Company NameBolton Whites Hotel Limited
DirectorKenneth Anderson
Company StatusLiquidation
Company Number03674979
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kenneth Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Director NameMr Graham Ball
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme
10 Dalegarth Avenue
Bolton
Lancashire
BL1 5DW
Director NameBrian Scowcroft
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleConsultant
Correspondence Address1 Northwold Drive
Bolton
Lancashire
BL1 5BH
Secretary NameMr Leonard Entwistle
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSniddle Holme Farm
Pickup Bank
Darwen
Lancashire
BB3 3QQ
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2012)
RoleAccount/Director
Country of ResidenceEngland
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Director NamePaul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address24 Kempnough Hall Road
Worsley
Greater Manchester
M28 2GN
Director NamePaul Douglas Clayton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2000)
RoleRegional Executive
Correspondence AddressFiddlers Elbow Wilmslow Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QT
Director NameMark Chilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 January 2000)
RoleSolicitor
Correspondence Address11 Addison Road
Hale
Altrincham
Cheshire
WA15 9BQ
Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2000)
RoleCompany Director
Correspondence Address6 Oakley Park
Heaton
Bolton
Greater Manchester
BL1 5XL
Director NameMr Neil Geoffrey Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameDavid Kenneth Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2004)
RoleHotel Operation Director
Correspondence AddressCanberra
Beanleach Road, Hazel Grove
Stockport
Cheshire
SK7 4LE
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Leonard Entwistle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSniddle Holme Farm
Pickup Bank
Darwen
Lancashire
BB3 3QQ
Director NameMr John Gordon Dalzell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusResigned
Appointed26 August 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameStephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2006)
RoleBusiness Analyst
Correspondence AddressThe Shop
Warrington Road Hatton
Warrington
Cheshire
WA4 5NU
Director NamePeter Guy Manby
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2006)
RoleChief Executive
Correspondence AddressWoodbine Cottage Bank Road
Penn
High Wycombe
Buckinghamshire
HP10 8LA
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Brook Road
Tarporley
Cheshire
CW6 9HH
Director NameMiss Paula Marie Mulligan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameMiss Paula Marie Mulligan
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Tony Matthew Dangerfield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 November 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 August 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address88 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HL
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaplinbrae
8 The Terrace
Eglingham
Northumberland
NE66 2UA
Director NamePhillip Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2008)
RoleFinance Director
Correspondence Address9 Cassiobury Drive
Watford
Hertfordshire
WD17 3AA
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Mike O'Mahoney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Giles Travers Close
Egham
Surrey
TW20 8UQ
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameAnthony Massey
NationalityBritish
StatusResigned
Appointed16 August 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Anthony James Massey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Richard Charles Gee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(16 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Dean Holdsworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMrs Patricia Ellen Anderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(18 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NamePatricia Ellen Anderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(18 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteboltonwhiteshotel.co.uk
Email address[email protected]
Telephone01204 474684
Telephone regionBolton

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.8m at £1Bolton Wanderers Football & Athletic Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,155,191
Gross Profit£3,371,585
Net Worth£6,167,091
Cash£236,244
Current Liabilities£4,323,716

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 November 2018 (5 years, 4 months ago)
Next Return Due11 December 2019 (overdue)

Charges

27 September 2018Delivered on: 2 October 2018
Persons entitled: Kenneth Anderson

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 17 March 2016
Persons entitled: Blumarble Capital Limited (08289607)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest.
Outstanding
10 March 2016Delivered on: 17 March 2016
Persons entitled: Blumarble Capital Limited (08289607)

Classification: A registered charge
Particulars: The leasehold land being known as bolton whites hotel reebok stadium burnden way lostock and registered at the land registry under title number GM816728.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Prescot Business Park Limited

Classification: A registered charge
Particulars: The leasehold property known as the catering conference and banqueting areas, macron stadium, lostock, bolton being the property comprised in a lease dated 29TH january 2016 and made between bolton wanderers football and athletic company limited (1) and the company (2) and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant, and machinery from time to time situate on it and belonging to the company.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Prescot Business Park Limited

Classification: A registered charge
Particulars: The leasehold property known as bolton whites hotel macron stadium lostock bolton being the property comprised in a lease dated 24TH may 1999 and made between bolton wanderers football and athletic company limited (1) and the company (2) and varied by two deeds of variation dated 24TH june 2003 and 29TH january 2016 and made between the same parties registered at hm land registry under title number GM816728 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it and belonging to the company.
Outstanding
6 August 2013Delivered on: 8 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 1999Delivered on: 26 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the banking documents (as defined) (or any of them) and on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 May 1999Delivered on: 26 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a bolton whites hotel reebok stadium burnden way lostock bolton. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

7 October 2023Registered office address changed from C/O Quntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 7 October 2023 (2 pages)
7 June 2023Liquidators' statement of receipts and payments to 12 April 2023 (21 pages)
20 May 2022Liquidators' statement of receipts and payments to 12 April 2022 (24 pages)
26 April 2021Appointment of a voluntary liquidator (4 pages)
13 April 2021Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages)
15 December 2020Administrator's progress report (29 pages)
17 June 2020Administrator's progress report (31 pages)
19 May 2020Notice of extension of period of Administration (4 pages)
12 December 2019Administrator's progress report (28 pages)
5 December 2019S1096 Court Order to Rectify (1 page)
5 August 2019Notice of deemed approval of proposals (4 pages)
17 July 2019Statement of administrator's proposal (61 pages)
3 June 2019Registered office address changed from University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW England to C/O Quntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 3 June 2019 (2 pages)
3 June 2019Appointment of an administrator
  • ANNOTATION Part Rectified Information was removed from the AM01 on 05/12/2019 pursuant to Court Order
(5 pages)
6 December 2018Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW to University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW on 6 December 2018 (1 page)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
2 October 2018Registration of charge 036749790008, created on 27 September 2018 (28 pages)
24 September 2018Satisfaction of charge 036749790006 in full (1 page)
24 September 2018Satisfaction of charge 036749790007 in full (1 page)
28 March 2018Full accounts made up to 30 June 2017 (33 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (2 pages)
18 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
18 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
14 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
14 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
11 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
11 September 2017Appointment of Patricia Ellen Anderson as a director on 31 August 2017 (3 pages)
11 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
11 September 2017Appointment of Patricia Ellen Anderson as a director on 31 August 2017 (3 pages)
8 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
6 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page)
6 September 2017Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page)
25 July 2017Full accounts made up to 30 June 2016 (23 pages)
25 July 2017Full accounts made up to 30 June 2016 (23 pages)
21 April 2017Auditor's resignation (1 page)
21 April 2017Auditor's resignation (1 page)
9 February 2017Full accounts made up to 30 June 2015 (22 pages)
9 February 2017Full accounts made up to 30 June 2015 (22 pages)
28 December 2016Confirmation statement made on 27 November 2016 with updates (28 pages)
28 December 2016Confirmation statement made on 27 November 2016 with updates (28 pages)
8 August 2016Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages)
8 August 2016Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages)
17 June 2016Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page)
17 June 2016Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page)
28 April 2016Termination of appointment of Anthony James Massey as a director on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Anthony James Massey as a director on 25 April 2016 (1 page)
22 March 2016Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages)
17 March 2016Registration of charge 036749790007, created on 10 March 2016 (18 pages)
17 March 2016Registration of charge 036749790007, created on 10 March 2016 (18 pages)
17 March 2016Registration of charge 036749790006, created on 10 March 2016 (29 pages)
17 March 2016Registration of charge 036749790006, created on 10 March 2016 (29 pages)
9 March 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
9 March 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
18 February 2016Satisfaction of charge 2 in full (1 page)
18 February 2016Satisfaction of charge 1 in full (2 pages)
18 February 2016Satisfaction of charge 1 in full (2 pages)
18 February 2016Satisfaction of charge 036749790003 in full (1 page)
18 February 2016Satisfaction of charge 036749790003 in full (1 page)
18 February 2016Satisfaction of charge 2 in full (1 page)
3 February 2016Registration of charge 036749790004, created on 29 January 2016 (18 pages)
3 February 2016Registration of charge 036749790005, created on 29 January 2016 (18 pages)
3 February 2016Registration of charge 036749790004, created on 29 January 2016 (18 pages)
3 February 2016Registration of charge 036749790005, created on 29 January 2016 (18 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,805,500
(5 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,805,500
(5 pages)
10 July 2015Appointment of Ricahrd Charles Gee as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Ricahrd Charles Gee as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Ricahrd Charles Gee as a director on 1 July 2015 (3 pages)
6 July 2015Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (20 pages)
15 April 2015Full accounts made up to 30 June 2014 (20 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,805,500
(5 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,805,500
(5 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (18 pages)
2 April 2014Full accounts made up to 30 June 2013 (18 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5,805,500

Statement of capital on 2014-10-09
  • GBP 5,805,500
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5,805,500

Statement of capital on 2014-10-09
  • GBP 5,805,500
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
6 September 2013Full accounts made up to 30 June 2012 (17 pages)
6 September 2013Full accounts made up to 30 June 2012 (17 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Change of share class name or designation (2 pages)
16 August 2013Appointment of Mr Anthony James Massey as a director (3 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 August 2013Termination of appointment of Mike O'mahoney as a director (2 pages)
16 August 2013Appointment of Mr Anthony James Massey as a director (3 pages)
16 August 2013Termination of appointment of Tony Dangerfield as a director (2 pages)
16 August 2013Termination of appointment of Tony Dangerfield as a director (2 pages)
16 August 2013Termination of appointment of Ian Cave as a director (2 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 August 2013Termination of appointment of Mike O'mahoney as a director (2 pages)
16 August 2013Termination of appointment of Ian Cave as a director (2 pages)
8 August 2013Registration of charge 036749790003 (11 pages)
8 August 2013Registration of charge 036749790003 (11 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (9 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
21 August 2012Appointment of Anthony Massey as a secretary (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
21 August 2012Appointment of Anthony Massey as a secretary (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
7 August 2012Appointment of Bradley Cooper as a director (3 pages)
7 August 2012Appointment of Bradley Cooper as a director (3 pages)
17 July 2012Termination of appointment of Allan Duckworth as a director (2 pages)
17 July 2012Termination of appointment of Allan Duckworth as a director (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (11 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (11 pages)
21 October 2011Full accounts made up to 30 June 2011 (17 pages)
21 October 2011Full accounts made up to 30 June 2011 (17 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (11 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (11 pages)
11 November 2010Director's details changed for Tony Matthew Dangerfield on 1 November 2010 (2 pages)
11 November 2010Director's details changed for Tony Matthew Dangerfield on 1 November 2010 (2 pages)
11 November 2010Director's details changed for Tony Matthew Dangerfield on 1 November 2010 (2 pages)
5 November 2010Full accounts made up to 30 June 2010 (17 pages)
5 November 2010Full accounts made up to 30 June 2010 (17 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (8 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Ian Bruce Cave on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ian Bruce Cave on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ian Bruce Cave on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 30 June 2009 (17 pages)
29 October 2009Full accounts made up to 30 June 2009 (17 pages)
14 January 2009Full accounts made up to 30 June 2008 (17 pages)
14 January 2009Full accounts made up to 30 June 2008 (17 pages)
28 November 2008Return made up to 27/11/08; full list of members (5 pages)
28 November 2008Return made up to 27/11/08; full list of members (5 pages)
23 July 2008Director appointed ian bruce cave (22 pages)
23 July 2008Director appointed ian bruce cave (22 pages)
16 July 2008Director appointed mike o'mahoney (2 pages)
16 July 2008Director appointed mike o'mahoney (2 pages)
9 April 2008Appointment terminated director phillip adams (1 page)
9 April 2008Appointment terminated director phillip adams (1 page)
3 January 2008Full accounts made up to 30 June 2007 (17 pages)
3 January 2008Full accounts made up to 30 June 2007 (17 pages)
3 December 2007Return made up to 27/11/07; full list of members (3 pages)
3 December 2007Return made up to 27/11/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
2 February 2007Full accounts made up to 25 June 2006 (19 pages)
2 February 2007Full accounts made up to 25 June 2006 (19 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
15 January 2007Return made up to 27/11/06; full list of members (3 pages)
15 January 2007Return made up to 27/11/06; full list of members (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
23 February 2006Return made up to 27/11/05; full list of members (3 pages)
23 February 2006Return made up to 27/11/05; full list of members (3 pages)
1 December 2005Full accounts made up to 26 June 2005 (16 pages)
1 December 2005Full accounts made up to 26 June 2005 (16 pages)
20 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Full accounts made up to 30 June 2004 (16 pages)
2 December 2004Full accounts made up to 30 June 2004 (16 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
31 March 2004Full accounts made up to 30 June 2003 (16 pages)
31 March 2004Full accounts made up to 30 June 2003 (16 pages)
3 February 2004Ad 24/06/03--------- £ si 4118000@1 (2 pages)
3 February 2004Ad 24/06/03--------- £ si 4118000@1 (2 pages)
15 December 2003Full accounts made up to 30 June 2002 (21 pages)
15 December 2003Full accounts made up to 30 June 2002 (21 pages)
11 December 2003Nc inc already adjusted 06/05/03 (1 page)
11 December 2003Return made up to 27/11/03; full list of members (9 pages)
11 December 2003Nc inc already adjusted 06/05/03 (1 page)
11 December 2003Return made up to 27/11/03; full list of members (9 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (3 pages)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (3 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2003Memorandum and Articles of Association (8 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2003Memorandum and Articles of Association (8 pages)
16 June 2003Nc inc already adjusted 06/05/03 (1 page)
16 June 2003Nc inc already adjusted 06/05/03 (1 page)
12 December 2002Return made up to 27/11/02; full list of members (9 pages)
12 December 2002Return made up to 27/11/02; full list of members (9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
27 July 2002Full accounts made up to 30 June 2001 (14 pages)
27 July 2002Full accounts made up to 30 June 2001 (14 pages)
7 December 2001Return made up to 27/11/01; full list of members (8 pages)
7 December 2001Return made up to 27/11/01; full list of members (8 pages)
14 June 2001Full accounts made up to 30 June 2000 (13 pages)
14 June 2001Full accounts made up to 30 June 2000 (13 pages)
12 February 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 30 June 1999 (8 pages)
4 October 2000Full accounts made up to 30 June 1999 (8 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
19 January 2000Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
19 January 2000Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
23 December 1999Ad 09/09/99--------- £ si 187500@1 (2 pages)
23 December 1999Ad 09/09/99--------- £ si 187500@1 (2 pages)
16 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1999Ad 24/05/99--------- £ si 937490@1=937490 £ ic 562510/1500000 (2 pages)
9 July 1999Ad 24/05/99--------- £ si 562500@1=562500 £ ic 10/562510 (2 pages)
9 July 1999Ad 24/05/99--------- £ si 562500@1=562500 £ ic 10/562510 (2 pages)
9 July 1999Ad 24/05/99--------- £ si 937490@1=937490 £ ic 562510/1500000 (2 pages)
26 May 1999Particulars of mortgage/charge (8 pages)
26 May 1999Particulars of mortgage/charge (10 pages)
26 May 1999Particulars of mortgage/charge (10 pages)
26 May 1999Particulars of mortgage/charge (8 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 April 1999Ad 30/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 April 1999Ad 30/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (5 pages)
14 March 1999New director appointed (5 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 November 1998Incorporation (13 pages)
27 November 1998Incorporation (13 pages)