Bolton
BL6 4SD
Director Name | Andrew John Ball |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Paul Stansfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Jason Mark Elliott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Robert James Lord |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Stuart Peter Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Paul William Stringer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mrs Lisa Jane Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Samuel Peter Davies |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Ian Lloyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Rosebank Wingates Lane Westhoughton Bolton Lancs BL5 3LP |
Director Name | Mr John Marshall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Mr John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cowgillholloway.co.uk |
---|
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | John Marshall 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
31 March 2023 | Director's details changed for Lisa Wilson on 31 March 2023 (2 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
6 January 2022 | Appointment of Samuel Peter Davies as a director on 1 January 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
14 April 2021 | Director's details changed for Mr Ian David Johnson on 19 March 2021 (2 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 May 2020
|
29 January 2021 | Confirmation statement made on 16 December 2020 with updates (3 pages) |
18 December 2020 | Sub-division of shares on 18 November 2020 (4 pages) |
17 December 2020 | Notification of a person with significant control statement (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (6 pages) |
11 December 2020 | Cessation of Cowgill Holloway Llp as a person with significant control on 18 November 2020 (1 page) |
10 December 2020 | Termination of appointment of John Marshall as a director on 8 December 2020 (1 page) |
10 December 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
10 December 2020 | Termination of appointment of John Marshall as a secretary on 8 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Stuart Peter Stead as a director on 8 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr Jason Mark Elliott as a director on 8 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr Paul William Stringer as a director on 8 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr Robert James Lord as a director on 8 December 2020 (2 pages) |
10 December 2020 | Appointment of Lisa Wilson as a director on 8 December 2020 (2 pages) |
4 December 2020 | Notification of Cowgill Holloway Llp as a person with significant control on 31 May 2020 (2 pages) |
4 December 2020 | Cessation of John Marshall as a person with significant control on 31 May 2020 (1 page) |
2 December 2020 | Resolutions
|
7 July 2020 | Withdrawal of a person with significant control statement on 7 July 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
12 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
5 March 2018 | Notification of John Marshall as a person with significant control on 6 April 2017 (2 pages) |
15 February 2018 | Director's details changed for Mr Ian David Johnson on 15 February 2018 (2 pages) |
9 June 2017 | Director's details changed for Mr Ian David Johnson on 1 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ian David Johnson on 1 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
20 January 2016 | Director's details changed for Mr John Marshall on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr John Marshall on 20 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Mr John Marshall on 20 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Mr John Marshall on 20 January 2016 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 July 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Director's details changed for Paul Stansfield on 17 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Andrew John Ball on 17 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Paul Stansfield on 17 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Andrew John Ball on 17 February 2011 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (8 pages) |
23 November 2006 | Auditor's resignation (1 page) |
23 November 2006 | Auditor's resignation (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members
|
9 March 2005 | Return made up to 03/03/05; full list of members
|
29 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
28 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
28 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
17 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Company name changed sedguild LIMITED\certificate issued on 03/08/00 (3 pages) |
2 August 2000 | Company name changed sedguild LIMITED\certificate issued on 03/08/00 (3 pages) |
2 May 2000 | Incorporation (21 pages) |
2 May 2000 | Incorporation (21 pages) |