Bolton
BL1 8SR
Director Name | Miss Emma Jane Jackson |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 183 Mornington Road Bolton BL1 4EN |
Director Name | Mrs Penelope Jane Bayley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Higher Ridings Bromley Cross Bolton Lancashire BL7 9HD |
Director Name | Richard Mark Bayley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Higher Ridings Bromley Cross Bolton Lancashire BL7 9HD |
Secretary Name | Mrs Penelope Jane Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Higher Ridings Bromley Cross Bolton Lancashire BL7 9HD |
Secretary Name | Mr Richard Mark Bayley |
---|---|
Status | Resigned |
Appointed | 04 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 29 Higher Ridings Bromley Cross Bolton Lancs BL7 9HD |
Director Name | Ms Penelope Jane Foden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Higher Ridings Bolton Lancs BL7 7HD |
Secretary Name | Mrs Penelope Foden |
---|---|
Status | Resigned |
Appointed | 01 March 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 29 Higher Ridings Bromley Cross Bolton BL7 9HD |
Director Name | Mrs Deborah Jane Jackson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2021) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 3 East Way Bolton BL1 8SR |
Telephone | 01204 846442 |
---|---|
Telephone region | Bolton |
Registered Address | 409 Chorley Old Road Bolton Lancashire BL1 6AH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
2 at £1 | Penelope Foden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,379 |
Cash | £4,979 |
Current Liabilities | £3,196 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 19 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
27 July 2012 | Delivered on: 31 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 February 2024 | Unaudited abridged accounts made up to 30 April 2023 (13 pages) |
---|---|
31 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
28 March 2023 | Unaudited abridged accounts made up to 30 April 2022 (12 pages) |
18 January 2023 | Withdrawal of a person with significant control statement on 18 January 2023 (2 pages) |
28 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
26 May 2022 | Notification of a person with significant control statement (2 pages) |
19 May 2022 | Notification of Anthony Jackson as a person with significant control on 19 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Deborah Jane Jackson as a director on 28 November 2021 (1 page) |
19 May 2022 | Cessation of Deborah Jackson as a person with significant control on 28 November 2021 (1 page) |
19 May 2022 | Appointment of Miss Emma Jane Jackson as a director on 19 May 2022 (2 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (12 pages) |
3 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
27 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (14 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
4 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
17 March 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 August 2017 | Appointment of Mr Anthony Jackson as a director on 6 August 2017 (2 pages) |
6 August 2017 | Appointment of Mr Anthony Jackson as a director on 6 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Deborah Jackson as a person with significant control on 30 April 2017 (2 pages) |
27 July 2017 | Cessation of Penelope Jane Foden as a person with significant control on 30 April 2017 (1 page) |
27 July 2017 | Notification of Deborah Jackson as a person with significant control on 30 April 2017 (2 pages) |
27 July 2017 | Notification of Deborah Jackson as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Cessation of Penelope Jane Foden as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Cessation of Penelope Jane Foden as a person with significant control on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Penelope Foden as a secretary on 30 April 2017 (1 page) |
8 May 2017 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Penelope Foden as a secretary on 30 April 2017 (1 page) |
8 May 2017 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Penelope Jane Foden as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Penelope Jane Foden as a director on 30 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Deborah Jackson as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Deborah Jackson as a director on 10 April 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 August 2012 | Secretary's details changed for Mrs Penelope Bayley on 27 July 2012 (1 page) |
17 August 2012 | Secretary's details changed for Mrs Penelope Bayley on 27 July 2012 (1 page) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Mrs Penelope Jane Bayley on 27 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Penelope Jane Bayley on 27 July 2012 (2 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Termination of appointment of Richard Bayley as a director (1 page) |
6 September 2010 | Appointment of Mrs Penelope Bayley as a director (2 pages) |
6 September 2010 | Appointment of Mrs Penelope Bayley as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Richard Bayley as a secretary (1 page) |
6 September 2010 | Appointment of Mrs Penelope Bayley as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Richard Bayley as a secretary (1 page) |
6 September 2010 | Appointment of Mrs Penelope Bayley as a director (2 pages) |
6 September 2010 | Termination of appointment of Richard Bayley as a director (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 November 2009 | Termination of appointment of Penelope Bayley as a secretary (1 page) |
4 November 2009 | Appointment of Mr Richard Mark Bayley as a secretary (1 page) |
4 November 2009 | Termination of appointment of Penelope Bayley as a secretary (1 page) |
4 November 2009 | Termination of appointment of Penelope Bayley as a director (1 page) |
4 November 2009 | Termination of appointment of Penelope Bayley as a director (1 page) |
4 November 2009 | Appointment of Mr Richard Mark Bayley as a secretary (1 page) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 December 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
6 December 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
11 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
27 July 2005 | Incorporation (12 pages) |
27 July 2005 | Incorporation (12 pages) |