Background WavePink WaveYellow Wave

NORTHWOOD (BOLTON) LIMITED (06193032)

NORTHWOOD (BOLTON) LIMITED (06193032) is an active UK company. incorporated on 29 March 2007. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. NORTHWOOD (BOLTON) LIMITED has been registered for 19 years. Current directors include FARRAR, Shaun David.

Company Number
06193032
Status
active
Type
ltd
Incorporated
29 March 2007
Age
19 years
Address
15-17 West Derby Village, Liverpool, L12 5HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARRAR, Shaun David
SIC Codes
68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD (BOLTON) LIMITED

NORTHWOOD (BOLTON) LIMITED is an active company incorporated on 29 March 2007 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. NORTHWOOD (BOLTON) LIMITED was registered 19 years ago.(SIC: 68209, 68310, 68320)

Status

active

Active since 19 years ago

Company No

06193032

LTD Company

Age

19 Years

Incorporated 29 March 2007

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

NORTHWOOD LETTINGS (BOLTON) LIMITED
From: 25 July 2007To: 5 March 2013
INNOVATION LETTINGS LIMITED
From: 29 March 2007To: 25 July 2007
Contact
Address

15-17 West Derby Village Liverpool, L12 5HJ,

Previous Addresses

55-57 Mesnes Street Wigan WN1 1QX England
From: 13 December 2016To: 3 April 2023
The Old Courthouse 60a London Road Nottingham NG31 6HR
From: 8 July 2016To: 13 December 2016
20-22 Bedford Row London WC1R 4JS
From: 29 March 2007To: 8 July 2016
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Left
Dec 13
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
May 17
Loan Cleared
Aug 17
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Nov 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FARRAR, Shaun David

Active
West Derby Village, LiverpoolL12 5HJ
Born July 1979
Director
Appointed 22 Mar 2023

GEORGE, Louise Joan

Resigned
60a London Road, NottinghamNG31 6HR
Secretary
Appointed 08 Jun 2016
Resigned 11 Nov 2016

UPSHALL, Tracey Anne

Resigned
18 Fearnhead Avenue, BoltonBL6 7LJ
Secretary
Appointed 29 Mar 2007
Resigned 02 May 2014

WALLIS, Ruth Rebecca

Resigned
12 Applewood Grove, WaterloovillePO7 5DL
Secretary
Appointed 29 Mar 2007
Resigned 29 Mar 2007

ADAMS, Stephen John

Resigned
Mesnes Street, WiganWN1 1QX
Born March 1967
Director
Appointed 11 Nov 2016
Resigned 22 Mar 2023

COOPER, Nicholas

Resigned
Southlands, OxtedRH8 9PH
Born June 1963
Director
Appointed 26 Feb 2013
Resigned 20 Aug 2013

GEE, Philip Allan

Resigned
Swallow Drive, OtleyLS21 1RS
Born August 1965
Director
Appointed 01 Jun 2014
Resigned 11 Nov 2016

GEE, Philip Allan

Resigned
Swallow Drive, OtleyLS21 1RS
Born August 1965
Director
Appointed 26 Feb 2013
Resigned 01 Aug 2013

GEORGE, Louise Joan

Resigned
Mesnes Street, WiganWN1 1QX
Born June 1965
Director
Appointed 08 Jun 2016
Resigned 11 Nov 2016

GONSALVES, Dorian

Resigned
Mesnes Street, WiganWN1 1QX
Born May 1974
Director
Appointed 08 Jun 2016
Resigned 11 Nov 2016

GOODSON, Gemma

Resigned
Hundred Acres, WickhamPO17 6JB
Born January 1981
Director
Appointed 26 Feb 2013
Resigned 11 Nov 2016

SINGH RAUDH, Tony Jasvinder

Resigned
126 Chestnut Drive, SaleM33 4HL
Born September 1976
Director
Appointed 29 Mar 2007
Resigned 02 May 2014

UPSHALL, Tracey Anne

Resigned
18 Fearnhead Avenue, BoltonBL6 7LJ
Born June 1982
Director
Appointed 01 Jun 2007
Resigned 02 May 2014

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate director
Appointed 29 Mar 2007
Resigned 29 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
West Derby Village, LiverpoolL12 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2023

Mr Stephen John Adams

Ceased
Mesnes Street, WiganWN1 1QX
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Court Order
27 September 2016
OCOC
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Legacy
15 July 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Legacy
8 July 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
23 November 2007
287Change of Registered Office
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
88(2)R88(2)R
Miscellaneous
12 April 2007
MISCMISC
Legacy
11 April 2007
353353
Legacy
11 April 2007
190190
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Incorporation Company
29 March 2007
NEWINCIncorporation