About

Registered Number: 00308918
Date of Incorporation: 03/01/1936 (88 years and 3 months ago)
Company Status: Active
Registered Address: Liberty Speciality Steels PO BOX 50, Aldwarke Lane, Rotherham, South Yorkshire, S60 1DW,

 

Having been setup in 1936, Ickles Cottage Trust Ltd have registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Cook, David Paul, Cook, David Paul, Littlewood, John Christopher, Williamson, Christopher, Carter, Garry, Cooper, Ian Lyle, Duffel, Christopher Roger, Dyson, Gordon Andrew, Jackson, Allen George, Jackson, Clive Leonard, Jones, Darren John, Knaggs, Kenneth, Mabbott, David Henry, Mcconnell, Kevin, Ogle, Kenneth, Sansome, Stuart, Sharkey, Mark, Thompson, Peter Robert, Toye, Gerry, Walker, Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, David Paul 11 September 2009 - 1
LITTLEWOOD, John Christopher 02 December 2008 - 1
WILLIAMSON, Christopher 22 May 2019 - 1
CARTER, Garry 06 January 1992 05 January 1995 1
COOPER, Ian Lyle 06 January 1992 17 February 1998 1
DUFFEL, Christopher Roger 22 May 2002 22 May 2019 1
DYSON, Gordon Andrew 03 February 1993 20 May 2014 1
JACKSON, Allen George 06 January 1992 22 May 2002 1
JACKSON, Clive Leonard 06 January 1992 22 August 1997 1
JONES, Darren John 12 February 2003 20 May 2011 1
KNAGGS, Kenneth N/A 06 January 1992 1
MABBOTT, David Henry 05 January 1995 12 February 2003 1
MCCONNELL, Kevin 20 April 2001 11 September 2009 1
OGLE, Kenneth N/A 06 January 1992 1
SANSOME, Stuart 02 June 2015 22 May 2019 1
SHARKEY, Mark N/A 12 October 1992 1
THOMPSON, Peter Robert 11 January 1993 05 February 1993 1
TOYE, Gerry 23 June 2000 28 August 2008 1
WALKER, Leslie N/A 06 January 1992 1
Secretary Name Appointed Resigned Total Appointments
COOK, David Paul 11 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 18 May 2020
CS01 - N/A 12 June 2019
PSC01 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 10 May 2018
AA - Annual Accounts 01 August 2017
CH03 - Change of particulars for secretary 31 May 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 30 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 13 July 2015
AA01 - Change of accounting reference date 24 February 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 09 July 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 20 October 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 23 February 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 01 November 2009
AP03 - Appointment of secretary 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 29 December 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 12 January 1995
288 - N/A 12 January 1995
363s - Annual Return 04 January 1994
AA - Annual Accounts 19 November 1993
288 - N/A 28 February 1993
288 - N/A 22 January 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 14 December 1992
AA - Annual Accounts 17 March 1992
363s - Annual Return 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 03 April 1989
287 - Change in situation or address of Registered Office 03 April 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 12 February 1988
AA - Annual Accounts 27 November 1987
288 - N/A 16 May 1987
363 - Annual Return 17 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.