Company NameBolton Tiling Limited
DirectorsRichard Gareth Brown and Daniel James Burke
Company StatusActive
Company Number06988141
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Richard Gareth Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleTiler
Country of ResidenceEngland
Correspondence AddressUnit 3 Locke Ind Est Emmett Street
Horwich
Bolton
BL6 7PN
Director NameMr Daniel James Burke
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Locke Ind Est Emmett Street
Horwich
Bolton
BL6 7PN
Director NameMr Harry Whaite
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleTiler
Correspondence Address169 Red Lane
Bolton
Lancashire
BL2 5HP
Director NameMr Richard Gareth Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2009(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 October 2009)
RoleTiler
Country of ResidenceEngland
Correspondence Address128 Tetbury Drive
Bolton
Lancashire
BL2 5NS
Secretary NameMs Janine Sophie Ashton-Brown
StatusResigned
Appointed12 September 2009(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 October 2009)
RoleOffice Adn
Correspondence Address128 Tetbury Drive
Bolton
Lancashire
BL2 5NS
Director NameMrs Janine Sophie Ashton-Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address128 Tetbury Drive
Bolton
BL2 5NS
Director NameMrs Dreena Pennington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Tetbury Drive
Bolton
BL2 5NS

Location

Registered AddressUnit 3 Locke Ind Est Emmett Street
Horwich
Bolton
BL6 7PN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£3,056
Cash£23,268
Current Liabilities£118,674

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
31 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
5 March 2018Registered office address changed from 3 Emmett Street Horwich Bolton Lancashire BL6 7PN England to Unit 3 Locke Ind Est Emmett Street Horwich Bolton BL6 7PN on 5 March 2018 (1 page)
12 February 2018Registered office address changed from C/O Richard Brown 128 Tetbury Drive Bolton BL2 5NS to 3 Emmett Street Horwich Bolton Lancashire BL6 7PN on 12 February 2018 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 March 2016Termination of appointment of Dreena Pennington as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Dreena Pennington as a director on 22 March 2016 (1 page)
6 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(4 pages)
15 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(4 pages)
28 November 2014Appointment of Mr Daniel James Burke as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mr Daniel James Burke as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mrs Dreena Pennington as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mrs Dreena Pennington as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mr Daniel James Burke as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mrs Dreena Pennington as a director on 1 November 2014 (2 pages)
22 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 February 2013Termination of appointment of Janine Ashton-Brown as a director (1 page)
27 February 2013Termination of appointment of Janine Ashton-Brown as a director (1 page)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
10 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
10 June 2010Appointment of Mrs Janine Sophie Ashton-Brown as a director (2 pages)
10 June 2010Appointment of Mrs Janine Sophie Ashton-Brown as a director (2 pages)
7 May 2010Registered office address changed from C/O Mr Harry Whaite 169 Red Lane Bolton Lancashire BL2 5HP United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from C/O Mr Harry Whaite 169 Red Lane Bolton Lancashire BL2 5HP United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from C/O Mr Harry Whaite 169 Red Lane Bolton Lancashire BL2 5HP United Kingdom on 7 May 2010 (1 page)
12 April 2010Appointment of Mr Richard Gareth Brown as a director (2 pages)
12 April 2010Appointment of Mr Richard Gareth Brown as a director (2 pages)
22 January 2010Termination of appointment of Richard Brown as a director (1 page)
22 January 2010Termination of appointment of Janine Ashton-Brown as a secretary (1 page)
22 January 2010Termination of appointment of Richard Brown as a director (1 page)
22 January 2010Termination of appointment of Janine Ashton-Brown as a secretary (1 page)
21 January 2010Registered office address changed from 128 Tetbury Drive Bolton BL2 5NS United Kingdom on 21 January 2010 (1 page)
21 January 2010Termination of appointment of Janine Ashton-Brown as a secretary (1 page)
21 January 2010Registered office address changed from 128 Tetbury Drive Bolton BL2 5NS United Kingdom on 21 January 2010 (1 page)
21 January 2010Termination of appointment of Richard Brown as a director (1 page)
21 January 2010Termination of appointment of Richard Brown as a director (1 page)
21 January 2010Termination of appointment of Janine Ashton-Brown as a secretary (1 page)
30 September 2009Registered office changed on 30/09/2009 from 169 red lane bolton lancashire BL2 5HP united kingdom (1 page)
30 September 2009Secretary appointed ms janine sophie ashton-brown (1 page)
30 September 2009Registered office changed on 30/09/2009 from 169 red lane bolton lancashire BL2 5HP united kingdom (1 page)
30 September 2009Director appointed mr richard gareth brown (1 page)
30 September 2009Appointment terminated director harry whaite (1 page)
30 September 2009Appointment terminated director harry whaite (1 page)
30 September 2009Director appointed mr richard gareth brown (1 page)
30 September 2009Secretary appointed ms janine sophie ashton-brown (1 page)
12 August 2009Incorporation (13 pages)
12 August 2009Incorporation (13 pages)