Company NameBolton Wanderers Community Trust
Company StatusActive
Company Number04323645
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 November 2001(22 years, 5 months ago)
Previous NameBolton Wanderers Football In The Community Scheme

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Singleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(8 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
Lancashire
BL6 6JW
Secretary NameClare Elizabeth Roocroft
NationalityBritish
StatusCurrent
Appointed11 September 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr John McGinlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed07 June 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleFormer Footballer
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMrs Marie Rose Bisset
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleHead Of Service - Public Health
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMrs Norma Hilda Rutherford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr William Kenneth Dawson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Alan Peter Walsh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCoroner
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Bashir Jama Aideed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr William Henry Charles Webster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Neil Alan Hart
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Jonathan Lord
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Christopher John Hudson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address23 Churchwood View
Lymm
Cheshire
WA13 0PU
Director NameMr Leonard Entwistle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSniddle Holme Farm
Pickup Bank
Darwen
Lancashire
BB3 3QQ
Director NameDennis Leman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2007)
RoleDeputy Chief Administrator
Correspondence AddressFlat 9 Morningside
15 Highgate Road
Altrincham
Cheshire
WA14 4QZ
Director NameSimon Marland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2010)
RoleClub Secretary
Correspondence Address26 Wells Fold Close
Whittle Le Woods
Chorley
Lancashire
PR6 7QJ
Director NameMr Desmond McBain
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2010)
RoleClub Director
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Secretary NameMr Christopher John Hudson
NationalityBritish
StatusResigned
Appointed19 May 2003(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Churchwood View
Lymm
Cheshire
WA13 0PU
Secretary NameDennis Leman
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2007)
RoleDeputy Chief Administrator
Correspondence AddressFlat 9 Morningside
15 Highgate Road
Altrincham
Cheshire
WA14 4QZ
Director NameMr Roger William Reade
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 December 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Firbank
Church Park
Euxton
Lancashire
PR7 6HP
Secretary NameSteve Michael Barry Moulton-Brady
NationalityBritish
StatusResigned
Appointed30 January 2008(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 February 2010)
RoleAssistant Secretary
Correspondence Address3 Abernethy Court
Horwich
Lancashire
BL6 6FY
Secretary NameMiss Paula Marie Mulligan
StatusResigned
Appointed08 February 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2012)
RoleCompany Director
Correspondence Address54 Aspen Drive
Burnley
Lancashire
BB10 3FB
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMiss Margaret Helen O'Brien
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressReebok Stadium
Burnden Way Lostock
Bolton
Lancs
BL6 6JW
Director NameMiss Paula Marie Mulligan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium
Burnden Way Lostock
Bolton
Lancs
BL6 6JW
Director NameMr Vernon Charles Kay
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2017)
RoleTV Presenter
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Asif Vali
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Mark William Alderton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2011(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2013)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium
Burnden Way Lostock
Bolton
Lancs
BL6 6JW
Director NameRev Philip Roy Mason
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
Lancashire
BL6 6JW
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMatthew James Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(14 years after company formation)
Appointment Duration3 years (resigned 21 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMrs Jennifer Kaye Smith
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Paul William Graham Holliday
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2021)
RoleHead Of Marketing And Communication
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMs Emma Beaugeard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 July 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitebwfc.co.uk
Email address[email protected]
Telephone08435152840
Telephone regionUnknown

Location

Registered AddressToughsheet Community Stadium Burnden Way
Lostock
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£772,095
Net Worth£130,628
Cash£110,512
Current Liabilities£54,653

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Filing History

19 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
19 November 2020Appointment of Mr Bashir Jama Aideed as a director on 30 September 2020 (2 pages)
21 August 2020Termination of appointment of Emma Beaugeard as a director on 29 July 2020 (1 page)
2 April 2020Accounts for a small company made up to 30 June 2019 (32 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 September 2019Appointment of Ms Emma Beaugeard as a director on 25 September 2019 (2 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (31 pages)
26 March 2019Termination of appointment of Matthew James Brown as a director on 21 December 2018 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
1 August 2018Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW to University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW on 1 August 2018 (1 page)
5 March 2018Accounts for a small company made up to 30 June 2017 (27 pages)
12 January 2018Appointment of Mr Paul William Graham Holliday as a director on 18 October 2017 (2 pages)
21 December 2017Termination of appointment of Vernon Charles Kay as a director on 21 December 2017 (1 page)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Appointment of Mr William Kenneth Dawson as a director on 18 July 2017 (2 pages)
16 November 2017Appointment of Mr William Kenneth Dawson as a director on 18 July 2017 (2 pages)
15 November 2017Appointment of Ms Norma Rutherford as a director on 24 May 2017 (2 pages)
15 November 2017Appointment of Mrs Jennifer Kaye Smith as a director on 15 March 2017 (2 pages)
15 November 2017Appointment of Mr Alan Peter Walsh as a director on 19 July 2017 (2 pages)
15 November 2017Appointment of Ms Norma Rutherford as a director on 24 May 2017 (2 pages)
15 November 2017Appointment of Mrs Marie Rose Bisset as a director on 15 February 2017 (2 pages)
15 November 2017Appointment of Mrs Jennifer Kaye Smith as a director on 15 March 2017 (2 pages)
15 November 2017Appointment of Mrs Marie Rose Bisset as a director on 15 February 2017 (2 pages)
15 November 2017Appointment of Mr Alan Peter Walsh as a director on 19 July 2017 (2 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (24 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (24 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
7 June 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (1 page)
7 June 2016Appointment of Mr John Mcginlay as a director on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (1 page)
7 June 2016Appointment of Mr John Mcginlay as a director on 7 June 2016 (2 pages)
4 January 2016Full accounts made up to 30 June 2015 (22 pages)
4 January 2016Full accounts made up to 30 June 2015 (22 pages)
4 January 2016Termination of appointment of Bradley George Cooper as a director on 3 December 2015 (1 page)
4 January 2016Appointment of Mr Matthew James Brown as a director on 3 December 2015 (2 pages)
4 January 2016Annual return made up to 15 November 2015 no member list (4 pages)
4 January 2016Appointment of Mr Matthew James Brown as a director on 3 December 2015 (2 pages)
4 January 2016Termination of appointment of Bradley George Cooper as a director on 3 December 2015 (1 page)
4 January 2016Annual return made up to 15 November 2015 no member list (4 pages)
16 March 2015Termination of appointment of Asif Vali as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Asif Vali as a director on 16 March 2015 (1 page)
11 December 2014Annual return made up to 15 November 2014 no member list (5 pages)
11 December 2014Secretary's details changed for Clare Elizabeth Roocroft on 1 July 2014 (1 page)
11 December 2014Annual return made up to 15 November 2014 no member list (5 pages)
11 December 2014Secretary's details changed for Clare Elizabeth Roocroft on 1 July 2014 (1 page)
11 December 2014Secretary's details changed for Clare Elizabeth Roocroft on 1 July 2014 (1 page)
26 November 2014Full accounts made up to 30 June 2014 (19 pages)
26 November 2014Full accounts made up to 30 June 2014 (19 pages)
25 June 2014Termination of appointment of Philip Mason as a director (1 page)
25 June 2014Termination of appointment of Philip Mason as a director (1 page)
25 June 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancs BL6 6JW on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancs BL6 6JW on 25 June 2014 (1 page)
3 February 2014Full accounts made up to 30 June 2013 (18 pages)
3 February 2014Full accounts made up to 30 June 2013 (18 pages)
26 November 2013Termination of appointment of Mark Alderton as a director (1 page)
26 November 2013Annual return made up to 15 November 2013 no member list (6 pages)
26 November 2013Annual return made up to 15 November 2013 no member list (6 pages)
26 November 2013Termination of appointment of Mark Alderton as a director (1 page)
29 April 2013Appointment of Mr Vernon Kay as a director (2 pages)
29 April 2013Appointment of Mr Vernon Kay as a director (2 pages)
29 November 2012Full accounts made up to 30 June 2012 (17 pages)
29 November 2012Full accounts made up to 30 June 2012 (17 pages)
27 November 2012Annual return made up to 15 November 2012 no member list (6 pages)
27 November 2012Annual return made up to 15 November 2012 no member list (6 pages)
26 November 2012Appointment of Mr Bradley Cooper as a director (2 pages)
26 November 2012Appointment of Mr Bradley Cooper as a director (2 pages)
1 October 2012Appointment of Clare Elizabeth Roocroft as a secretary (3 pages)
1 October 2012Appointment of Clare Elizabeth Roocroft as a secretary (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
7 August 2012Appointment of Reverend Philip Roy Mason as a director (3 pages)
7 August 2012Appointment of Reverend Philip Roy Mason as a director (3 pages)
1 August 2012Termination of appointment of Margaret O'brien as a director (1 page)
1 August 2012Termination of appointment of Margaret O'brien as a director (1 page)
29 November 2011Appointment of Mr Mark William Alderton as a director (2 pages)
29 November 2011Appointment of Mr Mark William Alderton as a director (2 pages)
28 November 2011Appointment of Mr Asif Vali as a director (2 pages)
28 November 2011Appointment of Mr Asif Vali as a director (2 pages)
28 November 2011Annual return made up to 15 November 2011 no member list (5 pages)
28 November 2011Annual return made up to 15 November 2011 no member list (5 pages)
28 October 2011Full accounts made up to 30 June 2011 (17 pages)
28 October 2011Full accounts made up to 30 June 2011 (17 pages)
14 December 2010Termination of appointment of Paula Mulligan as a director (1 page)
14 December 2010Annual return made up to 15 November 2010 no member list (4 pages)
14 December 2010Annual return made up to 15 November 2010 no member list (4 pages)
14 December 2010Termination of appointment of Paula Mulligan as a director (1 page)
11 October 2010Full accounts made up to 30 June 2010 (19 pages)
11 October 2010Full accounts made up to 30 June 2010 (19 pages)
6 September 2010Appointment of David Singleton as a director (3 pages)
6 September 2010Appointment of David Singleton as a director (3 pages)
26 August 2010Appointment of Mr Philip Andrew Gartside as a director (2 pages)
26 August 2010Appointment of Mr Philip Andrew Gartside as a director (2 pages)
24 August 2010Appointment of Miss Margaret Helen O'brien as a director (2 pages)
24 August 2010Appointment of Miss Margaret Helen O'brien as a director (2 pages)
24 August 2010Termination of appointment of Desmond Mcbain as a director (1 page)
24 August 2010Termination of appointment of Desmond Mcbain as a director (1 page)
24 August 2010Appointment of Miss Paula Marie Mulligan as a director (2 pages)
24 August 2010Appointment of Miss Paula Marie Mulligan as a director (2 pages)
24 August 2010Appointment of Miss Paula Marie Mulligan as a director (2 pages)
24 August 2010Termination of appointment of Allan Duckworth as a director (1 page)
24 August 2010Termination of appointment of Simon Marland as a director (1 page)
24 August 2010Termination of appointment of Simon Marland as a director (1 page)
24 August 2010Termination of appointment of Allan Duckworth as a director (1 page)
24 August 2010Appointment of Miss Paula Marie Mulligan as a director (2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2010Company name changed bolton wanderers football in the community scheme\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed bolton wanderers football in the community scheme\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
16 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
16 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
28 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
28 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
21 April 2010Full accounts made up to 31 December 2009 (17 pages)
21 April 2010Full accounts made up to 31 December 2009 (17 pages)
19 March 2010Termination of appointment of Steve Moulton-Brady as a secretary (1 page)
19 March 2010Termination of appointment of Steve Moulton-Brady as a secretary (1 page)
19 March 2010Appointment of Miss Paula Marie Mulligan as a secretary (2 pages)
19 March 2010Appointment of Miss Paula Marie Mulligan as a secretary (2 pages)
22 January 2010Annual return made up to 15 November 2009 (16 pages)
22 January 2010Annual return made up to 15 November 2009 (16 pages)
16 January 2010Termination of appointment of Roger Reade as a director (1 page)
16 January 2010Termination of appointment of Roger Reade as a director (1 page)
8 November 2009Annual return made up to 31 December 2008 (5 pages)
8 November 2009Annual return made up to 31 December 2008 (5 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
5 April 2009Auditor's resignation (1 page)
5 April 2009Auditor's resignation (1 page)
19 December 2008Director's change of particulars / simon marland / 17/12/2008 (1 page)
19 December 2008Annual return made up to 31/12/07 (9 pages)
19 December 2008Annual return made up to 31/12/07 (9 pages)
19 December 2008Director's change of particulars / simon marland / 17/12/2008 (1 page)
23 October 2008Full accounts made up to 31 December 2007 (7 pages)
23 October 2008Full accounts made up to 31 December 2007 (7 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2007Registered office changed on 05/12/07 from: 11 oxford court bishopsgate off lower mosley st manchester M2 3WQ (1 page)
5 December 2007Registered office changed on 05/12/07 from: 11 oxford court bishopsgate off lower mosley st manchester M2 3WQ (1 page)
5 November 2007Annual return made up to 15/11/07 (5 pages)
5 November 2007Annual return made up to 15/11/07 (5 pages)
21 August 2007Full accounts made up to 31 December 2006 (7 pages)
21 August 2007Full accounts made up to 31 December 2006 (7 pages)
6 December 2006Annual return made up to 15/11/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/06
(5 pages)
6 December 2006Annual return made up to 15/11/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/06
(5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
23 January 2006Annual return made up to 15/11/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2006Annual return made up to 15/11/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005Secretary resigned;director resigned (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
22 November 2004Annual return made up to 15/11/04
  • 363(287) ‐ Registered office changed on 22/11/04
(5 pages)
22 November 2004Annual return made up to 15/11/04
  • 363(287) ‐ Registered office changed on 22/11/04
(5 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 December 2003Annual return made up to 15/11/03
  • 363(287) ‐ Registered office changed on 03/12/03
(5 pages)
3 December 2003Annual return made up to 15/11/03
  • 363(287) ‐ Registered office changed on 03/12/03
(5 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
1 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 November 2002Annual return made up to 15/11/02 (5 pages)
19 November 2002Annual return made up to 15/11/02 (5 pages)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (2 pages)
30 April 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
30 April 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
15 November 2001Incorporation (17 pages)
15 November 2001Incorporation (17 pages)