Bostock Hall Management Company Limited NORTHWICH


Bostock Hall Management Company started in year 1996 as Private Limited Company with registration number 03198540. The Bostock Hall Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Northwich at St George's Court. Postal code: CW8 4EE.

Currently there are 4 directors in the the firm, namely Peter L., Ian S. and Peter S. and others. In addition one secretary - Stephen G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bostock Hall Management Company Limited Address / Contact

Office Address St George's Court
Office Address2 Winnington Avenue
Town Northwich
Post code CW8 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03198540
Date of Incorporation Tue, 14th May 1996
Industry Other accommodation
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Peter L.

Position: Director

Appointed: 30 September 2023

Stephen G.

Position: Secretary

Appointed: 15 March 2023

Ian S.

Position: Director

Appointed: 20 July 2021

Peter S.

Position: Director

Appointed: 15 May 2020

Susan S.

Position: Director

Appointed: 06 March 2017

Kirsty T.

Position: Secretary

Appointed: 01 October 2021

Resigned: 22 February 2023

Christine S.

Position: Director

Appointed: 11 August 2021

Resigned: 01 October 2023

Angela D.

Position: Director

Appointed: 20 July 2021

Resigned: 01 October 2023

Thomas S.

Position: Director

Appointed: 20 July 2021

Resigned: 01 October 2023

Warwick H.

Position: Director

Appointed: 15 May 2020

Resigned: 06 April 2021

Helen A.

Position: Director

Appointed: 19 March 2018

Resigned: 24 July 2019

Petra D.

Position: Director

Appointed: 06 March 2017

Resigned: 20 July 2021

Sharon S.

Position: Director

Appointed: 22 February 2016

Resigned: 11 August 2021

Wayne L.

Position: Director

Appointed: 22 February 2016

Resigned: 16 November 2016

Mark W.

Position: Director

Appointed: 22 February 2016

Resigned: 28 May 2020

Simon G.

Position: Secretary

Appointed: 02 March 2015

Resigned: 30 September 2021

Robert D.

Position: Director

Appointed: 20 September 2013

Resigned: 06 March 2017

John B.

Position: Director

Appointed: 12 April 2011

Resigned: 19 March 2018

Joyce H.

Position: Director

Appointed: 12 April 2010

Resigned: 30 April 2012

Helen A.

Position: Director

Appointed: 30 March 2009

Resigned: 22 February 2016

Christopher H.

Position: Secretary

Appointed: 31 January 2007

Resigned: 02 March 2015

Charles A.

Position: Director

Appointed: 25 May 2005

Resigned: 04 September 2007

Susan G.

Position: Director

Appointed: 25 May 2005

Resigned: 22 February 2016

Michael T.

Position: Director

Appointed: 25 May 2005

Resigned: 02 March 2015

Anthony F.

Position: Secretary

Appointed: 04 July 2003

Resigned: 31 January 2007

David M.

Position: Director

Appointed: 11 February 2003

Resigned: 17 January 2005

Peter K.

Position: Director

Appointed: 23 January 2003

Resigned: 11 August 2005

Anthony W.

Position: Director

Appointed: 05 October 2002

Resigned: 09 April 2019

Anthony A.

Position: Director

Appointed: 05 October 2002

Resigned: 30 March 2009

George S.

Position: Director

Appointed: 21 August 2001

Resigned: 15 October 2002

Shirley H.

Position: Director

Appointed: 21 August 2001

Resigned: 15 October 2002

Thomas S.

Position: Director

Appointed: 03 July 2001

Resigned: 30 August 2002

Richard S.

Position: Director

Appointed: 06 February 2001

Resigned: 25 May 2005

Philip J.

Position: Director

Appointed: 13 June 2000

Resigned: 30 June 2002

Maurice C.

Position: Director

Appointed: 13 June 2000

Resigned: 17 June 2002

Colin B.

Position: Director

Appointed: 13 June 2000

Resigned: 26 February 2001

Christine S.

Position: Director

Appointed: 13 June 2000

Resigned: 12 May 2001

Michael S.

Position: Director

Appointed: 01 April 1999

Resigned: 03 May 2000

Josephine E.

Position: Director

Appointed: 01 April 1999

Resigned: 13 August 2001

Stephen M.

Position: Secretary

Appointed: 01 April 1999

Resigned: 04 July 2003

Barrie B.

Position: Director

Appointed: 01 April 1999

Resigned: 12 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1996

Resigned: 14 May 1996

Peter L.

Position: Director

Appointed: 14 May 1996

Resigned: 01 April 1999

Dorothea L.

Position: Secretary

Appointed: 14 May 1996

Resigned: 01 April 1999

Dorothea L.

Position: Director

Appointed: 14 May 1996

Resigned: 01 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth194 663197 115196 953214 852      
Balance Sheet
Cash Bank In Hand124 747132 978125 832144 569      
Current Assets133 402141 701136 470145 793166 511198 663133 827140 878112 469146 965
Debtors8 6558 72310 6381 224      
Tangible Fixed Assets80 62280 62280 62280 622      
Reserves/Capital
Called Up Share Capital68686868      
Profit Loss Account Reserve194 595197 047196 885214 784      
Shareholder Funds194 663197 115196 953214 852      
Other
Creditors   11 56331 53951 38222 57729 9834 7788 536
Creditors Due Within One Year19 36125 20820 13911 563      
Fixed Assets   80 62280 62280 62280 62280 62280 62280 622
Net Current Assets Liabilities114 041116 493116 331134 230134 972147 281111 250110 895107 691138 429
Number Shares Allotted 686868      
Par Value Share 111      
Share Capital Allotted Called Up Paid68686868      
Tangible Fixed Assets Cost Or Valuation80 62280 62280 622       
Total Assets Less Current Liabilities194 663197 115196 953214 852215 594227 903191 872191 517188 313219 051

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 11th, September 2023
Free Download (6 pages)

Company search

Advertisements