Bolton
BL1 4RF
Director Name | Mrs Pamela Jayne Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(35 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF |
Director Name | Victor Alan Castle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Chorley New Road Heaton Bolton Greater Manchester BL1 4PF |
Director Name | Roy Sturch |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 22 Addington Road Deane Bolton Greater Manchester BL3 4QZ |
Secretary Name | Victor Alan Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Chorley New Road Heaton Bolton Greater Manchester BL1 4PF |
Secretary Name | Patricia Mary Sturch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 22 Addington Road Bolton BL3 4QZ |
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 July 2021) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Registered Address | Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £18,909 |
Cash | £4,518 |
Current Liabilities | £35,226 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
20 June 1994 | Delivered on: 24 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
13 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
19 November 2022 | Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 27 Baysdale Avenue Bolton BL3 4XP (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
25 August 2022 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 27 Baysdale Avenue Bolton BL3 4XP on 25 August 2022 (1 page) |
25 August 2022 | Register(s) moved to registered office address 27 Baysdale Avenue Bolton BL3 4XP (1 page) |
25 August 2022 | Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page) |
6 July 2022 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page) |
6 July 2022 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
21 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
2 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
2 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
6 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
6 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 October 2010 | Register inspection address has been changed from 1 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom (1 page) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Register inspection address has been changed from 1 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom (1 page) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Paul Anthony Walker on 12 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Secretary's details changed for Optimum Business Solutions Nw Limited on 12 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Paul Anthony Walker on 12 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Optimum Business Solutions Nw Limited on 12 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 December 2006 | Return made up to 12/10/06; full list of members (6 pages) |
20 December 2006 | Return made up to 12/10/06; full list of members (6 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 22 addington road bolton BL3 4QZ (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 22 addington road bolton BL3 4QZ (1 page) |
15 December 2003 | Accounting reference date extended from 26/05/03 to 31/07/03 (1 page) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 December 2003 | Accounting reference date extended from 26/05/03 to 31/07/03 (1 page) |
8 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
8 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
2 December 2002 | Return made up to 12/10/02; full list of members (6 pages) |
2 December 2002 | Return made up to 12/10/02; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 26 May 2002 (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 26 May 2002 (4 pages) |
19 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 26 May 2001 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 26 May 2001 (4 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 26 May 2000 (4 pages) |
6 July 2000 | Accounts for a small company made up to 26 May 2000 (4 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (5 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (5 pages) |
23 July 1999 | Accounts for a small company made up to 26 May 1999 (4 pages) |
23 July 1999 | Accounts for a small company made up to 26 May 1999 (4 pages) |
9 March 1999 | Accounts for a small company made up to 26 May 1998 (4 pages) |
9 March 1999 | Accounts for a small company made up to 26 May 1998 (4 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 178 chorley new road heaton bolton BL1 4PF (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 178 chorley new road heaton bolton BL1 4PF (1 page) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
10 November 1998 | Return made up to 20/10/98; full list of members (5 pages) |
10 November 1998 | Return made up to 20/10/98; full list of members (5 pages) |
10 November 1998 | Location of register of members (1 page) |
10 November 1998 | Location of register of members (1 page) |
26 March 1998 | Accounts for a small company made up to 26 May 1997 (4 pages) |
26 March 1998 | Accounts for a small company made up to 26 May 1997 (4 pages) |
19 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 26 May 1996 (3 pages) |
26 March 1997 | Accounts for a small company made up to 26 May 1996 (3 pages) |
8 November 1996 | Return made up to 20/10/96; full list of members (8 pages) |
8 November 1996 | Return made up to 20/10/96; full list of members (8 pages) |
21 March 1996 | Accounts for a small company made up to 26 May 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 26 May 1995 (5 pages) |
24 March 1995 | Accounts for a small company made up to 26 May 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 26 May 1994 (5 pages) |
20 March 1995 | Return made up to 20/10/94; full list of members (6 pages) |
20 March 1995 | Return made up to 20/10/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |