Background WavePink WaveYellow Wave

PIERCE (BOLTON) LIMITED (06985099)

PIERCE (BOLTON) LIMITED (06985099) is an active UK company. incorporated on 7 August 2009. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PIERCE (BOLTON) LIMITED has been registered for 16 years. Current directors include BALL, Dominic John, DIGGLE, Simon, HOWARTH, Alexander Stewart and 3 others.

Company Number
06985099
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
Hazlemere, Bolton, BL1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BALL, Dominic John, DIGGLE, Simon, HOWARTH, Alexander Stewart, KING, James Matthew, NEWTON, Andrew James, WILKINSON, Thomas John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCE (BOLTON) LIMITED

PIERCE (BOLTON) LIMITED is an active company incorporated on 7 August 2009 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PIERCE (BOLTON) LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

06985099

LTD Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

DONNELLYBENTLEY LIMITED
From: 12 December 2013To: 11 March 2026
DONNELLYS C.A. LIMITED
From: 7 August 2009To: 12 December 2013
Contact
Address

Hazlemere 70 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA
From: 7 August 2009To: 13 December 2013
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Share Buyback
Jan 20
Share Buyback
Jan 20
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
New Owner
Aug 24
New Owner
Aug 24
Funding Round
Aug 24
Director Left
Oct 24
Capital Update
Mar 25
5
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BALL, Dominic John

Active
70 Chorley New Road, BoltonBL1 4BY
Born August 1990
Director
Appointed 13 Dec 2023

DIGGLE, Simon

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1973
Director
Appointed 29 Jul 2024

HOWARTH, Alexander Stewart

Active
70 Chorley New Road, BoltonBL1 4BY
Born September 1991
Director
Appointed 13 Dec 2019

KING, James Matthew

Active
Ainsworth Street, BlackburnBB1 6AY
Born November 1979
Director
Appointed 02 Jun 2023

NEWTON, Andrew James

Active
70 Chorley New Road, BoltonBL1 4BY
Born July 1980
Director
Appointed 02 Jun 2023

WILKINSON, Thomas John

Active
70 Chorley New Road, BoltonBL1 4BY
Born April 1988
Director
Appointed 08 Jun 2023

DONOHOE, Angela Jane

Resigned
70 Chorley New Road, BoltonBL1 4BY
Secretary
Appointed 07 Aug 2009
Resigned 01 May 2024

BAXENDALE, Nicholas Leo

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born December 1958
Director
Appointed 07 Aug 2009
Resigned 13 Dec 2019

DONOHOE, Angela Jane

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born July 1964
Director
Appointed 07 Aug 2009
Resigned 01 May 2024

HARGRAVES, Jonathan Christopher

Resigned
Chorley New Road, BoltonBL1 4BY
Born August 1966
Director
Appointed 01 Dec 2013
Resigned 01 May 2024

SHAW, John Joseph

Resigned
Chorley New Road, BoltonBL1 4BY
Born January 1955
Director
Appointed 01 Dec 2013
Resigned 11 Dec 2018

SMITH, Benjamin Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born July 1978
Director
Appointed 02 Jun 2023
Resigned 03 Oct 2024

TURNER, Michael Anthony

Resigned
Chorley New Road, BoltonBL1 4BY
Born July 1964
Director
Appointed 01 Dec 2013
Resigned 01 May 2024

Persons with significant control

3

Mr James Matthew King

Active
70 Chorley New Road, BoltonBL1 4BY
Born November 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2024

Mr Simon Diggle

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2024
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Memorandum Articles
31 March 2025
MAMA
Legacy
18 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2025
SH19Statement of Capital
Legacy
18 March 2025
CAP-SSCAP-SS
Resolution
18 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Memorandum Articles
29 May 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Memorandum Articles
16 June 2023
MAMA
Resolution
16 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 June 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2023
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2020
SH03Return of Purchase of Own Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Resolution
28 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Resolution
23 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2010
AA01Change of Accounting Reference Date
Legacy
23 March 2010
MG01MG01
Incorporation Company
7 August 2009
NEWINCIncorporation