Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLTON BUSINESS VENTURES LIMITED
Company Information for

BOLTON BUSINESS VENTURES LIMITED

LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
Company Registration Number
01722163
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bolton Business Ventures Ltd
BOLTON BUSINESS VENTURES LIMITED was founded on 1983-05-11 and has its registered office in Bolton. The organisation's status is listed as "Active". Bolton Business Ventures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLTON BUSINESS VENTURES LIMITED
 
Legal Registered Office
LAUREL HOUSE
173 CHORLEY NEW ROAD
BOLTON
BL1 4QZ
Other companies in BL2
 
Filing Information
Company Number 01722163
Company ID Number 01722163
Date formed 1983-05-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 27/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525572443  
Last Datalog update: 2024-07-05 12:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLTON BUSINESS VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOLTON BUSINESS VENTURES LIMITED
The following companies were found which have the same name as BOLTON BUSINESS VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLTON BUSINESS VENTURES LLC 3915 BACALL WAY CONVERSE TX 78109 Forfeited Company formed on the 2020-07-28

Company Officers of BOLTON BUSINESS VENTURES LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA PHILIPS
Company Secretary 1996-02-16
PAUL RUSSELL DAVIDSON
Director 2001-11-28
SYLVIA PHILIPS
Director 2001-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FINLAY MCNAUGHTON
Director 2005-09-21 2011-03-31
RICHARD JULIAN MONKS
Director 1996-09-10 2009-11-10
ANWER IBRAHIM PATEL
Director 2006-11-14 2009-06-09
ANDREW STUART KLUGE
Director 1996-02-16 2006-09-13
NIGHAT BANU AWAN
Director 2002-11-27 2006-06-14
ALAN KITSON
Director 2001-11-28 2005-12-05
MARTYN COX
Director 2004-06-30 2005-09-21
MANU GULAB MISTRY
Director 2001-11-28 2005-09-21
CLIFFORD MORRIS
Director 2004-06-30 2005-09-21
MICHAEL HARRY PEERS
Director 1991-12-31 2005-09-21
JOHN BYRNE
Director 2002-05-15 2004-06-30
STUART ANTHONY LEVER
Director 2003-06-11 2004-06-30
DAVID DUNN
Director 1996-12-10 2004-06-15
BRIAN GEORGE GARDNER
Director 1996-02-16 2003-11-12
JOHN COLLINS HANSCOMB
Director 1991-12-31 2003-05-14
CLIFFORD MORRIS
Director 1998-05-26 2002-05-15
JOHN CHRISTOPHER BROWN
Director 1996-09-10 2001-11-28
JOHN COLLINS HANSCOMB
Director 1995-06-22 1999-09-30
ERIC THOMAS HYLAND
Director 1999-09-30 1999-09-30
JOHN ARTHUR FOSTER
Director 1991-12-31 1998-05-26
CHRISTOPHER RICHARD LEAH
Director 1993-02-17 1998-02-24
FRANK COUCILL
Director 1991-12-31 1996-09-10
ROGER NEIL MCMULLAN
Company Secretary 1991-12-31 1996-02-16
CHRISTOPHER PAUL CHAMBERLAIN
Director 1992-06-17 1996-02-16
ROGER NEIL MCMULLAN
Director 1991-12-31 1996-02-16
JAMES BROWN
Director 1991-12-31 1995-06-22
NORMAN ANDREW CRITCHLEY
Director 1994-09-19 1995-06-22
MALCOLM FAULKNER
Director 1991-12-31 1994-12-14
DONALD ALFRED COOPER
Director 1992-06-17 1994-03-24
CHRISTOPHER WARREN HAYWOOD
Director 1991-12-31 1992-11-18
PETER JOHN COLLINS
Director 1991-12-31 1992-06-17
STANLEY HEGINBOTHAM
Director 1991-12-31 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIA PHILIPS BURY BUSINESS VENTURES LIMITED Company Secretary 2007-02-01 CURRENT 2007-01-09 Dissolved 2017-04-18
SYLVIA PHILIPS NORTH MANCHESTER ENTERPRISE GROUP LIMITED Company Secretary 2003-02-06 CURRENT 2002-06-14 Active - Proposal to Strike off
SYLVIA PHILIPS BOLTON BUSINESS CENTRE LIMITED Company Secretary 1998-02-25 CURRENT 1985-12-12 Active - Proposal to Strike off
PAUL RUSSELL DAVIDSON BURY BUSINESS VENTURES LIMITED Director 2007-02-01 CURRENT 2007-01-09 Dissolved 2017-04-18
PAUL RUSSELL DAVIDSON NORTH MANCHESTER ENTERPRISE GROUP LIMITED Director 2003-02-06 CURRENT 2002-06-14 Active - Proposal to Strike off
PAUL RUSSELL DAVIDSON ROCHDALE BUSINESS VENTURES LIMITED Director 2001-01-10 CURRENT 1999-06-28 Dissolved 2017-10-10
PAUL RUSSELL DAVIDSON BOLTON BUSINESS INCUBATION CENTRE LIMITED Director 2000-12-06 CURRENT 1999-06-28 Dissolved 2017-10-10
PAUL RUSSELL DAVIDSON BOLTON BUSINESS CENTRE LIMITED Director 1992-03-26 CURRENT 1985-12-12 Active - Proposal to Strike off
SYLVIA PHILIPS BURY BUSINESS VENTURES LIMITED Director 2007-02-01 CURRENT 2007-01-09 Dissolved 2017-04-18
SYLVIA PHILIPS NORTH MANCHESTER ENTERPRISE GROUP LIMITED Director 2003-02-06 CURRENT 2002-06-14 Active - Proposal to Strike off
SYLVIA PHILIPS ROCHDALE BUSINESS VENTURES LIMITED Director 2001-01-10 CURRENT 1999-06-28 Dissolved 2017-10-10
SYLVIA PHILIPS BOLTON BUSINESS INCUBATION CENTRE LIMITED Director 2000-12-06 CURRENT 1999-06-28 Dissolved 2017-10-10
SYLVIA PHILIPS BOLTON BUSINESS CENTRE LIMITED Director 1999-10-12 CURRENT 1985-12-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1928/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-2628/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-22AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AA01Previous accounting period shortened from 28/09/21 TO 27/09/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-08AA01Previous accounting period extended from 28/03/19 TO 28/09/19
2019-06-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2019-03-15PSC04Change of details for Mr Paul Russell Davidson as a person with significant control on 2019-03-14
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-03-14PSC04Change of details for Mr Paul Russell Davidson as a person with significant control on 2019-03-14
2019-03-13CH01Director's details changed for Mr Paul Russell Davidson on 2019-03-13
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Bolton Business Centre 46 Lower Bridgeman Street Bolton BL2 1DG
2018-12-21AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-29AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-29AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM Endeavour House 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-28RES01ADOPT ARTICLES 28/12/11
2011-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBINS
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCNAUGHTON
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-21RES01ALTER ARTICLES 14/04/2010
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-11AR0131/12/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH ROBINS / 11/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MONKS
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FINLAY MCNAUGHTON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL DAVIDSON / 11/01/2010
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ANWER PATEL
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SINGER
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-27363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-26190LOCATION OF DEBENTURE REGISTER
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 46 LOWER BRIDGEMAN STREET BOLTON BL2 1DG
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-23363aANNUAL RETURN MADE UP TO 31/12/07
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-10363sANNUAL RETURN MADE UP TO 31/12/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05363sANNUAL RETURN MADE UP TO 31/12/05
2006-01-05288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sANNUAL RETURN MADE UP TO 31/12/04
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-07-07288bDIRECTOR RESIGNED
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-08363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-08288bDIRECTOR RESIGNED
2003-12-13288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-06-05288bDIRECTOR RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOLTON BUSINESS VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLTON BUSINESS VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-03-18 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2004-02-12 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLTON BUSINESS VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of BOLTON BUSINESS VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTON BUSINESS VENTURES LIMITED
Trademarks
We have not found any records of BOLTON BUSINESS VENTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 9

We have found 9 mortgage charges which are owed to BOLTON BUSINESS VENTURES LIMITED

Income
Government Income

Government spend with BOLTON BUSINESS VENTURES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-12-24 GBP £1,350 Artistes Fees
Bolton Council 2015-04-09 GBP £1,440 Artistes Fees
Bolton Council 2014-12-18 GBP £1,560 Artistes Fees
Bolton Council 2014-04-03 GBP £1,124 Artistes Fees
Bolton Council 2014-04-03 GBP £1,100 Consultancy Fees
Bolton Council 2014-01-16 GBP £1,124 Artistes Fees
Bolton Council 2013-04-11 GBP £843 Artistes Fees
Bolton Council 2012-03-29 GBP £35,000 Business Competitiveness
Bolton Council 2011-11-14 GBP £645 Other Fees
Bolton Council 0000-00-00 GBP £3,250 Other Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOLTON BUSINESS VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLTON BUSINESS VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLTON BUSINESS VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.