About

Registered Number: 03104301
Date of Incorporation: 20/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 71 Market Street, Farnworth, Bolton, Lancashire, BL4 7NS

 

Established in 1995, The Sycamore Project are based in Bolton, it's status is listed as "Active". The current directors of this organisation are Hughes, Stephen, Middlebrough, Philippa Rosemary, Scott, Paul, Moreton, Matthew Francis, Barnes, Julie Pauline, Barnes, Stuart Timothy, Daeth, Mark Philip, Drinkwater, Joanne, Iddon, Eleanor, Iddon, Frank William, Jones, Stewart David, Schofield, Roy, Walker, William John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Stephen 23 January 2017 - 1
MIDDLEBROUGH, Philippa Rosemary 20 September 1995 - 1
SCOTT, Paul 23 January 2017 - 1
BARNES, Julie Pauline 20 September 1995 01 March 2004 1
BARNES, Stuart Timothy 20 September 1995 29 March 1999 1
DAETH, Mark Philip 10 January 2005 29 September 2014 1
DRINKWATER, Joanne 27 June 2011 27 May 2015 1
IDDON, Eleanor 20 September 1995 31 July 2000 1
IDDON, Frank William 20 September 1995 14 November 2005 1
JONES, Stewart David 20 May 2015 15 June 2020 1
SCHOFIELD, Roy 20 September 1995 04 March 2003 1
WALKER, William John 29 March 1999 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MORETON, Matthew Francis 01 October 2015 31 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
PSC07 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 12 June 2020
PSC07 - N/A 11 June 2020
CH01 - Change of particulars for director 27 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 08 June 2016
TM02 - Termination of appointment of secretary 19 April 2016
AP01 - Appointment of director 19 April 2016
AP03 - Appointment of secretary 01 December 2015
AR01 - Annual Return 04 October 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 22 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 23 November 2009
395 - Particulars of a mortgage or charge 07 May 2009
RESOLUTIONS - N/A 22 April 2009
MEM/ARTS - N/A 22 April 2009
AA - Annual Accounts 24 March 2009
RESOLUTIONS - N/A 18 March 2009
MEM/ARTS - N/A 18 March 2009
MEM/ARTS - N/A 08 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 23 June 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 16 June 2001
395 - Particulars of a mortgage or charge 27 January 2001
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 06 October 1999
395 - Particulars of a mortgage or charge 29 September 1999
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 07 April 1998
AAMD - Amended Accounts 03 April 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 20 November 1996
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
287 - Change in situation or address of Registered Office 25 September 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 May 2009 Outstanding

N/A

Legal mortgage 22 January 2001 Outstanding

N/A

Legal mortgage 24 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.