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

HYNDBURN ENTERPRISE TRUST LIMITED

THE GLOBE CENTRE, ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
Company Registration Number
01687532
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hyndburn Enterprise Trust Ltd
HYNDBURN ENTERPRISE TRUST LIMITED was founded on 1982-12-17 and has its registered office in Accrington. The organisation's status is listed as "Active". Hyndburn Enterprise Trust Limited 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 MICRO ENTITY
Key Data
Company Name
HYNDBURN ENTERPRISE TRUST LIMITED
 
Legal Registered Office
THE GLOBE CENTRE
ST JAMES SQUARE
ACCRINGTON
LANCASHIRE
BB5 0RE
Other companies in BB5
 
Filing Information
Company Number 01687532
Company ID Number 01687532
Date formed 1982-12-17
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 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 23:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYNDBURN ENTERPRISE 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 HYNDBURN ENTERPRISE TRUST LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN ACKLAM
Director 1992-11-04
ROBERTO CARASSALE
Director 2018-06-13
ANTHONY ROBERT MARTIN DOBSON
Director 2009-10-01
AILEEN MARIE EVANS
Director 1995-01-13
STEVEN JOSEPH SHREAD
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN DUCKWORTH
Company Secretary 1992-05-31 2018-04-28
DAVID JOHN DUCKWORTH
Director 1992-05-31 2018-04-28
NIGEL TREVOR RIX
Director 1994-06-10 2016-02-28
GEOFFREY BROGDEN
Director 1992-05-31 2010-01-22
BERNARD DAWSON
Director 1994-06-10 2008-05-04
STUART PATON BARRIE
Director 1995-01-13 2005-05-20
MICHAEL AUSTIN
Director 1992-05-31 2002-04-26
GEORGE WILLIAM SLYNN
Director 1992-05-31 2002-04-26
DAVID SUTCLIFFE
Director 1992-05-31 2002-04-26
EDWARD THOMAS VIDLER
Director 1992-05-31 1999-10-22
LORRAINE POLLARD
Director 1996-07-15 1999-09-24
ROBERT BRIAN LANGLEY
Director 1995-12-19 1999-05-07
MICHAEL JOHN DEARDEN
Director 1994-01-07 1999-03-31
GRAHAM ANTONY GOULD
Director 1995-01-13 1996-07-31
THOMAS WYN EVANS
Director 1992-05-31 1995-12-08
ARTHUR ROBERT TITHERINGTON
Director 1992-05-31 1995-05-17
IAN ASHWORTH
Director 1993-06-02 1995-01-13
KENNETH GILLESPIE
Director 1992-05-31 1995-01-13
GERALD GRAHAM VARTY
Director 1992-05-31 1994-05-18
EDWARD CREIG
Director 1992-05-31 1994-03-31
JAMES HARTLEY CLEGG
Director 1992-05-31 1993-02-28
TERENCE MCKIERNAN
Director 1992-05-31 1993-02-28
JOHN STUART MURRAY
Director 1992-05-31 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN ACKLAM ABN FINANCIAL LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
ROBERTO CARASSALE ACKLAM BOND LIMITED Director 2018-02-02 CURRENT 2016-03-09 Active
ANTHONY ROBERT MARTIN DOBSON YNOT ASPIRE LIMITED Director 2016-10-21 CURRENT 2012-11-12 Active
ANTHONY ROBERT MARTIN DOBSON HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE Director 2013-07-15 CURRENT 1998-03-19 Active
ANTHONY ROBERT MARTIN DOBSON LEAPFROG 2 SOLUTIONS CIC Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
ANTHONY ROBERT MARTIN DOBSON ACCRINGTON STANLEY FOOTBALL IN THE COMMUNITY TRUST LIMITED Director 2011-11-25 CURRENT 2010-09-08 Active
ANTHONY ROBERT MARTIN DOBSON PROSPERITY RECYCLING LIMITED Director 2010-08-11 CURRENT 2002-12-23 Dissolved 2013-12-16
ANTHONY ROBERT MARTIN DOBSON WATERSIDE (ACCRINGTON) MANAGEMENT COMPANY LIMITED Director 2009-09-24 CURRENT 2007-10-08 Dissolved 2016-02-09
ANTHONY ROBERT MARTIN DOBSON LANCASHIRE ENTERPRISE TRUST LTD Director 2009-07-23 CURRENT 2009-07-23 Active
ANTHONY ROBERT MARTIN DOBSON GLOBE ENTERPRISES LIMITED Director 2004-12-14 CURRENT 1995-01-18 Active
ANTHONY ROBERT MARTIN DOBSON BARNFIELD & HYNDBURN LIMITED Director 2004-07-27 CURRENT 1995-05-30 Liquidation
ANTHONY ROBERT MARTIN DOBSON IDEAL PUB COMPANY (LANCS) LIMITED Director 2003-07-08 CURRENT 2003-06-27 Active
AILEEN MARIE EVANS QED BUSINESS SOLUTIONS (UK) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2018-01-09
AILEEN MARIE EVANS BUSINESS & ENTERPRISE COMPANY NW LTD Director 2011-08-30 CURRENT 2011-08-30 Active
AILEEN MARIE EVANS LANCASHIRE ENTERPRISE TRUST LTD Director 2009-07-23 CURRENT 2009-07-23 Active
AILEEN MARIE EVANS NORTH WEST ENTERPRISE AGENCY LIMITED Director 2006-03-21 CURRENT 2006-03-13 Active
AILEEN MARIE EVANS RIBBLE VALLEY ENTERPRISE AGENCY Director 1995-01-25 CURRENT 1986-12-19 Active
STEVEN JOSEPH SHREAD SAVE AND RAISE LTD Director 2009-03-11 CURRENT 2009-03-11 Active
STEVEN JOSEPH SHREAD UNCLE JACKS LIMITED Director 2008-06-11 CURRENT 2008-06-11 Dissolved 2014-04-08
STEVEN JOSEPH SHREAD GRAPHIC SUPPLIES NETWORK LIMITED Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-05-06
STEVEN JOSEPH SHREAD ACTION MAILING LTD Director 1997-10-01 CURRENT 1997-10-01 Active
STEVEN JOSEPH SHREAD ACADEMY PRINT & DESIGN UK LTD Director 1996-06-28 CURRENT 1996-05-10 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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT MARTIN DOBSON
2020-05-14AP01DIRECTOR APPOINTED MR CRAIG ANTHONY WATSON
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-26AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CARASSALE
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH SHREAD
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AP01DIRECTOR APPOINTED MR ROBERTO CARASSALE
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-17AP01DIRECTOR APPOINTED MR STEVEN JOSEPH SHREAD
2018-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN MARIE EVANS / 28/04/2018
2018-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ACKLAM / 28/04/2018
2018-05-11TM02Termination of appointment of David John Duckworth on 2018-04-28
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DUCKWORTH
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILEEN MARIE EVANS
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AR0131/05/16 ANNUAL RETURN FULL LIST
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TREVOR RIX
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AR0131/05/15 ANNUAL RETURN FULL LIST
2014-11-03AR0131/05/14 ANNUAL RETURN FULL LIST
2014-08-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-30AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-07-01AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-01AP01DIRECTOR APPOINTED MR ANTHONY ROBERT DOBSON
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-28AR0131/05/12 NO MEMBER LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-08-01AR0131/05/11 NO MEMBER LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2010-06-30AR0131/05/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TREVOR RIX / 31/05/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROGDEN
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-08-24363aANNUAL RETURN MADE UP TO 31/05/09
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-10-01363aANNUAL RETURN MADE UP TO 31/05/08
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR BERNARD DAWSON
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363sANNUAL RETURN MADE UP TO 31/05/07
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aANNUAL RETURN MADE UP TO 31/05/06
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-08-08363sANNUAL RETURN MADE UP TO 31/05/05
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sANNUAL RETURN MADE UP TO 31/05/04
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-29363sANNUAL RETURN MADE UP TO 31/05/03
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-09363(288)DIRECTOR RESIGNED
2002-08-09363sANNUAL RETURN MADE UP TO 31/05/02
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-26363(288)DIRECTOR RESIGNED
2001-07-26363sANNUAL RETURN MADE UP TO 31/05/01
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sANNUAL RETURN MADE UP TO 31/05/00
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-23288bDIRECTOR RESIGNED
1999-08-23363sANNUAL RETURN MADE UP TO 31/05/99
1999-08-23288bDIRECTOR RESIGNED
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-16363sANNUAL RETURN MADE UP TO 31/05/98
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/97
1997-07-06363sANNUAL RETURN MADE UP TO 31/05/97
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-10288NEW DIRECTOR APPOINTED
1995-12-15288DIRECTOR RESIGNED
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-19363sANNUAL RETURN MADE UP TO 31/05/95
1995-07-07288DIRECTOR RESIGNED
1995-07-07288NEW DIRECTOR APPOINTED
1995-07-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-07363(288)DIRECTOR RESIGNED
1994-08-07363sANNUAL RETURN MADE UP TO 31/05/94
1994-07-04288DIRECTOR RESIGNED
1994-07-04288NEW DIRECTOR APPOINTED
1994-07-03288NEW DIRECTOR APPOINTED
1993-12-06225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03
1993-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HYNDBURN ENTERPRISE 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 HYNDBURN ENTERPRISE 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
HYNDBURN ENTERPRISE TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HYNDBURN ENTERPRISE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of HYNDBURN ENTERPRISE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYNDBURN ENTERPRISE TRUST LIMITED
Trademarks
We have not found any records of HYNDBURN ENTERPRISE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYNDBURN ENTERPRISE TRUST LIMITED. 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 (70229 - Management consultancy activities other than financial management) as HYNDBURN ENTERPRISE TRUST LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HYNDBURN ENTERPRISE 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 HYNDBURN ENTERPRISE 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 HYNDBURN ENTERPRISE 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.