Background WavePink WaveYellow Wave

LADDERSTORE LIMITED (03230923)

LADDERSTORE LIMITED (03230923) is an active UK company. incorporated on 29 July 1996. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LADDERSTORE LIMITED has been registered for 29 years. Current directors include HOUNSLEA, Geoffrey John, HOUNSLEA, Lesley Gail, MONGER, Gareth and 1 others.

Company Number
03230923
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
The Old Bank 116-118 Bradshaw Brow, Bolton, BL2 3DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HOUNSLEA, Geoffrey John, HOUNSLEA, Lesley Gail, MONGER, Gareth, POTTER, David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADDERSTORE LIMITED

LADDERSTORE LIMITED is an active company incorporated on 29 July 1996 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LADDERSTORE LIMITED was registered 29 years ago.(SIC: 47910)

Status

active

Active since 29 years ago

Company No

03230923

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

WARDWORTH LTD
From: 29 July 1996To: 6 March 2019
Contact
Address

The Old Bank 116-118 Bradshaw Brow Bradshaw Bolton, BL2 3DD,

Timeline

8 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Oct 16
Director Joined
Feb 19
Funding Round
Sept 19
Loan Secured
Dec 19
Director Joined
Sept 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HOUNSLEA, Lesley Gail

Active
116-118 Bradshaw Brow, BoltonBL2 3DD
Secretary
Appointed 07 Aug 1996

HOUNSLEA, Geoffrey John

Active
116-118 Bradshaw Brow, BoltonBL2 3DD
Born September 1954
Director
Appointed 07 Aug 1996

HOUNSLEA, Lesley Gail

Active
116-118 Bradshaw Brow, BoltonBL2 3DD
Born March 1958
Director
Appointed 07 Aug 1996

MONGER, Gareth

Active
Bradshaw Brow, BoltonBL2 3DD
Born October 1983
Director
Appointed 22 Feb 2019

POTTER, David

Active
116-118 Bradshaw Brow, BoltonBL2 3DD
Born September 1992
Director
Appointed 26 Sept 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Jul 1996
Resigned 07 Aug 1996

ROBINSON, Gillian

Resigned
Bradshaw Brow, BoltonBL2 3DD
Born September 1969
Director
Appointed 01 Apr 2013
Resigned 30 Sept 2016

WALKER, Adam

Resigned
116-118 Bradshaw Brow, BoltonBL2 3DD
Born April 1969
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Jul 1996
Resigned 07 Aug 1996

Persons with significant control

1

Mrs Lesley Gail Hounslea

Active
116-118 Bradshaw Brow, BoltonBL2 3DD
Born March 1958

Nature of Control

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

Filing History

94

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Resolution
6 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 March 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
353353
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
353353
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
16 August 2005
363aAnnual Return
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
88(2)R88(2)R
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
287Change of Registered Office
Incorporation Company
29 July 1996
NEWINCIncorporation