Background WavePink WaveYellow Wave

BOLTON FUNDCO 1 LIMITED (06886875)

BOLTON FUNDCO 1 LIMITED (06886875) is an active UK company. incorporated on 24 April 2009. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOLTON FUNDCO 1 LIMITED has been registered for 16 years. Current directors include HARTLEY, Jeremy Peter, LEACH, Jeanette, MASSEY, Rebecca Tamara and 1 others.

Company Number
06886875
Status
active
Type
ltd
Incorporated
24 April 2009
Age
16 years
Address
Sceptre House Sceptre Way, Preston, PR5 6AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARTLEY, Jeremy Peter, LEACH, Jeanette, MASSEY, Rebecca Tamara, MCGREGOR, Lesley Alison
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON FUNDCO 1 LIMITED

BOLTON FUNDCO 1 LIMITED is an active company incorporated on 24 April 2009 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOLTON FUNDCO 1 LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06886875

LTD Company

Age

16 Years

Incorporated 24 April 2009

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Sceptre House Sceptre Way Bamber Bridge Preston, PR5 6AW,

Previous Addresses

Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW
From: 24 April 2009To: 24 January 2011
Timeline

37 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Oct 13
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HARTLEY, Jeremy Peter

Active
Sceptre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 24 Apr 2009

LEACH, Jeanette

Active
Sceptre Way, PrestonPR5 6AW
Born June 1977
Director
Appointed 09 Dec 2024

MASSEY, Rebecca Tamara

Active
Sceptre Way, PrestonPR5 6AW
Born August 1985
Director
Appointed 16 Mar 2023

MCGREGOR, Lesley Alison

Active
Sceptre Way, PrestonPR5 6AW
Born May 1976
Director
Appointed 14 Oct 2021

MILLER, Janette Michelle

Resigned
Chanters Avenue, ManchesterM46 9EF
Secretary
Appointed 24 Apr 2009
Resigned 04 Dec 2009

RAWLINSON, Deborah Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016
Resigned 14 Nov 2018

AKINTAYO, Isaac

Resigned
Sceptre Way, PrestonPR5 6AW
Born October 1985
Director
Appointed 12 Jul 2024
Resigned 09 Dec 2024

ASHTON, Wayne Michael

Resigned
Sceptre Way, PrestonPR5 6AW
Born November 1971
Director
Appointed 31 Mar 2021
Resigned 14 Oct 2021

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 24 Apr 2009
Resigned 04 Dec 2009

DAY, Mark

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1965
Director
Appointed 31 Dec 2010
Resigned 01 Oct 2015

EVANS, Thomas John

Resigned
Sceptre Way, PrestonPR5 6AW
Born November 1937
Director
Appointed 07 Feb 2010
Resigned 31 Dec 2010

EVANS, Timothy Huw Christopher

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1959
Director
Appointed 02 Oct 2009
Resigned 16 Dec 2011

GRICE, Neil Keith

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1965
Director
Appointed 02 Oct 2013
Resigned 01 Oct 2015

GRINONNEAU, Mark William

Resigned
Suite 12b, Manchester One, ManchesterM1 3LD
Born April 1970
Director
Appointed 07 Dec 2020
Resigned 28 Oct 2021

HEMMING, Eric Rodney

Resigned
Islay Road, Lytham St. AnnesFY8 4AD
Born January 1949
Director
Appointed 02 Oct 2009
Resigned 07 Feb 2010

MELLO, Ian John

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1963
Director
Appointed 28 Apr 2015
Resigned 05 Apr 2018

MUIR, Andy

Resigned
Suite 12b, Manchester One, ManchesterM1 3LD
Born July 1967
Director
Appointed 28 Oct 2021
Resigned 12 Jul 2024

SPENCE, Graham Michael

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1961
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2016

TURPIN, Richard

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1959
Director
Appointed 04 Dec 2009
Resigned 31 May 2015

TURPIN, Richard

Resigned
40 The Croft, ChorleyPR7 6LH
Born September 1959
Director
Appointed 24 Apr 2009
Resigned 27 Apr 2009

WALKER, Annette

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1972
Director
Appointed 01 Dec 2011
Resigned 11 Aug 2023

WARD, Neil Geoffrey

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1959
Director
Appointed 01 Apr 2016
Resigned 07 Dec 2020

WARD, Neil Geoffrey

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1959
Director
Appointed 04 Dec 2009
Resigned 31 May 2015

WINSTANLEY, Christine Desiree

Resigned
Sceptre Way, PrestonPR5 6AW
Born October 1966
Director
Appointed 28 Apr 2015
Resigned 31 Mar 2021

Persons with significant control

1

Sceptre Way, PrestonPR5 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name Date
12 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
7 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Resolution
11 November 2009
RESOLUTIONSResolutions
Legacy
10 October 2009
MG01MG01
Legacy
10 October 2009
MG01MG01
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
287Change of Registered Office
Incorporation Company
24 April 2009
NEWINCIncorporation