Bolton
BL1 3AJ
Secretary Name | Richard David Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mrs Elizabeth Anne Sophia Hogg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr William Mark Knight |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Rachel Olivia Kate Donati |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | PR |
Correspondence Address | 28b Brailsford Road London SW2 2TE |
Director Name | Ceilidh Dene Riley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Make Up Artist |
Correspondence Address | 28a Brailsford Road Brixton London SW2 2TE |
Director Name | Dr Robin Pharoah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 28b Brailsford Road London SW2 2TE |
Director Name | Mr Robin William Holloway |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b Brailsford Road London SW2 2TE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Christine June Pennington & Robin William Holloway 33.33% Ordinary |
---|---|
1 at £1 | Elizabeth Heneage 33.33% Ordinary |
1 at £1 | Richard D. Yates 33.33% Ordinary |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
11 December 2023 | Micro company accounts made up to 30 November 2023 (5 pages) |
---|---|
5 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 30 November 2022 (5 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 30 November 2021 (5 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
11 November 2020 | Director's details changed for Elizabeth Hogg on 1 November 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
11 November 2019 | Secretary's details changed for Richard David Yates on 1 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
11 November 2019 | Director's details changed for Elizabeth Hogg on 1 November 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
13 November 2017 | Cessation of Robin William Holloway as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Notification of William Mark Knight as a person with significant control on 1 March 2017 (2 pages) |
13 November 2017 | Cessation of Robin William Holloway as a person with significant control on 1 March 2017 (1 page) |
13 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
13 November 2017 | Notification of William Mark Knight as a person with significant control on 1 March 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 March 2017 | Director's details changed for Mr Willim Mark Knight on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Willim Mark Knight as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Robin William Holloway as a director on 1 March 2017 (1 page) |
8 March 2017 | Director's details changed for Mr Willim Mark Knight on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Robin William Holloway as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Willim Mark Knight as a director on 1 March 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Appointment of Mr Robin William Holloway as a director (2 pages) |
31 August 2012 | Termination of appointment of Robin Pharoah as a director (1 page) |
31 August 2012 | Termination of appointment of Robin Pharoah as a director (1 page) |
31 August 2012 | Appointment of Mr Robin William Holloway as a director (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
17 June 2010 | Director's details changed for Elizabeth Heneage on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Elizabeth Heneage on 15 June 2010 (2 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Elizabeth Heneage on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Richard David Yates on 15 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Dr Robin Pharoah on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Robin Pharoah on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Richard David Yates on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Elizabeth Heneage on 15 October 2009 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
30 December 2007 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
30 December 2007 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
12 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
22 January 2007 | Return made up to 12/11/06; full list of members (3 pages) |
22 January 2007 | Return made up to 12/11/06; full list of members (3 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 28C brailsford road brixton london SW2 2TE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 28C brailsford road brixton london SW2 2TE (1 page) |
19 October 2006 | Return made up to 12/11/05; full list of members (3 pages) |
19 October 2006 | Return made up to 12/11/05; full list of members (3 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
13 December 2005 | Return made up to 12/11/04; full list of members (3 pages) |
13 December 2005 | Return made up to 12/11/04; full list of members (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
14 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
23 February 2004 | Return made up to 12/11/03; full list of members
|
23 February 2004 | Return made up to 12/11/03; full list of members
|
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Incorporation (17 pages) |
12 November 2002 | Incorporation (17 pages) |