Bolton
Lancashire
BL1 4QP
Director Name | Mr Dom Clarke |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mrs Helen Derbyshire |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(29 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Geoffrey Robert Hitchin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 30 November 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | David Stanley Mawson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1993) |
Role | Financial Consultant |
Correspondence Address | 5 Beechwood Bowdon Altrincham Cheshire WA14 3DW |
Secretary Name | Mr Geoffrey Robert Hitchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft Windy Harbour Lane Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | Mr Richard Graham Webster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goose Cote Hill Egerton Bolton Lancashire BL7 9UQ |
Director Name | Mr Andrew Staley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 28 March 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Nicholas Francis John Cooling |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 28 March 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Bernard John Leyland |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 09 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Bernard John Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Colin Frederick Eyre |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2001) |
Role | Fund Manager |
Correspondence Address | 7 Crown Point Drive Ossett West Yorkshire WF5 8RQ |
Director Name | Mr Raymond Brunton Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2001) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Beech House Longwood Drive Jordans Buckinghamshire HP9 2SS |
Director Name | Mr Keith Ounsworth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 April 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Michael David Barnard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2004) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Pound Lane Laindon Basildon Essex SS15 5SP |
Director Name | Mr John Richard Heap |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 February 2017) |
Role | Director - Strategic Development |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Wayne Daniel Green |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(25 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 March 2022) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Dom Clarke |
---|---|
Status | Resigned |
Appointed | 01 April 2014(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Ryan Peter Barber |
---|---|
Status | Resigned |
Appointed | 06 April 2017(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Guy Russell William Sears |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Richard Arthur Goodall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr David Graham Kiddie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Chris Young |
---|---|
Status | Resigned |
Appointed | 25 July 2019(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2021) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Ms Sarah Bonnie Peaston |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(33 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Website | www.marlboroughfunds.com |
---|---|
Telephone | 01204 380060 |
Telephone region | Bolton |
Registered Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Ufc Fund Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,518,250 |
Net Worth | £7,537,207 |
Cash | £9,769,359 |
Current Liabilities | £24,332,029 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
2 October 2018 | Delivered 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 2010 | Delivered 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 |
26 June 2023 | Full accounts made up to 30 September 2022 (25 pages) |
---|---|
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
16 June 2022 | Full accounts made up to 30 September 2021 (25 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of David Graham Kiddie as a director on 28 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Nicholas Francis John Cooling as a director on 28 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Wayne Daniel Green as a director on 28 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Andrew Staley as a director on 28 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Guy Russell William Sears as a director on 28 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Sarah Bonnie Peaston as a director on 28 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Richard Arthur Goodall as a director on 28 March 2022 (1 page) |
11 January 2022 | Termination of appointment of Geoffrey Robert Hitchin as a director on 30 November 2021 (1 page) |
24 August 2021 | Termination of appointment of Chris Young as a secretary on 24 August 2021 (1 page) |
17 June 2021 | Full accounts made up to 30 September 2020 (24 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 August 2020 | Director's details changed for Mr Richard Arthur Goodall on 1 March 2019 (2 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (23 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mr Andrew Staley on 9 December 2019 (2 pages) |
28 February 2020 | Director's details changed for Mr Geoffrey Robert Hitchin on 9 December 2019 (2 pages) |
24 February 2020 | Appointment of Ms. Sarah Bonnie Peaston as a director on 1 October 2019 (2 pages) |
20 August 2019 | Appointment of Mr Chris Young as a secretary on 25 July 2019 (2 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (22 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Ryan Peter Barber as a secretary on 17 May 2019 (1 page) |
18 February 2019 | Appointment of Mr David Graham Kiddie as a director on 14 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Richard Arthur Goodall as a director on 7 December 2018 (2 pages) |
5 October 2018 | Registration of charge 020611770002, created on 2 October 2018 (24 pages) |
8 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
17 April 2018 | Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages) |
17 April 2018 | Cessation of Ufc Fund Management Plc as a person with significant control on 31 March 2018 (1 page) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
11 April 2017 | Termination of appointment of Dom Clarke as a secretary on 6 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Keith Ounsworth as a director on 6 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Keith Ounsworth as a director on 6 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Guy Russell William Sears as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Guy Russell William Sears as a director on 10 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Dom Clarke as a secretary on 6 April 2017 (1 page) |
13 February 2017 | Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page) |
7 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 December 2015 | Statement of company's objects (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Statement of company's objects (2 pages) |
15 December 2015 | Resolutions
|
10 November 2015 | Appointment of Helen Derbyshire as a director on 15 October 2015 (2 pages) |
10 November 2015 | Appointment of Helen Derbyshire as a director on 15 October 2015 (2 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Termination of appointment of Bernard Leyland as a secretary (1 page) |
19 June 2014 | Termination of appointment of Bernard Leyland as a secretary (1 page) |
19 May 2014 | Appointment of Mr Dom Clarke as a director (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a director (2 pages) |
4 June 2013 | Director's details changed for Mr John Richard Heap on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Wayne Daniel Green on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr John Richard Heap on 1 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Director's details changed for Mr Allan Hamer on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Wayne Daniel Green on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Allan Hamer on 1 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Director's details changed for Mr John Richard Heap on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Wayne Daniel Green on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Allan Hamer on 1 May 2013 (2 pages) |
22 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
22 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Mr Wayne Daniel Green on 29 March 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Wayne Daniel Green on 29 March 2012 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
18 October 2011 | Appointment of Mr Wayne Daniel Green as a director (2 pages) |
18 October 2011 | Appointment of Mr Wayne Daniel Green as a director (2 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
3 June 2011 | Director's details changed for Mr Allan Hamer on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Allan Hamer on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Allan Hamer on 3 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mr Bernard John Leyland on 25 May 2011 (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed for Mr Bernard John Leyland on 25 May 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Andrew Staley on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Geoffrey Robert Hitchin on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Nicholas Francis John Cooling on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Keith Ounsworth on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Keith Ounsworth on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Bernard John Leyland on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr John Richard Heap on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Geoffrey Robert Hitchin on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Bernard John Leyland on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr John Richard Heap on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Nicholas Francis John Cooling on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Andrew Staley on 25 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Allan Hamer on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Geoffrey Robert Hitchin on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Richard Heap on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Allan Hamer on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Bernard John Leyland on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Geoffrey Robert Hitchin on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Bernard John Leyland on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Richard Heap on 31 May 2010 (2 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from atlas house st georges square bolton lancashire BL1 2HB (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from atlas house st georges square bolton lancashire BL1 2HB (1 page) |
8 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 February 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
20 February 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
29 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members
|
24 June 2005 | Return made up to 31/05/05; full list of members
|
4 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members
|
22 June 2004 | Return made up to 31/05/04; full list of members
|
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Return made up to 31/05/03; full list of members
|
17 June 2003 | Return made up to 31/05/03; full list of members
|
12 February 2003 | Registered office changed on 12/02/03 from: marlborough house 21 wood street bolton lancashire BL1 1EB (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: marlborough house 21 wood street bolton lancashire BL1 1EB (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members
|
24 June 2002 | Return made up to 31/05/02; full list of members
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members
|
8 June 2001 | Return made up to 31/05/01; full list of members
|
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members
|
28 June 1999 | Return made up to 31/05/99; full list of members
|
11 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 57 victoria sqaure bolton lancashire BL1 1LA (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 57 victoria sqaure bolton lancashire BL1 1LA (1 page) |
14 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 July 1993 | Return made up to 31/05/93; full list of members
|
2 July 1992 | Return made up to 31/05/92; no change of members (4 pages) |
5 July 1991 | Return made up to 31/05/91; no change of members (6 pages) |
28 May 1991 | Return made up to 31/10/90; full list of members (4 pages) |
23 February 1990 | Company name changed\certificate issued on 23/02/90 (2 pages) |
23 February 1990 | Company name changed\certificate issued on 23/02/90 (2 pages) |
14 February 1990 | Return made up to 31/03/89; full list of members (4 pages) |
17 January 1990 | Resolutions
|
17 January 1990 | £ nc 1000/50000 21/01/89 (1 page) |
25 November 1988 | £ nc 1000/100000 (1 page) |
23 November 1988 | Return made up to 31/03/88; full list of members (4 pages) |
19 March 1987 | Company name changed dualife LIMITED\certificate issued on 19/03/87 (2 pages) |
19 March 1987 | Company name changed dualife LIMITED\certificate issued on 19/03/87 (2 pages) |
3 October 1986 | Certificate of Incorporation (1 page) |
3 October 1986 | Incorporation (12 pages) |
3 October 1986 | Incorporation (12 pages) |
3 October 1986 | Certificate of Incorporation (1 page) |