Background WavePink WaveYellow Wave

BOLTON BUSINESS VENTURES LIMITED (01722163)

BOLTON BUSINESS VENTURES LIMITED (01722163) is an active UK company. incorporated on 11 May 1983. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOLTON BUSINESS VENTURES LIMITED has been registered for 42 years. Current directors include DAVIDSON, Paul Russell, PHILIPS, Sylvia.

Company Number
01722163
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 1983
Age
42 years
Address
C/O Azets, Belmont Suite, Paragon Business Park Chorley New Road, Bolton, BL6 6HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Paul Russell, PHILIPS, Sylvia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON BUSINESS VENTURES LIMITED

BOLTON BUSINESS VENTURES LIMITED is an active company incorporated on 11 May 1983 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOLTON BUSINESS VENTURES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01722163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 11 May 1983

Size

N/A

Accounts

ARD: 26/3

Overdue

7 days overdue

Last Filed

Made up to 28 September 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 29 September 2022 - 28 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 29 September 2023 - 26 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

C/O Azets, Belmont Suite, Paragon Business Park Chorley New Road Horwich Bolton, BL6 6HG,

Previous Addresses

Laurel House 173 Chorley New Road Bolton BL1 4QZ England
From: 27 February 2019To: 4 June 2025
Bolton Business Centre 46 Lower Bridgeman Street Bolton BL2 1DG
From: 7 November 2013To: 27 February 2019
Endeavour House 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW
From: 11 May 1983To: 7 November 2013
Timeline

6 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Jan 10
Director Left
Aug 11
Director Left
Aug 11
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PHILIPS, Sylvia

Active
Brook Lodge Wood Lane, ChorleyPR7 5NS
Secretary
Appointed 16 Feb 1996

DAVIDSON, Paul Russell

Active
Ridgmont Road, StockportSK7 1JY
Born January 1947
Director
Appointed 28 Nov 2001

PHILIPS, Sylvia

Active
Brook Lodge Wood Lane, ChorleyPR7 5NS
Born August 1953
Director
Appointed 28 Nov 2001

MCMULLAN, Roger Neil

Resigned
C/O Warburtons Limited, BoltonBL1 8HJ
Secretary
Appointed N/A
Resigned 16 Feb 1996

AWAN, Nighat Banu

Resigned
Beecham House, HaleWA15 0NN
Born March 1955
Director
Appointed 27 Nov 2002
Resigned 14 Jun 2006

BROWN, James

Resigned
15 Oakley Park, BoltonBL1 5XL
Born May 1930
Director
Appointed N/A
Resigned 22 Jun 1995

BROWN, John Christopher

Resigned
8 Homer Drive, StockportSK6 5DR
Born April 1944
Director
Appointed 10 Sept 1996
Resigned 28 Nov 2001

BYRNE, John

Resigned
2 Manor Villas, BoltonBL2 6PS
Born July 1952
Director
Appointed 15 May 2002
Resigned 30 Jun 2004

CHAMBERLAIN, Christopher Paul

Resigned
17 Slaidburn Drive, BuryBL8 3DG
Born March 1943
Director
Appointed 17 Jun 1992
Resigned 16 Feb 1996

COLLINS, Peter John

Resigned
Bourbles Farm, Poulton Le FyldeFY6 0PE
Born May 1945
Director
Appointed N/A
Resigned 17 Jun 1992

COOPER, Donald Alfred

Resigned
22 Stanneylands Drive, WilmslowSK9 4ET
Born January 1946
Director
Appointed 17 Jun 1992
Resigned 24 Mar 1994

COUCILL, Frank

Resigned
Vernacare Ltd, BoltonBL1 1HP
Born February 1937
Director
Appointed N/A
Resigned 10 Sept 1996

COX, Martyn

Resigned
4 Ravensholme Ravenswood, BoltonBL1 5TN
Born February 1968
Director
Appointed 30 Jun 2004
Resigned 21 Sept 2005

CRITCHLEY, Norman Andrew

Resigned
29 Great Stone Close, BoltonBL7 9UY
Born July 1938
Director
Appointed 19 Sept 1994
Resigned 22 Jun 1995

DUNN, David

Resigned
80 Applecross Drive, BurnleyBB10 4JR
Born May 1953
Director
Appointed 10 Dec 1996
Resigned 15 Jun 2004

FAULKNER, Malcolm

Resigned
C/O Norweb Plc, ManchesterM8 8BA
Born August 1944
Director
Appointed N/A
Resigned 14 Dec 1994

FOSTER, John Arthur

Resigned
28 Brook Hey Avenue, BoltonBL3 2EQ
Born March 1927
Director
Appointed N/A
Resigned 26 May 1998

GARDNER, Brian George

Resigned
68 Dene Bank, BoltonBL2 3EA
Born August 1936
Director
Appointed 16 Feb 1996
Resigned 12 Nov 2003

HANSCOMB, John Collins

Resigned
Wenderholme Lodge, BoltonBL1 5AN
Born October 1924
Director
Appointed 22 Jun 1995
Resigned 30 Sept 1999

HANSCOMB, John Collins

Resigned
Wenderholme Lodge, BoltonBL1 5AN
Born October 1924
Director
Appointed N/A
Resigned 14 May 2003

HAYWOOD, Christopher Warren

Resigned
32 Albert Road, BoltonBL1 5HF
Born November 1945
Director
Appointed N/A
Resigned 18 Nov 1992

HEGINBOTHAM, Stanley

Resigned
C/O Abal Engineering Limited Unit 1, ManchesterM17 1HB
Born March 1932
Director
Appointed N/A
Resigned 19 Feb 1992

HYLAND, Eric Thomas, Councillor

Resigned
3 Lower Fold, BoltonBL2 4EE
Born April 1945
Director
Appointed 30 Sept 1999
Resigned 30 Sept 1999

KITSON, Alan, Prof

Resigned
30 Cuckstool Road, HuddersfieldHD8 8RB
Born February 1948
Director
Appointed 28 Nov 2001
Resigned 05 Dec 2005

KLUGE, Andrew Stuart

Resigned
Flat 14 Regency House, ManchesterM1 3NR
Born March 1963
Director
Appointed 16 Feb 1996
Resigned 13 Sept 2006

LEAH, Christopher Richard

Resigned
393 Crewe Road, NantwichCW5 6NW
Born December 1947
Director
Appointed 17 Feb 1993
Resigned 24 Feb 1998

LEVER, Stuart Anthony

Resigned
1 Ivy Bank Close, BoltonBL1 7EF
Born November 1968
Director
Appointed 11 Jun 2003
Resigned 30 Jun 2004

MCMULLAN, Roger Neil

Resigned
1 Dentdale Close, BoltonBL1 5XD
Born March 1948
Director
Appointed N/A
Resigned 16 Feb 1996

MCNAUGHTON, Alan Finlay

Resigned
2 Threadfold Way, BoltonBL7 9DN
Born August 1959
Director
Appointed 21 Sept 2005
Resigned 31 Mar 2011

MISTRY, Manu Gulab

Resigned
20 Broadway, BoltonBL4 0HQ
Born July 1954
Director
Appointed 28 Nov 2001
Resigned 21 Sept 2005

MONKS, Richard Julian

Resigned
62 Bolton Road, BoltonBL7 0DR
Born May 1955
Director
Appointed 10 Sept 1996
Resigned 10 Nov 2009

MORRIS, Clifford, Councillor

Resigned
2 Armadale Road, BoltonBL3 4QE
Born January 1942
Director
Appointed 30 Jun 2004
Resigned 21 Sept 2005

MORRIS, Clifford, Councillor

Resigned
2 Armadale Road, BoltonBL3 4QE
Born January 1942
Director
Appointed 26 May 1998
Resigned 15 May 2002

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 14 Nov 2006
Resigned 09 Jun 2009

PEERS, Michael Harry

Resigned
Meadowcroft 705 Chorley New Road, BoltonBL6 4AQ
Born October 1954
Director
Appointed N/A
Resigned 21 Sept 2005

Persons with significant control

2

Mrs Sylvia Philips

Active
Chorley New Road, BoltonBL6 6HG
Born August 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Paul Russell Davidson

Active
Chorley New Road, BoltonBL6 6HG
Born January 1947

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Resolution
28 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Legacy
20 November 2010
MG01MG01
Resolution
21 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
26 January 2009
190190
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
12 August 1994
288288
Legacy
19 April 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Auditors Resignation Company
30 October 1992
AUDAUD
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
14 July 1992
288288
Legacy
19 March 1992
225(1)225(1)
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
8 March 1991
288288
Memorandum Articles
8 March 1991
MEM/ARTSMEM/ARTS
Resolution
8 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
26 July 1990
288288
Legacy
13 July 1990
288288
Auditors Resignation Company
18 December 1989
AUDAUD
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Legacy
13 July 1989
287Change of Registered Office
Memorandum Articles
24 May 1989
MEM/ARTSMEM/ARTS
Resolution
24 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87