Bolton
BL1 4QZ
Director Name | Thomas Philip Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(34 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Director Name | Mr Andrew William Grove |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(34 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Director Name | Mrs Josephine Mary Bentham |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Apartment 9,The Oaks Beechfield Gardens Southport Merseyside PR8 2SW |
Director Name | Mr Kenneth Henry Bentham |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Apartment 9,The Oaks Beechfield Gardens Southport Merseyside PR8 2SW |
Secretary Name | Mr Kenneth Henry Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Apartment 9,The Oaks Beechfield Gardens Southport Merseyside PR8 2SW |
Secretary Name | Mrs Josephine Mary Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Wigan Road Euxton Lancs PR7 6JJ |
Director Name | Gary Meredith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 38 The Croft Euxton Chorley Lancashire PR7 6LH |
Telephone | 01772 824721 |
---|---|
Telephone region | Preston |
Registered Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Mr M.l. Bentham 40.00% Ordinary |
---|---|
30 at £1 | A.w. Grove 30.00% Ordinary |
30 at £1 | T.p. Smith 30.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
13 October 1970 | Delivered on: 5 November 1970 Persons entitled: Williams & Glyn's Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and fixtures plant & machinery goodwill assets present and future including uncalled capital by way of a fixed & floating charge see doc 10 for details. Outstanding |
---|
1 March 2021 | Accounts for a dormant company made up to 28 February 2020 (7 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 18 March 2019 with updates (3 pages) |
11 April 2019 | Change of details for Mr Thomas Philip Smith as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr Andrew William Grove on 11 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from Wigan Road, Euxton Lancs PR7 6JJ to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 3 April 2019 (1 page) |
17 October 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
3 October 2018 | Resolutions
|
27 September 2018 | Satisfaction of charge 1 in full (1 page) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
17 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 August 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Josephine Bentham as a secretary (1 page) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Josephine Bentham as a secretary (1 page) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 April 2011 | Secretary's details changed for Mrs Josephine Mary Bentham on 18 March 2011 (1 page) |
11 April 2011 | Director's details changed for Martin Lionel Bentham on 18 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Thomas Philip Smith on 18 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Thomas Philip Smith on 18 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mrs Josephine Mary Bentham on 18 March 2011 (1 page) |
11 April 2011 | Director's details changed for Martin Lionel Bentham on 18 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Andrew Grove on 18 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Martin Lionel Bentham on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Thomas Philip Smith on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Thomas Philip Smith on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew Grove on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Martin Lionel Bentham on 18 March 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 18/03/07; full list of members (3 pages) |
7 February 2008 | Return made up to 18/03/07; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 June 2005 | Return made up to 18/03/05; full list of members (3 pages) |
8 June 2005 | Return made up to 18/03/05; full list of members (3 pages) |
17 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 April 2004 | Return made up to 18/03/04; full list of members (9 pages) |
28 April 2004 | Return made up to 18/03/04; full list of members (9 pages) |
4 July 2003 | Accounting reference date shortened from 04/03/03 to 28/02/03 (1 page) |
4 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 July 2003 | Accounting reference date shortened from 04/03/03 to 28/02/03 (1 page) |
20 May 2003 | Return made up to 18/03/03; full list of members
|
20 May 2003 | Return made up to 18/03/03; full list of members
|
18 May 2003 | New director appointed (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | Ad 28/02/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 May 2003 | Ad 28/02/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | New director appointed (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Accounts for a dormant company made up to 4 March 2002 (5 pages) |
18 April 2002 | Accounts for a dormant company made up to 4 March 2002 (5 pages) |
18 April 2002 | Accounts for a dormant company made up to 4 March 2002 (5 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
14 April 2001 | Accounts for a dormant company made up to 4 March 2001 (5 pages) |
14 April 2001 | Accounts for a dormant company made up to 4 March 2001 (5 pages) |
14 April 2001 | Accounts for a dormant company made up to 4 March 2001 (5 pages) |
10 April 2001 | Return made up to 18/03/01; full list of members
|
10 April 2001 | Return made up to 18/03/01; full list of members
|
7 July 2000 | Accounts for a dormant company made up to 4 March 2000 (6 pages) |
7 July 2000 | Accounts for a dormant company made up to 4 March 2000 (6 pages) |
7 July 2000 | Accounts for a dormant company made up to 4 March 2000 (6 pages) |
31 March 2000 | Return made up to 18/03/00; full list of members
|
31 March 2000 | Return made up to 18/03/00; full list of members
|
23 April 1999 | Return made up to 18/03/99; full list of members
|
23 April 1999 | Return made up to 18/03/99; full list of members
|
22 April 1999 | Accounts for a dormant company made up to 4 March 1999 (6 pages) |
22 April 1999 | Accounts for a dormant company made up to 4 March 1999 (6 pages) |
22 April 1999 | Accounts for a dormant company made up to 4 March 1999 (6 pages) |
31 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
31 March 1998 | Accounts for a dormant company made up to 4 March 1998 (6 pages) |
31 March 1998 | Accounts for a dormant company made up to 4 March 1998 (6 pages) |
31 March 1998 | Accounts for a dormant company made up to 4 March 1998 (6 pages) |
24 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
20 March 1997 | Accounts for a dormant company made up to 4 March 1997 (1 page) |
20 March 1997 | Accounts for a dormant company made up to 4 March 1997 (1 page) |
20 March 1997 | Accounts for a dormant company made up to 4 March 1997 (1 page) |
29 March 1996 | Accounts for a dormant company made up to 4 March 1996 (2 pages) |
29 March 1996 | Return made up to 18/03/96; full list of members
|
29 March 1996 | Accounts for a dormant company made up to 4 March 1996 (2 pages) |
29 March 1996 | Accounts for a dormant company made up to 4 March 1996 (2 pages) |
29 March 1996 | Return made up to 18/03/96; full list of members
|
27 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
27 March 1995 | Accounts for a dormant company made up to 4 March 1995 (2 pages) |
27 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
27 March 1995 | Accounts for a dormant company made up to 4 March 1995 (2 pages) |
27 March 1995 | Accounts for a dormant company made up to 4 March 1995 (2 pages) |