Bittern Countryside Community Interest Company CARNFORTH


Founded in 2007, Bittern Countryside Community Interest Company, classified under reg no. 06363720 is an active company. Currently registered at The Old Station Building LA5 0HG, Carnforth the company has been in the business for 18 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 8 directors in the the company, namely Peter H., Caroline H. and Malcolm S. and others. In addition one secretary - Peter H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bittern Countryside Community Interest Company Address / Contact

Office Address The Old Station Building
Office Address2 Station Road Arnside
Town Carnforth
Post code LA5 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06363720
Date of Incorporation Thu, 6th Sep 2007
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (371 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Peter H.

Position: Secretary

Appointed: 07 May 2025

Peter H.

Position: Director

Appointed: 14 March 2025

Caroline H.

Position: Director

Appointed: 06 May 2024

Malcolm S.

Position: Director

Appointed: 01 July 2019

Valerie S.

Position: Director

Appointed: 01 May 2018

Fiona A.

Position: Director

Appointed: 07 November 2016

Ann K.

Position: Director

Appointed: 28 September 2007

Robin H.

Position: Director

Appointed: 28 September 2007

David A.

Position: Director

Appointed: 06 September 2007

Kenneth K.

Position: Secretary

Appointed: 29 April 2022

Resigned: 07 May 2025

Charles A.

Position: Director

Appointed: 22 April 2021

Resigned: 07 May 2024

Robert H.

Position: Director

Appointed: 23 February 2009

Resigned: 11 November 2021

Roger W.

Position: Director

Appointed: 28 September 2007

Resigned: 22 March 2021

David F.

Position: Director

Appointed: 28 September 2007

Resigned: 19 May 2019

Mike S.

Position: Director

Appointed: 28 September 2007

Resigned: 29 April 2022

Roger C.

Position: Director

Appointed: 28 September 2007

Resigned: 23 February 2009

William W.

Position: Director

Appointed: 28 September 2007

Resigned: 05 March 2010

Ian H.

Position: Director

Appointed: 06 September 2007

Resigned: 23 February 2009

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 06 September 2007

Resigned: 06 September 2007

Michael S.

Position: Secretary

Appointed: 06 September 2007

Resigned: 29 April 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand7 5667 54519 0419 39317 102
Current Assets7 5667 54519 0419 39317 102
Net Assets Liabilities7 5387 5177 4117 3937 102
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 6302 00010 000
Administrative Expenses493498770646697
Cost Sales1 0001005 7809 9886 426
Creditors2828   
Gross Profit Loss-680377-36628406
Net Current Assets Liabilities7 5667 51719 0419 39317 102
Operating Profit Loss-1 173-121-806-18-291
Other Creditors2828   
Profit Loss On Ordinary Activities After Tax-1 173-118-806-18-291
Profit Loss On Ordinary Activities Before Tax-1 173-121-806-18-291
Total Assets Less Current Liabilities7 5667 51719 0419 39317 102
Turnover Revenue3204775 74410 6166 832

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
New director was appointed on 2025-03-14
filed on: 20th, March 2025
Free Download (2 pages)

Company search

Advertisements