Background WavePink WaveYellow Wave

SAMLESBURY HALL LIMITED (01486341)

SAMLESBURY HALL LIMITED (01486341) is an active UK company. incorporated on 19 March 1980. with registered office in Samlesbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 3 other business activities. SAMLESBURY HALL LIMITED has been registered for 46 years. Current directors include ADAMS, Jacqueline Mary, ASHTON, Ronald, CLANCY, Peter Joseph and 7 others.

Company Number
01486341
Status
active
Type
ltd
Incorporated
19 March 1980
Age
46 years
Address
Samlesbury Hall, Samlesbury, PR5 0UP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
ADAMS, Jacqueline Mary, ASHTON, Ronald, CLANCY, Peter Joseph, CLOUGH, Jennifer, CROSTON, Lillian, ISHERWOOD, Duncan Neil, KARL, Jason Dexter, MALLORD, Catherine Sarah, MCCRAITH, David Andrew, TURNER, Gregory
SIC Codes
47799, 55209, 56101, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMLESBURY HALL LIMITED

SAMLESBURY HALL LIMITED is an active company incorporated on 19 March 1980 with the registered office located in Samlesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 3 other business activities. SAMLESBURY HALL LIMITED was registered 46 years ago.(SIC: 47799, 55209, 56101, 79120)

Status

active

Active since 46 years ago

Company No

01486341

LTD Company

Age

46 Years

Incorporated 19 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Samlesbury Hall Preston New Road Samlesbury, PR5 0UP,

Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Director Joined
May 14
Director Left
May 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Dec 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

ADAMS, Jacqueline Mary

Active
Samlesbury Hall, SamlesburyPR5 0UP
Born November 1959
Director
Appointed 15 May 2024

ASHTON, Ronald

Active
Samlesbury Hall, SamlesburyPR5 0UP
Born February 1948
Director
Appointed 09 Jan 2019

CLANCY, Peter Joseph

Active
Samlesbury Hall, SamlesburyPR5 0UP
Born July 1953
Director
Appointed 15 Sept 2008

CLOUGH, Jennifer

Active
Preston New Road, PrestonPR5 0UP
Born September 1963
Director
Appointed 09 Dec 2021

CROSTON, Lillian

Active
Samlesbury Hall, SamlesburyPR5 0UP
Born December 1947
Director
Appointed 31 Dec 2016

ISHERWOOD, Duncan Neil

Active
Samlesbury Hall, SamlesburyPR5 0UP
Born February 1955
Director
Appointed 01 Apr 2006

KARL, Jason Dexter

Active
Samlesbury Hall, SamlesburyPR5 0UP
Born December 1973
Director
Appointed 27 Sept 2023

MALLORD, Catherine Sarah

Active
Samlesbury Hall, SamlesburyPR5 0UP
Born July 1985
Director
Appointed 18 May 2017

MCCRAITH, David Andrew

Active
Preston New Road, PrestonPR5 0UP
Born March 1955
Director
Appointed 13 Mar 2018

TURNER, Gregory

Active
Samlesbury Hall, SamlesburyPR5 0UP
Born August 1948
Director
Appointed 16 Apr 2012

BICKERSTAFFE, Arthur

Resigned
38 Carr Hall Road, NelsonBB9 6BX
Secretary
Appointed N/A
Resigned 14 Apr 1992

HORNBY, David Ernest

Resigned
The Old Smithy, Fence Near BurnleyBB12 9QD
Secretary
Appointed 14 Apr 1992
Resigned 17 Sept 2003

JONES, Sharon

Resigned
Samlesbury Hall, SamlesburyPR5 0UP
Secretary
Appointed 18 Sept 2003
Resigned 25 Mar 2026

AINSWORTH, Philip John

Resigned
Preston New Road, PrestonPR5 0UP
Born August 1966
Director
Appointed 13 Mar 2018
Resigned 04 Sept 2019

BICKERSTAFFE, Arthur

Resigned
38 Carr Hall Road, NelsonBB9 6BX
Born September 1929
Director
Appointed N/A
Resigned 31 Dec 1997

BIRTWELL, John Gordon Kenyon

Resigned
Overdale Woodgates Road, BlackburnBB2 6QE
Born January 1943
Director
Appointed 08 Oct 2002
Resigned 01 Sept 2005

BOWKER, Kenneth Neil

Resigned
The Riverhouse, BlackburnBB2 7LA
Born March 1944
Director
Appointed 11 Sept 2001
Resigned 01 Sept 2005

CUNLIFFE, Geoffrey Raymond

Resigned
Samlesbury Hall, SamlesburyPR5 0UP
Born March 1942
Director
Appointed N/A
Resigned 10 Jul 2023

DRINKALL, Alan Rudman

Resigned
Marrua Highrigg Drive, PrestonPR3 5LJ
Born April 1939
Director
Appointed 19 Apr 1994
Resigned 10 Oct 2001

DUCKWORTH, Brian Roy, His Honour Judge

Resigned
Close House, ChorleyPR6 8BY
Born July 1934
Director
Appointed N/A
Resigned 23 Mar 2014

FREEMAN, Christopher Edward, District Judge

Resigned
17 Ribblesdale Road, PrestonPR3 3YL
Born June 1944
Director
Appointed 14 Apr 1992
Resigned 31 Dec 1997

ISHERWOOD, Samuel Geoffrey

Resigned
Samlesbury Hall, SamlesburyPR5 0UP
Born September 1947
Director
Appointed 03 Dec 2008
Resigned 09 Aug 2017

JOLLY, Rosemary Christine

Resigned
Naze House Naze Lane East, PrestonPR4 1UN
Born October 1939
Director
Appointed 21 Apr 1998
Resigned 20 Oct 2013

KAY, Jean

Resigned
Cliffe Park Cottage Cliffe Lane, BlackburnBB6 7PG
Born January 1949
Director
Appointed 27 Mar 2001
Resigned 23 Aug 2007

LAWRENSON, Karen

Resigned
Samlesbury Hall, SamlesburyPR5 0UP
Born April 1972
Director
Appointed 26 Feb 2014
Resigned 26 Mar 2018

MARSDEN, Edward Charles

Resigned
21 Gorse Road, BlackburnBB2 6LZ
Born April 1912
Director
Appointed N/A
Resigned 14 Feb 1993

REED, Ian Stewart

Resigned
Bay Gate, ClitheroeBB7 4PQ
Born May 1967
Director
Appointed 20 Jan 2006
Resigned 11 Oct 2007

ROWNTREE, Elizabeth Sarah Alice

Resigned
Samlesbury Hall, SamlesburyPR5 0UP
Born February 1946
Director
Appointed 03 Dec 2008
Resigned 01 Jun 2016

STEVENSON, Emma Nancy Anne

Resigned
Samlesbury Hall, SamlesburyPR5 0UP
Born July 1969
Director
Appointed 16 Apr 2011
Resigned 01 Apr 2016

WEISTERS, James Robert Godfrey

Resigned
Llansadwrn, AngleseyLL59 5SE
Born May 1948
Director
Appointed 20 Apr 1999
Resigned 14 Aug 2011

WHITTAKER, Gordon Henry

Resigned
5 Ridge Street, StourbridgeDY8 4QF
Born August 1960
Director
Appointed 14 Apr 1992
Resigned 31 Dec 2008

WHITTAKER, John

Resigned
Samlesbury Hall, SamlesburyPR5 0UP
Born January 1930
Director
Appointed N/A
Resigned 06 Jun 2017

YATES, Lesley Anne

Resigned
Samlesbury Hall, SamlesburyPR5 0UP
Born April 1962
Director
Appointed 18 May 2017
Resigned 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

148

Termination Secretary Company With Name Termination Date
14 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Second Filing Of Director Termination With Name
24 May 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
5 October 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
11 March 1991
288288
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Small
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Small
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Accounts With Accounts Type Small
18 April 1987
AAAnnual Accounts
Legacy
18 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363