Company NameMarlborough Fund Managers Ltd.
Company StatusActive
Company Number02061177
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)
Previous NamesDualife Limited and Forshaw Watson Unit Trust Managers Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Allan Hamer
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(20 years after company formation)
Appointment Duration17 years, 7 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Dom Clarke
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(27 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMrs Helen Derbyshire
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(29 years after company formation)
Appointment Duration8 years, 6 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Geoffrey Robert Hitchin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration30 years, 6 months (resigned 30 November 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameDavid Stanley Mawson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1993)
RoleFinancial Consultant
Correspondence Address5 Beechwood
Bowdon
Altrincham
Cheshire
WA14 3DW
Secretary NameMr Geoffrey Robert Hitchin
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft Windy Harbour Lane
Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameMr Richard Graham Webster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goose Cote Hill
Egerton
Bolton
Lancashire
BL7 9UQ
Director NameMr Andrew Staley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 6 months after company formation)
Appointment Duration24 years (resigned 28 March 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Nicholas Francis John Cooling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 6 months after company formation)
Appointment Duration24 years (resigned 28 March 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Bernard John Leyland
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 09 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Bernard John Leyland
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 6 months after company formation)
Appointment Duration16 years (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameColin Frederick Eyre
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2001)
RoleFund Manager
Correspondence Address7 Crown Point Drive
Ossett
West Yorkshire
WF5 8RQ
Director NameMr Raymond Brunton Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2001)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressBeech House Longwood Drive
Jordans
Buckinghamshire
HP9 2SS
Director NameMr Keith Ounsworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(14 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Michael David Barnard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Pound Lane
Laindon
Basildon
Essex
SS15 5SP
Director NameMr John Richard Heap
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(17 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 February 2017)
RoleDirector - Strategic Development
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Wayne Daniel Green
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(25 years after company formation)
Appointment Duration10 years, 5 months (resigned 28 March 2022)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Dom Clarke
StatusResigned
Appointed01 April 2014(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Ryan Peter Barber
StatusResigned
Appointed06 April 2017(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Guy Russell William Sears
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(30 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Richard Arthur Goodall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr David Graham Kiddie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Chris Young
StatusResigned
Appointed25 July 2019(32 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2021)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMs Sarah Bonnie Peaston
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(33 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP

Contact

Websitewww.marlboroughfunds.com
Telephone01204 380060
Telephone regionBolton

Location

Registered AddressMarlborough House
59 Chorley New Road
Bolton
Lancashire
BL1 4QP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Ufc Fund Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£40,518,250
Net Worth£7,537,207
Cash£9,769,359
Current Liabilities£24,332,029

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

2 October 2018Delivered on: 5 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This debenture relates to an intra-day overdraft facility used to facilitate a full client money cass operating model.
Outstanding
24 December 2010Delivered on: 30 December 2010
Satisfied on: 12 December 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 June 2023Full accounts made up to 30 September 2022 (25 pages)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
16 June 2022Full accounts made up to 30 September 2021 (25 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
8 April 2022Termination of appointment of David Graham Kiddie as a director on 28 March 2022 (1 page)
8 April 2022Termination of appointment of Nicholas Francis John Cooling as a director on 28 March 2022 (1 page)
8 April 2022Termination of appointment of Wayne Daniel Green as a director on 28 March 2022 (1 page)
8 April 2022Termination of appointment of Andrew Staley as a director on 28 March 2022 (1 page)
8 April 2022Termination of appointment of Guy Russell William Sears as a director on 28 March 2022 (1 page)
8 April 2022Termination of appointment of Sarah Bonnie Peaston as a director on 28 March 2022 (1 page)
8 April 2022Termination of appointment of Richard Arthur Goodall as a director on 28 March 2022 (1 page)
11 January 2022Termination of appointment of Geoffrey Robert Hitchin as a director on 30 November 2021 (1 page)
24 August 2021Termination of appointment of Chris Young as a secretary on 24 August 2021 (1 page)
17 June 2021Full accounts made up to 30 September 2020 (24 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 August 2020Director's details changed for Mr Richard Arthur Goodall on 1 March 2019 (2 pages)
29 June 2020Full accounts made up to 30 September 2019 (23 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr Andrew Staley on 9 December 2019 (2 pages)
28 February 2020Director's details changed for Mr Geoffrey Robert Hitchin on 9 December 2019 (2 pages)
24 February 2020Appointment of Ms. Sarah Bonnie Peaston as a director on 1 October 2019 (2 pages)
20 August 2019Appointment of Mr Chris Young as a secretary on 25 July 2019 (2 pages)
17 June 2019Full accounts made up to 30 September 2018 (22 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Ryan Peter Barber as a secretary on 17 May 2019 (1 page)
18 February 2019Appointment of Mr David Graham Kiddie as a director on 14 December 2018 (2 pages)
12 December 2018Appointment of Mr Richard Arthur Goodall as a director on 7 December 2018 (2 pages)
5 October 2018Registration of charge 020611770002, created on 2 October 2018 (24 pages)
8 June 2018Full accounts made up to 30 September 2017 (22 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
17 April 2018Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages)
17 April 2018Cessation of Ufc Fund Management Plc as a person with significant control on 31 March 2018 (1 page)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Full accounts made up to 30 September 2016 (22 pages)
8 June 2017Full accounts made up to 30 September 2016 (22 pages)
11 April 2017Termination of appointment of Dom Clarke as a secretary on 6 April 2017 (1 page)
11 April 2017Termination of appointment of Keith Ounsworth as a director on 6 April 2017 (1 page)
11 April 2017Termination of appointment of Keith Ounsworth as a director on 6 April 2017 (1 page)
11 April 2017Appointment of Mr Guy Russell William Sears as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017 (2 pages)
11 April 2017Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017 (2 pages)
11 April 2017Appointment of Mr Guy Russell William Sears as a director on 10 April 2017 (2 pages)
11 April 2017Termination of appointment of Dom Clarke as a secretary on 6 April 2017 (1 page)
13 February 2017Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page)
7 June 2016Full accounts made up to 30 September 2015 (18 pages)
7 June 2016Full accounts made up to 30 September 2015 (18 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(8 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(8 pages)
15 December 2015Statement of company's objects (2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 December 2015Statement of company's objects (2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 November 2015Appointment of Helen Derbyshire as a director on 15 October 2015 (2 pages)
10 November 2015Appointment of Helen Derbyshire as a director on 15 October 2015 (2 pages)
10 June 2015Full accounts made up to 30 September 2014 (20 pages)
10 June 2015Full accounts made up to 30 September 2014 (20 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(7 pages)
23 June 2014Full accounts made up to 30 September 2013 (18 pages)
23 June 2014Full accounts made up to 30 September 2013 (18 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(7 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(7 pages)
19 June 2014Termination of appointment of Bernard Leyland as a secretary (1 page)
19 June 2014Termination of appointment of Bernard Leyland as a secretary (1 page)
19 May 2014Appointment of Mr Dom Clarke as a director (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a secretary (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a secretary (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a director (2 pages)
4 June 2013Director's details changed for Mr John Richard Heap on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Wayne Daniel Green on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Mr John Richard Heap on 1 May 2013 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
4 June 2013Director's details changed for Mr Allan Hamer on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Wayne Daniel Green on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Allan Hamer on 1 May 2013 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
4 June 2013Director's details changed for Mr John Richard Heap on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Wayne Daniel Green on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Allan Hamer on 1 May 2013 (2 pages)
22 April 2013Full accounts made up to 30 September 2012 (17 pages)
22 April 2013Full accounts made up to 30 September 2012 (17 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Mr Wayne Daniel Green on 29 March 2012 (2 pages)
12 June 2012Director's details changed for Mr Wayne Daniel Green on 29 March 2012 (2 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 April 2012Full accounts made up to 30 September 2011 (16 pages)
16 April 2012Full accounts made up to 30 September 2011 (16 pages)
18 October 2011Appointment of Mr Wayne Daniel Green as a director (2 pages)
18 October 2011Appointment of Mr Wayne Daniel Green as a director (2 pages)
10 June 2011Full accounts made up to 30 September 2010 (18 pages)
10 June 2011Full accounts made up to 30 September 2010 (18 pages)
3 June 2011Director's details changed for Mr Allan Hamer on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Allan Hamer on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Allan Hamer on 3 June 2011 (2 pages)
1 June 2011Secretary's details changed for Mr Bernard John Leyland on 25 May 2011 (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed for Mr Bernard John Leyland on 25 May 2011 (1 page)
1 June 2011Director's details changed for Mr Andrew Staley on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Geoffrey Robert Hitchin on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Nicholas Francis John Cooling on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Keith Ounsworth on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Keith Ounsworth on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Bernard John Leyland on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr John Richard Heap on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Geoffrey Robert Hitchin on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Bernard John Leyland on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr John Richard Heap on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Nicholas Francis John Cooling on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Andrew Staley on 25 May 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Full accounts made up to 30 September 2009 (18 pages)
25 June 2010Full accounts made up to 30 September 2009 (18 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Allan Hamer on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Geoffrey Robert Hitchin on 31 May 2010 (2 pages)
1 June 2010Director's details changed for John Richard Heap on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Allan Hamer on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Bernard John Leyland on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Geoffrey Robert Hitchin on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Bernard John Leyland on 31 May 2010 (2 pages)
1 June 2010Director's details changed for John Richard Heap on 31 May 2010 (2 pages)
28 July 2009Full accounts made up to 30 September 2008 (17 pages)
28 July 2009Full accounts made up to 30 September 2008 (17 pages)
5 June 2009Return made up to 31/05/09; full list of members (5 pages)
5 June 2009Return made up to 31/05/09; full list of members (5 pages)
9 July 2008Registered office changed on 09/07/2008 from atlas house st georges square bolton lancashire BL1 2HB (1 page)
9 July 2008Registered office changed on 09/07/2008 from atlas house st georges square bolton lancashire BL1 2HB (1 page)
8 July 2008Full accounts made up to 30 September 2007 (17 pages)
8 July 2008Full accounts made up to 30 September 2007 (17 pages)
3 June 2008Return made up to 31/05/08; full list of members (5 pages)
3 June 2008Return made up to 31/05/08; full list of members (5 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 February 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
20 February 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
29 August 2006Full accounts made up to 31 March 2006 (16 pages)
29 August 2006Full accounts made up to 31 March 2006 (16 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
4 August 2005Full accounts made up to 31 March 2005 (15 pages)
4 August 2005Full accounts made up to 31 March 2005 (15 pages)
24 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Full accounts made up to 31 March 2004 (15 pages)
4 August 2004Full accounts made up to 31 March 2004 (15 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
1 September 2003Full accounts made up to 31 March 2003 (15 pages)
1 September 2003Full accounts made up to 31 March 2003 (15 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Registered office changed on 12/02/03 from: marlborough house 21 wood street bolton lancashire BL1 1EB (1 page)
12 February 2003Registered office changed on 12/02/03 from: marlborough house 21 wood street bolton lancashire BL1 1EB (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (15 pages)
9 October 2002Full accounts made up to 31 March 2002 (15 pages)
24 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
30 July 2001Full accounts made up to 31 March 2001 (14 pages)
30 July 2001Full accounts made up to 31 March 2001 (14 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
2 August 2000Full accounts made up to 31 March 2000 (14 pages)
2 August 2000Full accounts made up to 31 March 2000 (14 pages)
14 June 2000Return made up to 31/05/00; full list of members (8 pages)
14 June 2000Return made up to 31/05/00; full list of members (8 pages)
4 October 1999Full accounts made up to 31 March 1999 (14 pages)
4 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 1998Full accounts made up to 31 March 1998 (15 pages)
11 August 1998Full accounts made up to 31 March 1998 (15 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (16 pages)
6 January 1998Full accounts made up to 31 March 1997 (16 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Registered office changed on 28/11/95 from: 57 victoria sqaure bolton lancashire BL1 1LA (1 page)
28 November 1995Registered office changed on 28/11/95 from: 57 victoria sqaure bolton lancashire BL1 1LA (1 page)
14 July 1995Return made up to 31/05/95; no change of members (4 pages)
14 July 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 July 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
2 July 1992Return made up to 31/05/92; no change of members (4 pages)
5 July 1991Return made up to 31/05/91; no change of members (6 pages)
28 May 1991Return made up to 31/10/90; full list of members (4 pages)
23 February 1990Company name changed\certificate issued on 23/02/90 (2 pages)
23 February 1990Company name changed\certificate issued on 23/02/90 (2 pages)
14 February 1990Return made up to 31/03/89; full list of members (4 pages)
17 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1990£ nc 1000/50000 21/01/89 (1 page)
25 November 1988£ nc 1000/100000 (1 page)
23 November 1988Return made up to 31/03/88; full list of members (4 pages)
19 March 1987Company name changed dualife LIMITED\certificate issued on 19/03/87 (2 pages)
19 March 1987Company name changed dualife LIMITED\certificate issued on 19/03/87 (2 pages)
3 October 1986Certificate of Incorporation (1 page)
3 October 1986Incorporation (12 pages)
3 October 1986Incorporation (12 pages)
3 October 1986Certificate of Incorporation (1 page)