Horwich
Bolton
BL6 7AY
Director Name | Mrs Anita Sanjuan Hinchliffe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Ms Erin Rigby-Hall |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Mrs Patricia Anne Jones |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Secretary Name | Mr Nigel Gordon Holt |
---|---|
Status | Current |
Appointed | 01 November 2023(21 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mrs Catherine Margaret Maher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 11 months (resigned 01 June 2003) |
Role | J P |
Country of Residence | England |
Correspondence Address | Tippett House Smithills Dean Road Bolton BL1 7NX |
Secretary Name | Mr Keith Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 11 months (resigned 01 June 2003) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Tippett House Smithills Dean Road Bolton BL1 7NX |
Director Name | Mr Keith Maher |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 2003) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Tippett House Smithills Dean Road Bolton BL1 7NX |
Director Name | Brian Howcroft |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2007) |
Role | Retired Youth Officer |
Correspondence Address | 22 Tricia, Broadfields Park Heaton With Oxcliffe Morecambe Lancashire LA3 3EH |
Director Name | Neil David Ingham |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2006) |
Role | Police Officer |
Correspondence Address | 5 Marlborough Court Bolton Lancashire BL1 5TP |
Secretary Name | Ian Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2007) |
Role | General Manager Retired |
Correspondence Address | 9 Allenby Grove Westhoughton Bolton BL5 2AQ |
Director Name | Margot Elizabeth Jones |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 May 2016) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlborough Court Chorley Old Road, Bolton Lancashire BL1 5TP |
Director Name | Alison Jane Ingham |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2009) |
Role | Air Hostess |
Correspondence Address | 5 Marlborough Court Chorley Old Road Bolton Lancashire BL1 5TP |
Secretary Name | Margot Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 March 2016) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlborough Court Chorley Old Road, Bolton Lancashire BL1 5TP |
Secretary Name | Mr John Michael Jones |
---|---|
Status | Resigned |
Appointed | 03 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anita Aldridge 7.14% Ordinary |
---|---|
1 at £1 | Anita San Juan Hinchcliffe 7.14% Ordinary |
1 at £1 | Ann Nichol 7.14% Ordinary |
1 at £1 | Catherine Barlow 7.14% Ordinary |
1 at £1 | David Graham Wilson 7.14% Ordinary |
1 at £1 | Debra Gail Foster 7.14% Ordinary |
1 at £1 | Erin Ruth Hall 7.14% Ordinary |
1 at £1 | Margot Jones 7.14% Ordinary |
1 at £1 | Mr F. Shawcross 7.14% Ordinary |
1 at £1 | Patricia Anne Jones 7.14% Ordinary |
1 at £1 | Philip Cunningham & Christine Dorothy Cunningham 7.14% Ordinary |
1 at £1 | T. Merran 7.14% Ordinary |
2 at £1 | Alan Hinchcliffe 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
7 November 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
1 November 2023 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 29 Lee Lane Horwich Bolton BL6 7AY on 1 November 2023 (1 page) |
1 November 2023 | Termination of appointment of John Michael Jones as a secretary on 1 November 2023 (1 page) |
1 November 2023 | Appointment of Mr Nigel Gordon Holt as a secretary on 1 November 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
5 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page) |
30 August 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
16 November 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
10 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
24 May 2021 | Director's details changed for Mrs Patricia Anne Jones on 21 May 2021 (2 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
11 September 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
11 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
20 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
15 August 2017 | Director's details changed for Ms Erin Rith Rigby-Hall on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Ms Erin Rith Rigby-Hall on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
26 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
12 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Margot Elizabeth Jones as a director on 7 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Margot Elizabeth Jones as a director on 7 May 2016 (1 page) |
10 March 2016 | Registered office address changed from 6 Marlborough Court Chorley Old Road, Bolton Lancashire BL1 5TP to Griffin Court 201 Chapel Street Salford M3 5EQ on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 6 Marlborough Court Chorley Old Road, Bolton Lancashire BL1 5TP to Griffin Court 201 Chapel Street Salford M3 5EQ on 10 March 2016 (1 page) |
9 March 2016 | Appointment of Ms Erin Rith Rigby-Hall as a director on 3 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Margot Elizabeth Jones as a secretary on 3 March 2016 (1 page) |
9 March 2016 | Appointment of Ms Erin Rith Rigby-Hall as a director on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Anita Sanjuan Hinchliffe as a director on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Patricia Anne Jones as a director on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr John Michael Jones as a secretary on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr John Michael Jones as a secretary on 3 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Margot Elizabeth Jones as a secretary on 3 March 2016 (1 page) |
9 March 2016 | Appointment of Mrs Patricia Anne Jones as a director on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Anita Sanjuan Hinchliffe as a director on 3 March 2016 (2 pages) |
27 January 2016 | Appointment of Mr Alan Hinchliffe as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Alan Hinchliffe as a director on 27 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Margot Elizabeth Jones on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Margot Elizabeth Jones on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Margot Elizabeth Jones on 20 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Margot Elizabeth Jones on 20 January 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Margot Elizabeth Jones on 26 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Margot Elizabeth Jones on 26 June 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (10 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Appointment terminated director alison ingham (1 page) |
8 July 2009 | Return made up to 26/06/09; full list of members (8 pages) |
8 July 2009 | Appointment terminated director alison ingham (1 page) |
8 July 2009 | Return made up to 26/06/09; full list of members (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 26/06/08; full list of members (9 pages) |
29 July 2008 | Return made up to 26/06/08; full list of members (9 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
16 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 August 2006 | Return made up to 26/06/06; full list of members (5 pages) |
29 August 2006 | Return made up to 26/06/06; full list of members (5 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 marlborough court chorley old road bolton lancashire BL1 5TP (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 marlborough court, chorley old road, bolton, lancashire BL1 5TP (1 page) |
14 August 2006 | Location of register of members (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Location of register of members (1 page) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
31 August 2004 | Return made up to 26/06/03; full list of members (11 pages) |
31 August 2004 | Return made up to 26/06/03; full list of members (11 pages) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 14 marlborough court chorley old road bolton lancashire BL1 5TP (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 26/06/04; full list of members (13 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 14 marlborough court, chorley old road, bolton, lancashire BL1 5TP (1 page) |
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Return made up to 26/06/04; full list of members (13 pages) |
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 384 chorley new road bolton lancashire BL1 5AD (1 page) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 384 chorley new road, bolton, lancashire BL1 5AD (1 page) |
31 August 2004 | Secretary's particulars changed (1 page) |
27 August 2004 | Restoration by order of the court (2 pages) |
27 August 2004 | Restoration by order of the court (2 pages) |
11 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New secretary appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New secretary appointed (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 June 2002 | Incorporation (16 pages) |
26 June 2002 | Incorporation (16 pages) |