Bolton
BL2 1DZ
Director Name | Mr Paul Flood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeman Court Salop Street Bolton BL2 1DZ |
Director Name | Mr Warren Clifford Barlow |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Bridgeman Court Salop Street Bolton BL2 1DZ |
Director Name | Mr Gareth Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Top O Th Wallsuches Horwich Bolton Lancashire BL6 6PP |
Director Name | Mrs Emma Louise Davies |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Top O Th Wallsuches Horwich Bolton Lancashire BL6 6PP |
Director Name | Mr Kevin Cyril Davies |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | 12 Top O Th Wallsuches Horwich Bolton Lancashire BL6 6PP |
Director Name | Mr Marcus William Howarth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Top O Th Wallsuches Horwich Bolton Lancashire BL6 6PP |
Director Name | Mr Warren Clifford Barlow |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 12 Top O Th Wallsuches Horwich Bolton Lancashire BL6 6PP |
Director Name | Mr Gary Stephen Russell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Top O Th Wallsuches Horwich Bolton Lancashire BL6 6PP |
Director Name | Mr Chris Rees |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2018) |
Role | Operations Tester Casino'S |
Country of Residence | England |
Correspondence Address | 12 Top O'Th The Wallsuches Horwich Bolton Lancashire BL6 6PP |
Director Name | Mr Anthony Miles Kevin Crosbie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fearn Lodge 1 Private Lane Helmshore Lancashire BB4 6LX |
Director Name | Ms Rebecca Berry |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2018) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 42 Station Avenue Bolton BL2 2SW |
Director Name | Mr Glen Johnstone |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ground Floor, Bridgeman Court Salop Street Bolton BL2 1DZ |
Director Name | Mr Shane McCarthy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Bridgeman Court Salop Street Bolton BL2 1DZ |
Secretary Name | Mr Glen Johnstone |
---|---|
Status | Resigned |
Appointed | 16 November 2018(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 2023) |
Role | Company Director |
Correspondence Address | Ground Floor, Bridgeman Court Salop Street Bolton BL2 1DZ |
Registered Address | Ground Floor, Bridgeman Court Salop Street Bolton BL2 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
19 March 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Appointment of Mr Warren Clifford Barlow as a director on 9 October 2023 (2 pages) |
16 October 2023 | Termination of appointment of Shane Mccarthy as a director on 9 October 2023 (1 page) |
16 October 2023 | Cessation of Shane Mccarthy as a person with significant control on 9 October 2023 (1 page) |
3 April 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
24 March 2023 | Termination of appointment of Glen Johnstone as a director on 24 March 2023 (1 page) |
24 March 2023 | Termination of appointment of Glen Johnstone as a secretary on 24 March 2023 (1 page) |
24 March 2023 | Cessation of Glen Johnstone as a person with significant control on 24 March 2023 (1 page) |
16 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
25 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
10 July 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
31 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
17 April 2019 | Resolutions
|
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
29 November 2018 | Notification of Ben Lawton as a person with significant control on 28 November 2018 (2 pages) |
29 November 2018 | Notification of Glen Johnstone as a person with significant control on 29 November 2018 (2 pages) |
29 November 2018 | Notification of Paul Flood as a person with significant control on 28 November 2018 (2 pages) |
29 November 2018 | Notification of Shane Mccarthy as a person with significant control on 28 November 2018 (2 pages) |
19 November 2018 | Director's details changed for Mr Glen Johnstone on 18 November 2018 (2 pages) |
18 November 2018 | Secretary's details changed for Mr Glen Johnstone on 18 November 2018 (1 page) |
18 November 2018 | Director's details changed for Mr Glen Johnstone on 18 November 2018 (2 pages) |
16 November 2018 | Registered office address changed from 12 Top O Th Wallsuches Horwich Bolton Lancashire BL6 6PP England to Ground Floor, Bridgeman Court Salop Street Bolton BL2 1DZ on 16 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Glen Johnstone as a secretary on 16 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Ben Lawton on 15 November 2018 (2 pages) |
15 November 2018 | Cessation of Gary Stephen Russell as a person with significant control on 15 October 2018 (1 page) |
15 November 2018 | Director's details changed for Mr Shane Mccarthy on 15 November 2018 (2 pages) |
15 November 2018 | Cessation of Chris Rees as a person with significant control on 15 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Gary Stephen Russell as a director on 31 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Chris Rees as a director on 8 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Shane Mccarthy as a director on 8 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Rebecca Berry as a director on 8 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Paul Flood as a director on 8 October 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 February 2018 | Cessation of Anthony Miles Kevin Crosby as a person with significant control on 8 October 2017 (1 page) |
5 February 2018 | Cessation of Warren Clifford Barlow as a person with significant control on 5 May 2017 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
26 September 2017 | Termination of appointment of Anthony Miles Kevin Crosbie as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Anthony Miles Kevin Crosbie as a director on 26 September 2017 (1 page) |
17 July 2017 | Appointment of Mr Glen Johnstone as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Glen Johnstone as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Ms Rebecca Berry as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Ben Lawton as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Ms Rebecca Berry as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Ben Lawton as a director on 14 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Warren Clifford Barlow as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Warren Clifford Barlow as a director on 7 July 2017 (1 page) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
12 December 2016 | Director's details changed for Mr Tony Crosbie on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Tony Crosbie on 12 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Marcus William Howarth as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Emma Louise Davies as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Marcus William Howarth as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Kevin Cyril Davies as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Kevin Cyril Davies as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Emma Louise Davies as a director on 1 December 2016 (1 page) |
15 November 2016 | Appointment of Mr Tony Crosbie as a director on 10 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Tony Crosbie as a director on 10 November 2016 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
28 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
1 March 2016 | Statement of company's objects (2 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
1 March 2016 | Statement of company's objects (2 pages) |
11 February 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
11 February 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
28 August 2015 | Termination of appointment of Gareth Johnson as a director on 11 May 2015 (1 page) |
28 August 2015 | Termination of appointment of Gareth Johnson as a director on 11 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Chris Rees as a director on 12 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Chris Rees as a director on 12 May 2015 (2 pages) |
5 February 2015 | Incorporation (30 pages) |
5 February 2015 | Incorporation (30 pages) |