BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED

Register to unlock more data on OkredoRegister

BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423297

Incorporation date

25/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bolton Wanderers Football Club Burnden Way, Lostock, Bolton BL6 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1979)
dot icon31/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon18/09/2025
Appointment of Mr Neil John Whitelaw as a director on 2025-09-08
dot icon16/09/2025
Termination of appointment of Susan Taylor as a director on 2025-09-08
dot icon10/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/07/2025
Termination of appointment of Jacqueline Ann Swift as a secretary on 2025-07-16
dot icon16/07/2025
Termination of appointment of Jacqueline Ann Swift as a director on 2025-07-16
dot icon16/07/2025
Appointment of Mrs Alison Jane Bell as a secretary on 2025-07-16
dot icon16/07/2025
Appointment of Mr Benjamin Lee Lawton as a director on 2025-07-16
dot icon26/03/2025
Registered office address changed from University of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW England to Bolton Wanderers Football Club Burnden Way Lostock Bolton BL6 6JW on 2025-03-26
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon14/03/2025
Accounts for a small company made up to 2024-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon25/03/2024
Accounts for a small company made up to 2023-06-30
dot icon16/06/2023
Accounts for a small company made up to 2022-06-26
dot icon27/03/2023
Previous accounting period shortened from 2022-07-03 to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/06/2022
Appointment of Mr Stephen Paul Gordon Hague as a director on 2022-06-01
dot icon29/03/2022
Accounts for a small company made up to 2021-06-27
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon02/08/2021
Termination of appointment of John William Thomas as a director on 2021-08-02
dot icon05/07/2021
Appointment of Mr John William Thomas as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mrs Alison Jane Bell as a director on 2021-06-30
dot icon01/07/2021
Appointment of Ms Jacqueline Ann Swift as a director on 2021-06-30
dot icon17/06/2021
Accounts for a small company made up to 2020-06-28
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon25/08/2020
Termination of appointment of Andrew Dean as a director on 2020-08-21
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon25/03/2020
Accounts for a small company made up to 2019-06-30
dot icon07/02/2020
Termination of appointment of Derek Cooper as a director on 2020-02-01
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon13/02/2019
Accounts for a small company made up to 2018-07-01
dot icon02/11/2018
Termination of appointment of Terence Oakes as a director on 2018-11-02
dot icon08/08/2018
Director's details changed for Mr Terence Oakes on 2018-08-06
dot icon03/08/2018
Registered office address changed from Macron Stadium Burnden Way Horwich Bolton BL6 6JW to University of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW on 2018-08-03
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon16/01/2018
Termination of appointment of Phyllis Leyland as a director on 2018-01-06
dot icon03/11/2017
Accounts for a small company made up to 2017-07-02
dot icon24/04/2017
Resolutions
dot icon09/04/2017
Accounts for a small company made up to 2016-07-03
dot icon29/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon06/09/2016
Director's details changed for Mr Keith Lewis Acton on 2016-09-06
dot icon01/07/2016
Termination of appointment of Anthony James Massey as a director on 2016-06-29
dot icon01/07/2016
Current accounting period extended from 2016-06-30 to 2016-07-03
dot icon07/04/2016
Annual return made up to 2016-03-21 no member list
dot icon23/10/2015
Full accounts made up to 2015-06-28
dot icon09/04/2015
Annual return made up to 2015-03-21 no member list
dot icon24/09/2014
Full accounts made up to 2014-06-29
dot icon02/09/2014
Termination of appointment of Carole Barbara Ainsworth as a director on 2014-09-02
dot icon02/09/2014
Termination of appointment of Edmund Ainsworth as a director on 2014-09-02
dot icon27/06/2014
Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 2014-06-27
dot icon26/03/2014
Annual return made up to 2014-03-21 no member list
dot icon26/11/2013
Termination of appointment of William Ashworth as a director
dot icon13/09/2013
Full accounts made up to 2013-06-30
dot icon16/08/2013
Secretary's details changed for Jacqueline Ann Ackland on 2013-06-25
dot icon17/04/2013
Annual return made up to 2013-03-21 no member list
dot icon03/10/2012
Full accounts made up to 2012-07-01
dot icon21/09/2012
Appointment of Mr Anthony Massey as a director
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a director
dot icon17/04/2012
Annual return made up to 2012-03-21 no member list
dot icon04/11/2011
Director's details changed for David Robert Blackburn on 2011-11-04
dot icon04/11/2011
Termination of appointment of Edna Betney as a director
dot icon07/10/2011
Full accounts made up to 2011-06-26
dot icon09/04/2011
Director's details changed for Mrs Carole Barbara Arthern on 2011-04-09
dot icon09/04/2011
Director's details changed for Edmund Ainsworth on 2011-04-09
dot icon29/03/2011
Annual return made up to 2011-03-21 no member list
dot icon24/02/2011
Full accounts made up to 2010-06-27
dot icon11/08/2010
Appointment of Mr Terence Oakes as a director
dot icon31/03/2010
Annual return made up to 2010-03-21 no member list
dot icon20/02/2010
Appointment of Mrs Carole Barbara Arthern as a director
dot icon11/12/2009
Appointment of Mr Keith Lewis Acton as a director
dot icon09/10/2009
Full accounts made up to 2009-06-30
dot icon06/04/2009
Annual return made up to 21/03/09
dot icon01/04/2009
Appointment terminated director robert blackburn
dot icon03/10/2008
Full accounts made up to 2008-06-30
dot icon04/04/2008
Annual return made up to 21/03/08
dot icon22/10/2007
Full accounts made up to 2007-06-30
dot icon20/04/2007
Annual return made up to 21/03/07
dot icon05/12/2006
Full accounts made up to 2006-06-30
dot icon11/04/2006
Annual return made up to 21/03/06
dot icon29/09/2005
Full accounts made up to 2005-06-30
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Annual return made up to 21/03/05
dot icon22/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon12/10/2004
Full accounts made up to 2004-06-30
dot icon07/04/2004
Full accounts made up to 2003-06-30
dot icon30/03/2004
Annual return made up to 21/03/04
dot icon13/07/2003
Director resigned
dot icon24/06/2003
Full accounts made up to 2002-06-30
dot icon14/05/2003
Annual return made up to 21/03/03
dot icon03/01/2003
New director appointed
dot icon19/12/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon26/03/2002
Annual return made up to 21/03/02
dot icon26/03/2002
Director resigned
dot icon12/06/2001
Full accounts made up to 2000-06-30
dot icon15/03/2001
Annual return made up to 21/03/01
dot icon13/12/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon17/04/2000
Annual return made up to 21/03/00
dot icon28/05/1999
Full accounts made up to 1998-06-30
dot icon21/04/1999
Annual return made up to 21/03/99
dot icon19/05/1998
Full accounts made up to 1997-06-30
dot icon14/05/1998
Annual return made up to 21/03/98
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon18/04/1997
Annual return made up to 21/03/97
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon27/03/1996
Full accounts made up to 1995-06-30
dot icon27/03/1996
Annual return made up to 21/03/96
dot icon02/05/1995
Full accounts made up to 1994-06-30
dot icon02/05/1995
Annual return made up to 21/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon27/04/1994
Annual return made up to 21/03/94
dot icon05/04/1993
Full accounts made up to 1992-06-30
dot icon05/04/1993
Annual return made up to 21/03/93
dot icon01/05/1992
Full accounts made up to 1991-06-30
dot icon01/05/1992
Annual return made up to 21/03/92
dot icon30/08/1991
Full accounts made up to 1990-06-30
dot icon30/08/1991
Annual return made up to 24/04/91
dot icon18/09/1990
Full accounts made up to 1989-06-30
dot icon18/09/1990
Annual return made up to 21/03/90
dot icon13/04/1989
Full accounts made up to 1988-06-30
dot icon13/04/1989
New director appointed
dot icon13/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Annual return made up to 22/03/89
dot icon28/03/1988
Full accounts made up to 1987-06-30
dot icon28/03/1988
Annual return made up to 16/03/88
dot icon18/03/1987
Full accounts made up to 1986-06-30
dot icon18/03/1987
Annual return made up to 18/03/87
dot icon13/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-28.72 % *

* during past year

Cash in Bank

£250,063.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
320.95K
-
2022
4
-
-
0.00
350.80K
-
2023
4
-
-
0.00
250.06K
-
2023
4
-
-
0.00
250.06K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.06K £Descended-28.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acton, Keith Lewis
Director
03/12/2009 - Present
3
Blackburn, David Robert
Director
15/03/2005 - Present
2
Brandwood, David
Director
05/12/2002 - Present
2
Taylor, Susan
Director
24/08/2000 - 08/09/2025
2
Lawton, Benjamin Lee
Director
16/07/2025 - Present
2

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 WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED

BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED is an(a) Active company incorporated on 25/05/1979 with the registered office located at Bolton Wanderers Football Club Burnden Way, Lostock, Bolton BL6 6JW. There are currently 8 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED?

toggle

BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED is currently Active. It was registered on 25/05/1979 .

Where is BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED located?

toggle

BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED is registered at Bolton Wanderers Football Club Burnden Way, Lostock, Bolton BL6 6JW.

What does BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED do?

toggle

BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED have?

toggle

BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED had 4 employees in 2023.

What is the latest filing for BOLTON WANDERERS DEVELOPMENT ASSOCIATION (CHORLEY) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-26 with no updates.