Background WavePink WaveYellow Wave

DARWEN STREET 3 LIMITED (02313307)

DARWEN STREET 3 LIMITED (02313307) is an active UK company. incorporated on 4 November 1988. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DARWEN STREET 3 LIMITED has been registered for 37 years. Current directors include MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew.

Company Number
02313307
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWEN STREET 3 LIMITED

DARWEN STREET 3 LIMITED is an active company incorporated on 4 November 1988 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DARWEN STREET 3 LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02313307

LTD Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

BISHOP STATIONERY LIMITED
From: 11 July 1989To: 29 April 1997
BITCALL LIMITED
From: 4 November 1988To: 11 July 1989
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Nov 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MACAULAY, Kenneth Andrew

Active
Parkside House, BoltonBL1 4RA
Secretary
Appointed N/A

MACAULAY, Janet Elizabeth

Active
Parkside House, BoltonBL1 4RA
Born July 1951
Director
Appointed 17 Apr 1997

MACAULAY, Kenneth Andrew

Active
Parkside House, BoltonBL1 4RA
Born September 1947
Director
Appointed N/A

LENTON, Alan James

Resigned
Hazelmere, CreweCW4 8HR
Born September 1959
Director
Appointed N/A
Resigned 30 Jun 1995

MACAULAY, John Alexander

Resigned
Ullenwood Bereweeke Close, WinchesterSO22 6AR
Born January 1944
Director
Appointed N/A
Resigned 17 Apr 1997

MANTON, Peter

Resigned
Heights Cottage, KirkhamPR4
Born January 1940
Director
Appointed N/A
Resigned 17 Apr 1997

WILLIAMS, John Douglas

Resigned
142 Chorley New Road, BoltonBL1 4NX
Born April 1940
Director
Appointed N/A
Resigned 17 Apr 1997

Persons with significant control

2

Mr Kenneth Andrew Macaulay

Active
Parkside House, BoltonBL1 4RA
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
167 Chorley New Road, BoltonBL1 4RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
287Change of Registered Office
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
287Change of Registered Office
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
22 September 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
17 April 1993
395Particulars of Mortgage or Charge
Legacy
18 August 1992
363b363b
Legacy
21 November 1991
225(1)225(1)
Legacy
19 November 1991
288288
Legacy
19 November 1991
287Change of Registered Office
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Legacy
17 December 1990
395Particulars of Mortgage or Charge
Legacy
20 June 1990
225(1)225(1)
Legacy
15 June 1990
287Change of Registered Office
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Certificate Change Of Name Company
10 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1989
288288
Legacy
12 December 1988
287Change of Registered Office
Legacy
12 December 1988
288288
Legacy
12 December 1988
288288
Incorporation Company
4 November 1988
NEWINCIncorporation