About

Registered Number: 03074574
Date of Incorporation: 30/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Meadowbank Ringley Road, Radcliffe, Manchester, M26 1FW

 

Founded in 1995, The Manchester Bolton & Bury Canal Society are based in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This business has 30 directors listed as Astbury, Ian Raymond, Astbury, Lisa Jane, Hindle, Brian Paul, Dr, Hindshaw, Jennifer Mary, Hodson, Alan, Kennion, Samuel Charles, Marsden, Stephen, Nash, Christopher, Barton, Stephen, Bootland, Mildred, Brooks, Leslie Duncan, Charnock, Kevin, Charnock, Mavis, Chester-browne, Pamela Christine, Chester-browne, Richard, Clark, Matthew, Dent, Stephen Harry, Donlan, Elizabeth, Donlan, Elizabeth, Donlan, Michael Anthony, Fielding, Graham Edward, Fletcher, John Charles, Fletcher, Margaret, Hammond, Stuart, Lynn, John Patrick, Parker, Steven John, Parkinson, Frances Gillian, Taylor, Harry, Wilcock, Philip Arthur, Williams, Arnold Benjamin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTBURY, Ian Raymond 01 December 2015 - 1
ASTBURY, Lisa Jane 01 December 2015 - 1
HINDLE, Brian Paul, Dr 19 October 1999 - 1
HINDSHAW, Jennifer Mary 02 October 2012 - 1
HODSON, Alan 08 January 2008 - 1
KENNION, Samuel Charles 01 December 2015 - 1
MARSDEN, Stephen 07 October 2014 - 1
NASH, Christopher 09 January 2016 - 1
BARTON, Stephen 12 October 2010 28 June 2011 1
BOOTLAND, Mildred 18 October 2005 02 April 2012 1
BROOKS, Leslie Duncan 30 June 1995 20 October 2009 1
CHARNOCK, Kevin 30 June 1995 09 March 1999 1
CHARNOCK, Mavis 30 June 1995 02 April 2012 1
CHESTER-BROWNE, Pamela Christine 30 June 1995 15 October 2002 1
CHESTER-BROWNE, Richard 30 June 1995 15 October 2002 1
CLARK, Matthew 10 March 2015 01 October 2019 1
DENT, Stephen Harry 14 July 2009 04 July 2017 1
DONLAN, Elizabeth 04 July 2017 19 June 2020 1
DONLAN, Elizabeth 30 June 1995 16 February 2004 1
DONLAN, Michael Anthony 13 February 1996 18 July 2008 1
FIELDING, Graham Edward 30 June 1995 07 October 2014 1
FLETCHER, John Charles 30 June 1995 08 June 1999 1
FLETCHER, Margaret 30 June 1995 06 May 2006 1
HAMMOND, Stuart 02 October 2012 16 April 2015 1
LYNN, John Patrick 11 January 2011 08 December 2014 1
PARKER, Steven John 20 October 1998 14 September 1999 1
PARKINSON, Frances Gillian 11 December 1997 12 October 2010 1
TAYLOR, Harry 02 October 2012 08 November 2013 1
WILCOCK, Philip Arthur 30 June 1995 20 August 1996 1
WILLIAMS, Arnold Benjamin 15 October 2002 04 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 19 June 2020
AA - Annual Accounts 21 November 2019
TM01 - Termination of appointment of director 02 October 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 08 July 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 04 July 2018
CH01 - Change of particulars for director 22 November 2017
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 30 June 2017
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 07 July 2016
AP01 - Appointment of director 09 January 2016
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 14 December 2014
TM01 - Termination of appointment of director 17 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 30 June 2013
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 02 July 2011
TM01 - Termination of appointment of director 02 July 2011
AD01 - Change of registered office address 08 April 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
TM01 - Termination of appointment of director 23 October 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
363s - Annual Return 12 July 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 22 July 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
AA - Annual Accounts 25 February 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 21 January 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 17 July 1996
288 - N/A 23 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
NEWINC - New incorporation documents 30 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.