About

Registered Number: 04601252
Date of Incorporation: 26/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL,

 

Founded in 2002, The Bollington Group (Holdings) Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the business are Hunter, Andrew Stewart, Simpson, David Lawrence, Rose, Louis, Sampson, Roy Leonard, Thuillier, Laurent Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Louis 29 November 2005 17 March 2007 1
SAMPSON, Roy Leonard 01 November 2007 14 November 2012 1
THUILLIER, Laurent Jean 24 January 2013 06 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Stewart 15 August 2011 28 December 2012 1
SIMPSON, David Lawrence 31 December 2012 31 March 2014 1

Filing History

Document Type Date
MR01 - N/A 20 April 2020
MR01 - N/A 19 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 06 October 2018
RESOLUTIONS - N/A 14 September 2018
MA - Memorandum and Articles 14 September 2018
AD01 - Change of registered office address 12 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
MR01 - N/A 29 August 2018
RESOLUTIONS - N/A 09 February 2018
PSC07 - N/A 02 February 2018
PSC05 - N/A 02 February 2018
CS01 - N/A 06 December 2017
RP04AR01 - N/A 05 December 2017
PSC05 - N/A 04 December 2017
PSC05 - N/A 01 December 2017
CC04 - Statement of companies objects 09 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
PSC02 - N/A 03 November 2017
PSC07 - N/A 03 November 2017
MR01 - N/A 01 November 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 31 August 2014
TM02 - Termination of appointment of secretary 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 17 September 2013
RESOLUTIONS - N/A 26 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP03 - Appointment of secretary 07 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 16 November 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 08 February 2012
AP03 - Appointment of secretary 25 August 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 07 June 2011
RESOLUTIONS - N/A 07 January 2011
MEM/ARTS - N/A 07 January 2011
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
287 - Change in situation or address of Registered Office 09 April 2008
RESOLUTIONS - N/A 13 February 2008
CERTNM - Change of name certificate 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
RESOLUTIONS - N/A 18 September 2007
AA - Annual Accounts 02 August 2007
353 - Register of members 02 August 2007
318 - Location of directors' service contracts 02 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
395 - Particulars of a mortgage or charge 24 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
363s - Annual Return 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
CERTNM - Change of name certificate 18 February 2003
225 - Change of Accounting Reference Date 18 February 2003
395 - Particulars of a mortgage or charge 10 February 2003
RESOLUTIONS - N/A 06 February 2003
RESOLUTIONS - N/A 06 February 2003
123 - Notice of increase in nominal capital 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
287 - Change in situation or address of Registered Office 31 January 2003
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 24 August 2018 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

Fixed and floating security document 18 January 2007 Fully Satisfied

N/A

Debenture 03 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.