Company NameBolton Arena Trading Limited
DirectorJohn Byrne
Company StatusActive
Company Number04175883
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr John Byrne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressBolton Arena
Middledbrook Leisure & Retail
Park Arena Approach Horwich
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
Middledbrook Leisure & Retail
Park Arena Approach Horwich
Bolton Lancashire
BL6 6LB
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Firbank
Church Park
Euxton
Lancashire
PR7 6HP
Director NameDaniel William Morgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleLecturer
Correspondence Address17 Ashdown Drive
Firwood Fold
Bolton
BL2 3AX
Secretary NameMichael Barlow
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Victoria Park Avenue
Leyland
Lancashire
PR25 1UG
Director NameFrank Richard White
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2003)
RoleCouncillor
Correspondence Address4 Ashdown Drive
Firwood Fold
Bolton
Lancashire
BL2 3AX
Director NameRaymond Clive Collett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Claypool Road
Horwich
Bolton
Lancashire
BL6 6JB
Director NameRaymond Clive Collett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Claypool Road
Horwich
Bolton
Lancashire
BL6 6JB
Secretary NamePaul Bartle
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 9 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 NameRichard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Brooklands
Bolton
Lancashire
BL6 5RW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 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
Middledbrook Leisure & Retail
Park Arena Approach Horwich
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

Shareholders

1 at £1Bolton Middlebrook Leisure Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,943
Cash£33,179
Current Liabilities£44,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
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)
7 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
13 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
6 February 2019Termination of appointment of Richard Norman Hurst as a director on 6 February 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Appointment of Cllr John Byrne as a director on 22 October 2018 (2 pages)
26 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
2 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
30 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 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)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 February 2010Director's details changed for Richard Norman Hurst 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 Allan Duckworth on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 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 with a full list of shareholders (5 pages)
13 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 07/02/09; full list of members (3 pages)
27 February 2009Return made up to 07/02/09; full list of members (3 pages)
24 February 2009Appointment terminated director raymond collett (1 page)
24 February 2009Appointment terminated director raymond collett (1 page)
24 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 08/03/06; full list of members (2 pages)
17 March 2006Return made up to 08/03/06; full list of members (2 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 08/03/05; full list of members (3 pages)
9 March 2005Return made up to 08/03/05; full list of members (3 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
13 March 2004Return made up to 08/03/04; full list of members (7 pages)
13 March 2004Return made up to 08/03/04; full list of members (7 pages)
26 February 2004Full accounts made up to 31 March 2003 (12 pages)
26 February 2004Full accounts made up to 31 March 2003 (12 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
26 April 2003Return made up to 08/03/03; full list of members (8 pages)
26 April 2003Return made up to 08/03/03; full list of members (8 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
22 December 2002Full accounts made up to 31 March 2002 (10 pages)
22 December 2002Full accounts made up to 31 March 2002 (10 pages)
2 June 2002Return made up to 08/03/02; full list of members (7 pages)
2 June 2002Return made up to 08/03/02; full list of members (7 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 4 butts court leeds west yorkshire LS1 5JS (1 page)
23 October 2001Registered office changed on 23/10/01 from: 4 butts court leeds west yorkshire LS1 5JS (1 page)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2001New secretary appointed (2 pages)
8 March 2001Incorporation (15 pages)
8 March 2001Incorporation (15 pages)