Company NameBolton Carpet And Upholstery Cleaning Service Limited
DirectorsClaire Bagshaw and Melissa Owen
Company StatusActive
Company Number04028703
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Previous NameHeightvale Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Claire Bagshaw
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial
Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director NameMelissa Owen
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Spa Road
Bolton
Lancashire
BL1 4SS
Director NameVincent Houghton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address336 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BZ
Secretary NameDolores Mary Haworth
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Haslam Hey Close
Bury
Lancashire
BL8 2EU
Director NameMr Glenn Sutton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stapleton Avenue
Heaton
Bolton
Lancashire
BL1 5ET
Director NameMr Tim Newberry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Spa Road Industrial
Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director NameMr Keith Gallagher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(19 years, 7 months after company formation)
Appointment Duration6 days (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS
Director NameMrs Leanne Sutton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(19 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial
Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director NameMr Stephen Cain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS
Director NameMr Jim Sutton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2022)
RoleJunior Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS

Contact

Websiteheightvale.com

Location

Registered AddressUnit 1 Spa Road Industrial
Estate Spa Road
Bolton
Lancashire
BL1 4SS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

469 at £1Glenn Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,582
Current Liabilities£363,291

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

23 October 2019Delivered on: 24 October 2019
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of schedule 2 (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding

Filing History

6 July 2020Director's details changed for Mrs Leanne Sutton on 23 June 2020 (2 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Jim Sutton on 6 March 2020 (2 pages)
12 May 2020Appointment of Melissa Owen as a director on 6 March 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 February 2020Termination of appointment of Keith Gallagher as a director on 4 February 2020 (1 page)
30 January 2020Appointment of Mr Keith Gallagher as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Mr Stephen Cain as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Mrs Leanne Sutton as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Miss Claire Bagshaw as a director on 29 January 2020 (2 pages)
29 January 2020Appointment of Mrs Leanne Sutton as a director on 29 January 2020 (2 pages)
29 January 2020Termination of appointment of Tim Newberry as a director on 29 January 2020 (1 page)
29 January 2020Termination of appointment of Leanne Sutton as a director on 29 January 2020 (1 page)
29 January 2020Appointment of Mr Jim Sutton as a director on 29 January 2020 (2 pages)
24 October 2019Registration of charge 040287030001, created on 23 October 2019 (27 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
22 June 2017Appointment of Mr Tim Newberry as a director on 25 November 2016 (2 pages)
22 June 2017Appointment of Mr Tim Newberry as a director on 25 November 2016 (2 pages)
13 January 2017Termination of appointment of Dolores Mary Haworth as a secretary on 25 November 2016 (2 pages)
13 January 2017Termination of appointment of Glenn Sutton as a director on 25 November 2016 (2 pages)
13 January 2017Termination of appointment of Dolores Mary Haworth as a secretary on 25 November 2016 (2 pages)
13 January 2017Termination of appointment of Glenn Sutton as a director on 25 November 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 469
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 469
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 469
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 469
(4 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 469
(4 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 469
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 October 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
21 October 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages)
27 July 2011Secretary's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages)
27 July 2011Secretary's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 February 2011Amended accounts made up to 31 July 2010 (5 pages)
21 February 2011Amended accounts made up to 31 July 2010 (5 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Glenn Sutton on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Glenn Sutton on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Glenn Sutton on 1 October 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Return made up to 07/07/09; full list of members (3 pages)
7 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 March 2009Gbp nc 1000000/1999900\31/12/08 (1 page)
4 March 2009Ad 31/12/08\gbp si 469@1=469\gbp ic 100/569\ (2 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 March 2009Ad 31/12/08\gbp si 469@1=469\gbp ic 100/569\ (2 pages)
4 March 2009Gbp nc 1000000/1999900\31/12/08 (1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 January 2009Company name changed heightvale LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed heightvale LIMITED\certificate issued on 27/01/09 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 07/07/08; full list of members (3 pages)
28 July 2008Return made up to 07/07/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 August 2007Return made up to 07/07/07; no change of members (6 pages)
3 August 2007Return made up to 07/07/07; no change of members (6 pages)
26 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 February 2007Registered office changed on 19/02/07 from: unit 3 spa road industrial estate spa road bolton lancashire BL1 4SS (1 page)
19 February 2007Registered office changed on 19/02/07 from: unit 3 spa road industrial estate spa road bolton lancashire BL1 4SS (1 page)
21 September 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
20 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 September 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 August 2004Return made up to 07/07/04; full list of members (7 pages)
20 August 2004Return made up to 07/07/04; full list of members (7 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
24 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
30 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 September 2002Return made up to 07/07/02; full list of members (6 pages)
2 September 2002Return made up to 07/07/02; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
5 September 2001Return made up to 07/07/01; full list of members (6 pages)
5 September 2001Return made up to 07/07/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
7 July 2000Incorporation (16 pages)
7 July 2000Incorporation (16 pages)