BOLTON LADS' AND GIRLS' CLUB

Register to unlock more data on OkredoRegister

BOLTON LADS' AND GIRLS' CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109525

Incorporation date

03/10/1995

Size

Group

Contacts

Registered address

Registered address

18 Spa Road, Bolton, BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1995)
dot icon21/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon16/12/2025
Director's details changed for Mr Aris Mattheou on 2025-12-16
dot icon09/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/10/2025
Director's details changed for Mr David Singleton on 2025-10-03
dot icon06/02/2025
Appointment of Mrs Tahera Khan as a director on 2025-01-28
dot icon06/02/2025
Director's details changed for Mrs Tahera Khan on 2025-02-06
dot icon19/12/2024
Termination of appointment of Debbie Suzanne Sabini as a director on 2024-12-17
dot icon18/12/2024
Termination of appointment of Debbie Suzanne Sabini as a secretary on 2024-12-17
dot icon18/12/2024
Termination of appointment of Stuart Peter Stead as a director on 2024-12-18
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon26/09/2024
Appointment of Mrs Lisa Jane Wilson as a director on 2024-09-24
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon23/05/2024
Termination of appointment of Peter Vinden as a director on 2024-05-22
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/12/2023
Statement of company's objects
dot icon06/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon15/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of Wirinder Kumar Amar Nath Bhatiani as a director on 2022-09-27
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon01/09/2022
Appointment of Mr Edward Nally as a director on 2022-07-26
dot icon01/09/2022
Appointment of Mrs Ann Taylor-Rimmer as a director on 2022-07-26
dot icon14/06/2022
Appointment of Dr Wirinder Kumar Amar Nath Bhatiani as a director on 2019-05-28
dot icon14/06/2022
Appointment of Ms Kathryn Ann Morley as a director on 2021-09-28
dot icon14/06/2022
Termination of appointment of Amanda Jane Naylor as a director on 2021-04-27
dot icon29/04/2022
Termination of appointment of Bernard Waldron as a director on 2022-03-22
dot icon29/04/2022
Termination of appointment of David Rowland Jones as a director on 2022-03-22
dot icon13/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon21/12/2021
Termination of appointment of Brandon Pilling as a director on 2021-11-23
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/09/2021
Director's details changed for Dr Andras Gyula Juhasz on 2021-06-10
dot icon30/09/2021
Director's details changed for Mr Stephen Greenhalgh on 2021-06-10
dot icon28/06/2021
Appointment of Mr Stephen Greenhalgh as a director on 2021-06-10
dot icon28/06/2021
Appointment of Dr Andras Gyula Juhasz as a director on 2021-06-10
dot icon10/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon28/09/2020
Director's details changed for Mr Brandon Pilling on 2020-09-28
dot icon28/09/2020
Director's details changed for Mr David Singleton on 2020-09-28
dot icon28/09/2020
Director's details changed for Mr Bernard Waldron on 2020-09-28
dot icon08/06/2020
Appointment of Ms Amanda Jane Naylor as a director on 2019-04-23
dot icon05/06/2020
Termination of appointment of Carol Mary Johnson as a director on 2019-10-04
dot icon15/01/2020
Appointment of Ms Noel Clare Sharpe as a director on 2019-11-26
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon21/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/11/2018
Appointment of Ms Carol Mary Johnson as a director on 2018-10-23
dot icon21/11/2018
Appointment of Mr Aris Mattheou as a director on 2018-10-23
dot icon20/11/2018
Termination of appointment of George Edward Thomas Holmes as a director on 2018-10-23
dot icon23/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon18/06/2018
Appointment of Mr Bernard Waldron as a director on 2018-06-18
dot icon08/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon30/10/2017
Termination of appointment of Michael Harry Peers as a director on 2017-09-26
dot icon30/10/2017
Termination of appointment of Geeta Subhash Kotecha as a director on 2017-09-26
dot icon30/10/2017
Termination of appointment of Mark John Brocklehurst as a director on 2017-09-26
dot icon10/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/05/2017
Termination of appointment of Mark John Pearson as a director on 2017-03-28
dot icon01/03/2017
Termination of appointment of Imran Akram as a director on 2017-02-28
dot icon24/01/2017
Appointment of Mr Stuart Peter Stead as a director on 2017-01-24
dot icon24/01/2017
Appointment of Mr David Rowland Jones as a director on 2016-11-22
dot icon24/01/2017
Termination of appointment of Charles Richard Topham as a director on 2016-11-22
dot icon28/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon25/08/2016
Appointment of Dr Imran Akram as a director on 2016-04-26
dot icon15/03/2016
Appointment of Professor George Edward Thomas Holmes as a director on 2015-02-01
dot icon29/12/2015
Termination of appointment of Stephen Crompton as a director on 2015-12-15
dot icon29/12/2015
Appointment of Ms Debbie Suzanne Sabini as a secretary on 2015-12-15
dot icon29/12/2015
Termination of appointment of Stephen Crompton as a secretary on 2015-12-15
dot icon04/12/2015
Annual return made up to 2015-10-03 no member list
dot icon04/12/2015
Appointment of Mrs Geeta Subhash Kotecha as a director on 2015-06-01
dot icon09/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/07/2015
Registration of charge 031095250003, created on 2015-06-30
dot icon01/07/2015
Registration of charge 031095250002, created on 2015-06-30
dot icon17/06/2015
Appointment of Mr Peter Vinden as a director on 2015-06-01
dot icon23/10/2014
Annual return made up to 2014-10-03 no member list
dot icon30/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/09/2014
Termination of appointment of James Cubbon as a director on 2014-06-17
dot icon12/02/2014
Appointment of Debbie Suzanne Sabini as a director
dot icon15/11/2013
Annual return made up to 2013-10-03 no member list
dot icon14/11/2013
Termination of appointment of Jeanette Pemberton as a director
dot icon28/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/11/2012
Annual return made up to 2012-10-03 no member list
dot icon22/10/2012
Termination of appointment of Nicholas Hopkinson as a director
dot icon22/10/2012
Termination of appointment of Wendy Griffiths as a director
dot icon15/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/08/2012
Appointment of Mrs Jeanette Caroline Pemberton as a director
dot icon16/08/2012
Appointment of Mr Brandon Pilling as a director
dot icon24/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-03 no member list
dot icon15/02/2011
Appointment of Mark John Brocklehurst as a director
dot icon29/12/2010
Annual return made up to 2010-10-03 no member list
dot icon21/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/10/2010
Appointment of James Cubbon as a director
dot icon10/06/2010
Termination of appointment of Rashid Mogradia as a director
dot icon09/04/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon22/03/2010
Rectified TM01 was removed from the public register on the 21ST july 2010 as it was factually inaccurate.
dot icon22/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon14/12/2009
Memorandum and Articles of Association
dot icon14/12/2009
Resolutions
dot icon08/12/2009
Annual return made up to 2009-10-03 no member list
dot icon08/12/2009
Director's details changed for David Singleton on 2009-10-01
dot icon08/12/2009
Director's details changed for Nicholas Peter Hopkinson on 2009-10-01
dot icon08/12/2009
Director's details changed for Charles Richard Topham on 2009-10-01
dot icon08/12/2009
Director's details changed for Stephen Crompton on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Michael Harry Peers on 2009-10-01
dot icon08/12/2009
Director's details changed for Wendy Karen Cecilia Griffiths on 2009-10-01
dot icon08/12/2009
Director's details changed for Rashid Mogradia on 2009-10-01
dot icon19/03/2009
Annual return made up to 03/10/08
dot icon10/12/2008
Director and secretary appointed stephen geoffrey crompton
dot icon10/12/2008
Director appointed mark john pearson
dot icon24/11/2008
Group of companies' accounts made up to 2008-05-31
dot icon21/11/2008
Appointment terminated director james barden
dot icon21/11/2008
Appointment terminated director charles holroyd
dot icon21/11/2008
Appointment terminated director and secretary michael beaumont
dot icon23/10/2008
Director appointed rashid mogradia
dot icon01/07/2008
Director appointed david singleton
dot icon18/06/2008
Appointment terminated director michael brabbin
dot icon18/06/2008
Appointment terminated director isabella leigh-bramwell
dot icon25/02/2008
Appointment terminated director mohammed mangera
dot icon10/01/2008
Memorandum and Articles of Association
dot icon05/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon13/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon22/10/2007
Annual return made up to 03/10/07
dot icon12/10/2007
New director appointed
dot icon09/10/2007
Director resigned
dot icon10/03/2007
New director appointed
dot icon02/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Group of companies' accounts made up to 2006-05-31
dot icon08/12/2006
Resolutions
dot icon30/11/2006
Annual return made up to 03/10/06
dot icon12/07/2006
New director appointed
dot icon11/01/2006
Group of companies' accounts made up to 2005-05-31
dot icon17/10/2005
Annual return made up to 03/10/05
dot icon30/11/2004
Resolutions
dot icon16/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon20/10/2004
Annual return made up to 03/10/04
dot icon19/08/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon14/11/2003
Full accounts made up to 2003-05-31
dot icon15/10/2003
Annual return made up to 03/10/03
dot icon19/08/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Secretary resigned;director resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/12/2002
Full accounts made up to 2002-05-31
dot icon06/11/2002
Annual return made up to 03/10/02
dot icon21/10/2002
Director resigned
dot icon08/08/2002
Registered office changed on 08/08/02 from: montgomery house bark street bolton greater manchester BL1 2AX
dot icon08/03/2002
New director appointed
dot icon18/01/2002
Full accounts made up to 2001-05-31
dot icon12/12/2001
Annual return made up to 03/10/01
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon06/02/2001
Full accounts made up to 2000-05-31
dot icon15/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon05/10/2000
Annual return made up to 03/10/00
dot icon16/05/2000
Director resigned
dot icon16/02/2000
Full accounts made up to 1999-05-31
dot icon07/10/1999
Annual return made up to 03/10/99
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon31/12/1998
Full accounts made up to 1998-05-31
dot icon03/11/1998
New director appointed
dot icon02/11/1998
Annual return made up to 03/10/98
dot icon16/09/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon08/12/1997
Full accounts made up to 1997-05-31
dot icon08/12/1997
Annual return made up to 03/10/97
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon09/01/1997
Accounts for a dormant company made up to 1996-05-31
dot icon09/01/1997
Resolutions
dot icon10/10/1996
Annual return made up to 03/10/96
dot icon28/11/1995
New director appointed
dot icon22/11/1995
Accounting reference date notified as 31/05
dot icon03/10/1995
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
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David
Director
22/11/2016 - 22/03/2022
10
Pilling, Brandon
Director
24/07/2012 - 23/11/2021
28
Nally, Edward
Director
26/07/2022 - Present
18
Vinden, Peter
Director
01/06/2015 - 22/05/2024
16
Taylor-Rimmer, Ann
Director
26/07/2022 - Present
8

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 LADS' AND GIRLS' CLUB

BOLTON LADS' AND GIRLS' CLUB is an(a) Active company incorporated on 03/10/1995 with the registered office located at 18 Spa Road, Bolton, BL1 4AG. There are currently 10 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 LADS' AND GIRLS' CLUB?

toggle

BOLTON LADS' AND GIRLS' CLUB is currently Active. It was registered on 03/10/1995 .

Where is BOLTON LADS' AND GIRLS' CLUB located?

toggle

BOLTON LADS' AND GIRLS' CLUB is registered at 18 Spa Road, Bolton, BL1 4AG.

What does BOLTON LADS' AND GIRLS' CLUB do?

toggle

BOLTON LADS' AND GIRLS' CLUB operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BOLTON LADS' AND GIRLS' CLUB?

toggle

The latest filing was on 21/12/2025: Group of companies' accounts made up to 2025-03-31.