BOLLINGTON INITIATIVE TRUST

Register to unlock more data on OkredoRegister

BOLLINGTON INITIATIVE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572319

Incorporation date

24/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Water Street Centre Water Street, Bollington, Macclesfield, Cheshire SK10 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon01/03/2026
Appointment of Dr David Dermot Patrick Laffin as a director on 2025-10-02
dot icon01/03/2026
Director's details changed for Dr David Dermot Patrick Laffin on 2025-10-02
dot icon09/02/2026
Director's details changed for Stephen William Spinks on 2026-02-09
dot icon06/12/2025
Termination of appointment of David Stephen Haddleton as a secretary on 2025-11-18
dot icon06/12/2025
Appointment of Mr Patrick Shane Hunter as a secretary on 2025-11-18
dot icon17/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon05/08/2024
Address of officer David Stephen Haddleton changed to 04572319 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon15/07/2024
Address of officer David Stephen Haddleton changed to 04572319 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-15
dot icon03/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/07/2023
Termination of appointment of Judy Elvena Snowball as a director on 2023-07-12
dot icon11/07/2023
Termination of appointment of David Stephen Haddleton as a director on 2023-07-02
dot icon12/02/2023
Appointment of Ms Judy Elvena Snowball as a director on 2023-02-01
dot icon02/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon20/07/2022
Registered office address changed from Alderley View Sugar Lane Whiteley Green Macclesfield Cheshire SK10 5SL to Water Street Centre Water Street Bollington Macclesfield Cheshire SK10 5PB on 2022-07-20
dot icon14/06/2022
Micro company accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/11/2020
Appointment of Ms Janet Flynn as a director on 2020-11-23
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon18/08/2020
Termination of appointment of Shirley Ann Sugden as a director on 2020-08-17
dot icon12/08/2020
Termination of appointment of Gordon John Alderley as a director on 2020-08-01
dot icon21/07/2020
Appointment of Mr Patrick Shane Hunter as a director on 2020-07-09
dot icon21/07/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon26/07/2019
Termination of appointment of Geoffrey Brian Claughton as a director on 2019-07-25
dot icon26/07/2019
Appointment of Mr Gordon John Alderley as a director on 2019-07-19
dot icon01/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/05/2019
Appointment of Mrs Shirley Ann Sugden as a director on 2019-05-18
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon05/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon25/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon09/03/2016
Appointment of Mrs Kathleen Mary Gooding as a director on 2016-01-18
dot icon06/01/2016
Termination of appointment of Jonathon Andre Weston as a director on 2015-11-19
dot icon18/11/2015
Annual return made up to 2015-10-24 no member list
dot icon30/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-24 no member list
dot icon24/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-24 no member list
dot icon15/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon01/05/2013
Appointment of Mr Michael Paul Wilkins as a director
dot icon15/11/2012
Annual return made up to 2012-10-24 no member list
dot icon25/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon31/01/2012
Appointment of Mr Jonathon Andre Weston as a director
dot icon21/12/2011
Termination of appointment of David Broadhurst as a director
dot icon21/11/2011
Annual return made up to 2011-10-24 no member list
dot icon10/08/2011
Termination of appointment of John Kershaw as a director
dot icon17/06/2011
Full accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-24 no member list
dot icon19/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-24 no member list
dot icon19/11/2009
Director's details changed for Stephen William Spinks on 2009-10-01
dot icon18/11/2009
Director's details changed for Lester Graham Humphreys on 2009-10-01
dot icon18/11/2009
Director's details changed for John Kershaw on 2009-10-01
dot icon18/11/2009
Director's details changed for Mr Graham Christopher Barrow on 2009-10-01
dot icon18/11/2009
Director's details changed for David Spencer Broadhurst on 2009-10-01
dot icon18/11/2009
Director's details changed for David Stephen Haddleton on 2009-10-01
dot icon21/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/05/2009
Director appointed lester graham humphreys
dot icon09/05/2009
Appointment terminated director sandra edwards
dot icon09/05/2009
Appointment terminated director anthony wilkinson
dot icon09/05/2009
Appointment terminated director sylvia roberts
dot icon18/03/2009
Director appointed geoffrey brian claughton
dot icon13/02/2009
Director appointed david spencer broadhurst
dot icon13/11/2008
Annual return made up to 24/10/08
dot icon17/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/02/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon18/12/2007
Director resigned
dot icon19/11/2007
Annual return made up to 24/10/07
dot icon03/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/06/2007
Resolutions
dot icon21/11/2006
Annual return made up to 24/10/06
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/05/2006
Annual return made up to 24/10/05
dot icon10/04/2006
Registered office changed on 10/04/06 from: the adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB
dot icon19/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/04/2005
New director appointed
dot icon07/03/2005
Total exemption full accounts made up to 2003-10-31
dot icon14/12/2004
Annual return made up to 24/10/04
dot icon20/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon07/07/2004
Registered office changed on 07/07/04 from: bollington town hall wellington road bollington macclesfield, cheshire SK10 5JR
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon17/12/2003
Annual return made up to 24/10/03
dot icon02/12/2003
Secretary resigned
dot icon24/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
133.54K
-
0.00
-
-
2022
0
98.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clunn, Edwin John
Director
19/04/2004 - 01/09/2007
8
Barrow, Graham Christopher
Director
01/04/2005 - Present
5
Claughton, Geoffrey Brian
Director
01/03/2009 - 25/07/2019
4
Spinks, Stephen William
Director
19/04/2004 - Present
19
Flynn, Janet
Director
23/11/2020 - Present
7

Persons with Significant Control

1
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 BOLLINGTON INITIATIVE TRUST

BOLLINGTON INITIATIVE TRUST is an(a) Active company incorporated on 24/10/2002 with the registered office located at Water Street Centre Water Street, Bollington, Macclesfield, Cheshire SK10 5PB. There are currently 9 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 BOLLINGTON INITIATIVE TRUST?

toggle

BOLLINGTON INITIATIVE TRUST is currently Active. It was registered on 24/10/2002 .

Where is BOLLINGTON INITIATIVE TRUST located?

toggle

BOLLINGTON INITIATIVE TRUST is registered at Water Street Centre Water Street, Bollington, Macclesfield, Cheshire SK10 5PB.

What does BOLLINGTON INITIATIVE TRUST do?

toggle

BOLLINGTON INITIATIVE TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOLLINGTON INITIATIVE TRUST?

toggle

The latest filing was on 01/03/2026: Appointment of Dr David Dermot Patrick Laffin as a director on 2025-10-02.