BOLTON COMMUNITY LEISURE LIMITED

Register to unlock more data on OkredoRegister

BOLTON COMMUNITY LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04982682

Incorporation date

02/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire BL6 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon13/01/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Termination of appointment of Charles Robert Atkinson as a director on 2025-11-14
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Hilary Constance Fairclough as a director on 2023-11-17
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Termination of appointment of John Byrne as a director on 2023-02-24
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon07/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2021
Termination of appointment of Martyn Andrew Cox as a director on 2021-11-26
dot icon14/12/2021
Appointment of Mrs Hilary Constance Fairclough as a director on 2021-11-26
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon18/06/2021
Appointment of Mr Martyn Andrew Cox as a director on 2021-05-26
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Ann Florence Bain as a director on 2019-02-22
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Appointment of Mr John Kirk Shepley as a secretary on 2018-05-18
dot icon25/05/2018
Termination of appointment of Helen Gorman as a secretary on 2018-05-18
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Appointment of Ms Sara Louise Sharrock as a director on 2017-02-17
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/11/2016
Appointment of Dr Margaret Anne Talbot as a director on 2016-09-09
dot icon30/11/2016
Termination of appointment of Nicola Jayne Lomax as a director on 2016-05-20
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-16 no member list
dot icon02/10/2015
Termination of appointment of Stuart Charles Bailey as a director on 2015-10-02
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-16 no member list
dot icon02/10/2014
Appointment of Miss Nicola Jayne Lomax as a director on 2014-02-14
dot icon30/09/2014
Appointment of Mr John Byrne as a director on 2014-09-05
dot icon30/09/2014
Termination of appointment of Anthony Connell as a director on 2014-09-05
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-16 no member list
dot icon18/09/2013
Termination of appointment of Lesley Jones as a director
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Appointment of Mr Anthony Connell as a director
dot icon03/06/2013
Termination of appointment of Christopher Peacock as a director
dot icon23/01/2013
Annual return made up to 2012-11-16 no member list
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Appointment of Lesley Claire Jones as a director
dot icon24/07/2012
Appointment of Mr John Kirk Shepley as a director
dot icon20/02/2012
Termination of appointment of Nicholas Brooks Skyes as a director
dot icon20/02/2012
Termination of appointment of Richard Saunders as a director
dot icon20/02/2012
Termination of appointment of Jan Hutchinson as a director
dot icon20/02/2012
Termination of appointment of Margaret Stoney as a secretary
dot icon06/01/2012
Appointment of Mrs Helen Gorman as a secretary
dot icon16/12/2011
Appointment of Mr Christopher Peacock as a director
dot icon16/12/2011
Termination of appointment of Mandy Jelenje as a director
dot icon16/12/2011
Termination of appointment of Guy Harkin as a director
dot icon22/11/2011
Annual return made up to 2011-11-16 no member list
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Clifford Morris as a director
dot icon20/06/2011
Termination of appointment of Jawaid Khan as a director
dot icon09/03/2011
Appointment of Mr Guy James Harkin as a director
dot icon08/03/2011
Appointment of Mr David Singleton as a director
dot icon03/03/2011
Director's details changed for Anne Florence Bain on 2011-03-03
dot icon07/01/2011
Annual return made up to 2010-11-16 no member list
dot icon07/01/2011
Director's details changed for Nicholas Brooks Skyes on 2011-01-07
dot icon15/10/2010
Termination of appointment of Sheldon Phillips as a director
dot icon15/10/2010
Termination of appointment of John O'keeffe as a director
dot icon15/10/2010
Appointment of Jawaid Akhtar Khan as a director
dot icon15/10/2010
Appointment of Mr Inayat Omarji as a director
dot icon15/10/2010
Appointment of Anne Florence Bain as a director
dot icon15/10/2010
Appointment of Mandy Jelenje as a director
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-16 no member list
dot icon27/11/2009
Director's details changed for Sheldon Phillips on 2009-11-27
dot icon27/11/2009
Director's details changed for Jan Hutchinson on 2009-11-27
dot icon27/11/2009
Director's details changed for Clifford Morris on 2009-11-27
dot icon27/11/2009
Director's details changed for Stuart Charles Bailey on 2009-11-27
dot icon27/11/2009
Director's details changed for Mr Richard Saunders on 2009-11-27
dot icon27/11/2009
Director's details changed for Charles Robert Atkinson on 2009-11-27
dot icon27/11/2009
Director's details changed for John Otteran O'keeffe on 2009-11-27
dot icon28/05/2009
Appointment terminated director anthony lord
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Director appointed clifford morris
dot icon24/11/2008
Annual return made up to 16/11/08
dot icon24/11/2008
Appointment terminated director anthony connell
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon26/11/2007
Annual return made up to 16/11/07
dot icon29/10/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
Annual return made up to 16/11/06
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
New director appointed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Director resigned
dot icon16/11/2005
Annual return made up to 16/11/05
dot icon11/08/2005
Resolutions
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon22/12/2004
Annual return made up to 02/12/04
dot icon05/10/2004
Director resigned
dot icon01/10/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon16/06/2004
Director's particulars changed
dot icon02/06/2004
Director's particulars changed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon02/12/2003
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
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connell, Anthony
Director
12/12/2003 - 10/06/2004
7
Connell, Anthony
Director
23/05/2007 - 21/05/2008
7
Connell, Anthony
Director
17/05/2013 - 05/09/2014
7
Phillips, Sheldon
Director
12/12/2003 - 24/04/2009
4
Shepley, John Kirk
Director
11/05/2012 - Present
9

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 BOLTON COMMUNITY LEISURE LIMITED

BOLTON COMMUNITY LEISURE LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire BL6 5PY. There are currently 6 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 BOLTON COMMUNITY LEISURE LIMITED?

toggle

BOLTON COMMUNITY LEISURE LIMITED is currently Active. It was registered on 02/12/2003 .

Where is BOLTON COMMUNITY LEISURE LIMITED located?

toggle

BOLTON COMMUNITY LEISURE LIMITED is registered at Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire BL6 5PY.

What does BOLTON COMMUNITY LEISURE LIMITED do?

toggle

BOLTON COMMUNITY LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BOLTON COMMUNITY LEISURE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-16 with no updates.