Background WavePink WaveYellow Wave

HYNDBURN ENTERPRISE TRUST LIMITED (01687532)

HYNDBURN ENTERPRISE TRUST LIMITED (01687532) is an active UK company. incorporated on 17 December 1982. with registered office in Clitheroe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HYNDBURN ENTERPRISE TRUST LIMITED has been registered for 43 years. Current directors include EVANS, Aileen Marie.

Company Number
01687532
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 1982
Age
43 years
Address
1 Tucker Hill, Clitheroe, BB7 2NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, Aileen Marie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYNDBURN ENTERPRISE TRUST LIMITED

HYNDBURN ENTERPRISE TRUST LIMITED is an active company incorporated on 17 December 1982 with the registered office located in Clitheroe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HYNDBURN ENTERPRISE TRUST LIMITED was registered 43 years ago.(SIC: 70229)

Status

active

Active since 43 years ago

Company No

01687532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 17 December 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

1 Tucker Hill Balmoral Park Clitheroe, BB7 2NR,

Previous Addresses

The Globe Centre St James Square Accrington Lancashire BB5 0RE
From: 17 December 1982To: 28 January 2025
Timeline

14 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Dec 82
Director Left
Jun 10
Director Joined
Jun 13
Director Left
Jul 16
New Owner
Jul 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
May 20
Director Joined
May 20
Director Left
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

EVANS, Aileen Marie

Active
Tucker Hill, ClitheroeBB7 2NR
Born January 1951
Director
Appointed 13 Jan 1995

DUCKWORTH, David John

Resigned
4 Coniston Way, BlackburnBB1 4EH
Secretary
Appointed N/A
Resigned 28 Apr 2018

ACKLAM, David Ian

Resigned
The Globe Centre, AccringtonBB5 0RE
Born September 1953
Director
Appointed 04 Nov 1992
Resigned 09 Feb 2024

ASHWORTH, Ian

Resigned
31 Whittingham Drive, BuryBL0 9LZ
Born June 1955
Director
Appointed 02 Jun 1993
Resigned 13 Jan 1995

AUSTIN, Michael

Resigned
Dene Cottage, NelsonBB9 6NP
Born May 1941
Director
Appointed N/A
Resigned 26 Apr 2002

BARRIE, Stuart

Resigned
11 School Court Stubbins, BuryBL0 0SD
Born December 1964
Director
Appointed 13 Jan 1995
Resigned 20 May 2005

BROGDEN, Geoffrey

Resigned
26 Whiteacre Lane, ClitheroeBB7 9BJ
Born October 1930
Director
Appointed N/A
Resigned 22 Jan 2010

CARASSALE, Roberto

Resigned
The Globe Centre, AccringtonBB5 0RE
Born March 1978
Director
Appointed 13 Jun 2018
Resigned 26 Jun 2019

CLEGG, James Hartley

Resigned
8 Higher Field, BlackburnBB6 8HQ
Born September 1948
Director
Appointed N/A
Resigned 28 Feb 1993

CREIG, Edward

Resigned
3 Kingsway, AccringtonBB5 6LA
Born July 1931
Director
Appointed N/A
Resigned 31 Mar 1994

DAWSON, Bernard

Resigned
26 Clarendon Street, AccringtonBB5 6TA
Born March 1949
Director
Appointed 10 Jun 1994
Resigned 04 May 2008

DEARDEN, Michael John

Resigned
40 Woodburn Drive, BoltonBL1 6NH
Born September 1966
Director
Appointed 07 Jan 1994
Resigned 31 Mar 1999

DOBSON, Anthony Robert Martin

Resigned
The Globe Centre, AccringtonBB5 0RE
Born February 1967
Director
Appointed 01 Oct 2009
Resigned 01 May 2020

DUCKWORTH, David John

Resigned
4 Coniston Way, BlackburnBB1 4EH
Born March 1949
Director
Appointed N/A
Resigned 28 Apr 2018

EVANS, Thomas Wyn

Resigned
12 Medway Crescent, AltrinchamWA14 4UB
Born May 1962
Director
Appointed N/A
Resigned 08 Dec 1995

GILLESPIE, Kenneth

Resigned
Ashdale Bankwell Road, SettleBD24 0AN
Born June 1953
Director
Appointed N/A
Resigned 13 Jan 1995

GOULD, Graham Antony

Resigned
20 Station Way, PrestonPR3 1DN
Born July 1947
Director
Appointed 13 Jan 1995
Resigned 31 Jul 1996

LANGLEY, Robert Brian

Resigned
41 Chestnut Crescent, WhaleyBB5 7FD
Born February 1951
Director
Appointed 19 Dec 1995
Resigned 07 May 1999

MCKIERNAN, Terence

Resigned
57 Yew Tree Drive, AccringtonBB5 3AX
Born May 1928
Director
Appointed N/A
Resigned 28 Feb 1993

MURRAY, John Stuart

Resigned
Meadowhead Farm, BlackburnBB1 9DJ
Born September 1948
Director
Appointed N/A
Resigned 28 Feb 1993

POLLARD, Lorraine

Resigned
8 Beetham Court, AccringtonBB5 5GB
Born May 1966
Director
Appointed 15 Jul 1996
Resigned 24 Sept 1999

RIX, Nigel Trevor

Resigned
Toptownhead Cottage, ClitheroeBB7 4QT
Born June 1955
Director
Appointed 10 Jun 1994
Resigned 28 Feb 2016

SHREAD, Steven Joseph

Resigned
The Globe Centre, AccringtonBB5 0RE
Born November 1958
Director
Appointed 13 Jun 2018
Resigned 04 Jan 2019

SLYNN, George William

Resigned
1 Haydock Square, BlackburnBB6 7NP
Born February 1936
Director
Appointed N/A
Resigned 26 Apr 2002

SUTCLIFFE, David

Resigned
22 The Meadows, ColneBB8 7ET
Born December 1940
Director
Appointed N/A
Resigned 26 Apr 2002

TITHERINGTON, Arthur Robert

Resigned
15 Church Walk, ChorleyPR7 6HL
Born January 1935
Director
Appointed N/A
Resigned 17 May 1995

VARTY, Gerald Graham

Resigned
14 Singleton Avenue, BurnleyBB12 7PJ
Born August 1939
Director
Appointed N/A
Resigned 18 May 1994

VIDLER, Edward Thomas

Resigned
11 Claremont Drive, ClitheroeBB7 1JW
Born September 1942
Director
Appointed N/A
Resigned 22 Oct 1999

WATSON, Craig Anthony

Resigned
The Globe Centre, AccringtonBB5 0RE
Born September 1971
Director
Appointed 01 May 2020
Resigned 09 Feb 2024

Persons with significant control

1

Mrs Aileen Marie Evans

Active
Tucker Hill, ClitheroeBB7 2NR
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
15 December 1995
288288
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
6 December 1993
225(1)225(1)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
287Change of Registered Office
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
7 October 1992
363b363b
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Resolution
23 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
24 May 1989
288288
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
29 March 1988
288288
Legacy
29 March 1988
363363
Legacy
29 March 1988
288288
Legacy
3 March 1988
288288
Legacy
14 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
287Change of Registered Office
Legacy
13 October 1987
363363
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
288288
Incorporation Company
17 December 1982
NEWINCIncorporation