Company NameBolton Volunteer Artillery Association Limited(The)
Company StatusActive
Company Number00023637
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Boardman Makinson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1998(96 years, 5 months after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Lache Lane
Chester
CH4 7LR
Wales
Director NameMr Alistair Gordon Copley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(104 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleTraining Specialist
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Close
Wilmslow
Cheshire
SK9 6BZ
Secretary NameMr Alistair Gordon Copley
NationalityBritish
StatusCurrent
Appointed14 February 2006(104 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Close
Wilmslow
Cheshire
SK9 6BZ
Director NameMr Michael John Ellerington Taylor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2013(111 years, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowther House Clifton
Penrith
Cumbria
CA10 2EG
Director NameLt Colonel Alexander John Grindlay Forbes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address28 Clifton Road
Heaton Moor
Stockport
SK4 4BU
Director NameMr Rameshchandra Mistry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCommittee Member
Country of ResidenceEngland
Correspondence Address240 Somerton Road Breightmet
Bolton
BL2 6TY
Director NameIan Lever Brown
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration10 months (resigned 25 January 1993)
RoleRetired
Correspondence Address833 Chorley Old Road
Bolton
Lancashire
BL1 5SL
Director NameMaj Frederick Noel Catterall
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RoleRetired
Correspondence AddressHighgate West Drive
Seedfield
Bury
Lancashire
Director NameMr Edward Aspinall Foulkes
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RoleRetired
Correspondence AddressEnemies Castle Farm Whinney Lane
Mellor
Blackburn
Lancashire
BB2 7EH
Director NameErnest Kenneth Gregory
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RoleCompany Director
Correspondence AddressEastwood Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AF
Director NameCapt Roy Hollinrake
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RoleRetired
Correspondence Address161 Manchester Road
Heywood
Lancashire
OL10 2HH
Director NameCllr James Houldsworth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RolePlumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Halifax Street
Blackpool
Lancashire
FY3 9QQ
Director NameMaj Edward Nash
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RoleBusiness Consultant
Correspondence Address19 Station Road
Parbold
Lancashire
WN4 0SA
Director NameColin Page Redfern
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 07 May 2006)
RoleRetired
Correspondence AddressFlat 11 Hillside Court
2 Hillside
Bolton
Lancashire
BL1 5DT
Director NameWilliam Allan Rogerson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address244 Bradley Fold Road
Ainsworth
Bolton
Lancashire
BL2 6QP
Director NameMaj Robert Haslam Sheppard
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RoleRetired
Correspondence AddressClough Cottage Chorley New Road
Bolton
Lancashire
BL1 5BA
Director NameCol Michael John Ellerington Tayler
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RoleLegal Executive
Correspondence Address26 King Street
Chester
Cheshire
Ch1
Director NameWilliam Barlow Tomlinson
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 April 1998)
RoleRetired
Correspondence Address16 Broadhalgh Road
Rochdale
Lancashire
OL11 5NJ
Director NameDennis Walton
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 08 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiber Manor
Matlock
Derbyshire
DE4 5JU
Director NameEric Bancroft
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 March 1992)
RoleCompany Director
Correspondence AddressMerecroft
Pleasington
Blackburn
Lancashire
BB2 5JH
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 February 2006)
RoleAccountant
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMr Eric Bancroft
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(96 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 15 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Broadtree Close
Mellor
Blackburn
BB2 7PW

Location

Registered Address6 Winchester Close
Wilmslow
Cheshire
SK9 6BZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£175,797
Cash£13,653
Current Liabilities£996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

23 September 2020Termination of appointment of Eric Bancroft as a director on 15 September 2020 (1 page)
20 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 June 2019Appointment of Lt Colonel Alexander John Grindlay Forbes as a director on 1 June 2019 (2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Dennis Walton as a director on 8 December 2018 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 30 March 2016 no member list (7 pages)
28 April 2016Annual return made up to 30 March 2016 no member list (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 30 March 2015 no member list (7 pages)
1 April 2015Annual return made up to 30 March 2015 no member list (7 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 April 2014Annual return made up to 30 March 2014 no member list (7 pages)
7 April 2014Annual return made up to 30 March 2014 no member list (7 pages)
24 September 2013Termination of appointment of William Rogerson as a director (1 page)
24 September 2013Termination of appointment of William Rogerson as a director (1 page)
2 July 2013Appointment of Colonel Cbe Td Dl Michael John Ellerington Taylor as a director (3 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Appointment of Colonel Cbe Td Dl Michael John Ellerington Taylor as a director (3 pages)
9 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
9 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 April 2012Annual return made up to 30 March 2012 no member list (7 pages)
4 April 2012Annual return made up to 30 March 2012 no member list (7 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 April 2011Annual return made up to 30 March 2011 no member list (7 pages)
4 April 2011Annual return made up to 30 March 2011 no member list (7 pages)
1 September 2010Registered office address changed from 55 Park Road Wilmslow Cheshire SK9 5BT on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Alistair Gordon Copley on 16 July 2010 (3 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Registered office address changed from 55 Park Road Wilmslow Cheshire SK9 5BT on 1 September 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Director's details changed for Mr Alistair Gordon Copley on 16 July 2010 (3 pages)
1 September 2010Director's details changed for Mr Alistair Gordon Copley on 16 July 2010 (3 pages)
1 September 2010Secretary's details changed for Mr Alistair Gordon Copley on 16 July 2010 (3 pages)
1 September 2010Registered office address changed from 55 Park Road Wilmslow Cheshire SK9 5BT on 1 September 2010 (2 pages)
9 April 2010Director's details changed for William Allan Rogerson on 28 February 2010 (2 pages)
9 April 2010Director's details changed for John Boardman Makinson on 28 February 2010 (2 pages)
9 April 2010Director's details changed for John Boardman Makinson on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Eric Bancroft on 28 February 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Alistair Gordon Copley on 28 February 2010 (1 page)
9 April 2010Secretary's details changed for Mr Alistair Gordon Copley on 28 February 2010 (1 page)
9 April 2010Director's details changed for Dennis Walton on 28 February 2010 (2 pages)
9 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
9 April 2010Director's details changed for Eric Bancroft on 28 February 2010 (2 pages)
9 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
9 April 2010Director's details changed for Alistair Gordon Copley on 28 February 2010 (2 pages)
9 April 2010Director's details changed for William Allan Rogerson on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Alistair Gordon Copley on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Dennis Walton on 28 February 2010 (2 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 April 2009Annual return made up to 30/03/09 (10 pages)
5 April 2009Annual return made up to 30/03/09 (10 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 April 2008Annual return made up to 28/03/08 (5 pages)
24 April 2008Annual return made up to 28/03/08 (5 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 April 2007Annual return made up to 28/03/07
  • 363(288) ‐ Director resigned
(6 pages)
14 April 2007Annual return made up to 28/03/07
  • 363(288) ‐ Director resigned
(6 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: glebe house 5 brindle heights brindle chorley PR6 8YA (1 page)
21 April 2006New secretary appointed;new director appointed (1 page)
21 April 2006Director's particulars changed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: glebe house 5 brindle heights brindle chorley PR6 8YA (1 page)
21 April 2006Annual return made up to 28/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 April 2006Annual return made up to 28/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 April 2006Director's particulars changed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed;new director appointed (1 page)
3 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 April 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 April 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 April 2004Annual return made up to 28/03/04 (5 pages)
27 April 2004Annual return made up to 28/03/04 (5 pages)
15 April 2003Full accounts made up to 31 December 2002 (10 pages)
15 April 2003Annual return made up to 28/03/03 (5 pages)
15 April 2003Full accounts made up to 31 December 2002 (10 pages)
15 April 2003Annual return made up to 28/03/03 (5 pages)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
15 April 2002Annual return made up to 28/03/02 (4 pages)
15 April 2002Annual return made up to 28/03/02 (4 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Annual return made up to 28/03/01 (4 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Annual return made up to 28/03/01 (4 pages)
20 April 2000Full accounts made up to 31 December 1999 (10 pages)
20 April 2000Full accounts made up to 31 December 1999 (10 pages)
20 April 2000Annual return made up to 28/03/00 (4 pages)
20 April 2000Annual return made up to 28/03/00 (4 pages)
20 May 1999Full accounts made up to 31 December 1998 (11 pages)
20 May 1999Full accounts made up to 31 December 1998 (11 pages)
24 April 1999Annual return made up to 28/03/99 (6 pages)
24 April 1999Annual return made up to 28/03/99 (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
1 April 1997Annual return made up to 28/03/97 (4 pages)
1 April 1997Annual return made up to 28/03/97 (4 pages)
1 April 1997Full accounts made up to 31 December 1996 (10 pages)
1 April 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)
17 May 1995Annual return made up to 28/03/95 (4 pages)
17 May 1995Annual return made up to 28/03/95 (4 pages)