Company NameBollington Joinery Limited
DirectorCraig Heathcote
Company StatusActive
Company Number07385219
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Craig Heathcote
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address30 Barnfield Road
Bollington
Macclesfield
Cheshire
SK10 5DZ
Director NameDavid Wild
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address10 Princess Drive
Bollington
Macclesfield
Cheshire
SK10 5ER
Director NameMr Roger Leslie Bloor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressClarence House 3 Round Gardens
Bollington
Macclesfield
Cheshire
SK10 5JU
Director NameMr Edwin Frank Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address46 Princess Drive
Bollington
Macclesfield
Cheshire
SK10 5ER

Contact

Websitebollingtonjoinery.co.uk
Telephone01625 572128
Telephone regionMacclesfield

Location

Registered Address1 Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Craig Heathcote
33.33%
Ordinary
10 at £1Edwin Riley
33.33%
Ordinary
10 at £1Roger Leslie Bloor
33.33%
Ordinary

Financials

Year2014
Net Worth-£14,097
Cash£7,690
Current Liabilities£23,577

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 June 2018Registered office address changed from Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ to 1 Wellington Road Bollington Macclesfield SK10 5JR on 29 June 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 June 2018Cessation of Roger Bloor as a person with significant control on 19 August 2016 (1 page)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
19 August 2016Termination of appointment of Roger Leslie Bloor as a director on 17 June 2016 (1 page)
19 August 2016Termination of appointment of Roger Leslie Bloor as a director on 17 June 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30
(5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30
(5 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 1 May 2014 (1 page)
28 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30
(5 pages)
28 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
17 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 4
(8 pages)
17 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 4
(8 pages)
28 August 2012Termination of appointment of David Wild as a director (1 page)
28 August 2012Termination of appointment of David Wild as a director (1 page)
26 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 26 April 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for David Wild on 31 August 2011 (2 pages)
1 November 2011Director's details changed for David Wild on 31 August 2011 (2 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
23 September 2010Incorporation (37 pages)
23 September 2010Incorporation (37 pages)