BOLDHELP LIMITED

Register to unlock more data on OkredoRegister

BOLDHELP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793984

Incorporation date

23/06/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wollaston Hall, Wollaston, Wellingborough, Northamptonshire NN29 7FHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon10/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Tara-Jane Brodie as a secretary on 2025-06-30
dot icon08/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/11/2024
Director's details changed for Mr Alex Mackinnon on 2024-10-31
dot icon03/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2024
Termination of appointment of Kevin Roger Kenneth Matthews as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Neil Julian Miller as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Stuart James Knight as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Alex Mackinnon as a director on 2024-10-31
dot icon08/10/2024
Appointment of Ms Tara-Jane Brodie as a secretary on 2024-09-30
dot icon02/08/2024
Registered office address changed from Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom to Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7FH on 2024-08-02
dot icon10/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon30/06/2022
Termination of appointment of Matthew Ian Collins as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Matthew Ian Collins as a secretary on 2022-06-30
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon19/05/2021
Registered office address changed from Wollaston Hall Wollaston Wellingborough Northants NN29 7RL England to Wollaston Hall Wollaston Wellingborough Northants NN29 7RL on 2021-05-19
dot icon19/05/2021
Registered office address changed from Wollaston Wellingborough Northamptonshire NN29 7RL to Wollaston Hall Wollaston Wellingborough Northants NN29 7RL on 2021-05-19
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon14/10/2020
Change of details for Synthetic Resins Ltd as a person with significant control on 2020-10-14
dot icon14/10/2020
Notification of Synthetic Resins Ltd as a person with significant control on 2020-10-14
dot icon14/10/2020
Cessation of Matthew Ian Collins as a person with significant control on 2020-10-14
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon16/12/2019
Appointment of Dr Kevin Roger Kenneth Matthews as a director on 2019-12-16
dot icon22/08/2019
Termination of appointment of Jean-Claude Pierre as a director on 2019-08-22
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Appointment of Mr Matthew Ian Collins as a secretary on 2018-07-01
dot icon02/07/2018
Appointment of Mr Matthew Ian Collins as a director on 2018-07-01
dot icon02/07/2018
Notification of Matthew Ian Collins as a person with significant control on 2018-07-01
dot icon02/07/2018
Termination of appointment of Andrew John Forrester as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Andrew John Forrester as a secretary on 2018-06-30
dot icon02/07/2018
Cessation of Andrew John Forrester as a person with significant control on 2018-06-30
dot icon04/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Auditor's resignation
dot icon17/07/2015
Miscellaneous
dot icon01/07/2015
Appointment of Mr Jean-Claude Pierre as a director on 2015-06-15
dot icon01/07/2015
Termination of appointment of Philip James Bruce as a director on 2015-06-30
dot icon15/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon05/01/2014
Auditor's resignation
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon14/11/2011
Auditor's resignation
dot icon14/11/2011
Auditor's resignation
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon04/12/2009
Appointment of Mr Andrew John Forrester as a secretary
dot icon25/11/2009
Termination of appointment of Stephen Whiffen as a secretary
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 08/06/08; full list of members
dot icon26/02/2008
Secretary appointed stephen john whiffen
dot icon17/01/2008
Secretary resigned
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 08/06/07; full list of members
dot icon15/05/2007
Secretary's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 08/06/06; full list of members
dot icon28/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 08/06/05; full list of members
dot icon03/06/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon30/07/2004
Full accounts made up to 2004-01-02
dot icon02/07/2004
Return made up to 23/06/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 23/06/03; full list of members
dot icon21/03/2003
Auditor's resignation
dot icon07/03/2003
New secretary appointed;new director appointed
dot icon07/03/2003
Secretary resigned;director resigned
dot icon08/09/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon27/06/2002
Return made up to 23/06/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 23/06/01; full list of members
dot icon06/10/2000
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 23/06/00; full list of members
dot icon19/11/1999
Director resigned
dot icon19/11/1999
New director appointed
dot icon28/07/1999
Registered office changed on 28/07/99 from: senator house 85 queen victoria street london EC4V 4JL
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Secretary resigned
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
Director resigned
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
New director appointed
dot icon05/07/1999
Registered office changed on 05/07/99 from: 120 east road london N1 6AA
dot icon23/06/1999
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
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Kevin Roger Kenneth, Dr
Director
16/12/2019 - 31/10/2024
23
Collins, Matthew Ian
Director
01/07/2018 - 30/06/2022
38
Knight, Stuart James
Director
31/10/2024 - Present
8
Miller, Neil Julian
Director
28/02/2023 - 31/10/2024
9
Brodie, Tara-Jane
Secretary
30/09/2024 - 30/06/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDHELP LIMITED

BOLDHELP LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at Wollaston Hall, Wollaston, Wellingborough, Northamptonshire NN29 7FH. 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 BOLDHELP LIMITED?

toggle

BOLDHELP LIMITED is currently Active. It was registered on 23/06/1999 .

Where is BOLDHELP LIMITED located?

toggle

BOLDHELP LIMITED is registered at Wollaston Hall, Wollaston, Wellingborough, Northamptonshire NN29 7FH.

What does BOLDHELP LIMITED do?

toggle

BOLDHELP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOLDHELP LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-01 with no updates.