BOLDHELM LIMITED

Register to unlock more data on OkredoRegister

BOLDHELM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02340761

Incorporation date

30/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary St, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon05/12/2025
Liquidators' statement of receipts and payments to 2025-10-24
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Declaration of solvency
dot icon04/11/2024
Registered office address changed from The Hollies Duffryn Church Bryncoch Neath West Glamorgan SA10 7AZ to Menzies Llp 5th Floor Hodge House 114-116 st. Mary St Cardiff CF10 1DY on 2024-11-04
dot icon18/03/2024
Micro company accounts made up to 2023-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon19/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon30/07/2021
Compulsory strike-off action has been discontinued
dot icon29/07/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon16/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon10/03/2020
Satisfaction of charge 1 in full
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon04/02/2020
Change of details for Mr Ceri John Phillips as a person with significant control on 2019-04-24
dot icon04/02/2020
Director's details changed for Mr Ceri John Phillips on 2019-04-24
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon09/02/2018
Cessation of Clive Roy Phillips as a person with significant control on 2017-06-13
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Termination of appointment of John Roy Phillips as a secretary on 2016-03-15
dot icon17/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Ceri John Phillips as a director on 2016-02-10
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon22/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon20/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Clive Phillips as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon15/03/2010
Director's details changed for John Roy Phillips on 2010-01-30
dot icon15/03/2010
Director's details changed for Clive Roy Phillips on 2010-01-30
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 30/01/09; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 30/01/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/03/2007
Return made up to 30/01/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 30/01/06; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 30/01/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/02/2004
Return made up to 30/01/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 30/01/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 30/01/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 30/01/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon14/02/2000
Return made up to 30/01/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon15/02/1999
Return made up to 30/01/99; no change of members
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon06/03/1998
Return made up to 30/01/98; no change of members
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon11/02/1997
Return made up to 30/01/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon01/03/1996
Return made up to 30/01/96; no change of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Return made up to 30/01/95; no change of members
dot icon01/03/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon03/02/1994
Return made up to 30/01/94; full list of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon23/02/1993
Return made up to 30/01/93; full list of members
dot icon12/02/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon12/02/1993
Registered office changed on 12/02/93 from: 1 haulfryn heol-las,birchgrove llansamlet swansea SA7 9EB
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon16/03/1992
Return made up to 30/01/92; no change of members
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Return made up to 04/01/91; no change of members
dot icon18/06/1991
Return made up to 04/01/90; full list of members
dot icon30/05/1991
Compulsory strike-off action has been discontinued
dot icon30/05/1991
Full accounts made up to 1990-03-31
dot icon07/05/1991
First Gazette notice for compulsory strike-off
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon29/01/1991
Registered office changed on 29/01/91 from: 14 oakview cilfrew neath west glam.
dot icon27/05/1989
Particulars of mortgage/charge
dot icon10/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1989
Director resigned;new director appointed
dot icon10/05/1989
Registered office changed on 10/05/89 from: 2 baches street london N1 6UB
dot icon03/05/1989
Memorandum and Articles of Association
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon30/01/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
109.79K
-
0.00
-
-
2022
1
109.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Ceri John
Director
10/02/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDHELM LIMITED

BOLDHELM LIMITED is an(a) Liquidation company incorporated on 30/01/1989 with the registered office located at Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary St, Cardiff CF10 1DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDHELM LIMITED?

toggle

BOLDHELM LIMITED is currently Liquidation. It was registered on 30/01/1989 .

Where is BOLDHELM LIMITED located?

toggle

BOLDHELM LIMITED is registered at Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary St, Cardiff CF10 1DY.

What does BOLDHELM LIMITED do?

toggle

BOLDHELM 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 BOLDHELM LIMITED?

toggle

The latest filing was on 05/12/2025: Liquidators' statement of receipts and payments to 2025-10-24.