Background WavePink WaveYellow Wave

HUNT & MARSDEN (BOLTON) LIMITED (01118697)

HUNT & MARSDEN (BOLTON) LIMITED (01118697) is an active UK company. incorporated on 18 June 1973. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HUNT & MARSDEN (BOLTON) LIMITED has been registered for 52 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01118697
Status
active
Type
ltd
Incorporated
18 June 1973
Age
52 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNT & MARSDEN (BOLTON) LIMITED

HUNT & MARSDEN (BOLTON) LIMITED is an active company incorporated on 18 June 1973 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HUNT & MARSDEN (BOLTON) LIMITED was registered 52 years ago.(SIC: 47730)

Status

active

Active since 52 years ago

Company No

01118697

LTD Company

Age

52 Years

Incorporated 18 June 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

Allenby Works Wigan Road Westhoughton Bolton Lancashire BL5 2AL
From: 18 June 1973To: 13 July 2012
Timeline

11 key events • 1973 - 2017

Funding Officers Ownership
Company Founded
Jun 73
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 31 Aug 2017

ARMSTRONG, Elsie Maureen

Resigned
Glenthorne 363 Green Lane, BoltonBL3 2LY
Secretary
Appointed N/A
Resigned 02 Jul 2012

ARMSTRONG, Elsie Maureen

Resigned
Glenthorne 363 Green Lane, BoltonBL3 2LY
Born March 1951
Director
Appointed N/A
Resigned 02 Jul 2012

ARMSTRONG, Francis Joseph

Resigned
Glenthorne 363 Green Lane, BoltonBL3 2LY
Born December 1941
Director
Appointed N/A
Resigned 02 Jul 2012

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1954
Director
Appointed 02 Jul 2012
Resigned 19 Sept 2014

PATEL, Yakub Ibrahim

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed 02 Jul 2012
Resigned 19 Sept 2014

SHAW, Alison Ruth

Resigned
51 Sharples Park, BoltonBL1 6PG
Born June 1937
Director
Appointed N/A
Resigned 31 Oct 2002

TOVELL, Peter Charles

Resigned
2 Yew Tree Drive, BoltonBL6 4DA
Born May 1933
Director
Appointed 15 Jan 1998
Resigned 31 May 2001

MARSH (BOLTON) LIMITED

Resigned
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 19 Sept 2014
Resigned 31 Aug 2017

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 November 2017
AP02Appointment of Corporate Director
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Medium
14 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Medium
10 October 2012
AAAnnual Accounts
Resolution
17 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Legacy
3 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Medium
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Medium
25 October 2010
AAAnnual Accounts
Legacy
29 April 2010
MG02MG02
Legacy
26 April 2010
MG02MG02
Legacy
16 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
25 October 2009
MG02MG02
Accounts With Accounts Type Medium
27 August 2009
AAAnnual Accounts
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 July 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
17 November 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 May 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
15 February 1992
363aAnnual Return
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
21 June 1991
288288
Legacy
4 March 1991
363aAnnual Return
Legacy
3 September 1990
288288
Legacy
18 June 1990
288288
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
20 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Legacy
27 June 1986
288288
Incorporation Company
18 June 1973
NEWINCIncorporation