BOLTON SPORTS VILLAGE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 6JW
Company number 03025835
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address MACRON STADIUM BURNDEN WAY, LOSTOCK, BOLTON, ENGLAND, BL6 6JW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015; Confirmation statement made on 24 February 2017 with updates. The most likely internet sites of BOLTON SPORTS VILLAGE LIMITED are www.boltonsportsvillage.co.uk, and www.bolton-sports-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Bolton Sports Village Limited is a Private Limited Company. The company registration number is 03025835. Bolton Sports Village Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Bolton Sports Village Limited is Macron Stadium Burnden Way Lostock Bolton England Bl6 6jw. . ANDERSON, Kenneth is a Director of the company. HOLDSWORTH, Dean is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary DALZELL, John Gordon has been resigned. Secretary ENTWISTLE, Leonard has been resigned. Secretary MASSEY, Anthony has been resigned. Secretary MCBAIN, Desmond has been resigned. Secretary MULLIGAN, Paula Marie has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BALL, Graham has been resigned. Director COOPER, Bradley George has been resigned. Director DALZELL, John Gordon has been resigned. Director DUCKWORTH, Allan has been resigned. Director GARTSIDE, Philip Andrew has been resigned. Director GEE, Richard Charles has been resigned. Director HARGREAVES, Gordon has been resigned. Director MULLIGAN, Paula Marie has been resigned. Director SCOWCROFT, Brian has been resigned. Director SEYMOUR, Gordon Lewis has been resigned. Director WARBURTON, George has been resigned. Director WARBURTON, William Brett has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ANDERSON, Kenneth
Appointed Date: 10 March 2016
74 years old

Director
HOLDSWORTH, Dean
Appointed Date: 10 March 2016
57 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 01 March 1995
Appointed Date: 23 February 1995

Secretary
DALZELL, John Gordon
Resigned: 30 June 2006
Appointed Date: 26 August 2003

Secretary
ENTWISTLE, Leonard
Resigned: 26 August 2003
Appointed Date: 29 June 2000

Secretary
MASSEY, Anthony
Resigned: 28 June 2016
Appointed Date: 16 August 2012

Secretary
MCBAIN, Desmond
Resigned: 29 June 2000
Appointed Date: 01 March 1995

Secretary
MULLIGAN, Paula Marie
Resigned: 16 August 2012
Appointed Date: 01 July 2006

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 01 March 1995
Appointed Date: 23 February 1995

Director
BALL, Graham
Resigned: 29 June 2001
Appointed Date: 01 March 1995
91 years old

Director
COOPER, Bradley George
Resigned: 30 June 2015
Appointed Date: 03 September 2012
49 years old

Director
DALZELL, John Gordon
Resigned: 30 June 2006
Appointed Date: 26 August 2003
81 years old

Director
DUCKWORTH, Allan
Resigned: 30 June 2012
Appointed Date: 29 January 2007
72 years old

Director
GARTSIDE, Philip Andrew
Resigned: 10 February 2016
Appointed Date: 01 March 1995
73 years old

Director
GEE, Richard Charles
Resigned: 09 May 2016
Appointed Date: 01 July 2015
62 years old

Director
HARGREAVES, Gordon
Resigned: 29 June 2001
Appointed Date: 01 March 1995
84 years old

Director
MULLIGAN, Paula Marie
Resigned: 16 August 2012
Appointed Date: 01 July 2006
58 years old

Director
SCOWCROFT, Brian
Resigned: 29 June 2001
Appointed Date: 01 March 1995
91 years old

Director
SEYMOUR, Gordon Lewis
Resigned: 06 March 2013
Appointed Date: 01 March 1995
76 years old

Director
WARBURTON, George
Resigned: 15 May 2009
Appointed Date: 01 March 1995
98 years old

Director
WARBURTON, William Brett
Resigned: 10 March 2016
Appointed Date: 01 March 1995
70 years old

Persons With Significant Control

Bolton Wanderers Football & Athletic
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOLTON SPORTS VILLAGE LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
14 Mar 2017
Accounts for a dormant company made up to 30 June 2015
10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Aug 2016
Termination of appointment of Anthony Massey as a secretary on 28 June 2016
17 Jun 2016
Termination of appointment of Richard Charles Gee as a director on 9 May 2016
...
... and 113 more events
17 May 1995
New director appointed
17 May 1995
Secretary resigned;new secretary appointed
17 May 1995
Registered office changed on 17/05/95 from: international house 31 church road hendon london NW4 4EB
20 Mar 1995
Company name changed breezewood LIMITED\certificate issued on 21/03/95
23 Feb 1995
Incorporation

BOLTON SPORTS VILLAGE LIMITED Charges

10 March 2016
Charge code 0302 5835 0012
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Blumarble Capital Limited (08289607)
Description: Means all freehold and leasehold properties (whether…
31 July 2015
Charge code 0302 5835 0011
Delivered: 31 July 2015
Status: Satisfied on 18 February 2016
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge (“the fixed charge”). (I) all…
27 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 31 October 2009
Persons entitled: Alliance and Leicester PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Deed of amendment to a debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Moonshift Investments Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Debenture
Delivered: 7 January 2003
Status: Satisfied on 5 September 2007
Persons entitled: Nightbird Investments Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Moonshift Investments Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Conveyance
Delivered: 22 July 1996
Status: Satisfied on 5 September 2007
Persons entitled: British Railways Board
Description: Lower house farm horwich bolton lancashire.
22 January 1996
Legal charge
Delivered: 3 February 1996
Status: Satisfied on 10 September 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land to the west of mansell way horwich bolton and all…
29 September 1995
Legal charge
Delivered: 20 October 1995
Status: Satisfied on 10 September 2009
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land on the west side of mansell way, horwich…
29 September 1995
Legal charge
Delivered: 20 October 1995
Status: Satisfied on 10 September 2009
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land on the west side of mansell way, horwich…
8 August 1995
Debenture
Delivered: 22 August 1995
Status: Satisfied on 10 September 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…