Bolton
Lancashire
BL7 9SD
Secretary Name | Mr Andrew John Fletcher |
---|---|
Status | Current |
Appointed | 31 March 2011(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 37 Chorley New Road Bolton BL1 4QR |
Director Name | Lesley Carol Fletcher |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(26 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Chorley New Road Bolton BL1 4QR |
Director Name | Michael Bradshaw |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 16 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | John Michael Wilkinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Arley End High Legh Knutsford Cheshire WA16 6NA |
Secretary Name | Mr Christopher Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carpenter Grove Padgate Warrington Cheshire WA2 0QR |
Director Name | Mr David Henry Hyland |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2004) |
Role | Architect & Interior Designer |
Country of Residence | England |
Correspondence Address | 3 The Grange Edgworth Bolton Road, Turton Bolton Lancashire BL7 0AW |
Director Name | Mrs Hilary Jean Kelly |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Rise Aston Henley On Thames Oxfordshire RG9 3DE |
Secretary Name | Mr David Henry Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Grange Edgworth Bolton Road, Turton Bolton Lancashire BL7 0AW |
Director Name | Mr James Crosbie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2018) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chedwyn House 9 Vale Street Turton Bottoms Bolton Lancashire BL7 0EB |
Director Name | Thomas Richard Palframan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2007) |
Role | Tu Official |
Correspondence Address | 2 Old Kiln Lane Bolton Lancashire BL1 5PD |
Director Name | Mr Howard John Scott |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 August 2019) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Chorley New Road Bolton Lancs BL1 4QR |
Director Name | Michael Smith |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2004) |
Role | Regional Manager |
Correspondence Address | 32 Gib Lane Blackburn Lancashire BB2 5BP |
Director Name | Stephen Bate |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 03 November 2016) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 232 Hood Lane North Warrington Cheshire WA5 1EU |
Secretary Name | Mrs Lesley Carolyn Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 4 The Kilphin Princess Road Lostock Bolton Lancashire BL6 4DR |
Director Name | Ms Avis Kay Gilmore |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 November 2016) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 183 Huddersfield Road Newhey Rochdale Lancashire OL16 3QG |
Registered Address | 37 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
8 at £1 | Peter Read Investments LTD 8.00% Ordinary |
---|---|
7 at £1 | M. Newton & J. Barker 7.00% Ordinary |
7 at £1 | Xecol LTD 7.00% Ordinary |
6 at £1 | Carol Howard 6.00% Ordinary |
6 at £1 | Howard John Scott 6.00% Ordinary |
6 at £1 | Lesley Carol Fletcher 6.00% Ordinary |
6 at £1 | Trustee Of Metro Group 6.00% Ordinary |
12 at £1 | Hilary Jean Kelly 12.00% Ordinary |
11 at £1 | Mrs Florence White 11.00% Ordinary |
11 at £1 | Trustees Of N.u.t. 11.00% Ordinary |
10 at £1 | James Crosbie 10.00% Ordinary |
10 at £1 | Salvation Army Housing Association 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,703 |
Cash | £10,667 |
Current Liabilities | £5,964 |
Latest Accounts | 31 May 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (7 months, 3 weeks from now) |
18 August 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
---|---|
22 July 2020 | Registered 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 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
15 August 2019 | Termination of appointment of Howard John Scott as a director on 6 August 2019 (1 page) |
17 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Lesley Carol Fletcher as a director on 30 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of James Crosbie as a director on 30 April 2018 (1 page) |
7 November 2017 | Director's details changed for Mr Howard John Scott on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Howard John Scott on 7 November 2017 (2 pages) |
24 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 November 2016 | Termination of appointment of Avis Kay Gilmore as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Stephen Bate as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Avis Kay Gilmore as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Stephen Bate as a director on 3 November 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Registered office address changed from 15 Chorley New Road Bolton Lancashire BL1 4QR on 31 March 2011 (1 page) |
31 March 2011 | Appointment of Mr Andrew John Fletcher as a secretary (1 page) |
31 March 2011 | Termination of appointment of Lesley Scott as a secretary (1 page) |
31 March 2011 | Termination of appointment of Lesley Scott as a secretary (1 page) |
31 March 2011 | Registered office address changed from 15 Chorley New Road Bolton Lancashire BL1 4QR on 31 March 2011 (1 page) |
31 March 2011 | Appointment of Mr Andrew John Fletcher as a secretary (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 May 2010 | Director's details changed for Avis Kay Gilmore on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
6 May 2010 | Director's details changed for Stephen Bate on 1 May 2010 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
6 May 2010 | Director's details changed for Stephen Bate on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Avis Kay Gilmore on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Crosbie on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew John Fletcher on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Crosbie on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Avis Kay Gilmore on 1 May 2010 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
6 May 2010 | Director's details changed for Andrew John Fletcher on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew John Fletcher on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Bate on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Crosbie on 1 May 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
14 May 2009 | Return made up to 01/05/09; full list of members (8 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (11 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (11 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 June 2007 | Return made up to 01/05/07; no change of members (9 pages) |
20 June 2007 | Return made up to 01/05/07; no change of members (9 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2006 | Return made up to 01/05/06; no change of members (9 pages) |
18 May 2006 | Return made up to 01/05/06; no change of members (9 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (13 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (13 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 31 chorley new road bolton lancashire BL1 4QR (1 page) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 31 chorley new road bolton lancashire BL1 4QR (1 page) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 01/05/04; full list of members (11 pages) |
28 June 2004 | Return made up to 01/05/04; full list of members (11 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
12 May 2003 | Return made up to 01/05/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
26 April 1999 | Return made up to 01/05/99; no change of members
|
26 April 1999 | Return made up to 01/05/99; no change of members
|
7 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
4 June 1998 | Return made up to 01/05/98; change of members (6 pages) |
4 June 1998 | Return made up to 01/05/98; change of members (6 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
9 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
9 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
11 June 1996 | Return made up to 01/05/96; full list of members
|
11 June 1996 | Return made up to 01/05/96; full list of members
|
18 September 1995 | Return made up to 01/05/95; no change of members (4 pages) |
18 September 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 May 1992 | Incorporation (17 pages) |
1 May 1992 | Incorporation (17 pages) |