BOLDERHILL LTD

Register to unlock more data on OkredoRegister

BOLDERHILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06232677

Incorporation date

01/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Greenfield House, Sand Road, Wedmore, Somerset BS28 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon18/09/2025
Micro company accounts made up to 2025-07-31
dot icon02/06/2025
Confirmation statement made on 2025-05-01 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-07-31
dot icon03/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-07-31
dot icon18/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-07-31
dot icon22/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon14/03/2022
Appointment of Mrs Clare Miranda Scott as a director on 2022-03-12
dot icon23/12/2021
Micro company accounts made up to 2021-07-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-07-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon24/02/2020
Micro company accounts made up to 2019-07-31
dot icon27/01/2020
Previous accounting period extended from 2019-04-30 to 2019-07-31
dot icon12/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon21/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon07/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon21/05/2016
Micro company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon09/05/2016
Secretary's details changed for Clare Scott on 2016-05-01
dot icon04/01/2016
Micro company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/04/2015
Change of share class name or designation
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon13/05/2014
Registered office address changed from Heatherfield House Copsewood Lane Stone Allerton Axbridge Somerset BS26 2NS on 2014-05-13
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/05/2012
Director's details changed for Mr Andrew Munro Scott on 2011-11-01
dot icon30/04/2012
Appointment of Mr Andrew Munro Scott as a director
dot icon29/04/2012
Termination of appointment of Andrew Scott as a director
dot icon22/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon26/07/2010
Director's details changed for Andrew Scott on 2010-05-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Return made up to 01/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/05/2008
Return made up to 01/05/08; full list of members
dot icon03/03/2008
Prev ext from 31/01/2008 to 30/04/2008
dot icon25/01/2008
Registered office changed on 25/01/08 from: poolbridge farm, blackford wedmore somerset BS28 4PA
dot icon25/01/2008
Accounting reference date shortened from 31/05/08 to 31/01/08
dot icon25/01/2008
Ad 01/01/08--------- £ si 2@1=2 £ ic 1/3
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New director appointed
dot icon06/06/2007
Registered office changed on 06/06/07 from: 39A leicester road salford manchester M7 4AS
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon01/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.18K
-
0.00
-
-
2022
0
6.80K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/05/2007 - 05/06/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
01/05/2007 - 05/06/2007
41295
Scott, Andrew Munro
Director
01/11/2011 - Present
1
Scott, Andrew Munro
Director
01/01/2008 - 31/10/2011
1
Scott, Clare
Secretary
01/01/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDERHILL LTD

BOLDERHILL LTD is an(a) Active company incorporated on 01/05/2007 with the registered office located at Greenfield House, Sand Road, Wedmore, Somerset BS28 4BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDERHILL LTD?

toggle

BOLDERHILL LTD is currently Active. It was registered on 01/05/2007 .

Where is BOLDERHILL LTD located?

toggle

BOLDERHILL LTD is registered at Greenfield House, Sand Road, Wedmore, Somerset BS28 4BU.

What does BOLDERHILL LTD do?

toggle

BOLDERHILL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BOLDERHILL LTD?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2025-07-31.