BOLTON SPORTING VENTURES LIMITED

Register to unlock more data on OkredoRegister

BOLTON SPORTING VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03225433

Incorporation date

16/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Toughsheet Community Stadium, Burnden Way, Bolton BL6 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1996)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/10/2025
Confirmation statement made on 2025-07-13 with updates
dot icon08/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/09/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon25/07/2023
Registered office address changed from University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW England to Toughsheet Community Stadium Burnden Way Bolton BL6 6JW on 2023-07-25
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/11/2020
Micro company accounts made up to 2019-06-30
dot icon05/10/2020
Satisfaction of charge 032254330016 in full
dot icon05/10/2020
Satisfaction of charge 032254330017 in full
dot icon28/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon12/03/2020
Registration of charge 032254330017, created on 2020-03-12
dot icon25/09/2019
Memorandum and Articles of Association
dot icon25/09/2019
Resolutions
dot icon10/09/2019
Cessation of Burnden Leisure Limited as a person with significant control on 2019-08-28
dot icon10/09/2019
Notification of Fvwl Football Limited as a person with significant control on 2019-08-28
dot icon10/09/2019
Termination of appointment of Kenneth Anderson as a director on 2019-08-28
dot icon10/09/2019
Appointment of Mr Michael Stuart James as a director on 2019-08-28
dot icon10/09/2019
Appointment of Ms Sharon Brittan as a director on 2019-08-28
dot icon09/09/2019
Satisfaction of charge 032254330015 in full
dot icon09/09/2019
Satisfaction of charge 10 in full
dot icon09/09/2019
Satisfaction of charge 7 in full
dot icon09/09/2019
Satisfaction of charge 5 in full
dot icon09/09/2019
Satisfaction of charge 11 in full
dot icon06/09/2019
Registration of charge 032254330016, created on 2019-08-28
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Registration of charge 032254330015, created on 2018-09-27
dot icon24/09/2018
Satisfaction of charge 032254330013 in full
dot icon24/09/2018
Satisfaction of charge 032254330014 in full
dot icon01/08/2018
Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW to University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW on 2018-08-01
dot icon26/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon13/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon11/09/2017
Appointment of Patricia Ellen Anderson as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon08/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon06/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon06/09/2017
Appointment of Mrs Patricia Ellen Anderson as a director on 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/03/2017
Accounts for a dormant company made up to 2015-06-30
dot icon20/10/2016
Confirmation statement made on 2016-07-13 with updates
dot icon09/08/2016
Termination of appointment of Anthony Massey as a secretary on 2016-06-28
dot icon17/06/2016
Termination of appointment of Richard Charles Gee as a director on 2016-05-09
dot icon22/03/2016
Appointment of Mr Kenneth Anderson as a director on 2016-03-10
dot icon22/03/2016
Appointment of Mr Dean Holdsworth as a director on 2016-03-10
dot icon22/03/2016
Termination of appointment of William Brett Warburton as a director on 2016-03-10
dot icon17/03/2016
Registration of charge 032254330014, created on 2016-03-10
dot icon17/03/2016
Registration of charge 032254330013, created on 2016-03-10
dot icon09/03/2016
Termination of appointment of Philip Andrew Gartside as a director on 2016-02-10
dot icon18/02/2016
Satisfaction of charge 032254330012 in full
dot icon31/07/2015
Registration of charge 032254330012, created on 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/07/2015
Appointment of Mr Richard Charles Gee as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of Bradley George Cooper as a director on 2015-06-30
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon17/07/2014
Director's details changed for William Brett Warburton on 2014-07-01
dot icon17/07/2014
Director's details changed for Mr Bradley George Cooper on 2014-07-01
dot icon17/07/2014
Director's details changed for Mr Philip Andrew Gartside on 2014-07-01
dot icon01/07/2014
Registered office address changed from Reebok Stadium, Burnden Way Lostock Bolton BL6 6JW on 2014-07-01
dot icon23/10/2013
Director's details changed for William Brett Warburton on 2013-10-20
dot icon11/09/2013
Appointment of Mr Philip Andrew Gartside as a director
dot icon31/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2012
Appointment of Bradley Cooper as a director
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a director
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a secretary
dot icon21/08/2012
Appointment of Anthony Massey as a secretary
dot icon20/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon17/07/2012
Termination of appointment of Allan Duckworth as a director
dot icon28/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon18/10/2010
Director's details changed for Miss Paula Marie Mulligan on 2010-10-01
dot icon18/10/2010
Secretary's details changed for Miss Paula Marie Mulligan on 2010-10-01
dot icon26/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon18/11/2009
Director's details changed for William Brett Warburton on 2009-10-01
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon06/11/2009
Director's details changed for Allan Duckworth on 2009-10-01
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon14/07/2009
Return made up to 13/07/09; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/12/2007
Director's particulars changed
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Return made up to 13/07/07; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/09/2006
Return made up to 13/07/06; full list of members
dot icon14/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon14/03/2006
Director's particulars changed
dot icon21/07/2005
Return made up to 13/07/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 13/07/04; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/05/2004
Auditor's resignation
dot icon08/10/2003
Particulars of mortgage/charge
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed;new director appointed
dot icon14/08/2003
Return made up to 13/07/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-06-30
dot icon13/02/2003
New director appointed
dot icon07/01/2003
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon17/08/2002
Auditor's resignation
dot icon03/08/2002
Return made up to 13/07/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-06-30
dot icon12/09/2001
Full accounts made up to 2000-06-30
dot icon23/07/2001
Return made up to 13/07/01; full list of members
dot icon16/11/2000
Return made up to 16/07/00; full list of members
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
New director appointed
dot icon04/10/2000
Full accounts made up to 1999-06-30
dot icon29/07/1999
Return made up to 16/07/99; no change of members
dot icon01/06/1999
Particulars of mortgage/charge
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon28/01/1999
Declaration of mortgage charge released/ceased
dot icon20/08/1998
Return made up to 16/07/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon21/08/1997
Return made up to 16/07/97; full list of members
dot icon01/07/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon25/01/1997
Ad 08/11/96--------- £ si 5@1=5 £ ic 2/7
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Secretary resigned
dot icon25/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon21/07/1996
Registered office changed on 21/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/07/1996
Director resigned
dot icon21/07/1996
Secretary resigned
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New secretary appointed
dot icon16/07/1996
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
30/06/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nally, Edward
Director
16/07/1996 - 02/09/1996
18
Holdsworth, Dean
Director
10/03/2016 - 25/08/2017
10
Ball, Graham
Director
02/09/1996 - 29/06/2000
6
Hargreaves, Gordon
Director
02/09/1996 - 29/06/2000
14
Anderson, Kenneth
Director
10/03/2016 - 28/08/2019
25

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 SPORTING VENTURES LIMITED

BOLTON SPORTING VENTURES LIMITED is an(a) Active company incorporated on 16/07/1996 with the registered office located at Toughsheet Community Stadium, Burnden Way, Bolton BL6 6JW. There are currently 2 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 SPORTING VENTURES LIMITED?

toggle

BOLTON SPORTING VENTURES LIMITED is currently Active. It was registered on 16/07/1996 .

Where is BOLTON SPORTING VENTURES LIMITED located?

toggle

BOLTON SPORTING VENTURES LIMITED is registered at Toughsheet Community Stadium, Burnden Way, Bolton BL6 6JW.

What does BOLTON SPORTING VENTURES LIMITED do?

toggle

BOLTON SPORTING VENTURES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOLTON SPORTING VENTURES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.