Bolton
Lancashire
BL4 7NS
Director Name | Mr Gerald George Thompson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2000(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Secretary Name | Ms Judith Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2000(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
6.8k at £1 | Gerald George Thompson 75.00% A |
---|---|
2.3k at £1 | Judith Chapman 25.00% B |
Year | 2014 |
---|---|
Turnover | £16,320,717 |
Net Worth | -£809,435 |
Cash | £967,163 |
Current Liabilities | £1,863,610 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
22 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 July 2019 | Director's details changed for Mr Gerald George Thompson on 19 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Gerald George Thompson as a person with significant control on 22 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Ms Judith Chapman on 19 July 2019 (2 pages) |
23 July 2019 | Change of details for Ms Judith Chapman as a person with significant control on 22 July 2019 (2 pages) |
23 July 2019 | Secretary's details changed for Ms Judith Chapman on 19 July 2019 (1 page) |
15 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Statement of company's objects (2 pages) |
5 June 2017 | Statement of company's objects (2 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
6 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
17 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2014 | Change of share class name or designation (2 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Change of share class name or designation (2 pages) |
17 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
25 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
10 February 2006 | Nc inc already adjusted 31/05/04 (1 page) |
10 February 2006 | Nc inc already adjusted 31/05/04 (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Ad 31/05/04--------- £ si 9000@1 (2 pages) |
8 November 2005 | Ad 31/05/04--------- £ si 9000@1 (2 pages) |
8 November 2005 | Resolutions
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 June 2004 | Return made up to 14/05/04; full list of members
|
21 June 2004 | Return made up to 14/05/04; full list of members
|
30 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members
|
28 May 2003 | Return made up to 14/05/03; full list of members
|
1 October 2002 | Registered office changed on 01/10/02 from: 399 lord street southport merseyside PR9 0AS (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 399 lord street southport merseyside PR9 0AS (1 page) |
2 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members
|
21 May 2001 | Return made up to 14/05/01; full list of members
|
18 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
18 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
18 July 2000 | Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2000 | Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 399 lord street southport merseyside PR9 0AS (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 399 lord street southport merseyside PR9 0AS (1 page) |
23 May 2000 | Incorporation (17 pages) |
23 May 2000 | Incorporation (17 pages) |