Background WavePink WaveYellow Wave

WORSLEY COURT LIMITED (01827284)

WORSLEY COURT LIMITED (01827284) is an active UK company. incorporated on 25 June 1984. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. WORSLEY COURT LIMITED has been registered for 41 years. Current directors include CRAMANT, Anton Batchellor, CRAMANT, Benjamin Thomas, CRAMANT, David Oliver and 1 others.

Company Number
01827284
Status
active
Type
ltd
Incorporated
25 June 1984
Age
41 years
Address
78 Chorley New Road, Bolton, BL1 4BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRAMANT, Anton Batchellor, CRAMANT, Benjamin Thomas, CRAMANT, David Oliver, CRAMANT, Terence Stanley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORSLEY COURT LIMITED

WORSLEY COURT LIMITED is an active company incorporated on 25 June 1984 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. WORSLEY COURT LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01827284

LTD Company

Age

41 Years

Incorporated 25 June 1984

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 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SWINTON DRY ROT, DAMP PROOFING AND BUILDING RESTORATION SERVICES LIMITED
From: 25 June 1984To: 8 July 1988
Contact
Address

78 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
From: 25 June 1984To: 14 March 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CRAMANT, Anton Batchellor

Active
Chorley New Road, BoltonBL1 4BY
Born January 1977
Director
Appointed 01 Mar 2003

CRAMANT, Benjamin Thomas

Active
Chorley New Road, BoltonBL1 4BY
Born June 1978
Director
Appointed 01 Mar 2003

CRAMANT, David Oliver

Active
Bedford House, BoltonBL1 4DA
Born September 1985
Director
Appointed 01 Sept 2004

CRAMANT, Terence Stanley

Active
Chorley New Road, BoltonBL1 4BY
Born April 1947
Director
Appointed N/A

CRAMANT, Peggy Vera

Resigned
18 Princes Court, EcclesM30 9JU
Secretary
Appointed N/A
Resigned 16 Sept 2014

CRAMANT, Peggy Vera

Resigned
18 Princes Court, EcclesM30 9JU
Born May 1921
Director
Appointed N/A
Resigned 16 Sept 2014

Persons with significant control

1

60 Chorley New Road, BoltonBL1 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
9 February 1990
88(2)R88(2)R
Legacy
6 September 1989
287Change of Registered Office
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Memorandum Articles
9 May 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Auditors Resignation Company
6 February 1989
AUDAUD
Legacy
6 February 1989
363363
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
123Notice of Increase in Nominal Capital
Resolution
11 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Certificate Change Of Name Company
7 July 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363