BOLTON CRICKET CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BOLTON CRICKET CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00388489

Incorporation date

30/06/1944

Size

Micro Entity

Contacts

Registered address

Registered address

Bolton Cricket Club, Bishops Road, Bolton BL3 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1944)
dot icon06/02/2026
Micro company accounts made up to 2025-04-30
dot icon21/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon19/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon10/06/2024
Termination of appointment of John Paul Eccles as a director on 2024-06-10
dot icon10/06/2024
Termination of appointment of Fiona Sarah Hodgkiss as a director on 2024-06-10
dot icon10/06/2024
Termination of appointment of Martin Neil Hodgkiss as a director on 2024-06-10
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon18/05/2023
Appointment of Ms Angela Mary Hill as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Paul Victor Eccles as a director on 2023-05-18
dot icon18/05/2023
Change of details for Ms Angela Mary Hill as a person with significant control on 2023-05-18
dot icon23/04/2023
Registered office address changed from Hardman Fold House Green Lane Hardmanfold House Bolton BL3 2LX England to Bolton Cricket Club Bishops Road Bolton BL3 2JB on 2023-04-23
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/05/2021
Notification of Angela Mary Hill as a person with significant control on 2021-05-05
dot icon15/05/2021
Cessation of Bolton Cricket Club as a person with significant control on 2021-05-05
dot icon15/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/02/2021
Notification of Bolton Cricket Club as a person with significant control on 2016-08-04
dot icon11/12/2020
Registered office address changed from 1 Green Lane Bolton Lancashire BL3 2JB United Kingdom to Hardman Fold House Green Lane Hardmanfold House Bolton BL3 2LX on 2020-12-11
dot icon13/10/2020
Appointment of Mrs Fiona Sarah Hodgkiss as a director on 2020-10-13
dot icon27/08/2020
Appointment of Mr Martin Neil Hodgkiss as a director on 2020-08-26
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon04/08/2020
Termination of appointment of Graham Hodgkiss as a director on 2020-03-03
dot icon03/08/2020
Appointment of Mr John Paul Eccles as a director on 2020-08-01
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon06/08/2018
Termination of appointment of Robert Powell as a director on 2018-07-01
dot icon21/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon21/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/03/2017
Termination of appointment of Norman Ogden as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Anthony Axford as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Norman Ogden as a secretary on 2017-03-01
dot icon13/03/2017
Termination of appointment of Christopher Charles Clayton as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Anthony Axford as a secretary on 2017-03-01
dot icon21/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/08/2015
Registered office address changed from Green Lane Bolton Lancashire BB3 2JB to 1 Green Lane Bolton Lancashire BL3 2JB on 2015-08-03
dot icon25/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon07/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon04/07/2014
Appointment of Mr Norman Ogden as a secretary
dot icon04/07/2014
Register(s) moved to registered office address
dot icon20/03/2014
Total exemption full accounts made up to 2013-04-30
dot icon10/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon15/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon20/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon20/07/2012
Secretary's details changed for Mr Anthony Axford on 2012-07-20
dot icon20/07/2012
Director's details changed for Mr Graham Hodgkiss on 2012-07-20
dot icon20/07/2012
Director's details changed for Robert Powell on 2012-07-20
dot icon20/07/2012
Director's details changed for Norman Ogden on 2012-07-20
dot icon20/07/2012
Director's details changed for Mr Paul Victor Eccles on 2012-07-20
dot icon20/07/2012
Director's details changed for Christopher Charles Clayton on 2012-07-20
dot icon20/07/2012
Director's details changed for Mr Anthony Axford on 2012-07-20
dot icon05/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon15/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon06/07/2010
Director's details changed for Robert Powell on 2010-06-17
dot icon06/07/2010
Director's details changed for Norman Ogden on 2010-06-17
dot icon06/07/2010
Director's details changed for Mr Paul Victor Eccles on 2010-06-17
dot icon06/07/2010
Director's details changed for Christopher Charles Clayton on 2010-06-17
dot icon03/03/2010
Total exemption full accounts made up to 2009-04-30
dot icon24/07/2009
Return made up to 17/06/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/09/2008
Return made up to 17/06/08; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/08/2007
Return made up to 17/06/07; full list of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon14/09/2006
Return made up to 17/06/06; change of members
dot icon04/08/2005
Return made up to 17/06/05; change of members
dot icon20/07/2005
Registered office changed on 20/07/05 from: green lane bolton lancashire BL3 2JB
dot icon20/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon11/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/02/2005
Registered office changed on 11/02/05 from: bolton cricket club LIMITED green lane bolton lancashire BL3 2JB
dot icon24/01/2005
Registered office changed on 24/01/05 from: parkside peabody street bolton BL3 6SW
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon01/10/2004
Director resigned
dot icon24/09/2004
Return made up to 17/06/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/07/2003
Return made up to 17/06/03; no change of members
dot icon28/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/11/2002
Return made up to 25/06/02; no change of members
dot icon11/09/2002
Return made up to 25/06/01; full list of members
dot icon25/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/02/2001
Full accounts made up to 2000-04-30
dot icon25/08/2000
Return made up to 25/06/00; no change of members
dot icon23/02/2000
Full accounts made up to 1999-04-30
dot icon02/07/1999
Return made up to 25/06/99; no change of members
dot icon19/05/1999
Full accounts made up to 1998-04-30
dot icon19/08/1998
Return made up to 25/06/98; full list of members
dot icon23/07/1998
New director appointed
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon16/09/1997
Return made up to 25/06/97; change of members
dot icon02/02/1997
Return made up to 25/06/96; no change of members
dot icon03/01/1997
Director resigned
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon31/12/1996
Location of debenture register
dot icon31/12/1996
Location of register of members
dot icon20/12/1996
Full accounts made up to 1996-04-30
dot icon28/11/1996
New secretary appointed
dot icon19/11/1996
Secretary resigned;director resigned
dot icon04/10/1996
Full accounts made up to 1995-04-30
dot icon28/07/1995
Return made up to 25/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a small company made up to 1994-04-30
dot icon19/07/1994
Director's particulars changed;director resigned
dot icon01/07/1994
Return made up to 25/06/94; change of members
dot icon08/09/1993
Full accounts made up to 1993-04-30
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
Return made up to 25/06/93; full list of members
dot icon05/04/1993
Full accounts made up to 1992-04-30
dot icon25/03/1993
£ ic 154305/25364 22/02/93 £ sr [email protected]=128941
dot icon27/01/1993
Memorandum and Articles of Association
dot icon27/01/1993
Resolutions
dot icon11/01/1993
Return made up to 04/12/92; full list of members
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon16/06/1992
Return made up to 25/06/92; no change of members
dot icon06/08/1991
Full accounts made up to 1991-04-30
dot icon06/08/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon15/07/1991
Director resigned;new director appointed
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon15/07/1991
Return made up to 25/06/91; change of members
dot icon19/06/1990
Return made up to 22/03/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon19/04/1990
Ad 08/03/90-23/03/90 £ si 154600@1=154600 £ ic 5/154605
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
£ nc 100/500000 15/01/90
dot icon13/03/1989
Full accounts made up to 1988-12-31
dot icon13/03/1989
Return made up to 26/01/89; full list of members
dot icon11/04/1988
Full accounts made up to 1987-12-31
dot icon11/04/1988
Return made up to 26/01/88; full list of members
dot icon12/06/1987
New director appointed
dot icon11/06/1987
Secretary resigned;new secretary appointed
dot icon11/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1987
Declaration of satisfaction of mortgage/charge
dot icon24/03/1987
Director resigned
dot icon10/02/1987
Full accounts made up to 1986-12-31
dot icon10/02/1987
Return made up to 05/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
New director appointed
dot icon30/06/1944
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.48K
-
0.00
-
-
2022
0
2.69K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Angela Mary
Director
18/05/2023 - Present
3
Hodgkiss, Fiona Sarah
Director
13/10/2020 - 10/06/2024
3
Hodgkiss, Martin Neil
Director
26/08/2020 - 10/06/2024
5
Axford, Anthony
Director
21/09/2004 - 01/03/2017
1
Hodgkiss, Graham
Director
21/09/2004 - 03/03/2020
1

Persons with Significant Control

2
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 CRICKET CLUB LIMITED(THE)

BOLTON CRICKET CLUB LIMITED(THE) is an(a) Active company incorporated on 30/06/1944 with the registered office located at Bolton Cricket Club, Bishops Road, Bolton BL3 2JB. There is currently 1 active director 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 CRICKET CLUB LIMITED(THE)?

toggle

BOLTON CRICKET CLUB LIMITED(THE) is currently Active. It was registered on 30/06/1944 .

Where is BOLTON CRICKET CLUB LIMITED(THE) located?

toggle

BOLTON CRICKET CLUB LIMITED(THE) is registered at Bolton Cricket Club, Bishops Road, Bolton BL3 2JB.

What does BOLTON CRICKET CLUB LIMITED(THE) do?

toggle

BOLTON CRICKET CLUB LIMITED(THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BOLTON CRICKET CLUB LIMITED(THE)?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-04-30.