Company NameBolton Sports Village Limited
DirectorsMichael Stuart James and Sharon Brittan
Company StatusActive
Company Number03025835
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Previous NameBreezewood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Stuart James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToughsheet Community Stadium Burnden Way
Bolton
BL6 6JW
Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Bolton
BL6 6JW
Director NameMr William Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 days after company formation)
Appointment Duration21 years (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Graham Ball
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme
10 Dalegarth Avenue
Bolton
Lancashire
BL1 5DW
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 days after company formation)
Appointment Duration20 years, 11 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address6 Oakley Park
Heaton
Bolton
Greater Manchester
BL1 5XL
Director NameGeorge Warburton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 days after company formation)
Appointment Duration14 years, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressFlat 3 Northgate
14-16 North Promenade
Lytham St Annes
Blackpool
FY8 2NG
Director NameBrian Scowcroft
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address1 Northwold Drive
Bolton
Lancashire
BL1 5BH
Director NameMr Gordon Lewis Seymour
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 days after company formation)
Appointment Duration18 years (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-56 Higher Bridge Street
Bolton
BL1 2HQ
Secretary NameMr Desmond McBain
NationalityBritish
StatusResigned
Appointed01 March 1995(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Secretary NameMr Leonard Entwistle
NationalityBritish
StatusResigned
Appointed29 June 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSniddle Holme Farm
Pickup Bank
Darwen
Lancashire
BB3 3QQ
Director NameMr John Gordon Dalzell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusResigned
Appointed26 August 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameMiss Paula Marie Mulligan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameMiss Paula Marie Mulligan
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameAnthony Massey
NationalityBritish
StatusResigned
Appointed16 August 2012(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Richard Charles Gee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(20 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Dean Holdsworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Kenneth Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUniversity Of Bolton Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMrs Patricia Ellen Anderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(22 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NamePatricia Ellen Anderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(22 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitebwfc.co.uk
Email address[email protected]
Telephone01204 673610
Telephone regionBolton

Location

Registered AddressToughsheet Community Stadium
Burnden Way
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Bolton Wanderers Football & Athletic Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

31 August 2007Delivered on: 5 September 2007
Satisfied on: 31 October 2009
Persons entitled: Alliance and Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 7 January 2003
Satisfied on: 5 September 2007
Persons entitled: Nightbird Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 22 July 1996
Satisfied on: 5 September 2007
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the terms of the conveyance.
Particulars: Lower house farm horwich bolton lancashire.
Fully Satisfied
22 January 1996Delivered on: 3 February 1996
Satisfied on: 10 September 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of mansell way horwich bolton and all fixtures and all fittings fixtures fixed plant and machinery, floating charge all unfixed plant and machinery and other chattels and equipment, assignment of the the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 20 October 1995
Satisfied on: 10 September 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the west side of mansell way, horwich t/no. GM178402 including all fixtures fittings fixed plant and machinery thereon. Floating charge over all unfixed plant machinery and other chattels and equipment used in or about the property. The goodwill of the business carried on at the property and the benefit of all licences held. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 20 October 1995
Satisfied on: 10 September 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the west side of mansell way, horwich t/no. GM178402 including all fixtures fittings fixed plant and machinery thereon. Floating charge over all unfixed plant and machinery and other chattels and equipment used in or about the property. The goodwill of the business carried on at the property and the benefit of all licences held. See the mortgage charge document for full details.
Fully Satisfied
8 August 1995Delivered on: 22 August 1995
Satisfied on: 10 September 2009
Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 September 2003Delivered on: 8 October 2003
Persons entitled: Moonshift Investments Limited

Classification: Deed of amendment to a debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 November 2002Delivered on: 15 November 2002
Persons entitled: Moonshift Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 August 2019Delivered on: 6 September 2019
Persons entitled: Fildraw Limited

Classification: A registered charge
Particulars: Land registry title numbers: GM737515; MAN98363; MAN98364; GM775859; GM775861; GM809366; WM342523; and WM412509. All patents, trademarks, service marks, registered designs, inventions (whether or not capable of patent protection), the business and trade names, logos, know how and confidential information, copyright, get ups. For more details please refer to the instrument.
Outstanding
27 September 2018Delivered on: 2 October 2018
Persons entitled: Kenneth Anderson

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 17 March 2016
Persons entitled: Blumarble Capital Limited (08289607)

Classification: A registered charge
Particulars: Means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest.
Outstanding
31 July 2015Delivered on: 31 July 2015
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
27 April 2010Delivered on: 8 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

17 November 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2020Satisfaction of charge 030258350014 in full (1 page)
25 September 2019Memorandum and Articles of Association (2 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 September 2019Notification of Fvwl Football Limited as a person with significant control on 28 August 2019 (2 pages)
10 September 2019Cessation of Bolton Wanderers Football & Athletic as a person with significant control on 28 August 2019 (1 page)
9 September 2019Appointment of Ms Sharon Brittan as a director on 28 August 2019 (2 pages)
9 September 2019Termination of appointment of Kenneth Anderson as a director on 28 August 2019 (1 page)
9 September 2019Satisfaction of charge 030258350013 in full (1 page)
9 September 2019Satisfaction of charge 10 in full (1 page)
9 September 2019Satisfaction of charge 6 in full (1 page)
9 September 2019Appointment of Mr Michael Stuart James as a director on 28 August 2019 (2 pages)
9 September 2019Satisfaction of charge 8 in full (1 page)
6 September 2019Registration of charge 030258350014, created on 28 August 2019 (175 pages)
4 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 October 2018Registration of charge 030258350013, created on 27 September 2018 (28 pages)
24 September 2018Satisfaction of charge 030258350012 in full (1 page)
1 August 2018Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW England to University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW on 1 August 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (2 pages)
18 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
18 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
13 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
13 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
12 September 2017Appointment of Patricia Ellen Anderson as a director on 31 August 2017 (3 pages)
12 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
12 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
12 September 2017Appointment of Patricia Ellen Anderson as a director on 31 August 2017 (3 pages)
8 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
6 September 2017Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page)
6 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page)
14 March 2017Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (28 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (28 pages)
8 August 2016Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages)
8 August 2016Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages)
17 June 2016Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page)
17 June 2016Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page)
22 March 2016Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page)
22 March 2016Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages)
22 March 2016Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
17 March 2016Registration of charge 030258350012, created on 10 March 2016 (18 pages)
17 March 2016Registration of charge 030258350012, created on 10 March 2016 (18 pages)
9 March 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
9 March 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
18 February 2016Satisfaction of charge 030258350011 in full (1 page)
18 February 2016Satisfaction of charge 030258350011 in full (1 page)
31 July 2015Registration of charge 030258350011, created on 31 July 2015 (17 pages)
31 July 2015Registration of charge 030258350011, created on 31 July 2015 (17 pages)
30 July 2015Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages)
6 July 2015Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(15 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(15 pages)
17 July 2014Director's details changed for William Brett Warburton on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for William Brett Warburton on 1 July 2014 (2 pages)
17 July 2014Director's details changed for William Brett Warburton on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
23 October 2013Director's details changed for William Brett Warburton on 20 October 2013 (2 pages)
23 October 2013Director's details changed for William Brett Warburton on 20 October 2013 (2 pages)
22 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 March 2013Termination of appointment of Gordon Seymour as a director (1 page)
11 March 2013Termination of appointment of Gordon Seymour as a director (1 page)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
11 September 2012Appointment of Bradley Cooper as a director (3 pages)
11 September 2012Appointment of Bradley Cooper as a director (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
21 August 2012Appointment of Anthony Massey as a secretary (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
21 August 2012Appointment of Anthony Massey as a secretary (3 pages)
20 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
17 July 2012Termination of appointment of Allan Duckworth as a director (2 pages)
17 July 2012Termination of appointment of Allan Duckworth as a director (2 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
15 November 2010Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (3 pages)
15 November 2010Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (3 pages)
15 November 2010Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (3 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
19 April 2010Director's details changed for William Brett Warburton on 1 February 2010 (3 pages)
19 April 2010Director's details changed for Mr Gordon Lewis Seymour on 1 February 2010 (3 pages)
19 April 2010Termination of appointment of George Warburton as a director (1 page)
19 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (17 pages)
19 April 2010Director's details changed for Mr Gordon Lewis Seymour on 1 February 2010 (3 pages)
19 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (17 pages)
19 April 2010Director's details changed for William Brett Warburton on 1 February 2010 (3 pages)
19 April 2010Termination of appointment of George Warburton as a director (1 page)
19 April 2010Director's details changed for William Brett Warburton on 1 February 2010 (3 pages)
19 April 2010Director's details changed for Mr Gordon Lewis Seymour on 1 February 2010 (3 pages)
30 March 2010Director's details changed for Philip Andrew Gartside on 1 February 2010 (3 pages)
30 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (15 pages)
30 March 2010Director's details changed for Philip Andrew Gartside on 1 February 2010 (3 pages)
30 March 2010Director's details changed for Allan Duckworth on 1 February 2010 (3 pages)
30 March 2010Director's details changed for Philip Andrew Gartside on 1 February 2010 (3 pages)
30 March 2010Director's details changed for Allan Duckworth on 1 February 2010 (3 pages)
30 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (15 pages)
30 March 2010Director's details changed for Allan Duckworth on 1 February 2010 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
29 February 2008Return made up to 23/02/08; full list of members (5 pages)
29 February 2008Return made up to 23/02/08; full list of members (5 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Particulars of mortgage/charge (8 pages)
5 September 2007Particulars of mortgage/charge (8 pages)
1 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 March 2007Return made up to 23/02/07; full list of members (3 pages)
21 March 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (9 pages)
3 May 2006Full accounts made up to 30 June 2005 (9 pages)
17 March 2006Return made up to 23/02/06; full list of members (3 pages)
17 March 2006Return made up to 23/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
9 December 2005Return made up to 23/02/05; full list of members (3 pages)
9 December 2005Return made up to 23/02/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
8 March 2004Return made up to 23/02/04; full list of members (8 pages)
8 March 2004Return made up to 23/02/04; full list of members (8 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Return made up to 23/02/03; full list of members (8 pages)
14 August 2003Return made up to 23/02/03; full list of members (8 pages)
2 April 2003Full accounts made up to 30 June 2002 (9 pages)
2 April 2003Full accounts made up to 30 June 2002 (9 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
15 November 2002Particulars of mortgage/charge (7 pages)
15 November 2002Particulars of mortgage/charge (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
3 August 2002Return made up to 23/02/02; full list of members (7 pages)
3 August 2002Return made up to 23/02/02; full list of members (7 pages)
4 July 2002Full accounts made up to 30 June 2001 (8 pages)
4 July 2002Full accounts made up to 30 June 2001 (8 pages)
21 August 2001Full accounts made up to 30 June 2000 (7 pages)
21 August 2001Full accounts made up to 30 June 2000 (7 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Return made up to 23/02/01; full list of members (8 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Return made up to 23/02/01; full list of members (8 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
20 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1999Return made up to 23/02/99; full list of members (8 pages)
7 May 1999Return made up to 23/02/99; full list of members (8 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 April 1998Return made up to 23/02/98; no change of members (6 pages)
30 April 1998Return made up to 23/02/98; no change of members (6 pages)
12 December 1997Full accounts made up to 30 June 1997 (9 pages)
12 December 1997Full accounts made up to 30 June 1997 (9 pages)
27 March 1997Full accounts made up to 30 June 1996 (9 pages)
27 March 1997Full accounts made up to 30 June 1996 (9 pages)
19 March 1997Return made up to 23/02/97; full list of members (8 pages)
19 March 1997Return made up to 23/02/97; full list of members (8 pages)
8 January 1997Accounting reference date extended from 29/02/96 to 30/06/96 (1 page)
8 January 1997Accounting reference date extended from 29/02/96 to 30/06/96 (1 page)
22 July 1996Particulars of mortgage/charge (3 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
24 March 1996Return made up to 23/02/96; full list of members (8 pages)
24 March 1996Return made up to 23/02/96; full list of members (8 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
20 October 1995Particulars of mortgage/charge (12 pages)
20 October 1995Particulars of mortgage/charge (12 pages)
22 August 1995Particulars of mortgage/charge (22 pages)
22 August 1995Particulars of mortgage/charge (22 pages)
8 June 1995Memorandum and Articles of Association (16 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Memorandum and Articles of Association (16 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
20 March 1995Company name changed breezewood LIMITED\certificate issued on 21/03/95 (4 pages)
20 March 1995Company name changed breezewood LIMITED\certificate issued on 21/03/95 (4 pages)
23 February 1995Incorporation (12 pages)
23 February 1995Incorporation (12 pages)