Ellenroad Trust Limited ROCHDALE


Ellenroad Trust started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02006522. The Ellenroad Trust company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Rochdale at Ellenroad Engine House Elizabethan Way. Postal code: OL16 4LE.

Currently there are 9 directors in the the company, namely David B., Irene D. and Jonathan C. and others. In addition one secretary - Jonathan C. - is with the firm. Currently 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.

Ellenroad Trust Limited Address / Contact

Office Address Ellenroad Engine House Elizabethan Way
Office Address2 Newhey
Town Rochdale
Post code OL16 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006522
Date of Incorporation Thu, 3rd Apr 1986
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

David B.

Position: Director

Appointed: 20 September 2023

Jonathan C.

Position: Secretary

Appointed: 09 August 2016

Irene D.

Position: Director

Appointed: 31 May 2016

Jonathan C.

Position: Director

Appointed: 01 July 2015

Andy K.

Position: Director

Appointed: 26 May 2015

Anthony P.

Position: Director

Appointed: 07 October 2014

Ann S.

Position: Director

Appointed: 22 May 2012

David A.

Position: Director

Appointed: 31 March 2010

David P.

Position: Director

Appointed: 20 January 2010

Philip Y.

Position: Director

Appointed: 20 January 2010

Mark T.

Position: Director

Appointed: 10 November 2015

Resigned: 12 July 2022

John J.

Position: Director

Appointed: 27 January 2015

Resigned: 22 September 2021

Zoe A.

Position: Director

Appointed: 29 July 2014

Resigned: 22 September 2021

Neil B.

Position: Director

Appointed: 10 June 2014

Resigned: 04 May 2018

John F.

Position: Director

Appointed: 22 July 2013

Resigned: 22 September 2021

Allen B.

Position: Director

Appointed: 22 May 2012

Resigned: 06 May 2016

Martin R.

Position: Director

Appointed: 22 May 2012

Resigned: 08 May 2015

Catherine C.

Position: Secretary

Appointed: 24 November 2010

Resigned: 31 March 2016

Brenda K.

Position: Director

Appointed: 25 May 2010

Resigned: 29 July 2014

Andy K.

Position: Director

Appointed: 25 May 2010

Resigned: 23 May 2014

Timothy Y.

Position: Director

Appointed: 31 March 2010

Resigned: 21 January 2014

John F.

Position: Director

Appointed: 31 March 2010

Resigned: 23 April 2013

John F.

Position: Director

Appointed: 03 April 2001

Resigned: 04 July 2002

William L.

Position: Secretary

Appointed: 28 November 2000

Resigned: 02 June 2006

Kieran C.

Position: Director

Appointed: 14 July 2000

Resigned: 10 June 2004

David F.

Position: Director

Appointed: 12 July 1999

Resigned: 17 September 2003

Philip W.

Position: Director

Appointed: 01 July 1999

Resigned: 03 July 2001

Peter E.

Position: Director

Appointed: 27 May 1999

Resigned: 13 July 2000

Vincent R.

Position: Director

Appointed: 21 January 1999

Resigned: 01 November 2002

Bernard R.

Position: Director

Appointed: 24 November 1998

Resigned: 01 July 2015

John S.

Position: Director

Appointed: 22 October 1998

Resigned: 24 May 2011

Jean M.

Position: Director

Appointed: 22 October 1998

Resigned: 29 November 2001

Richard U.

Position: Director

Appointed: 23 October 1997

Resigned: 17 December 2003

Frances D.

Position: Secretary

Appointed: 21 January 1997

Resigned: 30 April 2000

Colin T.

Position: Director

Appointed: 12 June 1996

Resigned: 23 July 1997

William W.

Position: Director

Appointed: 12 June 1996

Resigned: 18 September 1998

Harold R.

Position: Director

Appointed: 26 July 1995

Resigned: 03 October 1997

Harold M.

Position: Director

Appointed: 25 July 1995

Resigned: 23 September 1998

David M.

Position: Director

Appointed: 14 June 1995

Resigned: 22 October 1998

Jean M.

Position: Director

Appointed: 15 June 1994

Resigned: 12 June 1996

Joyce W.

Position: Director

Appointed: 15 June 1994

Resigned: 14 June 1995

Bernard S.

Position: Director

Appointed: 08 September 1993

Resigned: 12 June 1996

Sydney B.

Position: Director

Appointed: 27 July 1993

Resigned: 19 January 2010

David C.

Position: Director

Appointed: 30 July 1992

Resigned: 15 June 1994

John P.

Position: Secretary

Appointed: 30 July 1992

Resigned: 27 January 1997

David Y.

Position: Director

Appointed: 30 July 1992

Resigned: 20 July 1998

Simon T.

Position: Director

Appointed: 30 July 1992

Resigned: 29 March 1993

Peter M.

Position: Director

Appointed: 30 July 1992

Resigned: 01 July 1999

Michael H.

Position: Director

Appointed: 30 July 1992

Resigned: 05 June 2007

Ian D.

Position: Director

Appointed: 30 July 1992

Resigned: 21 June 1993

Ashley D.

Position: Director

Appointed: 30 July 1992

Resigned: 15 June 1994

Patrick R.

Position: Director

Appointed: 30 July 1992

Resigned: 06 July 1999

Malcolm D.

Position: Director

Appointed: 30 July 1992

Resigned: 10 August 1998

Allen B.

Position: Director

Appointed: 30 July 1992

Resigned: 27 May 1999

Andrew U.

Position: Director

Appointed: 30 July 1992

Resigned: 15 September 1995

Andrew W.

Position: Director

Appointed: 30 July 1992

Resigned: 16 January 2001

Irene D.

Position: Director

Appointed: 30 July 1992

Resigned: 22 May 2012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (5 pages)

Company search