Horwich
Bolton
BL6 7AY
Director Name | Mr Nicholas James Holt |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Simon Peter Glover |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1993) |
Role | Estate Agent |
Correspondence Address | 7 Chulsey Gate Lane Chew Moor Lostock Bolton Lancashire BL6 4EZ |
Secretary Name | Mrs Janet Elizabeth Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehills Farm Grimeford Lane Blackrod Bolton Lancashire BL6 5LD |
Director Name | Mr David Neil Holt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 June 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Whitehill House Grimeford Lane Bolton Greater Manchester BL6 5LD |
Secretary Name | Nigel Gordon Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Whitehill Farm Off Grimeford Lane Blackrod Bolton Lancashire BL6 5LD |
Director Name | Mr Simon Peter Glover |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 15 years (resigned 16 February 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 139 Bank Side Westhoughton Bolton Lancashire BL5 2QH |
Secretary Name | Mr Simon Peter Glover |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 15 years (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Bank Side Westhoughton Bolton Lancashire BL5 2QH |
Secretary Name | Mr David Neil Holt |
---|---|
Status | Resigned |
Appointed | 16 February 2009(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | Whitehill House Grimeford Lane Blackrod Bolton Lancashire BL6 5LD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | regencyestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 695919 |
Telephone region | Bolton |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Nigel Gordon Holt 60.00% Ordinary |
---|---|
20 at £1 | Janet Elizabeth Holt 20.00% Ordinary |
20 at £1 | Simon Peter Glover 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,358 |
Cash | £112,086 |
Current Liabilities | £124,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|
24 January 2024 | Change of details for Mr Nigel Gordon Holt as a person with significant control on 15 February 2021 (2 pages) |
---|---|
24 January 2024 | Notification of Janet Elizabeth Holt as a person with significant control on 15 February 2021 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 October 2022 | Registration of charge 027127790001, created on 30 September 2022 (28 pages) |
11 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
4 March 2021 | Resolutions
|
4 March 2021 | Change of share class name or designation (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Mr Nigel Gordon Holt on 10 May 2019 (2 pages) |
13 November 2019 | Change of details for Mr Nigel Gordon Holt as a person with significant control on 10 May 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Registered office address changed from , 34 Lee Lane, Horwich, Bolton, Lancashire, BL6 7AE to 29 Lee Lane Horwich Bolton BL6 7AY on 8 October 2019 (1 page) |
8 October 2019 | Director's details changed for Mr Nigel Gordon Holt on 8 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from , 29 Lee Lane, Horwich, Bolton, BL6 7AY, England to 29 Lee Lane Horwich Bolton BL6 7AY on 8 October 2019 (1 page) |
8 October 2019 | Registered office address changed from 34 Lee Lane Horwich Bolton Lancashire BL6 7AE to 29 Lee Lane Horwich Bolton BL6 7AY on 8 October 2019 (1 page) |
8 October 2019 | Registered office address changed from 29 Lee Lane Horwich Bolton BL6 7AY England to 29 Lee Lane Horwich Bolton BL6 7AY on 8 October 2019 (1 page) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mr Nicholas James Holt as a director on 31 May 2016 (2 pages) |
19 January 2017 | Appointment of Mr Nicholas James Holt as a director on 31 May 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Termination of appointment of David Holt as a secretary (2 pages) |
19 June 2014 | Termination of appointment of David Holt as a secretary (2 pages) |
19 June 2014 | Termination of appointment of David Holt as a director (2 pages) |
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of David Holt as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Mr Nigel Gordon Holt on 1 February 2012 (2 pages) |
29 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Mr Nigel Gordon Holt on 1 February 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Nigel Gordon Holt on 1 February 2012 (2 pages) |
29 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
17 February 2009 | Secretary appointed mr david neil holt (1 page) |
17 February 2009 | Appointment terminated director simon glover (1 page) |
17 February 2009 | Appointment terminated director simon glover (1 page) |
17 February 2009 | Appointment terminated secretary simon glover (1 page) |
17 February 2009 | Secretary appointed mr david neil holt (1 page) |
17 February 2009 | Appointment terminated secretary simon glover (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
5 March 2008 | Return made up to 07/05/07; full list of members (7 pages) |
5 March 2008 | Return made up to 07/05/07; full list of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 07/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 07/05/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Return made up to 07/05/04; full list of members (7 pages) |
26 April 2004 | Return made up to 07/05/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
25 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 July 2002 | Return made up to 07/05/02; full list of members (7 pages) |
21 July 2002 | Return made up to 07/05/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
10 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
24 October 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
24 October 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
10 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
10 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
18 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
18 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
18 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
4 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
5 June 1997 | Return made up to 07/05/97; no change of members
|
5 June 1997 | Return made up to 07/05/97; no change of members
|
4 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
16 August 1996 | Return made up to 07/05/96; no change of members
|
16 August 1996 | Return made up to 07/05/96; no change of members
|
27 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
24 August 1995 | Return made up to 07/05/95; full list of members
|
24 August 1995 | Return made up to 07/05/95; full list of members
|
27 August 1992 | Memorandum and Articles of Association (5 pages) |
27 August 1992 | Memorandum and Articles of Association (5 pages) |
7 May 1992 | Incorporation (15 pages) |
7 May 1992 | Incorporation (15 pages) |