Background WavePink WaveYellow Wave

PH2 (BOLTON) LIMITED (04398451)

PH2 (BOLTON) LIMITED (04398451) is an active UK company. incorporated on 19 March 2002. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PH2 (BOLTON) LIMITED has been registered for 24 years. Current directors include BARLETT, Graham John.

Company Number
04398451
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
10 Beecham Court, Wigan, WN3 6PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARLETT, Graham John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PH2 (BOLTON) LIMITED

PH2 (BOLTON) LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PH2 (BOLTON) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04398451

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

10 Beecham Court Wigan, WN3 6PR,

Previous Addresses

10 Bridgeman Terrace Wigan Greater Manchester WN1 8SX
From: 19 March 2002To: 24 March 2016
Timeline

2 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Owner Exit
Feb 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARTLETT, Jennifer

Active
Harboro Road, SaleM33 6GF
Secretary
Appointed 31 May 2005

BARLETT, Graham John

Active
Harboro Road, SaleM33 6GF
Born July 1974
Director
Appointed 29 Apr 2005

LEATHEM, David Stephen

Resigned
395 Heysham Road, MorecambeLA3 2JH
Secretary
Appointed 07 Oct 2002
Resigned 18 Sept 2003

PARKINSON, Francis Alexander Lester

Resigned
12 Crosskeys Drive, ChorleyPR6 7TF
Secretary
Appointed 19 Mar 2002
Resigned 07 Oct 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 19 Mar 2002

R S NOMINEES LIMITED

Resigned
1st Floor Didsbury House, DidsburyM20 2DW
Corporate secretary
Appointed 18 Sept 2003
Resigned 31 May 2005

BOLTON, Paul Charles

Resigned
Holly House, WiganWN8 7EA
Born July 1963
Director
Appointed 19 Mar 2002
Resigned 18 Sept 2003

LEATHEM, David Stephen

Resigned
395 Heysham Road, MorecambeLA3 2JH
Born January 1969
Director
Appointed 07 Oct 2002
Resigned 18 Sept 2003

PARKINSON, Francis Alexander Lester

Resigned
10 Bridgeman Terrace, WiganWN1 1SX
Born July 1960
Director
Appointed 13 Oct 2002
Resigned 30 Apr 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Mar 2002
Resigned 19 Mar 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Mar 2002
Resigned 19 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Bartlett

Ceased
Beecham Court, WiganWN3 6PR
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2022

Mr Graham John Bartlett

Active
Beecham Court, WiganWN3 6PR
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
88(2)R88(2)R
Legacy
12 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
24 July 2005
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288cChange of Particulars
Legacy
25 November 2002
287Change of Registered Office
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
287Change of Registered Office
Legacy
21 October 2002
225Change of Accounting Reference Date
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Incorporation Company
19 March 2002
NEWINCIncorporation