Background WavePink WaveYellow Wave

THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) (02521173)

THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) (02521173) is an active UK company. incorporated on 11 July 1990. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) has been registered for 35 years. Current directors include ALLERTON, Beryl, Rev, COUSER, Michael William, COWGILL, Andrew Raymond and 2 others.

Company Number
02521173
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 July 1990
Age
35 years
Address
Grafton House, Bolton, BL1 3AJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALLERTON, Beryl, Rev, COUSER, Michael William, COWGILL, Andrew Raymond, DIGGLE, Karen Wendy, READETT, Carole Lynne, Reverend
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED)

THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) is an active company incorporated on 11 July 1990 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) was registered 35 years ago.(SIC: 94910)

Status

active

Active since 35 years ago

Company No

02521173

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 11 July 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Grafton House 81 Chorley Old Road Bolton, BL1 3AJ,

Timeline

9 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Jul 12
Director Left
Jul 12
Director Left
May 23
Director Left
May 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALLERTON, Beryl, Rev

Active
450 Bolton Road, BoltonBL8 2DA
Secretary
Appointed 09 May 2005

ALLERTON, Beryl, Rev

Active
450 Bolton Road, BoltonBL8 2DA
Born October 1944
Director
Appointed 09 May 2005

COUSER, Michael William

Active
Grafton House, BoltonBL1 3AJ
Born September 1945
Director
Appointed 10 Mar 2026

COWGILL, Andrew Raymond

Active
Grafton House, BoltonBL1 3AJ
Born May 1962
Director
Appointed 10 Mar 2026

DIGGLE, Karen Wendy

Active
8 Neyland Close, BoltonBL1 5FD
Born September 1957
Director
Appointed 09 May 2005

READETT, Carole Lynne, Reverend

Active
Grafton House, BoltonBL1 3AJ
Born April 1950
Director
Appointed 10 Mar 2026

FLETCHER, Nora

Resigned
818 Manchester Road, BuryBL9 8DU
Secretary
Appointed N/A
Resigned 03 Jul 1999

MCNEILE, Anthony Fergus, Rev

Resigned
102 Turton Road, BoltonBL2 3DY
Secretary
Appointed 14 Sept 2003
Resigned 30 Jul 2004

MCNEILE, Jean, Rev

Resigned
Nazareth Unitarian Chapel, PadihamBB12 8JH
Secretary
Appointed 30 Jul 2004
Resigned 09 May 2005

SHORE, Kenneth

Resigned
650 Bury Road, RochdaleOL11 4AY
Secretary
Appointed 09 Aug 1999
Resigned 14 Sept 2003

BOWES, Jeffrey, Reverend

Resigned
57 Sheriff Street, RochdaleOL12 6QR
Born June 1950
Director
Appointed N/A
Resigned 22 Mar 1998

BROWN, Barry Russell

Resigned
12 South Drive, PadihamBB12 8SH
Born October 1938
Director
Appointed 30 Jul 2004
Resigned 10 Mar 2026

CATHERALL, Brenda, Rev

Resigned
Weston Street, ManchesterM46 9LE
Born January 1956
Director
Appointed 01 Oct 2007
Resigned 05 Jan 2020

CURREN, Alan John

Resigned
15 Melbourne Grove, BoltonBL6 5NB
Born May 1932
Director
Appointed N/A
Resigned 30 Jul 2004

DUERDEN, Mavis

Resigned
8 Keighley Road, ColneBB8 0JL
Born November 1927
Director
Appointed 30 Jun 1998
Resigned 18 Nov 2002

DUERDEN, Norman Hartley

Resigned
Moorside East Parade 8 Keighley Road, ColneBB8 0JL
Born July 1926
Director
Appointed N/A
Resigned 31 Oct 2007

FLETCHER, James Chadwick

Resigned
818 Manchester Road, BuryBL9 8DU
Born December 1928
Director
Appointed 31 Mar 2001
Resigned 30 Jul 2004

FLETCHER, Nora

Resigned
818 Manchester Road, BuryBL9 8DU
Born September 1931
Director
Appointed N/A
Resigned 03 Jul 1999

GILL, John, Reverend

Resigned
25 Crompton Avenue, BoltonBL2 6PG
Born February 1916
Director
Appointed N/A
Resigned 06 Nov 2003

GREENHALGH, Fred

Resigned
33 Parkgate Drive, BoltonBL1 8SD
Born February 1927
Director
Appointed N/A
Resigned 02 Mar 2011

HITCHEN, Eunice

Resigned
421 Manchester Road, LeighWN7 2NP
Born February 1924
Director
Appointed N/A
Resigned 07 Jun 1996

HORNBY, Ronald

Resigned
Water Barrow, AmblesideLA22 0LE
Born April 1918
Director
Appointed N/A
Resigned 23 Jul 1994

HUGHES, Peter Llewellyn, Rev

Resigned
11 Worthington Fold, ManchesterM46 0NJ
Born November 1945
Director
Appointed 30 Jul 2004
Resigned 31 Jul 2007

KENNEDY, Alan Ronald, Reverend

Resigned
The Manse 20 Mackenzie Street, BoltonBL1 6QW
Born November 1959
Director
Appointed N/A
Resigned 31 Oct 1992

KNOTT, Margaret

Resigned
43 New Heys Way, BoltonBL2 4AF
Born June 1936
Director
Appointed 18 Nov 2002
Resigned 09 May 2005

LATHAM, Ann, Reverend

Resigned
20 Hibson Close, RochdaleOL12 9LP
Born July 1936
Director
Appointed N/A
Resigned 31 Mar 1992

LATHAM, Arthur Ydwal, Reverend

Resigned
20 Hibson Close, RochdaleOL12 9LP
Born February 1928
Director
Appointed N/A
Resigned 29 Oct 1994

LATHAM, Arthur Ydwal, Reverend

Resigned
20 Hibson Close, RochdaleOL12 9LP
Born February 1928
Director
Appointed N/A
Resigned 31 Mar 1992

MCNEILE, Anthony Fergus, Rev

Resigned
102 Turton Road, BoltonBL2 3DY
Born June 1939
Director
Appointed 23 May 1995
Resigned 30 Jul 2004

MCNEILE, Jean, Rev

Resigned
Nazareth Unitarian Chapel, PadihamBB12 8JH
Born March 1948
Director
Appointed 30 Jul 2004
Resigned 09 May 2005

MERRICK, Sylvia Christina

Resigned
38 Stocks Park Drive, BoltonBL6 6DE
Born January 1940
Director
Appointed 28 Oct 1999
Resigned 09 May 2005

MONK, David Keith

Resigned
20 Georges Lane, BoltonBL6 6RT
Born February 1939
Director
Appointed 15 Mar 1997
Resigned 11 Feb 2011

ROTHWELL, Anne

Resigned
5 Hoylake Close, LeighWN7 3UG
Born July 1923
Director
Appointed N/A
Resigned 26 Aug 1999

SHORE, Kenneth

Resigned
650 Bury Road, RochdaleOL11 4AY
Born June 1934
Director
Appointed N/A
Resigned 14 Sept 2003

SMITH, Gerald

Resigned
11 Yew Tree Close, HolmeLA6 1QF
Born February 1929
Director
Appointed N/A
Resigned 28 Oct 1999
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
29 January 1993
MEM/ARTSMEM/ARTS
Resolution
26 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 January 1993
AAAnnual Accounts
Legacy
24 August 1992
288288
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1992
AAAnnual Accounts
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
12 August 1991
363b363b
Legacy
16 April 1991
224224
Incorporation Company
11 July 1990
NEWINCIncorporation