Bolton
Lancashire
BL1 4QP
Director Name | Mr Andrew Staley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Dom Clarke |
---|---|
Status | Current |
Appointed | 22 December 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Colin Frederick Eyre |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Crown Point Drive Ossett West Yorkshire WF5 8RQ |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Alfred Staley |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Bernard John Leyland |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr John Richard Heap |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Bernard John Leyland |
---|---|
Status | Resigned |
Appointed | 28 November 2016(19 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2021) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Keith Ounsworth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | marlboroughfunds.com |
---|---|
Telephone | 01204 380060 |
Telephone region | Bolton |
Registered Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
29.1k at £1 | Andrew Staley 65.68% Ordinary A |
---|---|
2.2k at £1 | Nicholas Francis John Cooling 5.00% Ordinary B |
13k at £1 | Trustees Of Andrew Staley Settlement 29.32% Ordinary C |
Year | 2014 |
---|---|
Turnover | £55,881,081 |
Net Worth | £11,809,322 |
Cash | £13,260,026 |
Current Liabilities | £44,944,745 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
16 March 2011 | Delivered on: 17 March 2011 Satisfied on: 12 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 meard street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
24 December 2010 | Delivered on: 30 December 2010 Satisfied on: 12 December 2012 Persons entitled: Hsbc 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 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. Fully Satisfied |
8 July 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
---|---|
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
14 March 2019 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
16 March 2018 | Group of companies' accounts made up to 30 September 2017 (38 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
11 April 2017 | Appointment of Mr Keith Ounsworth as a director on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Keith Ounsworth as a director on 6 April 2017 (2 pages) |
5 April 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
5 April 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
28 November 2016 | Appointment of Mr Bernard John Leyland as a secretary on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Bernard John Leyland as a secretary on 28 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Arm Secretaries Limited as a secretary on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Arm Secretaries Limited as a secretary on 28 November 2016 (1 page) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 April 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
6 April 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
26 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
27 July 2015 | Second filing of SH01 previously delivered to Companies House
|
27 July 2015 | Second filing of SH01 previously delivered to Companies House
|
6 July 2015 | Second filing of SH01 previously delivered to Companies House
|
6 July 2015 | Second filing of SH01 previously delivered to Companies House
|
23 June 2015 | Resolutions
|
29 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 April 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
15 April 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
27 January 2015 | Change of share class name or designation (1 page) |
27 January 2015 | Change of share class name or designation (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
21 March 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
21 March 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Appointment of Mr John Richard Heap as a director (2 pages) |
16 April 2013 | Appointment of Mr John Richard Heap as a director (2 pages) |
27 March 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
27 March 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2012 | Termination of appointment of Alfred Staley as a director (1 page) |
29 October 2012 | Termination of appointment of Alfred Staley as a director (1 page) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
16 April 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Director's details changed for Mr Nicholas Francis John Cooling on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Alfred Staley on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Alfred Staley on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Andrew Staley on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Andrew Staley on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Alfred Staley on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Bernard John Leyland on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Nicholas Francis John Cooling on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Bernard John Leyland on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Andrew Staley on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Bernard John Leyland on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Nicholas Francis John Cooling on 3 May 2011 (2 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Group of companies' accounts made up to 30 September 2009 (20 pages) |
17 March 2010 | Group of companies' accounts made up to 30 September 2009 (20 pages) |
6 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
14 April 2009 | Group of companies' accounts made up to 30 September 2008 (19 pages) |
14 April 2009 | Group of companies' accounts made up to 30 September 2008 (19 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from atlas house saint georges square bolton lancashire BL1 2HB (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from atlas house saint georges square bolton lancashire BL1 2HB (1 page) |
6 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
25 April 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
25 April 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
18 July 2007 | Return made up to 29/05/07; full list of members (4 pages) |
18 July 2007 | Return made up to 29/05/07; full list of members (4 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
2 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
23 October 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
23 October 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members (4 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members (4 pages) |
19 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
24 June 2005 | Return made up to 29/05/05; full list of members (4 pages) |
24 June 2005 | Return made up to 29/05/05; full list of members (4 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (10 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (10 pages) |
6 March 2004 | Ad 23/09/03--------- £ si 1385@1=1385 £ ic 52490/53875 (2 pages) |
6 March 2004 | Ad 23/09/03--------- £ si 1385@1=1385 £ ic 52490/53875 (2 pages) |
28 January 2004 | Ad 01/06/02--------- £ si 1245@1 (2 pages) |
28 January 2004 | Ad 01/06/02--------- £ si 1245@1 (2 pages) |
8 October 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
8 October 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
29 May 2003 | Return made up to 29/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 29/05/03; full list of members (8 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: marlborough house 21 wood street bolton lancashire BL1 1EB (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: marlborough house 21 wood street bolton lancashire BL1 1EB (1 page) |
17 December 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
17 December 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
12 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
12 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (8 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (9 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (9 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
14 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
14 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
24 January 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
24 January 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
29 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
29 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
15 July 1998 | Return made up to 29/05/98; full list of members (9 pages) |
15 July 1998 | Return made up to 29/05/98; full list of members (9 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: somers mounts hill benenden cranbrook kent TN17 4ET (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: somers mounts hill benenden cranbrook kent TN17 4ET (1 page) |
3 June 1998 | Location of register of members (1 page) |
3 June 1998 | Location of register of members (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
20 February 1998 | Ad 29/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 February 1998 | Ad 29/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
1 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
1 July 1997 | Application to commence business (2 pages) |
1 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
1 July 1997 | Application to commence business (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
29 May 1997 | Incorporation (21 pages) |
29 May 1997 | Incorporation (21 pages) |