Background WavePink WaveYellow Wave

BOLTON WANDERERS COMMUNITY TRUST (04323645)

BOLTON WANDERERS COMMUNITY TRUST (04323645) is an active UK company. incorporated on 15 November 2001. with registered office in Bolton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BOLTON WANDERERS COMMUNITY TRUST has been registered for 24 years. Current directors include AIDEED, Bashir Jama, BISSET, Marie Rose, DAWSON, William Kenneth and 7 others.

Company Number
04323645
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2001
Age
24 years
Address
Toughsheet Community Stadium Burnden Way, Bolton, BL6 6JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
AIDEED, Bashir Jama, BISSET, Marie Rose, DAWSON, William Kenneth, HOLLIDAY, Paul William Graham, JOHNSON, Susan Mary, LORD, Jonathan Michael, MCGINLAY, John, RUTHERFORD, Norma Hilda, SINGLETON, David, WALSH, Alan Peter
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON WANDERERS COMMUNITY TRUST

BOLTON WANDERERS COMMUNITY TRUST is an active company incorporated on 15 November 2001 with the registered office located in Bolton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BOLTON WANDERERS COMMUNITY TRUST was registered 24 years ago.(SIC: 93290)

Status

active

Active since 24 years ago

Company No

04323645

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BOLTON WANDERERS FOOTBALL IN THE COMMUNITY SCHEME
From: 15 November 2001To: 6 July 2010
Contact
Address

Toughsheet Community Stadium Burnden Way Lostock Bolton, BL6 6JW,

Previous Addresses

University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW England
From: 1 August 2018To: 5 July 2023
Macron Stadium Burnden Way Lostock Bolton BL6 6JW
From: 25 June 2014To: 1 August 2018
Reebok Stadium Burnden Way Lostock Bolton Lancs BL6 6JW
From: 15 November 2001To: 25 June 2014
Timeline

45 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jan 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ROOCROFT, Clare Elizabeth

Active
Burnden Way, BoltonBL6 6JW
Secretary
Appointed 11 Sept 2012

AIDEED, Bashir Jama

Active
Burnden Way, BoltonBL6 6JW
Born June 1978
Director
Appointed 30 Sept 2020

BISSET, Marie Rose

Active
Burnden Way, BoltonBL6 6JW
Born January 1959
Director
Appointed 15 Feb 2017

DAWSON, William Kenneth

Active
Burnden Way, BoltonBL6 6JW
Born August 1961
Director
Appointed 18 Jul 2017

HOLLIDAY, Paul William Graham

Active
Burnden Way, BoltonBL6 6JW
Born July 1976
Director
Appointed 18 Sept 2025

JOHNSON, Susan Mary

Active
Burnden Way, BoltonBL6 6JW
Born January 1971
Director
Appointed 27 Mar 2025

LORD, Jonathan Michael

Active
Burnden Way, BoltonBL6 6JW
Born August 1963
Director
Appointed 02 Mar 2023

MCGINLAY, John

Active
Burnden Way, BoltonBL6 6JW
Born April 1964
Director
Appointed 07 Jun 2016

RUTHERFORD, Norma Hilda

Active
Burnden Way, BoltonBL6 6JW
Born January 1958
Director
Appointed 24 May 2017

SINGLETON, David

Active
Burnden Way, BoltonBL6 6JW
Born December 1950
Director
Appointed 23 Aug 2010

WALSH, Alan Peter

Active
Burnden Way, BoltonBL6 6JW
Born May 1950
Director
Appointed 19 Jul 2017

HUDSON, Christopher John

Resigned
23 Churchwood View, LymmWA13 0PU
Secretary
Appointed 19 May 2003
Resigned 01 Jun 2005

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Secretary
Appointed 01 Jun 2005
Resigned 30 Nov 2007

MOULTON-BRADY, Steve Michael Barry

Resigned
3 Abernethy Court, HorwichBL6 6FY
Secretary
Appointed 30 Jan 2008
Resigned 08 Feb 2010

MULLIGAN, Paula Marie

Resigned
Aspen Drive, BurnleyBB10 3FB
Secretary
Appointed 08 Feb 2010
Resigned 16 Aug 2012

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 15 Nov 2001
Resigned 19 May 2003

ALDERTON, Mark William

Resigned
Reebok Stadium, BoltonBL6 6JW
Born March 1965
Director
Appointed 14 Nov 2011
Resigned 12 Jun 2013

BEAUGEARD, Emma

Resigned
Burnden Way, BoltonBL6 6JW
Born December 1967
Director
Appointed 25 Sept 2019
Resigned 29 Jul 2020

BROWN, Matthew James, Ceo

Resigned
Burnden Way, BoltonBL6 6JW
Born July 1976
Director
Appointed 03 Dec 2015
Resigned 21 Dec 2018

COOPER, Bradley George

Resigned
Burnden Way, BoltonBL6 6JW
Born April 1976
Director
Appointed 11 Sept 2012
Resigned 03 Dec 2015

DUCKWORTH, Allan

Resigned
18 Firbank, EuxtonPR7 6HP
Born June 1953
Director
Appointed 30 Jan 2008
Resigned 23 Aug 2010

ENTWISTLE, Leonard

Resigned
Sniddle Holme Farm, DarwenBB3 3QQ
Born March 1957
Director
Appointed 09 May 2002
Resigned 22 Sept 2003

GARTSIDE, Philip Andrew

Resigned
Burnden Way, BoltonBL6 6JW
Born April 1952
Director
Appointed 23 Aug 2010
Resigned 10 Feb 2016

HART, Neil Alan

Resigned
Burnden Way, BoltonBL6 6JW
Born February 1980
Director
Appointed 22 Sept 2021
Resigned 28 Nov 2024

HOLLIDAY, Paul William Graham

Resigned
Burnden Way, BoltonBL6 6JW
Born July 1976
Director
Appointed 18 Oct 2017
Resigned 15 Dec 2021

HUDSON, Christopher John

Resigned
23 Churchwood View, LymmWA13 0PU
Born November 1964
Director
Appointed 15 Nov 2001
Resigned 01 Jun 2005

KAY, Vernon Charles

Resigned
Burnden Way, BoltonBL6 6JW
Born April 1974
Director
Appointed 24 Feb 2011
Resigned 21 Dec 2017

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Born December 1954
Director
Appointed 09 May 2002
Resigned 30 Nov 2007

MARLAND, Simon Christopher

Resigned
26 Wells Fold Close, ChorleyPR6 7QJ
Born April 1959
Director
Appointed 09 May 2002
Resigned 23 Aug 2010

MASON, Philip Roy, Reverend

Resigned
Burnden Way, BoltonBL6 6JW
Born October 1964
Director
Appointed 19 Dec 2011
Resigned 01 Mar 2014

MCBAIN, Desmond

Resigned
22 Lakelands Drive, BoltonBL3 4NN
Born October 1935
Director
Appointed 09 May 2002
Resigned 23 Aug 2010

MULLIGAN, Paula Marie

Resigned
Reebok Stadium, BoltonBL6 6JW
Born February 1968
Director
Appointed 23 Aug 2010
Resigned 23 Aug 2010

MULLIGAN, Paula Marie

Resigned
Reebok Stadium, BoltonBL6 6JW
Born February 1968
Director
Appointed 23 Aug 2010
Resigned 16 Aug 2012

O'BRIEN, Margaret Helen

Resigned
Reebok Stadium, BoltonBL6 6JW
Born December 1964
Director
Appointed 23 Aug 2010
Resigned 19 Dec 2011

READE, Roger William

Resigned
18 Middlefield Road, DoncasterDN4 7EB
Born July 1956
Director
Appointed 09 Sept 2005
Resigned 30 Dec 2009
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Resolution
16 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Resolution
16 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
22 January 2010
AR01AR01
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date
8 November 2009
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Auditors Resignation Company
5 April 2009
AUDAUD
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
287Change of Registered Office
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
225Change of Accounting Reference Date
Incorporation Company
15 November 2001
NEWINCIncorporation