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

MARSH (BOLTON) LIMITED

Lynstock House Lynstock Way, Lostock, Bolton, LANCASHIRE, BL6 4SA,
Company Registration Number
07138256
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marsh (bolton) Ltd
MARSH (BOLTON) LIMITED was founded on 2010-01-27 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Marsh (bolton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARSH (BOLTON) LIMITED
 
Legal Registered Office
Lynstock House Lynstock Way
Lostock
Bolton
LANCASHIRE
BL6 4SA
Other companies in BL6
 
 
Trading Names/Associated Names
COHENS CHEMIST
Filing Information
Company Number 07138256
Company ID Number 07138256
Date formed 2010-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB987017488  
Last Datalog update: 2024-03-13 05:47:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSH (BOLTON) 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.

Company Officers of MARSH (BOLTON) LIMITED

Current Directors
Officer Role Date Appointed
ANWER IBRAHIM PATEL
Director 2010-01-27
YAKUB IBRAHIM PATEL
Director 2010-01-27
SARAH SIMPSON
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ELIZABETH RICE
Director 2014-09-01 2017-03-17
CRAIG BERNARD FISHWICK
Director 2011-11-01 2016-04-21
BARBARA LIPUT
Director 2012-01-01 2014-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANWER IBRAHIM PATEL ESSA ACADEMY Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
ANWER IBRAHIM PATEL LEONARD GORDON LIMITED Director 2010-09-24 CURRENT 1966-11-23 Dissolved 2014-12-30
ANWER IBRAHIM PATEL WRIGHTS (BOLTON) LIMITED Director 2010-09-24 CURRENT 1984-05-22 Dissolved 2014-12-30
ANWER IBRAHIM PATEL ROYLES (DENBIGH) LIMITED Director 2010-09-24 CURRENT 2001-03-22 Dissolved 2014-12-30
ANWER IBRAHIM PATEL CHARLES FOX LIMITED Director 2010-09-24 CURRENT 1988-12-12 Dissolved 2014-12-30
ANWER IBRAHIM PATEL MEDIHEALTH (NORTHERN) LIMITED Director 2009-06-25 CURRENT 2004-01-30 Active
ANWER IBRAHIM PATEL AIP INVESTMENTS UK LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active - Proposal to Strike off
ANWER IBRAHIM PATEL ESSA FOUNDATION ACADEMIES TRUST Director 2008-10-23 CURRENT 2008-10-23 Active
ANWER IBRAHIM PATEL ATHERTON PHARMACY CONSORTIUM LIMITED Director 2005-02-03 CURRENT 2005-01-26 Dissolved 2014-12-30
ANWER IBRAHIM PATEL MEDIHEALTH LIMITED Director 2004-05-13 CURRENT 1995-08-10 Active
ANWER IBRAHIM PATEL WALKBOOST LIMITED Director 2002-08-21 CURRENT 2002-05-29 Active
ANWER IBRAHIM PATEL PRINWEST LIMITED Director 1998-12-10 CURRENT 1998-12-10 Active
ANWER IBRAHIM PATEL GORGEMEAD LIMITED Director 1991-11-30 CURRENT 1979-06-04 Active
ANWER IBRAHIM PATEL CITYFOCUS LIMITED Director 1991-11-30 CURRENT 1981-11-03 Active
YAKUB IBRAHIM PATEL JARVIS SPENCER JEWELLERY LIMITED Director 2016-09-13 CURRENT 2016-08-18 Active
YAKUB IBRAHIM PATEL PROSPER MULTI ACADEMY TRUST Director 2016-01-20 CURRENT 2016-01-20 Active
YAKUB IBRAHIM PATEL ALLIANCE FORECOURTS LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-02-09
YAKUB IBRAHIM PATEL GOODALL AND BUTLER LIMITED Director 2010-10-26 CURRENT 1951-03-29 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL JAMES BIRTWISTLE LIMITED Director 2010-09-27 CURRENT 1943-12-24 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2010-09-27 CURRENT 1924-05-20 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL SHEALMORE LIMITED Director 2010-09-27 CURRENT 1980-05-20 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL A LIPSHAW LIMITED Director 2010-09-27 CURRENT 1998-12-09 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL ESSA FOUNDATION ACADEMIES TRUST Director 2008-10-23 CURRENT 2008-10-23 Active
YAKUB IBRAHIM PATEL ATHERTON PHARMACY CONSORTIUM LIMITED Director 2005-02-03 CURRENT 2005-01-26 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL WALKBOOST LIMITED Director 2002-08-21 CURRENT 2002-05-29 Active
YAKUB IBRAHIM PATEL PRINWEST LIMITED Director 1999-07-07 CURRENT 1998-12-10 Active
YAKUB IBRAHIM PATEL GORGEMEAD LIMITED Director 1991-11-30 CURRENT 1979-06-04 Active

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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-02-15CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-09CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-04CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071382560019
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-21AP02Appointment of Gorgemead Limited as director on 2018-08-31
2019-01-21AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR YAKUB IBRAHIM PATEL
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-27MEM/ARTSARTICLES OF ASSOCIATION
2017-03-27RES13Resolutions passed:
  • Finance arrangements/company business 06/03/2017
  • ADOPT ARTICLES
2017-03-27RES01ADOPT ARTICLES 06/03/2017
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071382560017
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-20AP01DIRECTOR APPOINTED SARAH SIMPSON
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RICE
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071382560018
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FISHWICK
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0127/01/16 FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071382560017
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0127/01/15 FULL LIST
2014-09-01AP01DIRECTOR APPOINTED MS KAREN ELIZABETH RICE
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LIPUT
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0127/01/14 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-30AR0127/01/13 FULL LIST
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-08AR0127/01/12 FULL LIST
2012-01-19ANNOTATIONClarification
2012-01-19RP04SECOND FILING FOR FORM AP01
2012-01-18AP01DIRECTOR APPOINTED BARBARA LIPUT
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-01AP01DIRECTOR APPOINTED MR CRAIG BERNARD FISHWICK
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-27AR0127/01/11 FULL LIST
2010-05-27AA01CURRSHO FROM 31/01/2011 TO 31/08/2010
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MARSH (BOLTON) 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 MARSH (BOLTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES (SECURITY AGENT)
2015-03-11 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 2013-04-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-04-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-04-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-04-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-08-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-08-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-08-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-08-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-08-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-04-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-04-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-04-18 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2011-12-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-02-26 Satisfied ALLIANCE & LEICESTER PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MARSH (BOLTON) LIMITED

Intangible Assets
Patents
We have not found any records of MARSH (BOLTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSH (BOLTON) LIMITED
Trademarks
We have not found any records of MARSH (BOLTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARSH (BOLTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2013-01-25 GBP £739 Contracted Services
Bolton Council 2013-01-25 GBP £591 Contracted Services
Bolton Council 2012-05-10 GBP £662 Contracted Services

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
Business rates information was found for MARSH (BOLTON) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES CHEMIST AT HIGHFIELD SURGERY HOLTDALE APPROACH LEEDS LS16 7RX 15,75005/05/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSH (BOLTON) 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 MARSH (BOLTON) 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.