BOLTON-LE-MOORS CAR CLUB LIMITED

Register to unlock more data on OkredoRegister

BOLTON-LE-MOORS CAR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00600155

Incorporation date

07/03/1958

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 Fifth Avenue, Heaton, Bolton BL1 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon31/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon18/03/2026
Termination of appointment of Stephen John Cawley as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Christopher Charles Cooper as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Stephen Mather as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Stephen Price as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Sheila Anne Cawley as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Graham Darcy as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Johannes Garados Evers as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Michael Colin Donovan as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Andrew Gillett as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of James Sharples as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Ian Geoffrey Swallow as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Victoria Swallow as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Eric Wilcockson as a director on 2026-03-17
dot icon16/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon15/08/2025
Termination of appointment of David Geoffrey Graves as a director on 2025-07-10
dot icon15/08/2025
Appointment of Mr Stephen Price as a director on 2025-07-10
dot icon15/08/2025
Appointment of Mr Andrew Gillett as a director on 2025-08-14
dot icon15/08/2025
Appointment of Mr Christopher Charles Cooper as a director on 2025-08-14
dot icon15/08/2025
Appointment of Mr James Sharples as a director on 2025-08-14
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon14/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/01/2023
Registered office address changed from 6 Woodhall Road Penwortham Preston Lancashire England to 13 Fifth Avenue Heaton Bolton BL1 4LX on 2023-01-17
dot icon16/01/2023
Appointment of Mr Jonathan Richard Cawley as a secretary on 2022-08-11
dot icon05/01/2023
Appointment of Miss Victoria Swallow as a director on 2022-08-11
dot icon13/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon26/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon18/02/2022
Registered office address changed from 6 6 Woodhall Road Penwortham Preston Lancashire PR1 9AW England to 6 Woodhall Road Penwortham Preston Lancashire on 2022-02-18
dot icon17/02/2022
Appointment of Mr Ian Geoffrey Swallow as a director on 2021-10-14
dot icon17/02/2022
Appointment of Mr Jonathan Richard Cawley as a director on 2014-05-01
dot icon17/02/2022
Appointment of Mr Jack Mather as a director on 2016-05-01
dot icon17/02/2022
Termination of appointment of Darren Craig Spann as a director on 2021-09-19
dot icon17/02/2022
Registered office address changed from 9 Wilderswood Close Whittle-Le-Woods Chorley Lancashire PR6 7SH to 6 6 Woodhall Road Penwortham Preston Lancashire PR1 9AW on 2022-02-17
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/10/2020
Micro company accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon27/02/2019
Termination of appointment of Stephen Price as a director on 2018-05-01
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon07/03/2018
Termination of appointment of Ian Perrott as a director on 2017-12-31
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/03/2017
Termination of appointment of Peter John Sharples as a director on 2016-04-14
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-15 no member list
dot icon08/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-15 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-15 no member list
dot icon20/02/2014
Termination of appointment of Andrew Mcainsh as a director
dot icon20/02/2014
Registered office address changed from 9 Wilderswood Close Whittle-Le-Woods Chorley Lancashire PR6 7SH England on 2014-02-20
dot icon20/02/2014
Registered office address changed from 110 Chainhouse Lane Whitestake Preston Lancashire PR4 4LB on 2014-02-20
dot icon17/05/2013
Appointment of Mr Graham Darcy as a director
dot icon17/05/2013
Appointment of Mr David Geoffrey Graves as a director
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-02-15 no member list
dot icon13/03/2013
Director's details changed for Darren Craig Spann on 2013-03-13
dot icon13/03/2013
Director's details changed for Michael Colin Donovan on 2013-03-13
dot icon13/03/2013
Director's details changed for Eric Wilcockson on 2013-03-13
dot icon24/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-15 no member list
dot icon06/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Mr James Swallow as a secretary
dot icon22/02/2011
Annual return made up to 2011-02-15 no member list
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-15 no member list
dot icon17/02/2010
Director's details changed for Mr Stephen Price on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr James Swallow on 2010-02-16
dot icon17/02/2010
Director's details changed for Eric Wilcockson on 2010-02-16
dot icon17/02/2010
Director's details changed for Darren Craig Spann on 2010-02-16
dot icon17/02/2010
Director's details changed for Ian Perrott on 2010-02-16
dot icon17/02/2010
Director's details changed for Michael Colin Donovan on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr Stephen Mather on 2010-02-16
dot icon17/02/2010
Director's details changed for Sheila Anne Cawley on 2010-02-16
dot icon17/02/2010
Director's details changed for Stephen John Cawley on 2010-02-16
dot icon28/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Annual return made up to 15/02/09
dot icon29/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Director's change of particulars / stephen mather / 24/04/2008
dot icon25/04/2008
Director appointed mr james swallow
dot icon25/04/2008
Appointment terminated secretary peter rushton
dot icon25/04/2008
Director appointed mr stephen price
dot icon19/02/2008
Annual return made up to 15/02/08
dot icon24/07/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon23/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/04/2007
New director appointed
dot icon16/02/2007
Annual return made up to 15/02/07
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon31/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/02/2006
Annual return made up to 15/02/06
dot icon02/02/2006
Director resigned
dot icon28/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/02/2005
Annual return made up to 15/02/05
dot icon09/11/2004
Director resigned
dot icon20/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon02/03/2004
Annual return made up to 15/02/04
dot icon17/03/2003
Annual return made up to 15/02/03
dot icon15/01/2003
Full accounts made up to 2002-10-31
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon11/03/2002
Annual return made up to 15/02/02
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-10-31
dot icon07/03/2001
Annual return made up to 15/02/01
dot icon15/02/2001
Full accounts made up to 2000-10-31
dot icon25/08/2000
Full accounts made up to 1999-10-31
dot icon07/03/2000
Annual return made up to 15/02/00
dot icon31/03/1999
Full accounts made up to 1998-10-31
dot icon09/03/1999
Annual return made up to 15/02/99
dot icon07/07/1998
Accounts for a small company made up to 1997-10-31
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Annual return made up to 15/02/98
dot icon11/04/1997
Accounts for a small company made up to 1996-10-31
dot icon05/03/1997
Annual return made up to 15/02/97
dot icon11/08/1996
Accounts for a small company made up to 1995-10-31
dot icon28/03/1996
New secretary appointed
dot icon28/03/1996
Annual return made up to 15/02/96
dot icon25/09/1995
Accounts for a small company made up to 1994-10-31
dot icon12/04/1995
Annual return made up to 15/02/95
dot icon18/03/1994
Accounts for a small company made up to 1993-10-31
dot icon18/03/1994
Registered office changed on 18/03/94 from: 149 wigan road standish wigan lancashire WN6 0AG
dot icon18/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1994
Annual return made up to 15/02/94
dot icon13/05/1993
Full accounts made up to 1992-10-31
dot icon14/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon16/03/1993
Annual return made up to 15/02/93
dot icon31/03/1992
Full accounts made up to 1991-10-31
dot icon17/03/1992
Annual return made up to 15/02/92
dot icon28/04/1991
Annual return made up to 21/02/91
dot icon07/03/1991
Full accounts made up to 1990-10-31
dot icon07/03/1990
Full accounts made up to 1989-10-31
dot icon07/03/1990
Annual return made up to 15/02/90
dot icon15/03/1989
Full accounts made up to 1988-10-31
dot icon15/03/1989
Annual return made up to 09/03/89
dot icon09/05/1988
Annual return made up to 31/03/88
dot icon20/04/1988
Full accounts made up to 1987-10-31
dot icon02/06/1987
07/05/87 nsc
dot icon28/05/1987
Full accounts made up to 1986-10-31
dot icon20/12/1986
Registered office changed on 20/12/86 from: 71 lord street kearsley bolton BL4 8BE
dot icon04/06/1986
Full accounts made up to 1985-10-31
dot icon04/06/1986
Return made up to 07/05/86; full list of members
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
31/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.38K
-
0.00
10.53K
-
2022
0
32.41K
-
0.00
22.25K
-
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
Darcy, Graham
Director
16/05/2013 - 17/03/2026
3
Green, Michael
Director
15/02/1998 - 15/02/2002
2
Cooper, Christopher Charles
Director
14/08/2025 - 17/03/2026
3
Swallow, Victoria
Director
11/08/2022 - 17/03/2026
-
Swallow, James
Secretary
28/03/2011 - 11/08/2022
-

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-LE-MOORS CAR CLUB LIMITED

BOLTON-LE-MOORS CAR CLUB LIMITED is an(a) Active company incorporated on 07/03/1958 with the registered office located at 13 Fifth Avenue, Heaton, Bolton BL1 4LX. There are currently 4 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-LE-MOORS CAR CLUB LIMITED?

toggle

BOLTON-LE-MOORS CAR CLUB LIMITED is currently Active. It was registered on 07/03/1958 .

Where is BOLTON-LE-MOORS CAR CLUB LIMITED located?

toggle

BOLTON-LE-MOORS CAR CLUB LIMITED is registered at 13 Fifth Avenue, Heaton, Bolton BL1 4LX.

What does BOLTON-LE-MOORS CAR CLUB LIMITED do?

toggle

BOLTON-LE-MOORS CAR CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BOLTON-LE-MOORS CAR CLUB LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-20 with no updates.