Background WavePink WaveYellow Wave

HB (DEANSGATE) BOLTON LIMITED (08044048)

HB (DEANSGATE) BOLTON LIMITED (08044048) is an active UK company. incorporated on 24 April 2012. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. HB (DEANSGATE) BOLTON LIMITED has been registered for 13 years. Current directors include FORSHAW, Lyndon Charles.

Company Number
08044048
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
14 Wood Street, Bolton, BL1 1DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORSHAW, Lyndon Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB (DEANSGATE) BOLTON LIMITED

HB (DEANSGATE) BOLTON LIMITED is an active company incorporated on 24 April 2012 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. HB (DEANSGATE) BOLTON LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08044048

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

14 Wood Street Bolton, BL1 1DY,

Previous Addresses

7 Square Street Ramsbottom Bury BL0 9BE United Kingdom
From: 16 April 2025To: 6 November 2025
14 Wood Street Bolton Lancashire BL1 1DY
From: 17 June 2015To: 16 April 2025
41 New Hall Lane Preston PR1 5NX
From: 24 April 2012To: 17 June 2015
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 12
Funding Round
Jan 13
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FORSHAW, Lyndon Charles

Active
Wood Street, BoltonBL1 1DY
Born May 1973
Director
Appointed 17 Oct 2025

CROMPTON, Andrew Richard

Resigned
Square Street, BuryBL0 9BE
Born March 1965
Director
Appointed 10 Nov 2023
Resigned 17 Oct 2025

FORSHAW, Lisa Jane

Resigned
73 Dobb Brow Road, BoltonBL5 2AZ
Born April 1976
Director
Appointed 24 Apr 2012
Resigned 25 Mar 2022

FORSHAW, Lyndon Charles

Resigned
Wood Street, BoltonBL1 1DY
Born May 1973
Director
Appointed 25 Mar 2022
Resigned 14 Nov 2023

SADDIQUE, Javed Akthar

Resigned
Beardwood Brow, BlackburnBB2 7AT
Born May 1966
Director
Appointed 24 Apr 2012
Resigned 25 Mar 2022

Persons with significant control

1

Wood Street, BoltonBL1 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Gazette Notice Compulsary
22 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Incorporation Company
24 April 2012
NEWINCIncorporation