Company NameBolton Lads' And Girls' Club
Company StatusActive
Company Number03109525
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 1995(28 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Singleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(12 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameDebbie Suzanne Sabini
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKbl Solicitors 28 Mawdsley Street
Bolton
BL1 1LF
Director NameMr Peter Vinden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBromley House 93 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9PE
Secretary NameMs Debbie Suzanne Sabini
StatusCurrent
Appointed15 December 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameMr Stuart Peter Stead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(21 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameMr Aris Mattheou
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed23 October 2018(23 years after company formation)
Appointment Duration5 years, 6 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton University Deane Road
Bolton
Director NameMs Noel Clare Sharpe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameMr Stephen Greenhalgh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameDr Andras Gyula Juhasz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed10 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleMedical Doctor Psychiatrist
Country of ResidenceEngland
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameMs Kathryn Ann Morley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(26 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameMrs Ann Taylor-Rimmer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameDonald Eastwood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleSelf Employed
Correspondence Address88 Tonge Moor Road
Bolton
BL2 2DP
Director NameMr Christopher Warren Haywood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
BL1 5HF
Director NameDavid Hayes Vaughan Brookes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whins Whins Crest
Lostock
Bolton
BL6 4NH
Secretary NameMr Christopher Warren Haywood
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
BL1 5HF
Director NameAngela Margaret Brookes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 12 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whins Whins Crest
Lostock
Bolton
BL6 4NH
Director NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameMichael Beaumont
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 November 2008)
RoleSolicitor
Correspondence Address26 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Director NameMr James Douglas Barden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn Whittlestone Head
Darwen
Lancashire
BB3 3RS
Director NameMrs Wendy Karen Cecilia Griffiths
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2012)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressThe Dell
Fall Birch Road
Bolton
Lancashire
BL6 4LF
Director NameMichael Andrew Brabbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2008)
RoleCompany Director
Correspondence Address233 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMichael Beaumont
NationalityBritish
StatusResigned
Appointed19 November 2002(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 November 2008)
RoleSolicitor
Correspondence Address26 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Director NameMr Christopher George Arthur Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts 3 Garsdale Lane
Bolton
Lancashire
BL1 5XW
Director NameMr Nicholas Peter Hopkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 2012)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
High Street Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMr Charles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAbbots Moss Hall
Oakmere
Northwich
Cheshire
CW8 2ES
Director NameMr Stephen Geoffrey Crompton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(13 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchids
Princess Road, Lostock
Bolton
Lancashire
BL6 4DS
Secretary NameMr Stephen Geoffrey Crompton
NationalityBritish
StatusResigned
Appointed18 November 2008(13 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchids
Princess Road, Lostock
Bolton
Lancashire
BL6 4DS
Director NameJames Cubbon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Blackburn Road
Higher Wheelton
Chorley
Lancashire
PR6 8HX
Director NameMark John Brocklehurst
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 September 2017)
RoleManaging Director
Country of ResidenceBritain
Correspondence AddressSharples Group Ltd Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
Director NameProf George Edward Thomas Holmes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2018)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Deane Road
Bolton
BL3 5AB
Director NameDr Imran Akram
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameMr David Rowland Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spa Road
Bolton
BL1 4AG
Director NameMs Carol Mary Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 98 Waters Meeting Road
Bolton
Director NameDr Wirinder Kumar Amar Nath Bhatiani
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peters House Silverwell Street
Bolton
BL1 1PP

Contact

Websitewww.boltonladsandgirlsclub.co.uk/
Telephone01204 540100
Telephone regionBolton

Location

Registered Address18 Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,732,640
Net Worth£5,627,218
Cash£1,828,926
Current Liabilities£903,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

30 June 2015Delivered 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 2015Delivered 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 2007Delivered 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

Filing History

10 February 2021Group of companies' accounts made up to 31 March 2020 (28 pages)
4 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
28 September 2020Director's details changed for Mr Bernard Waldron on 28 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Brandon Pilling on 28 September 2020 (2 pages)
28 September 2020Director's details changed for Mr David Singleton on 28 September 2020 (2 pages)
8 June 2020Appointment of Ms Amanda Jane Naylor as a director on 23 April 2019 (2 pages)
5 June 2020Termination of appointment of Carol Mary Johnson as a director on 4 October 2019 (1 page)
15 January 2020Appointment of Ms Noel Clare Sharpe as a director on 26 November 2019 (2 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 November 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
21 November 2018Appointment of Ms Carol Mary Johnson as a director on 23 October 2018 (2 pages)
21 November 2018Appointment of Mr Aris Mattheou as a director on 23 October 2018 (2 pages)
20 November 2018Termination of appointment of George Edward Thomas Holmes as a director on 23 October 2018 (1 page)
23 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 June 2018Appointment of Mr Bernard Waldron as a director on 18 June 2018 (2 pages)
8 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Mark John Brocklehurst as a director on 26 September 2017 (1 page)
30 October 2017Termination of appointment of Geeta Subhash Kotecha as a director on 26 September 2017 (1 page)
30 October 2017Termination of appointment of Geeta Subhash Kotecha as a director on 26 September 2017 (1 page)
30 October 2017Termination of appointment of Michael Harry Peers as a director on 26 September 2017 (1 page)
30 October 2017Termination of appointment of Michael Harry Peers as a director on 26 September 2017 (1 page)
30 October 2017Termination of appointment of Mark John Brocklehurst as a director on 26 September 2017 (1 page)
10 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
16 May 2017Termination of appointment of Mark John Pearson as a director on 28 March 2017 (1 page)
16 May 2017Termination of appointment of Mark John Pearson as a director on 28 March 2017 (1 page)
1 March 2017Termination of appointment of Imran Akram as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Imran Akram as a director on 28 February 2017 (1 page)
24 January 2017Appointment of Mr Stuart Peter Stead as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr David Rowland Jones as a director on 22 November 2016 (2 pages)
24 January 2017Termination of appointment of Charles Richard Topham as a director on 22 November 2016 (1 page)
24 January 2017Termination of appointment of Charles Richard Topham as a director on 22 November 2016 (1 page)
24 January 2017Appointment of Mr David Rowland Jones as a director on 22 November 2016 (2 pages)
24 January 2017Appointment of Mr Stuart Peter Stead as a director on 24 January 2017 (2 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
25 August 2016Appointment of Dr Imran Akram as a director on 26 April 2016 (2 pages)
25 August 2016Appointment of Dr Imran Akram as a director on 26 April 2016 (2 pages)
15 March 2016Appointment of Professor George Edward Thomas Holmes as a director on 1 February 2015 (2 pages)
15 March 2016Appointment of Professor George Edward Thomas Holmes as a director on 1 February 2015 (2 pages)
29 December 2015Appointment of Ms Debbie Suzanne Sabini as a secretary on 15 December 2015 (2 pages)
29 December 2015Termination of appointment of Stephen Crompton as a secretary on 15 December 2015 (1 page)
29 December 2015Termination of appointment of Stephen Crompton as a secretary on 15 December 2015 (1 page)
29 December 2015Termination of appointment of Stephen Crompton as a director on 15 December 2015 (1 page)
29 December 2015Termination of appointment of Stephen Crompton as a director on 15 December 2015 (1 page)
29 December 2015Appointment of Ms Debbie Suzanne Sabini as a secretary on 15 December 2015 (2 pages)
4 December 2015Annual return made up to 3 October 2015 no member list (12 pages)
4 December 2015Annual return made up to 3 October 2015 no member list (12 pages)
4 December 2015Appointment of Mrs Geeta Subhash Kotecha as a director on 1 June 2015 (2 pages)
4 December 2015Appointment of Mrs Geeta Subhash Kotecha as a director on 1 June 2015 (2 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
8 July 2015Registration of charge 031095250003, created on 30 June 2015 (9 pages)
8 July 2015Registration of charge 031095250003, created on 30 June 2015 (9 pages)
1 July 2015Registration of charge 031095250002, created on 30 June 2015 (12 pages)
1 July 2015Registration of charge 031095250002, created on 30 June 2015 (12 pages)
17 June 2015Appointment of Mr Peter Vinden as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Mr Peter Vinden as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Mr Peter Vinden as a director on 1 June 2015 (3 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (10 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (10 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (10 pages)
30 September 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
30 September 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
3 September 2014Termination of appointment of James Cubbon as a director on 17 June 2014 (2 pages)
3 September 2014Termination of appointment of James Cubbon as a director on 17 June 2014 (2 pages)
12 February 2014Appointment of Debbie Suzanne Sabini as a director (3 pages)
12 February 2014Appointment of Debbie Suzanne Sabini as a director (3 pages)
15 November 2013Annual return made up to 3 October 2013 no member list (10 pages)
15 November 2013Annual return made up to 3 October 2013 no member list (10 pages)
15 November 2013Annual return made up to 3 October 2013 no member list (10 pages)
14 November 2013Termination of appointment of Jeanette Pemberton as a director (2 pages)
14 November 2013Termination of appointment of Jeanette Pemberton as a director (2 pages)
28 October 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
28 October 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
8 November 2012Annual return made up to 3 October 2012 no member list (11 pages)
8 November 2012Annual return made up to 3 October 2012 no member list (11 pages)
8 November 2012Annual return made up to 3 October 2012 no member list (11 pages)
22 October 2012Termination of appointment of Nicholas Hopkinson as a director (2 pages)
22 October 2012Termination of appointment of Wendy Griffiths as a director (2 pages)
22 October 2012Termination of appointment of Wendy Griffiths as a director (2 pages)
22 October 2012Termination of appointment of Nicholas Hopkinson as a director (2 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
16 August 2012Appointment of Mr Brandon Pilling as a director (3 pages)
16 August 2012Appointment of Mrs Jeanette Caroline Pemberton as a director (3 pages)
16 August 2012Appointment of Mrs Jeanette Caroline Pemberton as a director (3 pages)
16 August 2012Appointment of Mr Brandon Pilling as a director (3 pages)
24 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
24 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
20 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
20 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
20 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
15 February 2011Appointment of Mark John Brocklehurst as a director (3 pages)
15 February 2011Appointment of Mark John Brocklehurst as a director (3 pages)
29 December 2010Annual return made up to 3 October 2010 no member list (10 pages)
29 December 2010Annual return made up to 3 October 2010 no member list (10 pages)
29 December 2010Annual return made up to 3 October 2010 no member list (10 pages)
21 October 2010Group of companies' accounts made up to 31 March 2010 (58 pages)
21 October 2010Group of companies' accounts made up to 31 March 2010 (58 pages)
18 October 2010Appointment of James Cubbon as a director (3 pages)
18 October 2010Appointment of James Cubbon as a director (3 pages)
10 June 2010Termination of appointment of Rashid Mogradia as a director (2 pages)
10 June 2010Termination of appointment of Rashid Mogradia as a director (2 pages)
9 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
9 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
22 December 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
22 December 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
14 December 2009Memorandum and Articles of Association (19 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2009Memorandum and Articles of Association (19 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2009Director's details changed for Rashid Mogradia on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 3 October 2009 no member list (6 pages)
8 December 2009Director's details changed for Charles Richard Topham on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Michael Harry Peers on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 3 October 2009 no member list (6 pages)
8 December 2009Director's details changed for Stephen Crompton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for David Singleton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Charles Richard Topham on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Wendy Karen Cecilia Griffiths on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nicholas Peter Hopkinson on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 3 October 2009 no member list (6 pages)
8 December 2009Director's details changed for Rashid Mogradia on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen Crompton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Michael Harry Peers on 1 October 2009 (2 pages)
8 December 2009Director's details changed for David Singleton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nicholas Peter Hopkinson on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Wendy Karen Cecilia Griffiths on 1 October 2009 (2 pages)
19 March 2009Annual return made up to 03/10/08 (5 pages)
19 March 2009Annual return made up to 03/10/08 (5 pages)
10 December 2008Director and secretary appointed stephen geoffrey crompton (2 pages)
10 December 2008Director and secretary appointed stephen geoffrey crompton (2 pages)
10 December 2008Director appointed mark john pearson (1 page)
10 December 2008Director appointed mark john pearson (1 page)
24 November 2008Group of companies' accounts made up to 31 May 2008 (26 pages)
24 November 2008Group of companies' accounts made up to 31 May 2008 (26 pages)
21 November 2008Appointment terminated director james barden (1 page)
21 November 2008Appointment terminated director james barden (1 page)
21 November 2008Appointment terminated director charles holroyd (1 page)
21 November 2008Appointment terminated director charles holroyd (1 page)
21 November 2008Appointment terminated director and secretary michael beaumont (1 page)
21 November 2008Appointment terminated director and secretary michael beaumont (1 page)
23 October 2008Director appointed rashid mogradia (2 pages)
23 October 2008Director appointed rashid mogradia (2 pages)
1 July 2008Director appointed david singleton (2 pages)
1 July 2008Director appointed david singleton (2 pages)
18 June 2008Appointment terminated director michael brabbin (1 page)
18 June 2008Appointment terminated director isabella leigh-bramwell (1 page)
18 June 2008Appointment terminated director michael brabbin (1 page)
18 June 2008Appointment terminated director isabella leigh-bramwell (1 page)
25 February 2008Appointment terminated director mohammed mangera (1 page)
25 February 2008Appointment terminated director mohammed mangera (1 page)
10 January 2008Memorandum and Articles of Association (19 pages)
10 January 2008Memorandum and Articles of Association (19 pages)
5 December 2007Group of companies' accounts made up to 31 May 2007 (19 pages)
5 December 2007Group of companies' accounts made up to 31 May 2007 (19 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
6 November 2007New director appointed (5 pages)
6 November 2007New director appointed (5 pages)
22 October 2007Annual return made up to 03/10/07 (3 pages)
22 October 2007Annual return made up to 03/10/07 (3 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Group of companies' accounts made up to 31 May 2006 (18 pages)
4 January 2007Group of companies' accounts made up to 31 May 2006 (18 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2006Annual return made up to 03/10/06 (3 pages)
30 November 2006Annual return made up to 03/10/06 (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
11 January 2006Group of companies' accounts made up to 31 May 2005 (15 pages)
11 January 2006Group of companies' accounts made up to 31 May 2005 (15 pages)
17 October 2005Annual return made up to 03/10/05 (7 pages)
17 October 2005Annual return made up to 03/10/05 (7 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Group of companies' accounts made up to 31 May 2004 (18 pages)
16 November 2004Group of companies' accounts made up to 31 May 2004 (18 pages)
20 October 2004Annual return made up to 03/10/04 (7 pages)
20 October 2004Annual return made up to 03/10/04 (7 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
14 November 2003Full accounts made up to 31 May 2003 (18 pages)
14 November 2003Full accounts made up to 31 May 2003 (18 pages)
15 October 2003Annual return made up to 03/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Annual return made up to 03/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 December 2002Full accounts made up to 31 May 2002 (17 pages)
1 December 2002Full accounts made up to 31 May 2002 (17 pages)
6 November 2002Annual return made up to 03/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Annual return made up to 03/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: montgomery house bark street bolton greater manchester BL1 2AX (1 page)
8 August 2002Registered office changed on 08/08/02 from: montgomery house bark street bolton greater manchester BL1 2AX (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
18 January 2002Full accounts made up to 31 May 2001 (16 pages)
18 January 2002Full accounts made up to 31 May 2001 (16 pages)
12 December 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director resigned
(6 pages)
12 December 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
6 February 2001Full accounts made up to 31 May 2000 (14 pages)
6 February 2001Full accounts made up to 31 May 2000 (14 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
5 October 2000Annual return made up to 03/10/00
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director resigned
(6 pages)
5 October 2000Annual return made up to 03/10/00
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 February 2000Full accounts made up to 31 May 1999 (14 pages)
16 February 2000Full accounts made up to 31 May 1999 (14 pages)
7 October 1999Annual return made up to 03/10/99
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
7 October 1999Annual return made up to 03/10/99
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
31 December 1998Full accounts made up to 31 May 1998 (14 pages)
31 December 1998Full accounts made up to 31 May 1998 (14 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
2 November 1998Annual return made up to 03/10/98 (8 pages)
2 November 1998Annual return made up to 03/10/98 (8 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
8 December 1997Annual return made up to 03/10/97 (6 pages)
8 December 1997Annual return made up to 03/10/97 (6 pages)
8 December 1997Full accounts made up to 31 May 1997 (15 pages)
8 December 1997Full accounts made up to 31 May 1997 (15 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
9 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
10 October 1996Annual return made up to 03/10/96 (6 pages)
10 October 1996Annual return made up to 03/10/96 (6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
22 November 1995Accounting reference date notified as 31/05 (1 page)
22 November 1995Accounting reference date notified as 31/05 (1 page)
3 October 1995Incorporation (42 pages)
3 October 1995Incorporation (42 pages)