Company NameBolton Plastics Limited
Company StatusActive
Company Number02259113
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Barlow
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1989(1 year after company formation)
Appointment Duration34 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcot Moorbottom Road
Holcombe
Bury
Lancashire
BL8 4NS
Secretary NameMr Trevor Barlow
NationalityBritish
StatusCurrent
Appointed10 August 2002(14 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcot Moorbottom Road
Holcombe
Bury
Lancashire
BL8 4NS
Director NameMr Adam Oliver Barlow
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Houston Gardens
Great Sankey
Warrington
WA5 8DN
Director NameMiss Rachael Barlow
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(31 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFood Industry
Country of ResidenceEngland
Correspondence Address22 Houston Gardens
Great Sankey
Warrington
WA5 8DN
Secretary NameElaine McArdle
NationalityBritish
StatusResigned
Appointed17 May 1989(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address22 Waythorne Drive
Astley Bridge
Bolton
BL1 8TP
Secretary NameRachel Anne Barlow
NationalityBritish
StatusResigned
Appointed17 May 1994(6 years after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address28 Hillberry Crescent
Warrington
WA4 6AF
Secretary NameDaniela Barlow
NationalityBritish
StatusResigned
Appointed12 June 2003(15 years after company formation)
Appointment Duration14 years (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressNorcot
Moorbottom Road, Holcombe
Bury
Lancashire
BL8 4NS
Director NameMr Chris Barlow
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(29 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Houston Gardens
Great Sankey
Warrington
WA5 8DN

Contact

Websitewww.boplas.co.uk
Telephone01204 526241
Telephone regionBolton

Location

Registered Address22 Houston Gardens
Great Sankey
Warrington
WA5 8DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardChapelford and Old Hall
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due31 January 2017 (overdue)

Filing History

29 February 2020Appointment of Miss Rachael Barlow as a director on 18 February 2020 (2 pages)
29 February 2020Registered office address changed from 4 Kimble Close Kimble Close Greenmount Bury BL8 4QQ England to 22 Houston Gardens Great Sankey Warrington WA5 8DN on 29 February 2020 (1 page)
5 December 2019Director's details changed for Mr Adam Oliver Barlow on 22 November 2019 (2 pages)
22 November 2019Appointment of Mr Adam Oliver Barlow as a director on 22 November 2019 (2 pages)
13 September 2019Registered office address changed from Norcot Moorbottom Road Holcombe Brook Bury BL8 4NS to 4 Kimble Close Kimble Close Greenmount Bury BL8 4QQ on 13 September 2019 (1 page)
27 June 2019Termination of appointment of Daniela Barlow as a secretary on 15 June 2017 (2 pages)
27 December 2017Appointment of Mr Christopher Barlow as a director on 10 May 2017 (2 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
1 March 2010Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Return made up to 17/01/03; full list of members (6 pages)
14 February 2003Return made up to 17/01/03; full list of members (6 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Ad 06/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 2002Ad 06/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 2002Restoration by order of the court (2 pages)
6 August 2002Restoration by order of the court (2 pages)
6 August 2002Registered office changed on 06/08/02 from: ruscello house, the clough, chorley new road, bolton lancs (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Registered office changed on 06/08/02 from: ruscello house the clough chorley new road bolton lancs (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1995Accounts made up to 31 March 1990 (7 pages)
11 August 1995Accounts made up to 31 March 1990 (7 pages)
8 August 1995Accounts made up to 31 March 1993 (7 pages)
8 August 1995Return made up to 17/05/93; no change of members (6 pages)
8 August 1995Return made up to 17/05/91; no change of members (6 pages)
8 August 1995Return made up to 17/05/90; no change of members (6 pages)
8 August 1995Return made up to 17/05/94; no change of members (6 pages)
8 August 1995Return made up to 17/05/89; full list of members (8 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Return made up to 17/05/93; no change of members (6 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995Return made up to 17/05/92; full list of members (6 pages)
8 August 1995Return made up to 17/05/92; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
8 August 1995Return made up to 17/05/91; no change of members (6 pages)
8 August 1995Return made up to 17/05/94; no change of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
8 August 1995Return made up to 17/05/89; full list of members (8 pages)
8 August 1995Return made up to 17/05/90; no change of members (6 pages)
8 August 1995Accounts made up to 31 March 1993 (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 August 1995Accounts made up to 31 March 1991 (8 pages)
7 August 1995Accounts made up to 31 March 1991 (8 pages)
7 August 1995Accounts made up to 31 March 1992 (7 pages)
7 August 1995Accounts made up to 31 March 1992 (7 pages)