About

Registered Number: 01682997
Date of Incorporation: 01/12/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Astley Green Colliery Museum, Higher Green Lane Astley, Tyldesley, Manchester, M29 7JB

 

Founded in 1982, The Red Rose Steam Society Ltd are based in Tyldesley in Manchester, it has a status of "Active". The companies directors are listed as Eckersley, Stephen Robert, Else, David Anthony, Green, Philip Gary, Jones, Jacqueline Ann, Parkes, Carol Ann, Reynolds, Samuel Joseph, Wossick, Alan John, Atherton, Michael, Booth, Edward George, Bowes, John Anthony, Bruce, Robert Gordon, Clough, Anthony John, Fairhurst, Richard, Hare, Geoffrey, Hewart, David, Houghton, Stephen, Johnson, Peter Richardson, Jones, Derek, Jones, Geoffrey Graham, Lawes, Reginald, Liptrot, Alan, Lyon, John, Potts, Harry, Pritchard, David George, Robinson, Sandra, Shardlow, Michael Ambrose, Sheffield, Roy, Walls, Richard in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECKERSLEY, Stephen Robert 16 September 2017 - 1
ELSE, David Anthony 01 November 2018 - 1
GREEN, Philip Gary 01 January 2020 - 1
JONES, Jacqueline Ann 01 November 2018 - 1
PARKES, Carol Ann 01 November 2018 - 1
REYNOLDS, Samuel Joseph 01 November 2018 - 1
WOSSICK, Alan John 01 November 2018 - 1
ATHERTON, Michael 02 February 1997 18 October 2001 1
BOOTH, Edward George 16 September 2017 03 October 2018 1
BOWES, John Anthony N/A 02 October 2002 1
BRUCE, Robert Gordon 25 November 2004 03 October 2018 1
CLOUGH, Anthony John 16 September 2017 03 October 2018 1
FAIRHURST, Richard N/A 28 October 1993 1
HARE, Geoffrey 29 September 1993 27 September 1995 1
HEWART, David 01 January 2011 10 October 2013 1
HOUGHTON, Stephen 09 November 1993 22 November 2006 1
JOHNSON, Peter Richardson N/A 01 May 2000 1
JONES, Derek 01 November 2018 26 July 2020 1
JONES, Geoffrey Graham 27 September 1995 12 May 2002 1
LAWES, Reginald N/A 28 September 1994 1
LIPTROT, Alan 01 January 2011 03 October 2018 1
LYON, John 26 October 2003 16 May 2004 1
POTTS, Harry N/A 22 July 1993 1
PRITCHARD, David George 30 March 2003 24 August 2003 1
ROBINSON, Sandra 16 September 2017 06 April 2019 1
SHARDLOW, Michael Ambrose N/A 22 October 2018 1
SHEFFIELD, Roy 18 October 2001 20 October 2010 1
WALLS, Richard 02 October 2002 06 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
AA - Annual Accounts 17 February 2020
AP01 - Appointment of director 03 February 2020
CS01 - N/A 31 August 2019
TM01 - Termination of appointment of director 06 April 2019
TM01 - Termination of appointment of director 06 April 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 24 February 2019
AP01 - Appointment of director 24 February 2019
AP01 - Appointment of director 24 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 22 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 24 September 2017
AP01 - Appointment of director 24 September 2017
AP01 - Appointment of director 23 September 2017
AP01 - Appointment of director 23 September 2017
AP01 - Appointment of director 23 September 2017
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 14 March 2014
TM01 - Termination of appointment of director 19 October 2013
AA01 - Change of accounting reference date 19 October 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 15 March 2010
363a - Annual Return 20 September 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 30 October 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 08 March 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 20 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 08 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
363s - Annual Return 16 September 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 15 May 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 21 September 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 11 September 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 26 September 1996
288 - N/A 15 November 1995
AA - Annual Accounts 24 October 1995
288 - N/A 24 October 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 28 March 1995
288 - N/A 14 November 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 04 December 1991
288 - N/A 19 November 1991
363b - Annual Return 04 October 1991
363(287) - N/A 04 October 1991
288 - N/A 05 December 1990
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
288 - N/A 23 November 1989
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 21 January 1988
288 - N/A 02 December 1987
363 - Annual Return 02 December 1987
288 - N/A 12 August 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 10 February 1987
AC05 - N/A 13 January 1987
NEWINC - New incorporation documents 01 December 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.