About

Registered Number: 03225433
Date of Incorporation: 16/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: University Of Bolton Stadium Burnden Way, Lostock, Bolton, BL6 6JW,

 

Bolton Sporting Ventures Ltd was setup in 1996, it's status is listed as "Active". The companies directors are James, Michael Stuart, Massey, Anthony, Worsley, Ian, Anderson, Kenneth, Anderson, Patricia Ellen, Anderson, Patricia Ellen, Ball, Graham, Holdsworth, Dean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Michael Stuart 28 August 2019 - 1
ANDERSON, Kenneth 10 March 2016 28 August 2019 1
ANDERSON, Patricia Ellen 31 August 2017 08 September 2017 1
ANDERSON, Patricia Ellen 31 August 2017 08 September 2017 1
BALL, Graham 02 September 1996 29 June 2000 1
HOLDSWORTH, Dean 10 March 2016 25 August 2017 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Anthony 16 August 2012 28 June 2016 1
WORSLEY, Ian 16 July 1996 02 September 1996 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
MR01 - N/A 12 March 2020
RESOLUTIONS - N/A 25 September 2019
MA - Memorandum and Articles 25 September 2019
PSC07 - N/A 10 September 2019
PSC02 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
MR01 - N/A 06 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 02 April 2019
MR01 - N/A 02 October 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 March 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 20 October 2016
TM02 - Termination of appointment of secretary 09 August 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
MR01 - N/A 17 March 2016
MR01 - N/A 17 March 2016
TM01 - Termination of appointment of director 09 March 2016
MR04 - N/A 18 February 2016
MR01 - N/A 31 July 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AD01 - Change of registered office address 01 July 2014
CH01 - Change of particulars for director 23 October 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AP03 - Appointment of secretary 21 August 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 20 July 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
CH01 - Change of particulars for director 18 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
CH01 - Change of particulars for director 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 11 June 2004
AUD - Auditor's letter of resignation 14 May 2004
395 - Particulars of a mortgage or charge 08 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 08 April 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
395 - Particulars of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 15 November 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 03 August 2002
AA - Annual Accounts 04 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 23 July 2001
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 29 July 1999
395 - Particulars of a mortgage or charge 01 June 1999
AA - Annual Accounts 29 April 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 January 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 21 August 1997
225 - Change of Accounting Reference Date 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
395 - Particulars of a mortgage or charge 25 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
287 - Change in situation or address of Registered Office 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 28 August 2019 Outstanding

N/A

A registered charge 27 September 2018 Fully Satisfied

N/A

A registered charge 10 March 2016 Fully Satisfied

N/A

A registered charge 10 March 2016 Fully Satisfied

N/A

A registered charge 31 July 2015 Fully Satisfied

N/A

Debenture 27 April 2010 Fully Satisfied

N/A

Legal charge 27 October 2009 Fully Satisfied

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Deed of amendment to a debenture 22 September 2003 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Debenture 08 November 2002 Fully Satisfied

N/A

Assignment of income 24 May 1999 Fully Satisfied

N/A

Legal charge 16 October 1996 Fully Satisfied

N/A

Debenture 16 October 1996 Fully Satisfied

N/A

Legal charge 16 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.