Company NameFootprints At Bollington Ltd
Company StatusActive
Company Number08002966
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameDr James Edwin Huntington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR
Director NameMs Claire Suzanne Huntington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(5 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Yvonne Marie Huntington
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR
Director NameMrs Margaret Ann Huntington
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFootprints At Bollington Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS

Contact

Websitebollinprintfinishers.co.uk
Telephone01625 572781
Telephone regionMacclesfield

Location

Registered AddressFootprints At Bollington Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

100 at £1Yvonne Huntington
50.00%
Ordinary A
50 at £1James Edwin Huntington
25.00%
Ordinary
50 at £1Margaret Ann Huntington
25.00%
Ordinary

Financials

Year2014
Net Worth£59,980
Cash£41,956
Current Liabilities£61,537

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

20 April 2017Delivered on: 24 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
7 February 2023Change of details for Dr James Edwin Huntington as a person with significant control on 2 March 2021 (2 pages)
7 February 2023Notification of Yvonne Marie Huntington as a person with significant control on 2 March 2021 (2 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
11 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
11 May 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
10 May 2021Change of details for Dr James Edwin Huntington as a person with significant control on 1 March 2021 (2 pages)
19 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
30 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
18 March 2020Director's details changed for Ms Claire Suzanne Huntington on 20 February 2020 (2 pages)
6 March 2020Director's details changed for Dr James Edwin Huntington on 25 January 2020 (2 pages)
6 March 2020Director's details changed for Mrs Yvonne Marie Huntington on 27 January 2020 (2 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 May 2019Second filing of Confirmation Statement dated 23/03/2019 (7 pages)
9 April 201923/03/19 Statement of Capital gbp 300.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/05/2019
(5 pages)
4 December 2018Director's details changed for Mrs Yvonne Marie Huntington on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Dr James Edwin Huntington on 4 December 2018 (2 pages)
4 December 2018Change of details for Dr James Edwin Huntington as a person with significant control on 4 December 2018 (2 pages)
6 November 2018Appointment of Mrs Yvonne Marie Huntington as a director on 2 July 2018 (2 pages)
3 October 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 300
(3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 March 2018Appointment of Ms Claire Suzanne Huntington as a director on 20 March 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
26 January 2018Termination of appointment of Margaret Ann Huntington as a director on 11 January 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
24 April 2017Registration of charge 080029660001, created on 20 April 2017 (15 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(5 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(5 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(5 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 March 2012Incorporation (36 pages)
23 March 2012Incorporation (36 pages)