Bolton
BL1 4BY
Director Name | Mark James Caldwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Secretary Name | Mrs Margaret Elaine Caldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Mark Richard Churchill Sheen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2002) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 3 Wardley Grove Bolton Lancashire BL1 5HH |
Secretary Name | Mr James Douglas Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | 99 New Hall Lane Bolton Lancashire BL1 5LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bluemantlegroup.co.uk |
---|---|
Telephone | 01625 582548 |
Telephone region | Macclesfield |
Registered Address | 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mark James Caldwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£262,898 |
Cash | £359,063 |
Current Liabilities | £197,326 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
20 December 2011 | Delivered on: 31 December 2011 Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Third party charge over deposit Secured details: All monies due or to become due from the obligors to the security trustee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the deposit and the charged assets see image for full details. Outstanding |
---|---|
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Third party charge over deposit Secured details: All monies due or to become due from the obligors to the chargee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest (both present and future) in and to the deposit see image for full details. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Third party charge over deposit Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title interest in and to the deposit and all benefits arising from the deposit see image for full details. Outstanding |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Director's details changed for Mr James Caldwell on 13 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr James Caldwell on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark James Caldwell on 13 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Margaret Elaine on 13 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Margaret Elaine on 13 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mark James Caldwell on 13 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
13 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
7 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
7 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
30 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
25 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
4 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
4 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
27 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
19 May 2003 | Accounting reference date extended from 05/04/03 to 31/05/03 (1 page) |
19 May 2003 | Accounting reference date extended from 05/04/03 to 31/05/03 (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: halliwell landau st james court brown street manchester M2 2JF (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: halliwell landau st james court brown street manchester M2 2JF (1 page) |
13 May 2003 | Company name changed amalgamated employers LIMITED\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed amalgamated employers LIMITED\certificate issued on 13/05/03 (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
22 April 2002 | Memorandum and Articles of Association (20 pages) |
22 April 2002 | Memorandum and Articles of Association (20 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Company name changed starboard leisure LIMITED\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed starboard leisure LIMITED\certificate issued on 06/03/02 (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
8 February 2002 | Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
8 February 2002 | Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
29 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
29 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 August 2000 | Incorporation (18 pages) |
3 August 2000 | Incorporation (18 pages) |