Bolton
BL1 4AG
Director Name | Debbie Suzanne Sabini |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kbl Solicitors 28 Mawdsley Street Bolton BL1 1LF |
Director Name | Mr Peter Vinden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bromley House 93 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9PE |
Secretary Name | Ms Debbie Suzanne Sabini |
---|---|
Status | Current |
Appointed | 15 December 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Mr Stuart Peter Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Mr Aris Mattheou |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 23 October 2018(23 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolton University Deane Road Bolton |
Director Name | Ms Noel Clare Sharpe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Mr Stephen Greenhalgh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Dr Andras Gyula Juhasz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Medical Doctor Psychiatrist |
Country of Residence | England |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Ms Kathryn Ann Morley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(26 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Mrs Ann Taylor-Rimmer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Mr Edward Nally |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Donald Eastwood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Self Employed |
Correspondence Address | 88 Tonge Moor Road Bolton BL2 2DP |
Director Name | Mr Christopher Warren Haywood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton BL1 5HF |
Director Name | David Hayes Vaughan Brookes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whins Whins Crest Lostock Bolton BL6 4NH |
Secretary Name | Mr Christopher Warren Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton BL1 5HF |
Director Name | Angela Margaret Brookes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Whins Whins Crest Lostock Bolton BL6 4NH |
Director Name | Stephen John Dunbar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Director Name | Michael Beaumont |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 November 2008) |
Role | Solicitor |
Correspondence Address | 26 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Mr James Douglas Barden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Barn Whittlestone Head Darwen Lancashire BB3 3RS |
Director Name | Mrs Wendy Karen Cecilia Griffiths |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2012) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | The Dell Fall Birch Road Bolton Lancashire BL6 4LF |
Director Name | Michael Andrew Brabbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 233 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Michael Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 November 2008) |
Role | Solicitor |
Correspondence Address | 26 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Mr Christopher George Arthur Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 3 Garsdale Lane Bolton Lancashire BL1 5XW |
Director Name | Mr Nicholas Peter Hopkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 2012) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Mr Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Abbots Moss Hall Oakmere Northwich Cheshire CW8 2ES |
Director Name | Mr Stephen Geoffrey Crompton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(13 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Orchids Princess Road, Lostock Bolton Lancashire BL6 4DS |
Secretary Name | Mr Stephen Geoffrey Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(13 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Orchids Princess Road, Lostock Bolton Lancashire BL6 4DS |
Director Name | James Cubbon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Blackburn Road Higher Wheelton Chorley Lancashire PR6 8HX |
Director Name | Mark John Brocklehurst |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 September 2017) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | Sharples Group Ltd Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
Director Name | Prof George Edward Thomas Holmes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2018) |
Role | Vice Chancellor |
Country of Residence | England |
Correspondence Address | University Of Bolton Deane Road Bolton BL3 5AB |
Director Name | Dr Imran Akram |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Mr David Rowland Jones |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spa Road Bolton BL1 4AG |
Director Name | Ms Carol Mary Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 98 Waters Meeting Road Bolton |
Director Name | Dr Wirinder Kumar Amar Nath Bhatiani |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | St Peters House Silverwell Street Bolton BL1 1PP |
Website | www.boltonladsandgirlsclub.co.uk/ |
---|---|
Telephone | 01204 540100 |
Telephone region | Bolton |
Registered Address | 18 Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,732,640 |
Net Worth | £5,627,218 |
Cash | £1,828,926 |
Current Liabilities | £903,511 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: The English Sports Council Classification: A registered charge Particulars: Land lying to the south of hacken lane bolton t/no.MAN234394. Outstanding |
---|---|
30 June 2015 | Delivered on: 1 July 2015 Persons entitled: The Football Foundation Classification: A registered charge Particulars: The leasehold property being land to the south of hacken lane, bolton registered at the land registry under title number MAN234394 and includes any buildings facility and equipment thereon. Outstanding |
26 February 2007 | Delivered on: 2 March 2007 Persons entitled: The Borough Council of Bolton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bolton lads' and girls' club, spa road, bolton t/no MAN2332. Outstanding |
10 February 2021 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
---|---|
4 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
28 September 2020 | Director's details changed for Mr Bernard Waldron on 28 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Brandon Pilling on 28 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr David Singleton on 28 September 2020 (2 pages) |
8 June 2020 | Appointment of Ms Amanda Jane Naylor as a director on 23 April 2019 (2 pages) |
5 June 2020 | Termination of appointment of Carol Mary Johnson as a director on 4 October 2019 (1 page) |
15 January 2020 | Appointment of Ms Noel Clare Sharpe as a director on 26 November 2019 (2 pages) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
21 November 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
21 November 2018 | Appointment of Ms Carol Mary Johnson as a director on 23 October 2018 (2 pages) |
21 November 2018 | Appointment of Mr Aris Mattheou as a director on 23 October 2018 (2 pages) |
20 November 2018 | Termination of appointment of George Edward Thomas Holmes as a director on 23 October 2018 (1 page) |
23 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mr Bernard Waldron as a director on 18 June 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Mark John Brocklehurst as a director on 26 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Geeta Subhash Kotecha as a director on 26 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Geeta Subhash Kotecha as a director on 26 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Michael Harry Peers as a director on 26 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Michael Harry Peers as a director on 26 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Mark John Brocklehurst as a director on 26 September 2017 (1 page) |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
16 May 2017 | Termination of appointment of Mark John Pearson as a director on 28 March 2017 (1 page) |
16 May 2017 | Termination of appointment of Mark John Pearson as a director on 28 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Imran Akram as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Imran Akram as a director on 28 February 2017 (1 page) |
24 January 2017 | Appointment of Mr Stuart Peter Stead as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr David Rowland Jones as a director on 22 November 2016 (2 pages) |
24 January 2017 | Termination of appointment of Charles Richard Topham as a director on 22 November 2016 (1 page) |
24 January 2017 | Termination of appointment of Charles Richard Topham as a director on 22 November 2016 (1 page) |
24 January 2017 | Appointment of Mr David Rowland Jones as a director on 22 November 2016 (2 pages) |
24 January 2017 | Appointment of Mr Stuart Peter Stead as a director on 24 January 2017 (2 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
25 August 2016 | Appointment of Dr Imran Akram as a director on 26 April 2016 (2 pages) |
25 August 2016 | Appointment of Dr Imran Akram as a director on 26 April 2016 (2 pages) |
15 March 2016 | Appointment of Professor George Edward Thomas Holmes as a director on 1 February 2015 (2 pages) |
15 March 2016 | Appointment of Professor George Edward Thomas Holmes as a director on 1 February 2015 (2 pages) |
29 December 2015 | Appointment of Ms Debbie Suzanne Sabini as a secretary on 15 December 2015 (2 pages) |
29 December 2015 | Termination of appointment of Stephen Crompton as a secretary on 15 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Stephen Crompton as a secretary on 15 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Stephen Crompton as a director on 15 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Stephen Crompton as a director on 15 December 2015 (1 page) |
29 December 2015 | Appointment of Ms Debbie Suzanne Sabini as a secretary on 15 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 3 October 2015 no member list (12 pages) |
4 December 2015 | Annual return made up to 3 October 2015 no member list (12 pages) |
4 December 2015 | Appointment of Mrs Geeta Subhash Kotecha as a director on 1 June 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Geeta Subhash Kotecha as a director on 1 June 2015 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
8 July 2015 | Registration of charge 031095250003, created on 30 June 2015 (9 pages) |
8 July 2015 | Registration of charge 031095250003, created on 30 June 2015 (9 pages) |
1 July 2015 | Registration of charge 031095250002, created on 30 June 2015 (12 pages) |
1 July 2015 | Registration of charge 031095250002, created on 30 June 2015 (12 pages) |
17 June 2015 | Appointment of Mr Peter Vinden as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Mr Peter Vinden as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Mr Peter Vinden as a director on 1 June 2015 (3 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (10 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (10 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (10 pages) |
30 September 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
30 September 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
3 September 2014 | Termination of appointment of James Cubbon as a director on 17 June 2014 (2 pages) |
3 September 2014 | Termination of appointment of James Cubbon as a director on 17 June 2014 (2 pages) |
12 February 2014 | Appointment of Debbie Suzanne Sabini as a director (3 pages) |
12 February 2014 | Appointment of Debbie Suzanne Sabini as a director (3 pages) |
15 November 2013 | Annual return made up to 3 October 2013 no member list (10 pages) |
15 November 2013 | Annual return made up to 3 October 2013 no member list (10 pages) |
15 November 2013 | Annual return made up to 3 October 2013 no member list (10 pages) |
14 November 2013 | Termination of appointment of Jeanette Pemberton as a director (2 pages) |
14 November 2013 | Termination of appointment of Jeanette Pemberton as a director (2 pages) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
8 November 2012 | Annual return made up to 3 October 2012 no member list (11 pages) |
8 November 2012 | Annual return made up to 3 October 2012 no member list (11 pages) |
8 November 2012 | Annual return made up to 3 October 2012 no member list (11 pages) |
22 October 2012 | Termination of appointment of Nicholas Hopkinson as a director (2 pages) |
22 October 2012 | Termination of appointment of Wendy Griffiths as a director (2 pages) |
22 October 2012 | Termination of appointment of Wendy Griffiths as a director (2 pages) |
22 October 2012 | Termination of appointment of Nicholas Hopkinson as a director (2 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
16 August 2012 | Appointment of Mr Brandon Pilling as a director (3 pages) |
16 August 2012 | Appointment of Mrs Jeanette Caroline Pemberton as a director (3 pages) |
16 August 2012 | Appointment of Mrs Jeanette Caroline Pemberton as a director (3 pages) |
16 August 2012 | Appointment of Mr Brandon Pilling as a director (3 pages) |
24 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
24 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
20 October 2011 | Annual return made up to 3 October 2011 no member list (11 pages) |
20 October 2011 | Annual return made up to 3 October 2011 no member list (11 pages) |
20 October 2011 | Annual return made up to 3 October 2011 no member list (11 pages) |
15 February 2011 | Appointment of Mark John Brocklehurst as a director (3 pages) |
15 February 2011 | Appointment of Mark John Brocklehurst as a director (3 pages) |
29 December 2010 | Annual return made up to 3 October 2010 no member list (10 pages) |
29 December 2010 | Annual return made up to 3 October 2010 no member list (10 pages) |
29 December 2010 | Annual return made up to 3 October 2010 no member list (10 pages) |
21 October 2010 | Group of companies' accounts made up to 31 March 2010 (58 pages) |
21 October 2010 | Group of companies' accounts made up to 31 March 2010 (58 pages) |
18 October 2010 | Appointment of James Cubbon as a director (3 pages) |
18 October 2010 | Appointment of James Cubbon as a director (3 pages) |
10 June 2010 | Termination of appointment of Rashid Mogradia as a director (2 pages) |
10 June 2010 | Termination of appointment of Rashid Mogradia as a director (2 pages) |
9 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
9 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
22 December 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
22 December 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
14 December 2009 | Memorandum and Articles of Association (19 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (19 pages) |
14 December 2009 | Resolutions
|
8 December 2009 | Director's details changed for Rashid Mogradia on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 3 October 2009 no member list (6 pages) |
8 December 2009 | Director's details changed for Charles Richard Topham on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Michael Harry Peers on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 3 October 2009 no member list (6 pages) |
8 December 2009 | Director's details changed for Stephen Crompton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for David Singleton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Charles Richard Topham on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Wendy Karen Cecilia Griffiths on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Peter Hopkinson on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 3 October 2009 no member list (6 pages) |
8 December 2009 | Director's details changed for Rashid Mogradia on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Crompton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Michael Harry Peers on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for David Singleton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Peter Hopkinson on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Wendy Karen Cecilia Griffiths on 1 October 2009 (2 pages) |
19 March 2009 | Annual return made up to 03/10/08 (5 pages) |
19 March 2009 | Annual return made up to 03/10/08 (5 pages) |
10 December 2008 | Director and secretary appointed stephen geoffrey crompton (2 pages) |
10 December 2008 | Director and secretary appointed stephen geoffrey crompton (2 pages) |
10 December 2008 | Director appointed mark john pearson (1 page) |
10 December 2008 | Director appointed mark john pearson (1 page) |
24 November 2008 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
24 November 2008 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
21 November 2008 | Appointment terminated director james barden (1 page) |
21 November 2008 | Appointment terminated director james barden (1 page) |
21 November 2008 | Appointment terminated director charles holroyd (1 page) |
21 November 2008 | Appointment terminated director charles holroyd (1 page) |
21 November 2008 | Appointment terminated director and secretary michael beaumont (1 page) |
21 November 2008 | Appointment terminated director and secretary michael beaumont (1 page) |
23 October 2008 | Director appointed rashid mogradia (2 pages) |
23 October 2008 | Director appointed rashid mogradia (2 pages) |
1 July 2008 | Director appointed david singleton (2 pages) |
1 July 2008 | Director appointed david singleton (2 pages) |
18 June 2008 | Appointment terminated director michael brabbin (1 page) |
18 June 2008 | Appointment terminated director isabella leigh-bramwell (1 page) |
18 June 2008 | Appointment terminated director michael brabbin (1 page) |
18 June 2008 | Appointment terminated director isabella leigh-bramwell (1 page) |
25 February 2008 | Appointment terminated director mohammed mangera (1 page) |
25 February 2008 | Appointment terminated director mohammed mangera (1 page) |
10 January 2008 | Memorandum and Articles of Association (19 pages) |
10 January 2008 | Memorandum and Articles of Association (19 pages) |
5 December 2007 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
5 December 2007 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (5 pages) |
6 November 2007 | New director appointed (5 pages) |
22 October 2007 | Annual return made up to 03/10/07 (3 pages) |
22 October 2007 | Annual return made up to 03/10/07 (3 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
4 January 2007 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
30 November 2006 | Annual return made up to 03/10/06 (3 pages) |
30 November 2006 | Annual return made up to 03/10/06 (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
11 January 2006 | Group of companies' accounts made up to 31 May 2005 (15 pages) |
11 January 2006 | Group of companies' accounts made up to 31 May 2005 (15 pages) |
17 October 2005 | Annual return made up to 03/10/05 (7 pages) |
17 October 2005 | Annual return made up to 03/10/05 (7 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
16 November 2004 | Group of companies' accounts made up to 31 May 2004 (18 pages) |
16 November 2004 | Group of companies' accounts made up to 31 May 2004 (18 pages) |
20 October 2004 | Annual return made up to 03/10/04 (7 pages) |
20 October 2004 | Annual return made up to 03/10/04 (7 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
14 November 2003 | Full accounts made up to 31 May 2003 (18 pages) |
14 November 2003 | Full accounts made up to 31 May 2003 (18 pages) |
15 October 2003 | Annual return made up to 03/10/03
|
15 October 2003 | Annual return made up to 03/10/03
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
1 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
6 November 2002 | Annual return made up to 03/10/02
|
6 November 2002 | Annual return made up to 03/10/02
|
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: montgomery house bark street bolton greater manchester BL1 2AX (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: montgomery house bark street bolton greater manchester BL1 2AX (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
18 January 2002 | Full accounts made up to 31 May 2001 (16 pages) |
18 January 2002 | Full accounts made up to 31 May 2001 (16 pages) |
12 December 2001 | Annual return made up to 03/10/01
|
12 December 2001 | Annual return made up to 03/10/01
|
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (14 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (14 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
5 October 2000 | Annual return made up to 03/10/00
|
5 October 2000 | Annual return made up to 03/10/00
|
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
16 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
7 October 1999 | Annual return made up to 03/10/99
|
7 October 1999 | Annual return made up to 03/10/99
|
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
31 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
31 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
2 November 1998 | Annual return made up to 03/10/98 (8 pages) |
2 November 1998 | Annual return made up to 03/10/98 (8 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
8 December 1997 | Annual return made up to 03/10/97 (6 pages) |
8 December 1997 | Annual return made up to 03/10/97 (6 pages) |
8 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
8 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
9 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
10 October 1996 | Annual return made up to 03/10/96 (6 pages) |
10 October 1996 | Annual return made up to 03/10/96 (6 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
22 November 1995 | Accounting reference date notified as 31/05 (1 page) |
22 November 1995 | Accounting reference date notified as 31/05 (1 page) |
3 October 1995 | Incorporation (42 pages) |
3 October 1995 | Incorporation (42 pages) |