EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED - BOLTON


Company Profile Company Filings

Overview

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOLTON and has the status: Active.
EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED was incorporated 58 years ago on 28/01/1966 and has the registered number: 00869974. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED - BOLTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ELMBF
BARLOW HOUSE CANONS CLOSE
BOLTON
BL1 6HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

ELMBF

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM RONALD MCCARTHY Secretary 2012-06-26 CURRENT
MR DAVID JOHN RAINSBURY Jan 1946 British Director 2021-09-21 CURRENT
GERALD NOEL HOWARD YOUNG Mar 1946 British Director 2021-09-21 CURRENT
MR IAN SIMON PAUL Apr 1955 British Director 2023-07-11 CURRENT
MR MALCOLM RONALD MCCARTHY Sep 1939 British Director 2011-06-28 CURRENT
MR GRAHAM MANGHAM Jul 1949 British Director 2021-09-21 CURRENT
MR DAVID GEORGE SPURR BLANSHARD Jan 1950 British Director 2023-07-11 CURRENT
MR JEFFREY ALAN HUDDART Oct 1943 British Director 2016-06-21 CURRENT
ROGER FIELDING Oct 1954 British Director 2021-09-21 CURRENT
MR DEREK LIVESEY Feb 1920 British Director RESIGNED
MR FRED KEMP Feb 1930 British Director RESIGNED
MR KEVIN MARSHALL FARRELL Dec 1931 British Director RESIGNED
MR JOHN MARSDEN Feb 1923 British Director RESIGNED
MR REGINALD ARNOLD NEWSOME Jan 1942 British Director 2004-07-01 UNTIL 2010-06-24 RESIGNED
MR TREVOR EDWARD PARVIN Jun 1948 British Director 2012-06-26 UNTIL 2013-06-25 RESIGNED
MR GORDON FLETCHER Jan 1953 British Director 2019-06-25 UNTIL 2021-09-21 RESIGNED
MR HOWARD STEPHEN NUTTALL Jan 1944 British Director 2015-06-23 UNTIL 2023-07-11 RESIGNED
MR STEPHEN JOHN HOLT Apr 1947 British Director 2008-06-26 UNTIL 2010-06-24 RESIGNED
MR RONALD WILBUR HOLLAND May 1926 British Director RESIGNED
WILFRED HODKINSON Oct 1932 British Director 1992-08-07 UNTIL 2018-08-27 RESIGNED
MR BARRY RAYMOND HEAL May 1948 British Director 2019-06-25 UNTIL 2021-09-20 RESIGNED
PETER HARGREAVES Nov 1940 British Director 1998-07-16 UNTIL 2004-07-01 RESIGNED
JACK VAUGHAN GRIFFITH Jan 1925 British Director RESIGNED
MR GEORGE GRAY Mar 1916 British Director RESIGNED
DEREK GAUNT Jul 1934 British Director RESIGNED
MR ALAN GARVEY Jan 1927 British Director RESIGNED
MR HARRY STANSFIELD THISTLETON Secretary RESIGNED
HEDLEY JACKSON Jun 1932 British Director 1993-11-01 UNTIL 2000-08-29 RESIGNED
GEORGE WILLIAM DAVIS Secretary 1993-07-29 UNTIL 2012-06-26 RESIGNED
ROGER FREDERICK BELL Jul 1942 British Director 1994-07-07 UNTIL 2000-08-29 RESIGNED
MR EDWARD DIGGLE May 1927 British Director RESIGNED
MR GEORGE WILLIAM DAVIS Apr 1939 British Director 2011-06-28 UNTIL 2016-06-21 RESIGNED
JOHN CRAWFORD Aug 1939 British Director 2002-07-25 UNTIL 2021-04-25 RESIGNED
HARTLEY COX May 1921 British Director 1995-03-15 UNTIL 1996-10-23 RESIGNED
MR PHILIP JULIAN CONN Mar 1933 British Director 2001-07-26 UNTIL 2015-06-23 RESIGNED
MR KEITH WALLACE CLAYTON Jun 1942 British Director RESIGNED
MR KEITH WALLACE CLAYTON Jun 1942 British Director 2016-06-21 UNTIL 2021-09-21 RESIGNED
MR JOHN BRIAN CHADDOCK Sep 1939 British Director 1997-07-18 UNTIL 2000-08-29 RESIGNED
MR DAVID JOHN BIGGS Apr 1957 British Director 2019-06-25 UNTIL 2020-12-23 RESIGNED
MR ARNOLD DESMOND BENNETT Feb 1930 British Director RESIGNED
MR FRANK ELLWOOD PICKUP Dec 1917 British Director RESIGNED
DAVID ANDERSON Apr 1945 British Director 2002-07-25 UNTIL 2010-06-24 RESIGNED
MR BRYAN ADSHEAD Apr 1931 British Director 1993-11-01 UNTIL 2010-06-24 RESIGNED
MR JOHN BARLOW Apr 1945 British Director 2004-07-01 UNTIL 2007-06-28 RESIGNED
THOMAS DONKIN Oct 1931 British Director 1992-08-07 UNTIL 2004-07-01 RESIGNED
JACKSON DIXON Dec 1926 British Director 1994-07-01 UNTIL 1998-06-03 RESIGNED
MRJOHN JOHN HARTLEY SMITH Jan 1955 British Director 2020-12-18 UNTIL 2021-09-21 RESIGNED
MR KEITH PARTINGTON SCHOFIELD Feb 1945 British Director 2002-07-25 UNTIL 2010-06-24 RESIGNED
MR DEREK SCHOFIELD Oct 1929 British Director RESIGNED
MR DAVID GEORGE RAINFORD Oct 1948 British Director 2019-06-25 UNTIL 2021-09-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKBURN CHEMICALS LIMITED BLACKBURN Active FULL 20590 - Manufacture of other chemical products n.e.c.
A. T. (LYTHAM) LIMITED LANCASHIRE Active DORMANT 69201 - Accounting and auditing activities
FISHERGATE COURT MANAGEMENT COMPANY LIMITED PRESTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PLAYDOR BURNLEY LIMITED LANCS. Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
A.M.L. HOLDINGS (U.K.) LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
MASONIC CARE LIMITED Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
GELFI (UK) LIMITED PRESTON Dissolved... TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
ICS DIRECTORS LIMITED LANCASTER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ICS SECRETARIES LIMITED LANCASTER Active MICRO ENTITY 96090 - Other service activities n.e.c.
CARR MANOR NURSERY (HIGHER WALTON) LIMITED PRESTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
ASHWORTH TREASURE LIMITED LANCASHIRE Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
NORTH WOODLEY (MANAGEMENT) COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 74990 - Non-trading company
POCHIN LAND & DEVELOPMENT LIMITED MANCHESTER ... FULL 68100 - Buying and selling of own real estate
BIRCHWOOD CONSULTANCY LIMITED PRESTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
NUTRITION GROUP PLC LANCASHIRE Active GROUP 10890 - Manufacture of other food products n.e.c.
EQERIA LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
CARE AFFINITY LIMITED BLACKPOOL Active -... DORMANT 87900 - Other residential care activities n.e.c.
PLAYDOR LIMITED PRESTON Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
RMBI (SETTLEMENT) LIMITED LONDON UNITED KINGDOM Active SMALL 87100 - Residential nursing care facilities

Free Reports Available

Report Date Filed Date of Report Assets
EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED 2023-12-20 31-03-2023 £126,175 Cash £3,257,022 equity