BOLDWELL LIMITED

Register to unlock more data on OkredoRegister

BOLDWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05921491

Incorporation date

31/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Hereford House, 3 Offa Street, Hereford HR1 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon05/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-08-31
dot icon30/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon08/09/2024
Appointment of Miss Caitlin Frances Whitby as a director on 2024-08-30
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/02/2024
Cessation of Oliver Lawrence as a person with significant control on 2024-01-18
dot icon09/02/2024
Termination of appointment of Oliver Lawrence as a director on 2024-01-18
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-08-31
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon08/07/2020
Notification of Oliver Lawrence as a person with significant control on 2017-06-23
dot icon08/07/2020
Notification of Benjamin Lawrence as a person with significant control on 2017-06-23
dot icon08/07/2020
Notification of Harriet Camp as a person with significant control on 2017-01-31
dot icon08/07/2020
Notification of Katherine Rollo as a person with significant control on 2019-09-16
dot icon06/07/2020
Appointment of Miss Katherine Rollo as a director on 2019-09-16
dot icon03/07/2020
Termination of appointment of Harry Osborn as a director on 2019-09-16
dot icon03/07/2020
Termination of appointment of Nicola Kia Loulou Climo Mclean as a director on 2019-09-16
dot icon03/07/2020
Cessation of Harry Osborn as a person with significant control on 2019-09-16
dot icon03/07/2020
Cessation of Kia Mclean as a person with significant control on 2019-09-16
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon10/09/2018
Registered office address changed from Unit 2a, Foley Works Foley Trading Estate Hereford HR1 2SF to First Floor Hereford House 3 Offa Street Hereford HR1 2LL on 2018-09-10
dot icon04/09/2018
Appointment of Mr Oliver Lawrence as a director on 2017-06-23
dot icon04/09/2018
Appointment of Mr Benjamin Lawrence as a director on 2017-06-23
dot icon02/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon14/09/2017
Notification of Kia Mclean as a person with significant control on 2017-08-30
dot icon14/09/2017
Appointment of Miss Harriet Elizabeth Camp as a director on 2017-01-31
dot icon14/09/2017
Termination of appointment of James Newton Heale as a director on 2017-06-23
dot icon03/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon30/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/10/2014
Appointment of Miss Nicola Kia Loulou Climo Mclean as a director on 2014-09-19
dot icon03/10/2014
Appointment of Mr Harry Osborn as a director on 2014-10-03
dot icon03/10/2014
Termination of appointment of Marjorie Shackleton as a director on 2014-09-19
dot icon03/10/2014
Termination of appointment of Fiona Ellen Shackleton as a director on 2014-09-19
dot icon03/10/2014
Termination of appointment of Marjorie Shackleton as a secretary on 2014-09-19
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/09/2014
Registered office address changed from , 15 Pentaloe Close, Mordiford, Hereford, Herefordshire, HR1 4LS to Unit 2a, Foley Works Foley Trading Estate Hereford HR1 2SF on 2014-09-19
dot icon27/06/2014
Appointment of Mr James Newton Heale as a director
dot icon21/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon23/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon28/10/2010
Termination of appointment of Sophia Money Coutts as a director
dot icon01/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/10/2010
Director's details changed for Fiona Ellen Shackleton on 2010-08-30
dot icon01/10/2010
Director's details changed for Marjorie Shackleton on 2010-08-30
dot icon01/10/2010
Director's details changed for Sophia Patience Money Coutts on 2010-08-30
dot icon21/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon09/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon07/10/2008
Return made up to 31/08/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon03/03/2008
Return made up to 31/08/07; full list of members
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Registered office changed on 11/12/07 from: speen house, porter street, london, W1U 6WH
dot icon11/07/2007
Director resigned
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New secretary appointed;new director appointed
dot icon28/09/2006
Registered office changed on 28/09/06 from: 6-8 underwood street, london, N1 7JQ
dot icon31/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.82K
-
0.00
-
-
2022
-
6.06K
-
0.00
-
-
2022
-
6.06K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.06K £Ascended25.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Katherine Rollo
Director
16/09/2019 - Present
-
Mr Oliver Lawrence
Director
23/06/2017 - 18/01/2024
-
Mr Benjamin Lawrence
Director
23/06/2017 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/08/2006 - 14/09/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/08/2006 - 14/09/2006
36021

Persons with Significant Control

7
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 BOLDWELL LIMITED

BOLDWELL LIMITED is an(a) Active company incorporated on 31/08/2006 with the registered office located at First Floor Hereford House, 3 Offa Street, Hereford HR1 2LL. There are currently 4 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 BOLDWELL LIMITED?

toggle

BOLDWELL LIMITED is currently Active. It was registered on 31/08/2006 .

Where is BOLDWELL LIMITED located?

toggle

BOLDWELL LIMITED is registered at First Floor Hereford House, 3 Offa Street, Hereford HR1 2LL.

What does BOLDWELL LIMITED do?

toggle

BOLDWELL LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BOLDWELL LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-31 with no updates.