Company NameOrlando Street Bridge (Bolton) Limited
DirectorWilliam Guy Adams
Company StatusActive
Company Number01954696
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)
Previous NamesSkillteam Limited and IAN Anthony (Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Guy Adams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameIan Blenkinsop
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2001)
RoleManaging Director Motor Busine
Correspondence Address470 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Director NameGerald Anthony Friend
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2001)
RoleAftersales Director
Correspondence AddressOban House 61 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7QZ
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 October 2014)
RoleFinancial Director Motor Business
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Secretary NameJeffrey Alan Fairbotham
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameJean Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2003)
RoleSecretary
Correspondence Address32 King Place
Nantwich
Cheshire
CW5 5NY
Director NameNicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(15 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NameJean Roberts
NationalityBritish
StatusResigned
Appointed01 August 2003(17 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address32 King Place
Nantwich
Cheshire
CW5 5NY

Contact

Websitewilliamsmanchestermini.co.uk
Telephone07 224345904
Telephone regionMobile

Location

Registered Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Orlando Street Bridge (Bolton) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

2 December 1996Delivered on: 3 December 1996
Satisfied on: 9 November 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 September 2019Change of details for Mr William Guy Adams as a person with significant control on 1 September 2019 (2 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
8 January 2019Notification of William Guy Adams as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Cessation of Nicholas John Cook as a person with significant control on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
10 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-10
  • GBP 100
(14 pages)
10 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-10
  • GBP 100
(14 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 28 March 2012 (14 pages)
15 May 2012Annual return made up to 28 March 2012 (14 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 28 March 2011 (14 pages)
27 April 2011Annual return made up to 28 March 2011 (14 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 May 2009Return made up to 28/03/09; no change of members (10 pages)
8 May 2009Return made up to 28/03/09; no change of members (10 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 April 2008Return made up to 28/03/08; no change of members (7 pages)
17 April 2008Return made up to 28/03/08; no change of members (7 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 April 2007Return made up to 28/03/07; full list of members (7 pages)
20 April 2007Return made up to 28/03/07; full list of members (7 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 28/03/05; full list of members (7 pages)
11 April 2005Return made up to 28/03/05; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
31 December 2001Memorandum and Articles of Association (6 pages)
31 December 2001Memorandum and Articles of Association (6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
13 November 2001Company name changed ian anthony (services) LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed ian anthony (services) LIMITED\certificate issued on 13/11/01 (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 November 2001Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
6 April 2001Return made up to 28/03/01; full list of members (7 pages)
6 April 2001Return made up to 28/03/01; full list of members (7 pages)
14 July 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
14 July 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
17 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
23 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
23 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
11 April 1998Return made up to 28/03/98; no change of members (4 pages)
11 April 1998Return made up to 28/03/98; no change of members (4 pages)
25 June 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
25 June 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
6 May 1997Return made up to 28/03/97; full list of members (9 pages)
6 May 1997Return made up to 28/03/97; full list of members (9 pages)
3 December 1996Particulars of mortgage/charge (11 pages)
3 December 1996Particulars of mortgage/charge (11 pages)
27 August 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
27 August 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
23 April 1996Return made up to 28/03/96; full list of members (8 pages)
23 April 1996Return made up to 28/03/96; full list of members (8 pages)
25 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
25 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)