Bolton
Lancashire
BL1 4BY
Director Name | Mr Michael Shiels |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr John Leonard Mills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Tariq Nadim Siddiqui |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Graham Rothwell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Kevin O'Neil |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Ms Cathy Lowe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Christopher Greenhalgh |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Daniel James Lawrence |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mr Robert Keith Davies |
---|---|
Status | Current |
Appointed | 01 November 2023(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Malcolm Robert Winrow |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX |
Director Name | Elaine Margaret Greenhalgh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mrs Janette Davies |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Daniel Stefan Pollock |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Elaine Margaret Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2016) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Ms Suzanne Hunter-Melville |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Robert Keith Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr David Jump |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Oliver Metcalfe |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Ms Sarah Natalie Bridge |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mr David John Jump |
---|---|
Status | Resigned |
Appointed | 01 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2021) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Ms Sarah Hunter-Melville |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Ms Anthea Wilding |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Ms Julie Rollins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Ms Sarah Natalie Bridge |
---|---|
Status | Resigned |
Appointed | 15 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
2 November 2023 | Appointment of Mr Robert Keith Davies as a secretary on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Sarah Natalie Bridge as a secretary on 31 October 2023 (1 page) |
20 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
21 December 2022 | Termination of appointment of Sarah Hunter-Melville as a director on 20 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Daniel James Lawrence as a director on 5 December 2022 (2 pages) |
17 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Julie Rollins as a director on 31 January 2022 (1 page) |
4 January 2022 | Termination of appointment of Oliver Metcalfe as a director on 31 December 2021 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 August 2021 | Termination of appointment of Anthea Wilding as a director on 8 August 2021 (1 page) |
29 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of David Jump as a director on 4 March 2021 (1 page) |
23 February 2021 | Director's details changed for Mr Tariq Nadim Siddiqui on 18 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Christopher Greenhalgh as a director on 16 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Graham Rothwell as a director on 18 January 2021 (2 pages) |
23 February 2021 | Appointment of Ms Anthea Wilding as a director on 18 January 2021 (2 pages) |
23 February 2021 | Appointment of Ms Julie Rollins as a director on 18 January 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Kevin O'neil on 18 February 2021 (2 pages) |
23 February 2021 | Appointment of Ms Cathy Lowe as a director on 18 January 2021 (2 pages) |
18 February 2021 | Appointment of Ms Sarah Natalie Bridge as a secretary on 15 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Robert Keith Davies as a director on 17 February 2021 (1 page) |
18 February 2021 | Termination of appointment of David John Jump as a secretary on 15 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Tariq Nadim Siddiqui as a director on 18 January 2021 (2 pages) |
16 February 2021 | Appointment of Mr Kevin O'neil as a director on 18 January 2021 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 May 2020 | Appointment of Ms Sarah Hunter-Melville as a director on 19 March 2020 (2 pages) |
15 May 2020 | Termination of appointment of Suzanne Hunter-Melville as a director on 19 March 2020 (1 page) |
15 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr John Leonard Mills as a director on 21 March 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 October 2016 | Appointment of Mr David John Jump as a secretary on 1 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr David John Jump as a secretary on 1 September 2016 (2 pages) |
21 July 2016 | Appointment of Mr David Jump as a director on 16 May 2016 (2 pages) |
21 July 2016 | Appointment of Mr David Jump as a director on 16 May 2016 (2 pages) |
6 July 2016 | Appointment of Mr Oliver Metcalfe as a director on 16 May 2016 (2 pages) |
6 July 2016 | Appointment of Mr Oliver Metcalfe as a director on 16 May 2016 (2 pages) |
29 June 2016 | Appointment of Ms Sarah Natalie Bridge as a director on 16 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Michael Shiels as a director on 16 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Robert Keith Davies as a director on 16 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Robert Keith Davies as a director on 16 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Elaine Margaret Greenhalgh as a secretary on 22 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Janette Davies as a director on 22 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Jonathan Paul Berry as a director on 16 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Elaine Margaret Greenhalgh as a secretary on 22 June 2016 (1 page) |
29 June 2016 | Appointment of Ms Sarah Natalie Bridge as a director on 16 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Janette Davies as a director on 22 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Michael Shiels as a director on 16 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Elaine Margaret Greenhalgh as a director on 22 June 2016 (1 page) |
29 June 2016 | Appointment of Ms Suzanne Hunter-Melville as a director on 16 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Jonathan Paul Berry as a director on 16 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Elaine Margaret Greenhalgh as a director on 22 June 2016 (1 page) |
29 June 2016 | Appointment of Ms Suzanne Hunter-Melville as a director on 16 May 2016 (2 pages) |
20 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
20 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 14 April 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 14 April 2015 no member list (4 pages) |
26 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
26 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
13 October 2014 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 13 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (1 page) |
10 October 2014 | Director's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mrs Janette Davies on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Daniel Stefan Pollock as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Daniel Stefan Pollock as a director on 7 October 2014 (1 page) |
10 October 2014 | Director's details changed for Mrs Janette Davies on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Elaine Margaret Greenhalgh on 1 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Mrs Janette Davies on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Daniel Stefan Pollock as a director on 7 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 10 October 2014 (1 page) |
23 June 2014 | Annual return made up to 14 April 2014 no member list (3 pages) |
23 June 2014 | Annual return made up to 14 April 2014 no member list (3 pages) |
9 June 2014 | Registered office address changed from 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 9 June 2014 (1 page) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 May 2013 | Annual return made up to 14 April 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 14 April 2013 no member list (3 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 14 April 2012 no member list (3 pages) |
14 May 2012 | Annual return made up to 14 April 2012 no member list (3 pages) |
12 May 2012 | Termination of appointment of Malcolm Winrow as a director (1 page) |
12 May 2012 | Termination of appointment of Malcolm Winrow as a director (1 page) |
7 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 August 2011 | Annual return made up to 12 May 2011 (16 pages) |
1 August 2011 | Annual return made up to 12 May 2011 (16 pages) |
20 July 2011 | Registered office address changed from , 293 Darwen Road, Bromley Cross, Bolton, Lancashire, BL7 9BT on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from , 293 Darwen Road, Bromley Cross, Bolton, Lancashire, BL7 9BT on 20 July 2011 (2 pages) |
23 June 2010 | Registered office address changed from , 34 Merryfield Grange, Bolton, BL1 5GS, United Kingdom on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from , 34 Merryfield Grange, Bolton, BL1 5GS, United Kingdom on 23 June 2010 (2 pages) |
26 May 2010 | Appointment of Malcolm Robert Winrow as a director (3 pages) |
26 May 2010 | Appointment of Janette Davies as a director (3 pages) |
26 May 2010 | Appointment of Daniel Stefan Pollock as a director (3 pages) |
26 May 2010 | Appointment of Daniel Stefan Pollock as a director (3 pages) |
26 May 2010 | Appointment of Elaine Margaret Greenhalgh as a director (3 pages) |
26 May 2010 | Appointment of Elaine Margaret Greenhalgh as a director (3 pages) |
26 May 2010 | Appointment of Janette Davies as a director (3 pages) |
26 May 2010 | Appointment of Malcolm Robert Winrow as a director (3 pages) |
6 May 2010 | Appointment of Elaine Margaret Greenhalgh as a secretary (3 pages) |
6 May 2010 | Appointment of Elaine Margaret Greenhalgh as a secretary (3 pages) |
14 April 2010 | Incorporation (17 pages) |
14 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 April 2010 | Incorporation (17 pages) |