Company Name13/41 Chorley New Road (Bolton) Management Company Limited
DirectorsAndrew John Fletcher and Lesley Carol Fletcher
Company StatusActive
Company Number02711525
CategoryPrivate Limited Company
Incorporation Date1 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Fletcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(9 years after company formation)
Appointment Duration22 years, 10 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address1 Egerton Lodge
Bolton
Lancashire
BL7 9SD
Secretary NameMr Andrew John Fletcher
StatusCurrent
Appointed31 March 2011(18 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address37 Chorley New Road
Bolton
BL1 4QR
Director NameLesley Carol Fletcher
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(26 years after company formation)
Appointment Duration5 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Chorley New Road
Bolton
BL1 4QR
Director NameMichael Bradshaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address16 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameMr David Henry Hyland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2004)
RoleArchitect & Interior Designer
Country of ResidenceEngland
Correspondence Address3 The Grange Edgworth
Bolton Road, Turton
Bolton
Lancashire
BL7 0AW
Director NameMrs Hilary Jean Kelly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(4 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Rise
Aston
Henley On Thames
Oxfordshire
RG9 3DE
Secretary NameMr David Henry Hyland
NationalityBritish
StatusResigned
Appointed12 October 1996(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Grange Edgworth
Bolton Road, Turton
Bolton
Lancashire
BL7 0AW
Director NameMr James Crosbie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(8 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2018)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChedwyn House 9 Vale Street
Turton Bottoms
Bolton
Lancashire
BL7 0EB
Director NameThomas Richard Palframan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2007)
RoleTu Official
Correspondence Address2 Old Kiln Lane
Bolton
Lancashire
BL1 5PD
Director NameMr Howard John Scott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(9 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 August 2019)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address15 Chorley New Road
Bolton
Lancs
BL1 4QR
Director NameMichael Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2004)
RoleRegional Manager
Correspondence Address32 Gib Lane
Blackburn
Lancashire
BB2 5BP
Director NameStephen Bate
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 6 months after company formation)
Appointment Duration12 years (resigned 03 November 2016)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address232 Hood Lane North
Warrington
Cheshire
WA5 1EU
Secretary NameMrs Lesley Carolyn Scott
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 The Kilphin
Princess Road Lostock
Bolton
Lancashire
BL6 4DR
Director NameMs Avis Kay Gilmore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(14 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 November 2016)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address183 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QG

Location

Registered Address37 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

8 at £1Peter Read Investments LTD
8.00%
Ordinary
7 at £1M. Newton & J. Barker
7.00%
Ordinary
7 at £1Xecol LTD
7.00%
Ordinary
6 at £1Carol Howard
6.00%
Ordinary
6 at £1Howard John Scott
6.00%
Ordinary
6 at £1Lesley Carol Fletcher
6.00%
Ordinary
6 at £1Trustee Of Metro Group
6.00%
Ordinary
12 at £1Hilary Jean Kelly
12.00%
Ordinary
11 at £1Mrs Florence White
11.00%
Ordinary
11 at £1Trustees Of N.u.t.
11.00%
Ordinary
10 at £1James Crosbie
10.00%
Ordinary
10 at £1Salvation Army Housing Association
10.00%
Ordinary

Financials

Year2014
Net Worth£4,703
Cash£10,667
Current Liabilities£5,964

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
26 June 2023Withdrawal of a person with significant control statement on 26 June 2023 (2 pages)
26 June 2023Notification of Lesley Carol Fletcher as a person with significant control on 6 April 2016 (2 pages)
1 June 2023Confirmation statement made on 30 April 2023 with updates (6 pages)
8 July 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
5 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
1 July 2021Termination of appointment of Hilary Jean Kelly as a director on 28 June 2021 (1 page)
26 June 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
11 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
22 July 2020Registered office address changed from 13 Chorley New Road Bolton BL1 4QR to 37 Chorley New Road Bolton BL1 4QR on 22 July 2020 (1 page)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
15 August 2019Termination of appointment of Howard John Scott as a director on 6 August 2019 (1 page)
17 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 May 2018Appointment of Lesley Carol Fletcher as a director on 30 April 2018 (2 pages)
3 May 2018Termination of appointment of James Crosbie as a director on 30 April 2018 (1 page)
7 November 2017Director's details changed for Mr Howard John Scott on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Howard John Scott on 7 November 2017 (2 pages)
24 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
24 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 November 2016Termination of appointment of Avis Kay Gilmore as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Stephen Bate as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Avis Kay Gilmore as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Stephen Bate as a director on 3 November 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(10 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(10 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(10 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(10 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(10 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(10 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
31 March 2011Registered office address changed from 15 Chorley New Road Bolton Lancashire BL1 4QR on 31 March 2011 (1 page)
31 March 2011Appointment of Mr Andrew John Fletcher as a secretary (1 page)
31 March 2011Termination of appointment of Lesley Scott as a secretary (1 page)
31 March 2011Termination of appointment of Lesley Scott as a secretary (1 page)
31 March 2011Registered office address changed from 15 Chorley New Road Bolton Lancashire BL1 4QR on 31 March 2011 (1 page)
31 March 2011Appointment of Mr Andrew John Fletcher as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 May 2010Director's details changed for Avis Kay Gilmore on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
6 May 2010Director's details changed for Stephen Bate on 1 May 2010 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
(2 pages)
6 May 2010Director's details changed for Stephen Bate on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Avis Kay Gilmore on 1 May 2010 (2 pages)
6 May 2010Director's details changed for James Crosbie on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew John Fletcher on 1 May 2010 (2 pages)
6 May 2010Director's details changed for James Crosbie on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Avis Kay Gilmore on 1 May 2010 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
(2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
6 May 2010Director's details changed for Andrew John Fletcher on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew John Fletcher on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Stephen Bate on 1 May 2010 (2 pages)
6 May 2010Director's details changed for James Crosbie on 1 May 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 92
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 92
(2 pages)
14 May 2009Return made up to 01/05/09; full list of members (8 pages)
14 May 2009Return made up to 01/05/09; full list of members (8 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 May 2008Return made up to 01/05/08; full list of members (11 pages)
8 May 2008Return made up to 01/05/08; full list of members (11 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 June 2007Return made up to 01/05/07; no change of members (9 pages)
20 June 2007Return made up to 01/05/07; no change of members (9 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 01/05/06; no change of members (9 pages)
18 May 2006Return made up to 01/05/06; no change of members (9 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2005Return made up to 01/05/05; full list of members (13 pages)
19 May 2005Return made up to 01/05/05; full list of members (13 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
20 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 December 2004Registered office changed on 23/12/04 from: 31 chorley new road bolton lancashire BL1 4QR (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 31 chorley new road bolton lancashire BL1 4QR (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
28 June 2004Return made up to 01/05/04; full list of members (11 pages)
28 June 2004Return made up to 01/05/04; full list of members (11 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
10 May 2002Return made up to 01/05/02; full list of members (10 pages)
10 May 2002Return made up to 01/05/02; full list of members (10 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
8 May 2001Return made up to 01/05/01; full list of members (9 pages)
8 May 2001Return made up to 01/05/01; full list of members (9 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
5 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
4 May 2000Return made up to 01/05/00; full list of members (8 pages)
4 May 2000Return made up to 01/05/00; full list of members (8 pages)
26 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
26 April 1999Return made up to 01/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1999Return made up to 01/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 June 1998Return made up to 01/05/98; change of members (6 pages)
4 June 1998Return made up to 01/05/98; change of members (6 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
21 August 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
21 August 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
21 August 1997Accounts for a dormant company made up to 31 May 1995 (2 pages)
21 August 1997Accounts for a dormant company made up to 31 May 1995 (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
9 May 1997Return made up to 01/05/97; full list of members (6 pages)
9 May 1997Return made up to 01/05/97; full list of members (6 pages)
11 June 1996Return made up to 01/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1996Return made up to 01/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1995Return made up to 01/05/95; no change of members (4 pages)
18 September 1995Return made up to 01/05/95; no change of members (4 pages)
1 May 1992Incorporation (17 pages)
1 May 1992Incorporation (17 pages)