Bolton
BL6 6JW
Director Name | Ms Sharon Brittan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toughsheet Community Stadium Burnden Way Bolton BL6 6JW |
Director Name | Mr William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 days after company formation) |
Appointment Duration | 21 years (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Graham Ball |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairholme 10 Dalegarth Avenue Bolton Lancashire BL1 5DW |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Gordon Hargreaves |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 6 Oakley Park Heaton Bolton Greater Manchester BL1 5XL |
Director Name | George Warburton |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | Flat 3 Northgate 14-16 North Promenade Lytham St Annes Blackpool FY8 2NG |
Director Name | Brian Scowcroft |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 1 Northwold Drive Bolton Lancashire BL1 5BH |
Director Name | Mr Gordon Lewis Seymour |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 days after company formation) |
Appointment Duration | 18 years (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54-56 Higher Bridge Street Bolton BL1 2HQ |
Secretary Name | Mr Desmond McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 22 Lakelands Drive Bolton Lancashire BL3 4NN |
Secretary Name | Mr Leonard Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sniddle Holme Farm Pickup Bank Darwen Lancashire BB3 3QQ |
Director Name | Mr John Gordon Dalzell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Miss Paula Marie Mulligan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Miss Paula Marie Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Allan Duckworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Anthony Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Bradley George Cooper |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Richard Charles Gee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Dean Holdsworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Kenneth Anderson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | University Of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mrs Patricia Ellen Anderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(22 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Patricia Ellen Anderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(22 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | bwfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 673610 |
Telephone region | Bolton |
Registered Address | Toughsheet Community Stadium Burnden Way Bolton BL6 6JW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Bolton Wanderers Football & Athletic Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
31 August 2007 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 2 October 2018 Persons entitled: Kenneth Anderson Classification: A registered charge Outstanding |
10 March 2016 | Delivered 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 2015 | Delivered on: 31 July 2015 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). (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 2010 | Delivered 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 |
17 November 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2020 | Satisfaction of charge 030258350014 in full (1 page) |
25 September 2019 | Memorandum and Articles of Association (2 pages) |
25 September 2019 | Resolutions
|
10 September 2019 | Notification of Fvwl Football Limited as a person with significant control on 28 August 2019 (2 pages) |
10 September 2019 | Cessation of Bolton Wanderers Football & Athletic as a person with significant control on 28 August 2019 (1 page) |
9 September 2019 | Appointment of Ms Sharon Brittan as a director on 28 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Kenneth Anderson as a director on 28 August 2019 (1 page) |
9 September 2019 | Satisfaction of charge 030258350013 in full (1 page) |
9 September 2019 | Satisfaction of charge 10 in full (1 page) |
9 September 2019 | Satisfaction of charge 6 in full (1 page) |
9 September 2019 | Appointment of Mr Michael Stuart James as a director on 28 August 2019 (2 pages) |
9 September 2019 | Satisfaction of charge 8 in full (1 page) |
6 September 2019 | Registration of charge 030258350014, created on 28 August 2019 (175 pages) |
4 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 October 2018 | Registration of charge 030258350013, created on 27 September 2018 (28 pages) |
24 September 2018 | Satisfaction of charge 030258350012 in full (1 page) |
1 August 2018 | Registered 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 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (2 pages) |
18 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
12 September 2017 | Appointment of Patricia Ellen Anderson as a director on 31 August 2017 (3 pages) |
12 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
12 September 2017 | Appointment of Patricia Ellen Anderson as a director on 31 August 2017 (3 pages) |
8 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
6 September 2017 | Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (28 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (28 pages) |
8 August 2016 | Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages) |
8 August 2016 | Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page) |
22 March 2016 | Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page) |
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Registration of charge 030258350012, created on 10 March 2016 (18 pages) |
17 March 2016 | Registration of charge 030258350012, created on 10 March 2016 (18 pages) |
9 March 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages) |
18 February 2016 | Satisfaction of charge 030258350011 in full (1 page) |
18 February 2016 | Satisfaction of charge 030258350011 in full (1 page) |
31 July 2015 | Registration of charge 030258350011, created on 31 July 2015 (17 pages) |
31 July 2015 | Registration of charge 030258350011, created on 31 July 2015 (17 pages) |
30 July 2015 | Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages) |
6 July 2015 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 July 2014 | Director's details changed for William Brett Warburton on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for William Brett Warburton on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for William Brett Warburton on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 October 2013 | Director's details changed for William Brett Warburton on 20 October 2013 (2 pages) |
23 October 2013 | Director's details changed for William Brett Warburton on 20 October 2013 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
11 March 2013 | Termination of appointment of Gordon Seymour as a director (1 page) |
11 March 2013 | Termination of appointment of Gordon Seymour as a director (1 page) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Appointment of Bradley Cooper as a director (3 pages) |
11 September 2012 | Appointment of Bradley Cooper as a director (3 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a director (2 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a secretary (2 pages) |
21 August 2012 | Appointment of Anthony Massey as a secretary (3 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a director (2 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a secretary (2 pages) |
21 August 2012 | Appointment of Anthony Massey as a secretary (3 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
17 July 2012 | Termination of appointment of Allan Duckworth as a director (2 pages) |
17 July 2012 | Termination of appointment of Allan Duckworth as a director (2 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (3 pages) |
15 November 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (3 pages) |
15 November 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (3 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
19 April 2010 | Director's details changed for William Brett Warburton on 1 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 February 2010 (3 pages) |
19 April 2010 | Termination of appointment of George Warburton as a director (1 page) |
19 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (17 pages) |
19 April 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 February 2010 (3 pages) |
19 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (17 pages) |
19 April 2010 | Director's details changed for William Brett Warburton on 1 February 2010 (3 pages) |
19 April 2010 | Termination of appointment of George Warburton as a director (1 page) |
19 April 2010 | Director's details changed for William Brett Warburton on 1 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 February 2010 (3 pages) |
30 March 2010 | Director's details changed for Philip Andrew Gartside on 1 February 2010 (3 pages) |
30 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Director's details changed for Philip Andrew Gartside on 1 February 2010 (3 pages) |
30 March 2010 | Director's details changed for Allan Duckworth on 1 February 2010 (3 pages) |
30 March 2010 | Director's details changed for Philip Andrew Gartside on 1 February 2010 (3 pages) |
30 March 2010 | Director's details changed for Allan Duckworth on 1 February 2010 (3 pages) |
30 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Director's details changed for Allan Duckworth on 1 February 2010 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Particulars of mortgage/charge (8 pages) |
5 September 2007 | Particulars of mortgage/charge (8 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
17 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
9 December 2005 | Return made up to 23/02/05; full list of members (3 pages) |
9 December 2005 | Return made up to 23/02/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Return made up to 23/02/03; full list of members (8 pages) |
14 August 2003 | Return made up to 23/02/03; full list of members (8 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Return made up to 23/02/02; full list of members (7 pages) |
3 August 2002 | Return made up to 23/02/02; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 30 June 2001 (8 pages) |
4 July 2002 | Full accounts made up to 30 June 2001 (8 pages) |
21 August 2001 | Full accounts made up to 30 June 2000 (7 pages) |
21 August 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Return made up to 23/02/01; full list of members (8 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 23/02/01; full list of members (8 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 April 2000 | Return made up to 23/02/00; full list of members
|
20 April 2000 | Return made up to 23/02/00; full list of members
|
7 May 1999 | Return made up to 23/02/99; full list of members (8 pages) |
7 May 1999 | Return made up to 23/02/99; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 April 1998 | Return made up to 23/02/98; no change of members (6 pages) |
30 April 1998 | Return made up to 23/02/98; no change of members (6 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 March 1997 | Return made up to 23/02/97; full list of members (8 pages) |
19 March 1997 | Return made up to 23/02/97; full list of members (8 pages) |
8 January 1997 | Accounting reference date extended from 29/02/96 to 30/06/96 (1 page) |
8 January 1997 | Accounting reference date extended from 29/02/96 to 30/06/96 (1 page) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Return made up to 23/02/96; full list of members (8 pages) |
24 March 1996 | Return made up to 23/02/96; full list of members (8 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Particulars of mortgage/charge (12 pages) |
20 October 1995 | Particulars of mortgage/charge (12 pages) |
22 August 1995 | Particulars of mortgage/charge (22 pages) |
22 August 1995 | Particulars of mortgage/charge (22 pages) |
8 June 1995 | Memorandum and Articles of Association (16 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Memorandum and Articles of Association (16 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
20 March 1995 | Company name changed breezewood LIMITED\certificate issued on 21/03/95 (4 pages) |
20 March 1995 | Company name changed breezewood LIMITED\certificate issued on 21/03/95 (4 pages) |
23 February 1995 | Incorporation (12 pages) |
23 February 1995 | Incorporation (12 pages) |