About

Registered Number: 00223283
Date of Incorporation: 18/07/1927 (96 years and 9 months ago)
Company Status: Active
Registered Address: SCOTT HOUSE, 27 Silverwell Street, Bolton, Lancashire, BL1 1PP

 

Having been setup in 1927, The Bolton Guild of Help(Incorporated) have registered office in Bolton, Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the The Bolton Guild of Help(Incorporated). The current directors of this organisation are listed as Wallace, Tracey Elizabeth, Aston, Glennis Joyce, Davies, Richard Llewellyn, Greenhaulgh, Steven, Haworth, Linda, Kay, Katherine Margaret, Rigby, Ruth, Winstanley, Jeanette Margaret, Shorten, Patrick, Smith, Michelle Christianne, Watkins, Margaret, Ball, Linda Jane, Brierley, Diana, Cllr, Chadwick, Geoffrey, Crook, Major, Cumming, Robert Gordon, Dodgson, Christopher James, Dolan, Peter Francis, Dyson, Geoffrey, Fielding, Frank Dewhurst, Fletcher, George Leslie, Harper, Mary C, Leigh, Diana Wynne, Lomax, Herbert, Rigby, Pamela May, Scott, Edward, Shaw, Alison Ruth, Smith, Charles Albert, Taylor, Edgar Harwood, Wrennall, David Lupton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Glennis Joyce 04 December 2001 - 1
DAVIES, Richard Llewellyn 07 March 2018 - 1
GREENHAULGH, Steven 25 July 2016 - 1
HAWORTH, Linda 10 June 2014 - 1
KAY, Katherine Margaret 03 July 2019 - 1
RIGBY, Ruth 08 July 2015 - 1
WINSTANLEY, Jeanette Margaret N/A - 1
BALL, Linda Jane 04 May 2010 31 December 2017 1
BRIERLEY, Diana, Cllr 04 May 2010 04 July 2018 1
CHADWICK, Geoffrey 05 May 1999 08 March 2016 1
CROOK, Major N/A 21 October 1991 1
CUMMING, Robert Gordon 06 December 2006 12 September 2018 1
DODGSON, Christopher James 06 May 1993 01 January 2010 1
DOLAN, Peter Francis N/A 04 May 2005 1
DYSON, Geoffrey N/A 27 September 2016 1
FIELDING, Frank Dewhurst N/A 27 March 2013 1
FLETCHER, George Leslie N/A 26 March 2001 1
HARPER, Mary C N/A 06 May 1992 1
LEIGH, Diana Wynne 01 May 2002 05 December 2018 1
LOMAX, Herbert N/A 09 July 1996 1
RIGBY, Pamela May N/A 18 June 1998 1
SCOTT, Edward N/A 23 December 1992 1
SHAW, Alison Ruth 04 May 2005 03 March 2015 1
SMITH, Charles Albert N/A 16 September 1996 1
TAYLOR, Edgar Harwood N/A 06 December 1993 1
WRENNALL, David Lupton N/A 27 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Tracey Elizabeth 07 April 2010 - 1
SHORTEN, Patrick N/A 29 February 1996 1
SMITH, Michelle Christianne 16 May 2005 07 September 2005 1
WATKINS, Margaret 01 March 1996 12 May 2005 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 23 July 2019
AP01 - Appointment of director 17 July 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 17 July 2017
PSC08 - N/A 11 July 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 09 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 12 October 2015
MA - Memorandum and Articles 12 October 2015
AP01 - Appointment of director 09 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
RP04 - N/A 29 April 2015
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AUD - Auditor's letter of resignation 28 May 2013
TM01 - Termination of appointment of director 16 May 2013
MISC - Miscellaneous document 02 May 2013
MISC - Miscellaneous document 02 May 2013
MISC - Miscellaneous document 30 April 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 21 May 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
RESOLUTIONS - N/A 21 December 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
RESOLUTIONS - N/A 12 May 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 02 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 04 June 1996
288 - N/A 08 March 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 22 June 1994
363s - Annual Return 26 May 1994
288 - N/A 26 May 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 09 July 1993
288 - N/A 09 July 1993
AA - Annual Accounts 29 June 1992
288 - N/A 20 June 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 30 June 1991
363b - Annual Return 14 June 1991
363(287) - N/A 14 June 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
NEWINC - New incorporation documents 18 July 1927

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.