BOLDHABIT LIMITED

Register to unlock more data on OkredoRegister

BOLDHABIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907776

Incorporation date

11/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Archard House, Waverley Road, Weymouth, Dorset DT3 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1994)
dot icon10/02/2026
Secretary's details changed for Alex William Hooper Greenhill on 2025-11-01
dot icon10/02/2026
Director's details changed for Alex William Hooper Greenhill on 2025-11-01
dot icon10/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon05/02/2026
Change of details for Mr Alex Hooper-Greenhill as a person with significant control on 2025-11-01
dot icon20/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon23/09/2025
Satisfaction of charge 029077760009 in full
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon31/07/2024
Satisfaction of charge 7 in full
dot icon23/05/2024
Satisfaction of charge 029077760010 in full
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon28/11/2023
Registration of charge 029077760010, created on 2023-11-21
dot icon16/11/2023
Satisfaction of charge 4 in full
dot icon16/11/2023
Satisfaction of charge 5 in full
dot icon16/11/2023
Satisfaction of charge 1 in full
dot icon16/11/2023
Satisfaction of charge 2 in full
dot icon16/11/2023
Satisfaction of charge 3 in full
dot icon05/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon09/01/2019
Termination of appointment of Melvyn Richard Sparks as a director on 2019-01-09
dot icon24/12/2018
Registration of charge 029077760009, created on 2018-12-03
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon10/12/2018
Registered office address changed from Unit a3 83 Lynch Lane Weymouth Dorset DT4 9DN to Archard House Waverley Road Weymouth Dorset DT3 5HL on 2018-12-10
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/07/2016
Satisfaction of charge 8 in full
dot icon28/06/2016
Purchase of own shares.
dot icon22/06/2016
Cancellation of shares. Statement of capital on 2015-12-08
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/07/2015
Director's details changed for Alex William Hooper Greenhill on 2015-07-01
dot icon02/07/2015
Secretary's details changed for Alex William Hooper Greenhill on 2015-07-01
dot icon01/07/2015
Registered office address changed from 83 Lynch Lane Weymouth Dorset DT4 9DN to Unit a3 83 Lynch Lane Weymouth Dorset DT4 9DN on 2015-07-01
dot icon02/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-23
dot icon19/12/2013
Director's details changed for Alex William Hooper Greenhill on 2013-12-19
dot icon19/12/2013
Secretary's details changed for Alex William Hooper Greenhill on 2013-12-19
dot icon19/12/2013
Registered office address changed from Archard House Waverley Road Weymouth Dorset DT3 5HL on 2013-12-19
dot icon05/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/05/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon14/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/05/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 23/02/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/02/2008
Return made up to 23/02/08; full list of members
dot icon26/02/2008
Director and secretary's change of particulars / alex hooper greenhill / 01/03/2007
dot icon29/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon20/04/2007
Return made up to 23/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 23/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon14/02/2005
Return made up to 23/02/05; full list of members
dot icon25/01/2005
Particulars of mortgage/charge
dot icon16/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon03/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon01/03/2004
Return made up to 23/02/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon22/05/2003
Return made up to 11/03/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon15/05/2002
Return made up to 11/03/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/04/2001
Accounts for a small company made up to 2000-02-28
dot icon18/04/2001
Return made up to 11/03/01; full list of members
dot icon01/06/2000
Return made up to 11/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-02-28
dot icon06/01/2000
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon07/07/1999
Return made up to 11/03/99; full list of members
dot icon24/03/1999
Memorandum and Articles of Association
dot icon24/03/1999
Ad 20/01/99--------- £ si 30000@1=30000 £ ic 100/30100
dot icon24/03/1999
Resolutions
dot icon24/03/1999
£ nc 1000/101000 20/01/99
dot icon17/03/1999
Particulars of mortgage/charge
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon04/07/1998
Return made up to 11/03/98; full list of members
dot icon02/07/1998
Registered office changed on 02/07/98 from: sceptre house 169-173 regent street london W1R 7FB
dot icon11/02/1998
Full accounts made up to 1997-03-31
dot icon04/05/1997
Full accounts made up to 1996-03-31
dot icon02/05/1997
Return made up to 11/03/97; no change of members
dot icon30/04/1996
Return made up to 11/03/96; no change of members
dot icon29/02/1996
Particulars of mortgage/charge
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon15/08/1995
Return made up to 11/03/95; full list of members
dot icon11/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Accounting reference date notified as 31/03
dot icon20/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/05/1994
Registered office changed on 20/05/94 from: 2ND floor 123/125 city road london EC1V 1JB
dot icon20/05/1994
Director resigned;new director appointed
dot icon11/03/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.32M
-
0.00
165.16K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper Greenhill, Alex William
Director
18/04/1994 - Present
5
Hooper Greenhill, Alex William
Secretary
18/04/1994 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOLDHABIT LIMITED

BOLDHABIT LIMITED is an(a) Active company incorporated on 11/03/1994 with the registered office located at Archard House, Waverley Road, Weymouth, Dorset DT3 5HL. There are currently 2 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 BOLDHABIT LIMITED?

toggle

BOLDHABIT LIMITED is currently Active. It was registered on 11/03/1994 .

Where is BOLDHABIT LIMITED located?

toggle

BOLDHABIT LIMITED is registered at Archard House, Waverley Road, Weymouth, Dorset DT3 5HL.

What does BOLDHABIT LIMITED do?

toggle

BOLDHABIT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOLDHABIT LIMITED?

toggle

The latest filing was on 10/02/2026: Secretary's details changed for Alex William Hooper Greenhill on 2025-11-01.