Bolton
Lancashire
BL1 4BP
Secretary Name | Mr Nigel Gordon Holt |
---|---|
Status | Current |
Appointed | 01 June 2023(41 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mrs Anita Profit |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(41 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mrs Patricia Anne Jones |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(41 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Jolyon Horton Coombs |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Lecturer |
Correspondence Address | 37 Carslake Avenue Bolton Lancashire BL1 4BT |
Director Name | Bernadette Mary Kennedy |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 31 May 2023) |
Role | Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Carslake Avenue Bolton Lancashire BL1 4BT |
Director Name | Alex Norman Matcaler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 1992) |
Role | Computer Systems Manager |
Correspondence Address | 41 Carslake Avenue Bolton Lancashire BL1 4BT |
Director Name | Marjorie Esther Parker |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 58 Chatsworth House Bolton Lancashire BL1 4BP |
Secretary Name | Bernadette Mary Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Carslake Avenue Bolton Lancashire BL1 4BT |
Director Name | Timothy Stephen Goodes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 1 Darbyshire Close Bolton Lancashire BL1 4BR |
Director Name | Hassan Rafie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 35 Carslake Avenue Bolton Greater Manchester BL1 4BT |
Director Name | Philip Christopher Ryley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Darbyshire Close Bolton Lancashire BL1 4BR |
Director Name | Aine Freeman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 16 Balmoral House Carslake Avenue Bolton Lancashire BL1 4BT |
Director Name | Ronald Edmund Fellows |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(14 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 25 Carslake Avenue Westwood Park Bolton Lancashire BL1 4BT |
Director Name | William Profit |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 March 2006) |
Role | Retired |
Correspondence Address | 15 Woburn House Chorley New Road Bolton Lancashire BL1 4BT |
Director Name | Richard Edward Warner Silvester |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1999) |
Role | General Manager |
Correspondence Address | 17 Woburn House Darbyshire Close Bolton BL1 4BS |
Director Name | Keith Fenton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 20 Balmoral House Carslake Avenue Bolton Lancashire BL1 4BP |
Director Name | Mrs Anita Profit |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(24 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woburn House Bolton Lancashire BL1 4BS |
Director Name | Alan Paul Kennedy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Carslake Avenue Bolton Lancashire BL1 4BT |
Director Name | Mr Alan Hinchliffe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Benjamin San Juan Hinchliffe |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2023(41 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,390 |
Cash | £80,280 |
Current Liabilities | £23,299 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (9 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with updates (9 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 1 January 2019 with updates (10 pages) |
2 January 2019 | Termination of appointment of Anita Profit as a director on 3 May 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
30 September 2017 | Appointment of Mr Alan Hinchliffe as a director on 23 February 2017 (3 pages) |
30 September 2017 | Appointment of Mr Alan Hinchliffe as a director on 23 February 2017 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
22 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 February 2013 | Termination of appointment of Philip Ryley as a director (1 page) |
28 February 2013 | Termination of appointment of Philip Ryley as a director (1 page) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (15 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (14 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (14 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (16 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (16 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (16 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (14 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (14 pages) |
19 January 2011 | Director's details changed for Alan Paul Kennedy on 1 January 2011 (2 pages) |
19 January 2011 | Full accounts made up to 31 May 2010 (12 pages) |
19 January 2011 | Director's details changed for Jens Nussbaum on 1 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (16 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (16 pages) |
19 January 2011 | Director's details changed for Alan Paul Kennedy on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Philip Christopher Ryley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Anita Profit on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Bernadette Mary Kennedy on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Philip Christopher Ryley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Anita Profit on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Bernadette Mary Kennedy on 1 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (16 pages) |
19 January 2011 | Full accounts made up to 31 May 2010 (12 pages) |
19 January 2011 | Director's details changed for Jens Nussbaum on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Bernadette Mary Kennedy on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Jens Nussbaum on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Alan Paul Kennedy on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Philip Christopher Ryley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Anita Profit on 1 January 2011 (2 pages) |
13 October 2010 | Registered office address changed from Minerva House 5 Chorley New Road Bolton BL1 4QR on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Minerva House 5 Chorley New Road Bolton BL1 4QR on 13 October 2010 (1 page) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (15 pages) |
9 November 2009 | Full accounts made up to 31 May 2009 (10 pages) |
9 November 2009 | Full accounts made up to 31 May 2009 (10 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (8 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (8 pages) |
14 October 2008 | Full accounts made up to 31 May 2008 (8 pages) |
14 October 2008 | Full accounts made up to 31 May 2008 (8 pages) |
22 January 2008 | Return made up to 01/01/08; full list of members (14 pages) |
22 January 2008 | Return made up to 01/01/08; full list of members (14 pages) |
23 October 2007 | Full accounts made up to 31 May 2007 (10 pages) |
23 October 2007 | Full accounts made up to 31 May 2007 (10 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 01/01/07; full list of members (10 pages) |
1 February 2007 | Return made up to 01/01/07; full list of members (10 pages) |
7 December 2006 | Full accounts made up to 31 May 2006 (8 pages) |
7 December 2006 | Full accounts made up to 31 May 2006 (8 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 01/01/06; change of members (8 pages) |
29 March 2006 | Return made up to 01/01/06; change of members (8 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 31 May 2005 (8 pages) |
7 December 2005 | Full accounts made up to 31 May 2005 (8 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 01/01/05; full list of members
|
1 February 2005 | Return made up to 01/01/05; full list of members
|
7 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
7 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
26 March 2004 | Return made up to 01/01/04; full list of members (9 pages) |
26 March 2004 | Return made up to 01/01/04; full list of members (9 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
9 December 2003 | Full accounts made up to 31 May 2003 (8 pages) |
9 December 2003 | Full accounts made up to 31 May 2003 (8 pages) |
23 January 2003 | Return made up to 01/01/03; no change of members (8 pages) |
23 January 2003 | Return made up to 01/01/03; no change of members (8 pages) |
23 October 2002 | Full accounts made up to 31 May 2002 (8 pages) |
23 October 2002 | Full accounts made up to 31 May 2002 (8 pages) |
14 January 2002 | Return made up to 01/01/02; full list of members (9 pages) |
14 January 2002 | Return made up to 01/01/02; full list of members (9 pages) |
4 December 2001 | Full accounts made up to 31 May 2001 (8 pages) |
4 December 2001 | Full accounts made up to 31 May 2001 (8 pages) |
7 March 2001 | Return made up to 01/01/01; full list of members
|
7 March 2001 | Return made up to 01/01/01; full list of members
|
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
2 March 2000 | Return made up to 01/01/00; full list of members
|
2 March 2000 | Return made up to 01/01/00; full list of members
|
8 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
13 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
1 February 1996 | Return made up to 01/01/96; full list of members
|
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 01/01/96; full list of members
|
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |