Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLEBOROUGH COACH HOUSE TRUST LIMITED
Company Information for

LITTLEBOROUGH COACH HOUSE TRUST LIMITED

BENT HOUSE COTTAGE, HALIFAX ROAD, LITTLEBOROUGH, LANCASHIRE, OL15 0JB,
Company Registration Number
01517230
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Littleborough Coach House Trust Ltd
LITTLEBOROUGH COACH HOUSE TRUST LIMITED was founded on 1980-09-12 and has its registered office in Littleborough. The organisation's status is listed as "Active". Littleborough Coach House Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
LITTLEBOROUGH COACH HOUSE TRUST LIMITED
 
Legal Registered Office
BENT HOUSE COTTAGE
HALIFAX ROAD
LITTLEBOROUGH
LANCASHIRE
OL15 0JB
Other companies in OL16
 
Charity Registration
Charity Number 510788
Charity Address 7 WILLOW RISE, LITTLEBOROUGH, OL15 0NB
Charter TO PROVIDE MEETING VENUE FOR LOCAL GRUOPS AND ASSOCIATIONS
Filing Information
Company Number 01517230
Company ID Number 01517230
Date formed 1980-09-12
Country ENGLAND
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 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:52:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLEBOROUGH COACH HOUSE TRUST LIMITED
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 LITTLEBOROUGH COACH HOUSE TRUST LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN PEARSON
Company Secretary 2015-07-05
LAWRENCE BOARDMAN
Director 2016-10-18
JACKIE CARMICHAEL
Director 2017-11-04
JENNY COLLIER
Director 2014-10-21
JOHN FREDERICK KAY
Director 2014-10-21
STEVEN MOSS
Director 2014-10-21
JOHN STEPHEN PARKER
Director 2003-06-16
MARK JOHN PEARSON
Director 2011-11-20
DOROTHY MAY PEDDER
Director 1994-06-07
TONY ROWELL
Director 2011-11-20
ELIZABETH WOODHEAD
Director 2003-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CLEGG
Director 2010-10-21 2018-05-03
ANN MILLIGAN
Director 2014-10-21 2017-12-02
MARGARET LESLEY EDWARDS
Director 2011-10-20 2017-02-04
WILLIAM DURHAM
Director 1991-07-03 2015-11-12
MARGARET LESLEY EDWARDS
Company Secretary 2011-10-20 2015-07-05
NORRIS BACKHOUSE
Director 2004-10-28 2014-01-27
PETER WALKER
Director 2005-10-18 2011-11-20
ROY WOODCOCK
Director 1991-07-03 2011-11-20
ANN HEATHER GUDGEON
Company Secretary 2005-10-18 2011-10-20
ANN HEATHER GUDGEON
Director 2005-10-18 2011-10-20
EILEEN BELL ELLIS
Company Secretary 1991-07-03 2005-10-18
NELLIE DEARDEN
Director 1991-07-03 2005-10-17
RAY NEEDHAM
Director 1998-07-06 2004-10-28
DONALD BRITTON HARRISON
Director 2003-06-16 2003-09-09
BERNARD JACKSON
Director 1991-07-03 2003-03-27
DONALD ANKER
Director 1991-07-03 2003-03-10
CHRISTOPHER JOHN LORD
Director 2001-11-15 2003-01-16
ALAN LAWSON
Director 1991-07-03 1998-01-12
JEAN GREEN
Director 1994-06-07 1997-12-31
GEORGE EDWARD KELSALL
Director 1991-07-03 1994-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE BOARDMAN LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2016-10-18 CURRENT 2011-06-06 Active
JACKIE CARMICHAEL LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2017-11-04 CURRENT 2011-06-06 Active
JENNY COLLIER LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2015-10-20 CURRENT 2011-06-06 Active
JOHN FREDERICK KAY GIGABUY LIMITED Director 2015-10-12 CURRENT 2014-12-19 Active - Proposal to Strike off
JOHN FREDERICK KAY LITTLEBOROUGH NEIGHBOURHOOD FORUM LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-04-25
JOHN FREDERICK KAY POGODIN PROPERTY LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2015-06-16
JOHN FREDERICK KAY COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED Director 2014-04-25 CURRENT 2003-11-24 Active - Proposal to Strike off
JOHN FREDERICK KAY BORGO TRUSTEES (COLLEOLI) LIMITED Director 2014-04-22 CURRENT 2002-02-25 Active - Proposal to Strike off
JOHN FREDERICK KAY 339/343 ANLABY ROAD MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2005-02-15 Active
JOHN FREDERICK KAY MOVE IN MOVE ON LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2014-05-20
JOHN FREDERICK KAY LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
JOHN FREDERICK KAY WORK SKILLS CONSORTIUM LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-07-21
JOHN FREDERICK KAY GREATER MANCHESTER PROPERTIES LIMITED Director 2009-09-29 CURRENT 1996-01-12 Active
JOHN FREDERICK KAY REBECCA COURT (MILNROW) FREEHOLD COMPANY LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active - Proposal to Strike off
JOHN FREDERICK KAY ROCHDALE CHILDREN'S RIGHTS AND ADVOCACY SERVICE LTD Director 2009-06-11 CURRENT 2008-10-09 Dissolved 2014-12-09
JOHN FREDERICK KAY LITTLEBOROUGH MARINA COMMUNITY INTEREST COMPANY Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN FREDERICK KAY ASK LOCAL LTD Director 2005-04-11 CURRENT 2003-08-08 Dissolved 2013-09-03
JOHN FREDERICK KAY ROCHDALE ONLINE LTD Director 2005-04-11 CURRENT 2001-06-22 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST (TRADING) LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active
JOHN FREDERICK KAY 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED Director 2001-03-04 CURRENT 1993-06-24 Active
JOHN FREDERICK KAY ODDPLOTS LIMITED Director 1998-08-26 CURRENT 1998-08-26 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST Director 1997-11-24 CURRENT 1997-11-24 Active
JOHN FREDERICK KAY SOLICITORS OWN SOFTWARE (USER GROUP) LIMITED Director 1992-11-19 CURRENT 1990-11-19 Active
JOHN FREDERICK KAY BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1882-08-18 Active
STEVEN MOSS LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2015-10-20 CURRENT 2011-06-06 Active
JOHN STEPHEN PARKER LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2012-02-11 CURRENT 2011-06-06 Active
MARK JOHN PEARSON LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2012-02-11 CURRENT 2011-06-06 Active
TONY ROWELL LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2012-02-11 CURRENT 2011-06-06 Active
ELIZABETH WOODHEAD LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2012-02-11 CURRENT 2011-06-06 Active

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
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15APPOINTMENT TERMINATED, DIRECTOR HEATHER GUDGEON
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED MR ADRIAN WOODHEAD
2023-05-16DIRECTOR APPOINTED MR JOHN BUTTERWORTH
2023-05-16DIRECTOR APPOINTED MR STEVEN MOSS
2023-05-16DIRECTOR APPOINTED MISS JENNIFER ROSE KAY
2023-03-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LONGHURST
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN PARKER
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN PARKER
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BOARDMAN
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MAY PEDDER
2022-02-12DIRECTOR APPOINTED MR CHRISTOPHER JOHN LONGHURST
2022-02-12DIRECTOR APPOINTED MR CHRISTOPHER JOHN LONGHURST
2022-02-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LONGHURST
2021-08-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MRS HEATHER GUDGEON
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAT COOKE
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PEARSON
2020-02-05TM02Termination of appointment of Mark John Pearson on 2020-02-01
2020-02-05TM02Termination of appointment of Mark John Pearson on 2020-02-01
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AP01DIRECTOR APPOINTED MRS PAT COOKE
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEGG
2018-04-27AP01DIRECTOR APPOINTED MRS JACKIE CARMICHAEL
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN MILLIGAN
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-05-01AP01DIRECTOR APPOINTED MR LAWRENCE BOARDMAN
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LESLEY EDWARDS
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-06AP03Appointment of Mr Mark John Pearson as company secretary on 2015-07-05
2016-07-06TM02Termination of appointment of Margaret Lesley Edwards on 2015-07-05
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DURHAM
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR STEVEN MOSS
2015-07-14AP01DIRECTOR APPOINTED MRS JENNY COLLIER
2015-07-14AP01DIRECTOR APPOINTED MRS ANN MILLIGAN
2015-07-14AP01DIRECTOR APPOINTED MR JOHN FREDERICK KAY
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WOODHEAD / 01/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY PEDDER / 01/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PARKER / 01/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DURHAM / 01/06/2014
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NORRIS BACKHOUSE
2013-09-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-14AR0103/07/13 NO MEMBER LIST
2012-10-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PEARSON / 04/07/2012
2012-07-04AR0103/07/12 NO MEMBER LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2012-01-16AP01DIRECTOR APPOINTED MR ROBERT CLEGG
2012-01-16AP01DIRECTOR APPOINTED MR TONY ROWELL
2012-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET EDWARDS / 20/11/2011
2012-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2012-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY WOODCOCK
2012-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 20/11/2011
2012-01-15AP01DIRECTOR APPOINTED MR MARK PEARSON
2012-01-15AP01DIRECTOR APPOINTED MRS MARGARET LESLEY EDWARDS
2012-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN GUDGEON
2012-01-15AP03SECRETARY APPOINTED MRS MARGARET EDWARDS
2012-01-15TM02APPOINTMENT TERMINATED, SECRETARY ANN GUDGEON
2011-08-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-29AR0103/07/11 NO MEMBER LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13AR0103/07/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WOODHEAD / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WOODCOCK / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALKER / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN PARKER / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NORRIS BACKHOUSE / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAY PEDDER / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HEATHER GUDGEON / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DURHAM / 01/07/2010
2009-08-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06363aANNUAL RETURN MADE UP TO 03/07/09
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14363aANNUAL RETURN MADE UP TO 03/07/08
2007-08-02363aANNUAL RETURN MADE UP TO 03/07/07
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-19363aANNUAL RETURN MADE UP TO 03/07/06
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12288aNEW SECRETARY APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-07288bSECRETARY RESIGNED
2005-12-07288bDIRECTOR RESIGNED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-29363sANNUAL RETURN MADE UP TO 03/07/05
2004-12-11288bDIRECTOR RESIGNED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sANNUAL RETURN MADE UP TO 03/07/04
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to LITTLEBOROUGH COACH HOUSE TRUST LIMITED 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 LITTLEBOROUGH COACH HOUSE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITTLEBOROUGH COACH HOUSE TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68202 - Letting and operating of conference and exhibition centres

Creditors
Creditors Due After One Year 2012-04-01 £ 33,044
Creditors Due Within One Year 2012-04-01 £ 3,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LITTLEBOROUGH COACH HOUSE TRUST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 23,343
Current Assets 2012-04-01 £ 97,523
Debtors 2012-04-01 £ 1,345
Fixed Assets 2012-04-01 £ 15,772
Secured Debts 2012-04-01 £ 34,849
Shareholder Funds 2012-04-01 £ 76,266
Stocks Inventory 2012-04-01 £ 1,335
Tangible Fixed Assets 2012-04-01 £ 15,772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LITTLEBOROUGH COACH HOUSE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLEBOROUGH COACH HOUSE TRUST LIMITED
Trademarks
We have not found any records of LITTLEBOROUGH COACH HOUSE TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LITTLEBOROUGH COACH HOUSE TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2010-12-16 GBP £1,800 Financial Services Performance and Transformation EMERGENCY PRESSURES FUND/COMMUNITY PROJ

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LITTLEBOROUGH COACH HOUSE TRUST LIMITED 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 LITTLEBOROUGH COACH HOUSE TRUST LIMITED 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 LITTLEBOROUGH COACH HOUSE TRUST LIMITED 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.