Egerton
Bolton
BL7 9RP
Director Name | Mr Stephen Benjamin Shalks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mrs Tracey Doody |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Stock / Admin Clerk |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Omari Stephen Thomas |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Trainee Educational Mental Health Practitioner |
Country of Residence | England |
Correspondence Address | 71 Derby Court Bury BL9 6WG |
Secretary Name | Thornley Groves Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 16-18 Lloyd Street Altrincham WA14 2DE |
Secretary Name | Professional And Dependable Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 2 Belmont House Blackburn Road Egerton Bolton BL7 9RP |
Director Name | Neil Goodwin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne House Cookes Court Tattenhall Cheshire CH3 9RH Wales |
Director Name | Mr Robert John Holbrook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wardley Hall Lane Roe Green Worsley Manchester M28 2RL |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Kathleen Ann Dawson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 11 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Church Street Eccles Manchester Lancashire M30 0DF |
Director Name | Tracey Spencer |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 2009) |
Role | Personnel Advisor |
Correspondence Address | 71 Derby Court Bury Lancashire BL9 6WG |
Director Name | Ian Robert Mather |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Derby Court Bury Lancashire BL9 6WG |
Director Name | Dr Kenneth Alexander Barlow |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 2009) |
Role | Retired |
Correspondence Address | 15 Derby Court Bury Lancashire BL9 6WG |
Secretary Name | Mr Nwakaji Eppie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Priory Salford Manchester Lancashire M7 2HF |
Director Name | Michael Lawton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2016) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 3 Church Street Eccles Manchester Lancashire M30 0DF |
Director Name | Mrs Emma Jane Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 July 2018) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 22 Church Street Eccles Manchester Lancashire M30 0DF |
Secretary Name | Mr Nigel David Craig |
---|---|
Status | Resigned |
Appointed | 01 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Director Name | Mrs Ann Synnott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Derby Court Bury BL9 6WG |
Director Name | Miss Sarah Elizabeth Ormerod |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 August 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 25 June 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 September 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | CARR And Hume (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 May 2021) |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Thornley Groves Estate Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2021(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 02 May 2022) |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Registered Address | 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
16 March 2023 | Director's details changed for Mr Omari Stephen Thomas on 16 March 2023 (2 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 August 2022 | Termination of appointment of Ann Synnott as a director on 30 August 2022 (1 page) |
19 August 2022 | Termination of appointment of Sarah Elizabeth Ormerod as a director on 19 August 2022 (1 page) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
7 June 2022 | Secretary's details changed for Pad Ltd on 1 June 2022 (1 page) |
7 June 2022 | Director's details changed for Miss Sarah Elizabeth Ormerod on 1 June 2022 (2 pages) |
7 June 2022 | Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 7 June 2022 (1 page) |
16 May 2022 | Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2 May 2022 (1 page) |
16 May 2022 | Appointment of Pad Ltd as a secretary on 3 May 2022 (2 pages) |
25 February 2022 | Appointment of Miss Sarah Elizabeth Ormerod as a director on 25 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr Omari Stephen Thomas as a director on 23 February 2022 (2 pages) |
17 February 2022 | Appointment of Mrs Ann Synnott as a director on 16 February 2022 (2 pages) |
16 December 2021 | Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 (1 page) |
16 December 2021 | Secretary's details changed for Thornley Groves Limited on 8 November 2021 (1 page) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
9 August 2021 | Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 9 August 2021 (1 page) |
9 August 2021 | Appointment of Thornley Groves Limited as a secretary on 7 May 2021 (2 pages) |
9 August 2021 | Termination of appointment of Carr and Hume as a secretary on 7 May 2021 (1 page) |
3 February 2021 | Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page) |
3 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with updates (3 pages) |
8 June 2019 | Appointment of Mrs Tracey Doody as a director on 23 May 2019 (2 pages) |
27 February 2019 | Registered office address changed from 22 Church Street Eccles Manchester Lancashire M30 0DF England to 210 Folly Lane Swinton Manchester M27 0DD on 27 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Nigel David Craig as a secretary on 1 January 2019 (2 pages) |
27 February 2019 | Termination of appointment of Nwakaji Eppie as a secretary on 1 January 2019 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 August 2018 | Appointment of Mr Stephen Benjamin Shalks as a director on 28 August 2018 (2 pages) |
24 July 2018 | Termination of appointment of Emma Jane Brown as a director on 23 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 3 Church Street Eccles Manchester Lancashire M30 0DF to 22 Church Street Eccles Manchester Lancashire M30 0DF on 4 April 2018 (1 page) |
11 July 2017 | Termination of appointment of Kathleen Ann Dawson as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Kathleen Ann Dawson as a director on 11 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 August 2016 | Termination of appointment of Michael Lawton as a director on 23 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Michael Lawton as a director on 23 August 2016 (1 page) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 September 2015 | Director's details changed for Michael Lawton on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mrs Emma Jane Brown on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Kathleen Ann Dawson on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Michael Lawton on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Kathleen Ann Dawson on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mrs Emma Jane Brown on 10 September 2015 (2 pages) |
21 July 2015 | Annual return made up to 8 July 2015 no member list (6 pages) |
21 July 2015 | Annual return made up to 8 July 2015 no member list (6 pages) |
21 July 2015 | Annual return made up to 8 July 2015 no member list (6 pages) |
29 July 2014 | Annual return made up to 8 July 2014 no member list (6 pages) |
29 July 2014 | Annual return made up to 8 July 2014 no member list (6 pages) |
29 July 2014 | Annual return made up to 8 July 2014 no member list (6 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 April 2014 | Appointment of Miss Claire Moran as a director (2 pages) |
2 April 2014 | Appointment of Miss Claire Moran as a director (2 pages) |
14 February 2014 | Termination of appointment of Ian Mather as a director (1 page) |
14 February 2014 | Termination of appointment of Ian Mather as a director (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 no member list (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 no member list (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 no member list (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 July 2012 | Annual return made up to 8 July 2012 no member list (6 pages) |
25 July 2012 | Annual return made up to 8 July 2012 no member list (6 pages) |
25 July 2012 | Annual return made up to 8 July 2012 no member list (6 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 July 2011 | Annual return made up to 8 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 8 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 8 July 2011 no member list (6 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 August 2010 | Director's details changed for Ian Robert Mather on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kathleen Ann Dawson on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kathleen Ann Dawson on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Michael Lawton on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Emma Jane Brown on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Ian Robert Mather on 8 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
11 August 2010 | Director's details changed for Michael Lawton on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Michael Lawton on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Ian Robert Mather on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Emma Jane Brown on 8 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
11 August 2010 | Director's details changed for Kathleen Ann Dawson on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Emma Jane Brown on 8 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
21 September 2009 | Director appointed mrs emma jane brown (1 page) |
21 September 2009 | Director appointed mrs emma jane brown (1 page) |
17 July 2009 | Annual return made up to 08/07/09 (3 pages) |
17 July 2009 | Annual return made up to 08/07/09 (3 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
23 April 2009 | Director appointed michael lawton (2 pages) |
23 April 2009 | Director appointed michael lawton (2 pages) |
7 February 2009 | Appointment terminated director tracey spencer (1 page) |
7 February 2009 | Appointment terminated director kenneth barlow (1 page) |
7 February 2009 | Appointment terminated director tracey spencer (1 page) |
7 February 2009 | Appointment terminated director kenneth barlow (1 page) |
28 October 2008 | Appointment terminated director sarah ormerod (1 page) |
28 October 2008 | Appointment terminated director sarah ormerod (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Annual return made up to 08/07/08 (6 pages) |
8 October 2008 | Annual return made up to 08/07/08 (6 pages) |
29 September 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
24 September 2008 | Secretary appointed nwakaji eppie (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
24 September 2008 | Secretary appointed nwakaji eppie (2 pages) |
18 September 2008 | Appointment terminated director residential management group LIMITED (1 page) |
18 September 2008 | Appointment terminated director residential management group LIMITED (1 page) |
6 August 2008 | Director appointed tracey spencer (2 pages) |
6 August 2008 | Director appointed tracey spencer (2 pages) |
6 August 2008 | Director appointed sarah elizabeth ormerod (2 pages) |
6 August 2008 | Director appointed dr kenneth alexander barlow (2 pages) |
6 August 2008 | Director appointed ian robert mather (2 pages) |
6 August 2008 | Director appointed sarah elizabeth ormerod (2 pages) |
6 August 2008 | Director appointed kathleen ann dawson (2 pages) |
6 August 2008 | Director appointed ian robert mather (2 pages) |
6 August 2008 | Director appointed kathleen ann dawson (2 pages) |
6 August 2008 | Director appointed dr kenneth alexander barlow (2 pages) |
12 June 2008 | Director appointed residential management group LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 June 2008 | Director appointed residential management group LIMITED (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Appointment terminated director neil goodwin (1 page) |
11 June 2008 | Appointment terminated director robert holbrook (1 page) |
11 June 2008 | Appointment terminated director robert holbrook (1 page) |
11 June 2008 | Appointment terminated director neil goodwin (1 page) |
22 May 2008 | Appointment terminated secretary anthony farrell (1 page) |
22 May 2008 | Appointment terminated secretary anthony farrell (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o dunlop heywood roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o dunlop heywood roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
23 August 2007 | Annual return made up to 08/07/07 (4 pages) |
23 August 2007 | Annual return made up to 08/07/07 (4 pages) |
12 September 2006 | Annual return made up to 08/07/06 (4 pages) |
12 September 2006 | Annual return made up to 08/07/06 (4 pages) |
10 May 2006 | Accounts made up to 31 December 2005 (1 page) |
10 May 2006 | Accounts made up to 31 December 2005 (1 page) |
3 August 2005 | Annual return made up to 08/07/05
|
3 August 2005 | Annual return made up to 08/07/05
|
23 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (22 pages) |
8 July 2004 | Incorporation (22 pages) |