Background WavePink WaveYellow Wave

W. BRINDLE (BOLTON) LIMITED (01309676)

W. BRINDLE (BOLTON) LIMITED (01309676) is an active UK company. incorporated on 21 April 1977. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). W. BRINDLE (BOLTON) LIMITED has been registered for 48 years. Current directors include BOBAT, Ismail.

Company Number
01309676
Status
active
Type
ltd
Incorporated
21 April 1977
Age
48 years
Address
77 Higher Parr Street, St. Helens, WA9 1AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BOBAT, Ismail
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. BRINDLE (BOLTON) LIMITED

W. BRINDLE (BOLTON) LIMITED is an active company incorporated on 21 April 1977 with the registered office located in St. Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). W. BRINDLE (BOLTON) LIMITED was registered 48 years ago.(SIC: 47782)

Status

active

Active since 48 years ago

Company No

01309676

LTD Company

Age

48 Years

Incorporated 21 April 1977

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

77 Higher Parr Street St. Helens, WA9 1AD,

Previous Addresses

60 Fitzgerald Way Salford City Shopping Centre Salford Manchester M6 5JA
From: 21 April 1977To: 15 September 2022
Timeline

8 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Apr 77
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Jul 15
Loan Secured
Nov 16
Director Left
Sept 20
Loan Cleared
Aug 22
Loan Cleared
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOBAT, Ibrahim

Active
Higher Parr Street, St. HelensWA9 1AD
Secretary
Appointed 01 Nov 2006

BOBAT, Ismail

Active
Higher Parr Street, St. HelensWA9 1AD
Born September 1980
Director
Appointed 01 Nov 2006

LEVY, Lesley

Resigned
3 Fairhaven Avenue, ManchesterM45 7QG
Secretary
Appointed N/A
Resigned 09 Apr 1999

PATEL, Anwar Ibrahim

Resigned
3 Pike Road, BoltonBL3 6TE
Secretary
Appointed 09 Apr 1999
Resigned 01 Nov 2006

BOBAT, Madhia

Resigned
60 Fitzgerald Way, Salford
Born October 1984
Director
Appointed 26 Jun 2015
Resigned 01 Oct 2020

LEVY, Lesley

Resigned
3 Fairhaven Avenue, ManchesterM45 7QG
Born July 1957
Director
Appointed N/A
Resigned 09 Apr 1999

LEVY, Robert

Resigned
3 Fairhaven Avenue, ManchesterM45 7QG
Born January 1954
Director
Appointed N/A
Resigned 09 Apr 1999

PATEL, Anwar Ibrahim

Resigned
3 Pike Road, BoltonBL3 6TE
Born October 1954
Director
Appointed 09 Apr 1999
Resigned 01 Nov 2006

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 09 Apr 1999
Resigned 01 Nov 2006

RICE, Karen

Resigned
17 Mountfield, ManchesterM25 1FJ
Born December 1964
Director
Appointed 27 Apr 1999
Resigned 10 Apr 2000

Persons with significant control

2

Mr Ismail Bobat

Active
Higher Parr Street, St. HelensWA9 1AD
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 01 Jul 2016

Mrs Madhia Bobat

Active
Higher Parr Street, St. HelensWA9 1AD
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
2 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Legacy
21 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
287Change of Registered Office
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
225Change of Accounting Reference Date
Legacy
24 May 1999
287Change of Registered Office
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
12 October 1995
AAMDAAMD
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Resolution
19 October 1994
RESOLUTIONSResolutions
Resolution
19 October 1994
RESOLUTIONSResolutions
Resolution
19 October 1994
RESOLUTIONSResolutions
Resolution
19 October 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Auditors Resignation Company
8 May 1990
AUDAUD
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
10 October 1989
88(2)R88(2)R
Legacy
3 March 1989
363363
Accounts With Accounts Type Small
10 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
9 July 1987
288288
Legacy
15 June 1987
363363
Accounts With Accounts Type Small
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 April 1977
NEWINCIncorporation