The Ellenroad Steam Museum Society Ltd. ROCHDALE


Founded in 2006, The Ellenroad Steam Museum Society, classified under reg no. 05896811 is an active company. Currently registered at Ellenroad Engine House Elizabethan Way OL16 4LE, Rochdale the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Kyle W., David P. and Liam M. and others. In addition one secretary - David P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barbara B. who worked with the the firm until 3 November 2007.

The Ellenroad Steam Museum Society Ltd. 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 05896811
Date of Incorporation Fri, 4th Aug 2006
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Kyle W.

Position: Director

Appointed: 30 September 2023

David P.

Position: Director

Appointed: 01 February 2023

Liam M.

Position: Director

Appointed: 03 November 2018

Verner B.

Position: Director

Appointed: 08 November 2014

David P.

Position: Secretary

Appointed: 03 November 2007

Philip Y.

Position: Director

Appointed: 04 August 2006

Bruce B.

Position: Director

Appointed: 01 December 2017

Resigned: 20 September 2018

Zoe A.

Position: Director

Appointed: 08 November 2014

Resigned: 01 January 2022

Margaret H.

Position: Director

Appointed: 08 November 2014

Resigned: 01 November 2016

Barbara B.

Position: Secretary

Appointed: 04 August 2006

Resigned: 03 November 2007

Bernard R.

Position: Director

Appointed: 04 August 2006

Resigned: 10 May 2014

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats found, there is Verner B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is David P. This PSC has significiant influence or control over the company,. The third one is Philip Y., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Verner B.

Notified on 1 August 2016
Nature of control: significiant influence or control

David P.

Notified on 1 August 2016
Nature of control: significiant influence or control

Philip Y.

Notified on 1 August 2016
Nature of control: significiant influence or control

Zoe R.

Notified on 1 August 2016
Nature of control: significiant influence or control

Verner B.

Notified on 1 August 2016
Nature of control: significiant influence or control

Margaret H.

Notified on 1 August 2016
Ceased on 1 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search