BOLEBROKE BEAGLES LIMITED

Register to unlock more data on OkredoRegister

BOLEBROKE BEAGLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05995206

Incorporation date

10/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR BEN WRIGHT, West Court Farm Salt Lane, Cliffe, Rochester, Kent ME3 7STCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon07/12/2025
Micro company accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon07/11/2025
Termination of appointment of Roland George Henthorn as a director on 2025-10-30
dot icon07/11/2025
Termination of appointment of Alistair John Mcluskie as a director on 2025-10-30
dot icon22/12/2024
Micro company accounts made up to 2024-04-30
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon22/04/2024
Memorandum and Articles of Association
dot icon20/04/2024
Resolutions
dot icon07/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/11/2023
Appointment of Mr Arthur Christopher Callow as a director on 2023-10-19
dot icon11/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon20/11/2022
Micro company accounts made up to 2022-04-30
dot icon20/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-04-30
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon16/03/2020
Director's details changed for Mr John Reymond on 2020-03-15
dot icon16/03/2020
Director's details changed for Alistair John Mcluskie on 2020-03-15
dot icon16/03/2020
Director's details changed for Roland George Henthorn on 2020-03-15
dot icon16/03/2020
Director's details changed for Mrs Rebecca Claire Callow on 2020-03-15
dot icon15/03/2020
Director's details changed for Mr Martin George Adam on 2020-03-15
dot icon15/03/2020
Secretary's details changed for Mr Arthur Christopher Callow on 2020-03-15
dot icon12/11/2019
Micro company accounts made up to 2019-04-30
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon23/09/2018
Micro company accounts made up to 2018-04-30
dot icon29/01/2018
Amended micro company accounts made up to 2017-04-30
dot icon31/12/2017
Micro company accounts made up to 2017-04-30
dot icon11/11/2017
Appointment of Mr Arthur Christopher Callow as a secretary on 2017-10-01
dot icon11/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon04/09/2017
Appointment of Mrs Rebecca Claire Ingrid Callow as a director on 2016-12-14
dot icon03/09/2017
Termination of appointment of Susan Frances Armitage as a director on 2016-12-14
dot icon03/09/2017
Termination of appointment of Jeremy Charles Boulton as a secretary on 2017-09-03
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon14/07/2016
Termination of appointment of Robert Hodges Jackson as a director on 2016-07-01
dot icon14/07/2016
Termination of appointment of Trevor Jackson Chapman as a director on 2016-07-01
dot icon14/07/2016
Appointment of Mrs Susan Frances Armitage as a director on 2016-05-01
dot icon10/05/2016
Termination of appointment of Colin Clark as a director on 2016-05-10
dot icon10/05/2016
Termination of appointment of Daren Taffs as a director on 2016-04-04
dot icon09/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/11/2015
Annual return made up to 2015-11-10 no member list
dot icon10/11/2015
Termination of appointment of Peter Clement Koder as a director on 2015-06-01
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/12/2014
Annual return made up to 2014-11-10 no member list
dot icon29/12/2014
Termination of appointment of Maria Wenham as a director on 2014-11-06
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/01/2014
Director's details changed for Maria Gregory on 2012-09-01
dot icon07/12/2013
Annual return made up to 2013-11-10 no member list
dot icon24/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon03/12/2012
Annual return made up to 2012-11-10 no member list
dot icon25/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/11/2011
Annual return made up to 2011-11-10 no member list
dot icon02/07/2011
Registered office address changed from C/O Knights Solicitors Regency House 25 High Street Tunbridge Wells Kent TN1 1UT on 2011-07-02
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2010-11-10 no member list
dot icon16/01/2011
Termination of appointment of Zai Koder as a director
dot icon19/07/2010
Appointment of Mr Jeremy Charles Boulton as a secretary
dot icon14/07/2010
Termination of appointment of Peter Koder as a secretary
dot icon25/05/2010
Appointment of Mr John Reymond as a director
dot icon23/03/2010
Termination of appointment of Mark Thomas as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon19/11/2009
Annual return made up to 2009-11-10 no member list
dot icon17/11/2009
Director's details changed for Dr Mark Nathan Thomas on 2009-11-10
dot icon17/11/2009
Director's details changed for Benjamin John Wright on 2009-11-10
dot icon17/11/2009
Director's details changed for Alistair John Mcluskie on 2009-11-10
dot icon17/11/2009
Director's details changed for Daren Taffs on 2009-11-10
dot icon17/11/2009
Director's details changed for Robert Hodges Jackson on 2009-11-10
dot icon17/11/2009
Director's details changed for Zai Evans Koder on 2009-11-10
dot icon17/11/2009
Director's details changed for Peter Clement Koder on 2009-11-10
dot icon17/11/2009
Director's details changed for Roland George Henthorn on 2009-11-10
dot icon17/11/2009
Director's details changed for Maria Gregory on 2009-11-10
dot icon17/11/2009
Director's details changed for Colin Clark on 2009-11-10
dot icon17/11/2009
Director's details changed for Martin George Adam on 2009-11-10
dot icon17/11/2009
Director's details changed for Trevor Jackson Chapman on 2009-11-10
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/11/2008
Annual return made up to 10/11/08
dot icon24/11/2008
Appointment terminated director robert kelham
dot icon18/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2008
Annual return made up to 10/11/07
dot icon09/01/2008
Director resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
New director appointed
dot icon27/10/2007
Accounting reference date shortened from 30/11/07 to 30/04/07
dot icon30/08/2007
New secretary appointed;new director appointed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned;director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Registered office changed on 14/08/07 from: 17 margetts place lower upnor rochester kent ME2 4XF
dot icon07/02/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon21/01/2007
Director's particulars changed
dot icon21/01/2007
Director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon10/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.98K
-
0.00
-
-
2022
0
90.97K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callow, Arthur Christopher
Director
19/10/2023 - Present
40
Mcluskie, Alistair John
Director
10/11/2006 - 30/10/2025
1
Callow, Rebecca Claire
Director
14/12/2016 - Present
1
Henthorn, Roland George
Director
25/09/2007 - 30/10/2025
-
Adam, Martin George
Director
10/11/2006 - 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+
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 BOLEBROKE BEAGLES LIMITED

BOLEBROKE BEAGLES LIMITED is an(a) Active company incorporated on 10/11/2006 with the registered office located at C/O MR BEN WRIGHT, West Court Farm Salt Lane, Cliffe, Rochester, Kent ME3 7ST. There are currently 5 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 BOLEBROKE BEAGLES LIMITED?

toggle

BOLEBROKE BEAGLES LIMITED is currently Active. It was registered on 10/11/2006 .

Where is BOLEBROKE BEAGLES LIMITED located?

toggle

BOLEBROKE BEAGLES LIMITED is registered at C/O MR BEN WRIGHT, West Court Farm Salt Lane, Cliffe, Rochester, Kent ME3 7ST.

What does BOLEBROKE BEAGLES LIMITED do?

toggle

BOLEBROKE BEAGLES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BOLEBROKE BEAGLES LIMITED?

toggle

The latest filing was on 07/12/2025: Micro company accounts made up to 2025-04-30.