIRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY COUNCIL OF LANCASHIRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY COUNCIL OF LANCASHIRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PR2 8PS