BACKUP NORTHWEST

Register to unlock more data on OkredoRegister

BACKUP NORTHWEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03399617

Incorporation date

07/07/1997

Size

Small

Contacts

Registered address

Registered address

Bridgeman House, 77 Bridgeman Street, Bolton BL3 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon25/03/2026
Cessation of Maura Jackson as a person with significant control on 2026-03-25
dot icon25/03/2026
Notification of Dawn Louise Yates as a person with significant control on 2026-03-25
dot icon18/02/2026
Accounts for a small company made up to 2025-03-31
dot icon06/02/2026
Appointment of Mr Kevin Charles Monk as a director on 2026-01-29
dot icon18/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon06/02/2025
Notification of Paulette Patricia Campbell as a person with significant control on 2025-01-30
dot icon06/02/2025
Notification of Jennifer Mary Hockey as a person with significant control on 2025-01-30
dot icon06/02/2025
Notification of Laura Jeanne Pendlebury as a person with significant control on 2025-01-30
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/10/2024
Appointment of Ms Tracy Amanda Boylin as a director on 2024-10-10
dot icon11/10/2024
Termination of appointment of Ian William Bell as a director on 2024-10-10
dot icon11/10/2024
Termination of appointment of David Terrance Morgan as a director on 2024-10-10
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon10/05/2024
Appointment of Ms Resma Patel as a director on 2024-05-01
dot icon09/05/2024
Termination of appointment of Gabrielle Turton-Mcbride as a director on 2024-05-01
dot icon08/03/2024
Termination of appointment of Victoria Anne Mair as a director on 2024-02-28
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/12/2023
Appointment of Mr Paul Justin Pritchard as a secretary on 2023-12-15
dot icon19/12/2023
Termination of appointment of Maura Jackson as a secretary on 2023-12-15
dot icon02/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon07/03/2023
Appointment of Ms Gabrielle Turton-Mcbride as a director on 2023-02-23
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon22/12/2022
Current accounting period extended from 2023-03-27 to 2023-03-31
dot icon31/10/2022
Appointment of Mr Paul Justin Pritchard as a director on 2022-10-27
dot icon30/09/2022
Termination of appointment of Gary Malcomson as a director on 2022-09-29
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon09/05/2022
Appointment of Ms Victoria Anne Mair as a director on 2022-04-28
dot icon09/05/2022
Appointment of Mr Mark Turnbull as a director on 2022-04-28
dot icon09/05/2022
Director's details changed for Ms Lisa Charles on 2022-04-28
dot icon09/05/2022
Termination of appointment of Resma Patel as a director on 2022-05-09
dot icon31/01/2022
Accounts for a small company made up to 2021-03-31
dot icon15/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon29/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon24/08/2021
Director's details changed for Mrs Gail Hounslea on 2021-08-24
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon04/03/2021
Registered office address changed from Unit 1 Surestore Orlando Street Off Manchester Road Bolton BL2 1DU England to Bridgeman House 77 Bridgeman Street Bolton BL3 6BY on 2021-03-04
dot icon07/01/2021
Appointment of Ms Resma Patel as a director on 2021-01-05
dot icon03/12/2020
Termination of appointment of Resma Patel as a director on 2020-12-02
dot icon01/12/2020
Termination of appointment of Catherine Patricia Burns as a director on 2020-11-26
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon25/09/2020
Termination of appointment of Paul Justin Pritchard as a director on 2020-09-24
dot icon09/04/2020
Accounts for a small company made up to 2019-03-31
dot icon04/02/2020
Appointment of Mr David Terrance Morgan as a director on 2020-01-30
dot icon19/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon22/10/2019
Termination of appointment of David Terrance Morgan as a director on 2019-10-22
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon02/10/2019
Appointment of Mrs Gail Hounslea as a director on 2019-09-25
dot icon02/10/2019
Appointment of Mr David Morgan as a director on 2019-09-25
dot icon29/07/2019
Termination of appointment of Amy Lythgoe as a director on 2019-07-25
dot icon13/05/2019
Change of details for Ms Maura Jackson as a person with significant control on 2019-05-13
dot icon22/03/2019
Accounts for a small company made up to 2018-03-31
dot icon29/01/2019
Appointment of Mrs Maggie Bruce as a director on 2019-01-18
dot icon29/01/2019
Termination of appointment of Jane Dibnah as a director on 2019-01-18
dot icon29/01/2019
Termination of appointment of David Black as a director on 2019-01-18
dot icon29/01/2019
Termination of appointment of Christopher Alan Stevens as a director on 2019-01-18
dot icon14/01/2019
Resolutions
dot icon24/12/2018
Appointment of Mr Ian William Bell as a director on 2018-12-20
dot icon24/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon06/12/2018
Memorandum and Articles of Association
dot icon12/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon12/10/2018
Registered office address changed from Trinity House Breightmet Street Bolton BL2 1BR to Unit 1 Surestore Orlando Street Off Manchester Road Bolton BL2 1DU on 2018-10-12
dot icon03/08/2018
Appointment of Mr Gary Malcomson as a director on 2018-07-20
dot icon02/08/2018
Appointment of Ms Joan Wyatt as a director on 2018-07-20
dot icon02/08/2018
Appointment of Ms Lisa Charles as a director on 2018-07-20
dot icon22/05/2018
Termination of appointment of Carolyn Crosland as a director on 2018-05-21
dot icon22/05/2018
Termination of appointment of Roderick Gauld as a director on 2018-05-21
dot icon15/03/2018
Memorandum and Articles of Association
dot icon08/03/2018
Resolutions
dot icon08/03/2018
Change of name notice
dot icon08/03/2018
Miscellaneous
dot icon19/02/2018
Director's details changed for Ms Catherine Patricia Burns on 2018-02-19
dot icon19/02/2018
Secretary's details changed for Ms Maura Jackson on 2018-02-19
dot icon06/02/2018
Resolutions
dot icon01/02/2018
Appointment of Ms Resma Patel as a director on 2018-01-25
dot icon29/01/2018
Secretary's details changed for Ms Maura Jackson on 2018-01-25
dot icon27/11/2017
Full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon25/10/2017
Termination of appointment of Maureen Connell as a director on 2017-10-25
dot icon09/02/2017
Total exemption small company accounts made up to 2016-03-30
dot icon12/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon13/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon13/10/2016
Appointment of Mrs Carolyn Crosland as a director on 2016-01-24
dot icon13/10/2016
Termination of appointment of Helen Garry as a director on 2016-09-26
dot icon02/11/2015
Annual return made up to 2015-09-19 no member list
dot icon21/10/2015
Auditor's resignation
dot icon01/10/2015
Full accounts made up to 2015-03-31
dot icon03/02/2015
Appointment of Ms Jane Dibnah as a director on 2015-01-28
dot icon03/02/2015
Appointment of Mr Paul Justin Pritchard as a director on 2015-01-28
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-19 no member list
dot icon29/09/2014
Appointment of Mr Roderick Gauld as a director on 2013-10-10
dot icon29/09/2014
Termination of appointment of Janice Wild as a director on 2014-09-29
dot icon29/09/2014
Appointment of Ms Amy Lythgoe as a director on 2013-10-10
dot icon29/09/2014
Termination of appointment of Barry David Mills as a director on 2014-09-29
dot icon20/11/2013
Appointment of Dr Steve Sharples as a director
dot icon04/11/2013
Appointment of Ms Helen Garry as a director
dot icon04/11/2013
Appointment of Mr David Black as a director
dot icon04/11/2013
Termination of appointment of Gwenda Crawford as a director
dot icon04/11/2013
Termination of appointment of Peter Gardner as a director
dot icon17/10/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-19 no member list
dot icon19/09/2013
Termination of appointment of Anthony Connell as a director
dot icon11/04/2013
Registered office address changed from 146 Blackburn Road Bolton Lancashire BL1 8DR on 2013-04-11
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-07-07 no member list
dot icon04/07/2012
Appointment of Mr Chris Stevens as a director
dot icon29/06/2012
Termination of appointment of Ronald Lyon as a director
dot icon10/04/2012
Appointment of Ms Maura Jackson as a secretary
dot icon10/04/2012
Termination of appointment of Lynne Sprigings as a secretary
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-07 no member list
dot icon19/07/2011
Termination of appointment of Carrie Rudd as a director
dot icon19/07/2011
Director's details changed for Ms Gwenda Crawford on 2011-06-01
dot icon31/05/2011
Termination of appointment of Gerald Broadbent as a director
dot icon16/09/2010
Annual return made up to 2010-07-07 no member list
dot icon16/09/2010
Director's details changed for Ronald Lyon on 2010-07-07
dot icon16/09/2010
Director's details changed for Janice Wild on 2010-07-07
dot icon16/09/2010
Director's details changed for Peter Derek Gardner on 2010-07-07
dot icon16/09/2010
Director's details changed for Carrie Ann Rudd on 2010-07-07
dot icon16/09/2010
Director's details changed for Mr Barry David Mills on 2010-07-07
dot icon16/09/2010
Director's details changed for Catherine Patricia Burns on 2010-07-07
dot icon16/09/2010
Director's details changed for Mrs Maureen Connell on 2010-07-07
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon24/11/2009
Appointment of Mrs Maureen Connell as a director
dot icon19/10/2009
Appointment of Mr Barry David Mills as a director
dot icon19/10/2009
Appointment of Councillor Anthony Connell as a director
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon21/08/2009
Annual return made up to 07/07/09
dot icon21/04/2009
Appointment terminated director roger pickering
dot icon21/04/2009
Appointment terminated director charles mills
dot icon08/10/2008
Director appointed ms gwenda crawford
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/08/2008
Annual return made up to 07/07/08
dot icon20/08/2008
Location of register of members
dot icon20/08/2008
Appointment terminated director mohammed ayub
dot icon30/09/2007
New director appointed
dot icon08/09/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
Annual return made up to 07/07/07
dot icon30/11/2006
New director appointed
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon20/07/2006
Annual return made up to 07/07/06
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon29/09/2005
Director resigned
dot icon08/07/2005
Annual return made up to 07/07/05
dot icon17/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon16/09/2004
New director appointed
dot icon23/07/2004
Annual return made up to 07/07/04
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon09/10/2003
New director appointed
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon11/09/2003
New director appointed
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon21/07/2003
Annual return made up to 07/07/03
dot icon05/02/2003
Director resigned
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon03/08/2002
Annual return made up to 07/07/02
dot icon19/02/2002
Registered office changed on 19/02/02 from: first floor heywood house wadsworth commercial park bridgeman street bolton BL3 6SR
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
Secretary resigned
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon27/09/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon26/07/2001
Annual return made up to 07/07/01
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon22/12/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
New director appointed
dot icon26/07/2000
Annual return made up to 07/07/00
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon03/12/1999
Miscellaneous
dot icon03/12/1999
Director resigned
dot icon18/08/1999
Director resigned
dot icon22/07/1999
Annual return made up to 07/07/99
dot icon25/05/1999
Director resigned
dot icon28/01/1999
New director appointed
dot icon20/11/1998
Director resigned
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon24/07/1998
Annual return made up to 07/07/98
dot icon09/07/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon21/01/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon07/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mair, Victoria Anne
Director
28/04/2022 - 28/02/2024
6
Connell, Anthony
Director
22/05/2009 - 01/09/2013
9
Pratheepan, Sabaratnam
Director
14/11/1997 - 20/07/2001
5
Sharples, Stephen Howard, Dr
Director
10/10/2013 - Present
3
Hounslea, Lesley Gail
Director
25/09/2019 - Present
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACKUP NORTHWEST

BACKUP NORTHWEST is an(a) Active company incorporated on 07/07/1997 with the registered office located at Bridgeman House, 77 Bridgeman Street, Bolton BL3 6BY. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACKUP NORTHWEST?

toggle

BACKUP NORTHWEST is currently Active. It was registered on 07/07/1997 .

Where is BACKUP NORTHWEST located?

toggle

BACKUP NORTHWEST is registered at Bridgeman House, 77 Bridgeman Street, Bolton BL3 6BY.

What does BACKUP NORTHWEST do?

toggle

BACKUP NORTHWEST operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BACKUP NORTHWEST?

toggle

The latest filing was on 25/03/2026: Cessation of Maura Jackson as a person with significant control on 2026-03-25.