Company NameBolton Middlebrook  Leisure Trust
Company StatusActive
Company Number04165498
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr John Michael McBrien
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Wavertree Nook Road
Liverpool
Merseyside
L15 7LE
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SW9 7LF
Director NameMrs Suzanne April Hilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address49 Saddlewood Avenue
Manchester
M19 1QW
Director NameMr Aris Matthaiou
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed29 April 2019(18 years, 2 months after company formation)
Appointment Duration5 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Secretary NameMr Neil Hutchinson
StatusCurrent
Appointed15 July 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressBolton Arena Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMr Mark Pollitt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Director NameMr Nadeem Ayub
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCouncilor
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Director NameMrs Marie Brady
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCouncilor
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Director NameDr Zaheda Idris Atcha
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Director NameMiss Emily Davenport
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleTeaching Personal
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Director NameMr Shaun Patrick Mulvaney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 4 months after company formation)
Appointment Duration10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Director NameMr John Hesketh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 4 months after company formation)
Appointment Duration10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Director NameMr John Paul Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleSolicitor/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMichael Barlow
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Victoria Park Avenue
Leyland
Lancashire
PR25 1UG
Director NameLeo Conley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2004)
RoleHeadteacher
Correspondence Address4 Casterton
Euxton
Chorley
Lancashire
PR7 6HN
Director NameRichard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(3 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Brooklands
Bolton
Lancashire
BL6 5RW
Director NameRaymond Clive Collett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 22 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Claypool Road
Horwich
Bolton
Lancashire
BL6 6JB
Director NameDr Ebrahim Adia
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleAcademia
Correspondence Address24 Rumworth Street
Bolton
Lancashire
BL3 6LW
Secretary NamePaul Bartle
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Chorley Road
Westhoughton
Lancashire
BL5 3PJ
Director NameIan Badon Hamilton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2006)
RoleRetired
Correspondence Address52 Lymbridge Drive
Blackrod
Bolton
Lancashire
BL6 5TJ
Director NameCllr Sufrana Bashir Ismail
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2013)
RoleManager
Country of ResidenceEngland Uk
Correspondence Address10 Firwood Fold
Bolton
Lancashire
BL2 3AG
Director NameMr Timothy Huw Christopher Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2007(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleChief Executive In The Nhs
Country of ResidenceUnited Kingdom
Correspondence Address26 Kendal Green
Kendal
Cumbria
LA9 5PN
Director NameMr Ibrahim Ali Ismail
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 8 months after company formation)
Appointment Duration11 years (resigned 08 November 2019)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Leonard Street
Bolton
Greater Manchester
BL3 3AP
Director NameDr Wirinder Kumar Amar Nath Bhatiani
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2022)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressPeter House Surgery Captain Lees Rd
Westhoughton
Bolton
Lancs
BL5 3HB
Director NameMr John Byrne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(13 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Town Hall Victoria Square
Bolton
Lancashire
BL1 1RU
Director NameMr Richard Charles Gee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancs
BL6 6LB
Director NameBill Charnley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shaftesbury Avenue
Lostock
Bolton
Lancashire
BL6 4AP
Director NameProf George Edward Thomas Holmes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2019)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Deane Road
Bolton
BL3 5AB
Director NameMrs Angela Mary Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2019)
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence Address3 Ox Hey Lane
Lostock
Bolton
BL6 4AN
Director NameMr David Lee Ingram
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Jonathan Richard Holden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood Victoria Rd
Heaton
Bolton
Lancs
BL1 5AW
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBolton Arena Arena Approach
Bolton
Lancashire
BL6 6LB
Director NameMr Paul William Graham Holliday
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 February 2022)
RoleHead Of Marketing And Pr
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Stadium Burnden Way
Horwich
Bolton
BL6 6JW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteboltonarena.com
Email address[email protected]
Telephone01204 488100
Telephone regionBolton

Location

Registered AddressBolton Arena
Arena Approach
Bolton
Lancashire
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,370,563
Net Worth£685,080
Cash£819,326
Current Liabilities£436,708

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 March 2020 (28 pages)
21 December 2020Appointment of Cllr Akhtar Zaman as a director on 14 December 2020 (2 pages)
21 December 2020Termination of appointment of David Lee Ingram as a director on 17 December 2020 (1 page)
16 December 2020Termination of appointment of Kevin Peter Mckeon as a director on 13 December 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Paul William Graham Holliday as a director on 27 January 2020 (2 pages)
29 January 2020Termination of appointment of Anthony John Turner as a director on 29 January 2020 (1 page)
14 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
11 November 2019Termination of appointment of Ibrahim Ali Ismail as a director on 8 November 2019 (1 page)
7 November 2019Termination of appointment of Angela Mary Brown as a director on 28 October 2019 (1 page)
10 May 2019Appointment of Mr Aris Matthaiou as a director on 29 April 2019 (2 pages)
10 May 2019Termination of appointment of George Edward Thomas Holmes as a director on 29 April 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Richard Norman Hurst as a director on 6 February 2019 (1 page)
29 October 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
24 October 2018Appointment of Mr Allan Duckworth as a director on 22 October 2018 (2 pages)
24 October 2018Termination of appointment of Bill Charnley as a director on 22 October 2018 (1 page)
24 October 2018Appointment of Mr Jonathan Richard Holden as a director on 22 October 2018 (2 pages)
9 July 2018Appointment of Mr David Ingram as a director on 30 June 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 February 2018Appointment of Mrs Suzanne April Hilton as a director on 29 January 2018 (2 pages)
2 February 2018Appointment of Mrs Angela Mary Brown as a director on 29 January 2018 (2 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
20 September 2017Appointment of Professor George Edward Thomas Holmes as a director on 31 July 2017 (2 pages)
20 September 2017Appointment of Professor George Edward Thomas Holmes as a director on 31 July 2017 (2 pages)
7 September 2017Termination of appointment of Geoffrey Llewellyn Thompson as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Geoffrey Llewellyn Thompson as a director on 7 September 2017 (1 page)
31 August 2017Appointment of Anthony Emerson Jones as a director on 31 July 2017 (3 pages)
31 August 2017Appointment of Anthony Emerson Jones as a director on 31 July 2017 (3 pages)
2 June 2017Termination of appointment of John Paul Burgess as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of John Paul Burgess as a director on 2 June 2017 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
30 November 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
30 November 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
27 May 2016Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page)
27 May 2016Termination of appointment of Richard Charles Gee as a director on 14 March 2016 (1 page)
27 May 2016Termination of appointment of Richard Charles Gee as a director on 14 March 2016 (1 page)
27 May 2016Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page)
18 February 2016Annual return made up to 7 February 2016 no member list (14 pages)
18 February 2016Annual return made up to 7 February 2016 no member list (14 pages)
11 December 2015Appointment of Bill Charnley as a director on 11 May 2015 (3 pages)
11 December 2015Appointment of Bill Charnley as a director on 11 May 2015 (3 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
13 November 2015Appointment of Cllr John Byrne as a director on 23 July 2014 (3 pages)
13 November 2015Appointment of Cllr John Byrne as a director on 23 July 2014 (3 pages)
21 April 2015Appointment of Kevin Peter Mckeon as a director on 23 July 2014 (3 pages)
21 April 2015Appointment of Kevin Peter Mckeon as a director on 23 July 2014 (3 pages)
19 April 2015Appointment of Richard Charles Gee as a director on 28 January 2015 (2 pages)
19 April 2015Appointment of Richard Charles Gee as a director on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Christopher James Peacock as a director on 18 May 2014 (1 page)
17 February 2015Annual return made up to 7 February 2015 no member list (10 pages)
17 February 2015Annual return made up to 7 February 2015 no member list (10 pages)
17 February 2015Annual return made up to 7 February 2015 no member list (10 pages)
17 February 2015Termination of appointment of Christopher James Peacock as a director on 18 May 2014 (1 page)
13 November 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
13 November 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
21 February 2014Termination of appointment of Lesley Jones as a director (2 pages)
21 February 2014Appointment of Dr Wirinder Bhatiani as a director (3 pages)
21 February 2014Appointment of Dr Wirinder Bhatiani as a director (3 pages)
21 February 2014Termination of appointment of Lesley Jones as a director (2 pages)
18 February 2014Termination of appointment of Sufrana Ismail as a director (1 page)
18 February 2014Annual return made up to 7 February 2014 no member list (11 pages)
18 February 2014Annual return made up to 7 February 2014 no member list (11 pages)
18 February 2014Termination of appointment of Sufrana Ismail as a director (1 page)
18 February 2014Annual return made up to 7 February 2014 no member list (11 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
25 February 2013Annual return made up to 7 February 2013 no member list (12 pages)
25 February 2013Annual return made up to 7 February 2013 no member list (12 pages)
25 February 2013Termination of appointment of Timothy Evans as a director (1 page)
25 February 2013Annual return made up to 7 February 2013 no member list (12 pages)
25 February 2013Termination of appointment of Timothy Evans as a director (1 page)
5 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
2 October 2012Appointment of Lesley Claire Jones as a director (3 pages)
2 October 2012Appointment of Lesley Claire Jones as a director (3 pages)
1 August 2012Termination of appointment of Allan Duckworth as a director (1 page)
1 August 2012Termination of appointment of Allan Duckworth as a director (1 page)
10 July 2012Appointment of Mr Geoffrey Llewellyn Thompson as a director (3 pages)
10 July 2012Appointment of Mr Geoffrey Llewellyn Thompson as a director (3 pages)
5 March 2012Annual return made up to 7 February 2012 no member list (12 pages)
5 March 2012Annual return made up to 7 February 2012 no member list (12 pages)
5 March 2012Annual return made up to 7 February 2012 no member list (12 pages)
6 January 2012Appointment of Mr Christopher James Peacock as a director (2 pages)
6 January 2012Appointment of Mr Christopher James Peacock as a director (2 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
25 February 2011Termination of appointment of John Walsh as a director (1 page)
25 February 2011Termination of appointment of John Walsh as a director (1 page)
25 February 2011Annual return made up to 7 February 2011 no member list (11 pages)
25 February 2011Annual return made up to 7 February 2011 no member list (11 pages)
25 February 2011Annual return made up to 7 February 2011 no member list (11 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
24 February 2010Annual return made up to 7 February 2010 no member list (7 pages)
24 February 2010Director's details changed for Allan Duckworth on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Sufrana Ismail on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Ibrahim Ali Ismail on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Richard Norman Hurst on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 no member list (7 pages)
24 February 2010Director's details changed for Ibrahim Ali Ismail on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 no member list (7 pages)
24 February 2010Director's details changed for Cllr John Walsh on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Allan Duckworth on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Cllr John Walsh on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Richard Norman Hurst on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Sufrana Ismail on 23 February 2010 (2 pages)
13 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
13 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
13 November 2009Appointment of Anthony John Turner as a director (2 pages)
13 November 2009Appointment of Anthony John Turner as a director (2 pages)
3 March 2009Director appointed ibrahim ali ismail (2 pages)
3 March 2009Director appointed ibrahim ali ismail (2 pages)
27 February 2009Annual return made up to 07/02/09 (4 pages)
27 February 2009Annual return made up to 07/02/09 (4 pages)
24 February 2009Appointment terminated director raymond collett (1 page)
24 February 2009Appointment terminated director raymond collett (1 page)
24 November 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
24 November 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
28 April 2008Director appointed timothy huw christopher evans (2 pages)
28 April 2008Director appointed timothy huw christopher evans (2 pages)
20 February 2008Annual return made up to 07/02/08 (3 pages)
20 February 2008Annual return made up to 07/02/08 (3 pages)
14 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
14 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
26 February 2007Annual return made up to 07/02/07 (3 pages)
26 February 2007Annual return made up to 07/02/07 (3 pages)
13 December 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
13 December 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
7 February 2006Annual return made up to 07/02/06 (3 pages)
7 February 2006Annual return made up to 07/02/06 (3 pages)
23 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
23 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
8 February 2005Annual return made up to 07/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 February 2005Annual return made up to 07/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 December 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
20 December 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
13 March 2004Annual return made up to 22/02/04 (8 pages)
13 March 2004Annual return made up to 22/02/04 (8 pages)
26 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
26 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
10 April 2003Annual return made up to 22/02/03 (8 pages)
10 April 2003Annual return made up to 22/02/03 (8 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
3 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
3 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
2 June 2002Annual return made up to 22/02/02 (5 pages)
2 June 2002Annual return made up to 22/02/02 (5 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 April 2001Registered office changed on 05/04/01 from: 4 butts court leeds west yorkshire LS1 5JS (1 page)
5 April 2001Registered office changed on 05/04/01 from: 4 butts court leeds west yorkshire LS1 5JS (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
19 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Memorandum and Articles of Association (21 pages)
9 March 2001Memorandum and Articles of Association (21 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
22 February 2001Incorporation (27 pages)
22 February 2001Incorporation (27 pages)