BOLESWORTH HOLDING COMPANY 2 LIMITED

Register to unlock more data on OkredoRegister

BOLESWORTH HOLDING COMPANY 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12272934

Incorporation date

21/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire CH3 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2019)
dot icon31/03/2026
Cessation of Gaurav Batra as a person with significant control on 2026-03-31
dot icon31/03/2026
Termination of appointment of Gaurav Batra as a director on 2026-03-31
dot icon19/03/2026
Termination of appointment of Matthew James Woods as a director on 2026-03-19
dot icon19/03/2026
Cessation of Guy Sutton Butler as a person with significant control on 2026-01-28
dot icon28/01/2026
Appointment of Mr Guy Sutton Butler as a director on 2026-01-27
dot icon28/01/2026
Notification of Guy Sutton Butler as a person with significant control on 2026-01-27
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon07/11/2024
Notification of Gaurav Batra as a person with significant control on 2023-12-20
dot icon07/11/2024
Notification of Withers Trust Corporation Limited as a person with significant control on 2020-01-15
dot icon07/11/2024
Cessation of Matthew James Woods as a person with significant control on 2020-01-15
dot icon21/10/2024
Registered office address changed from Bolesworth Castle Tattenhall Chester CH3 9HQ United Kingdom to Estate Office Bolesworth Castle Tattenhall Chester Cheshire CH3 9HQ on 2024-10-21
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Appointment of Mrs Cleo Diana Findlater as a director on 2023-12-11
dot icon07/11/2023
Registration of charge 122729340006, created on 2023-11-02
dot icon07/11/2023
Registration of charge 122729340007, created on 2023-11-02
dot icon30/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-31
dot icon10/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2022
Registration of charge 122729340003, created on 2022-06-28
dot icon30/06/2022
Registration of charge 122729340004, created on 2022-06-28
dot icon30/06/2022
Registration of charge 122729340005, created on 2022-06-28
dot icon27/06/2022
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon22/11/2021
Registration of charge 122729340002, created on 2021-11-19
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon19/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Appointment of Mr Gaurav Batra as a director on 2021-04-14
dot icon03/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon28/09/2020
Notification of Matthew James Woods as a person with significant control on 2020-01-15
dot icon28/09/2020
Cessation of Withers Trust Corporation Limited as a person with significant control on 2020-01-15
dot icon12/03/2020
Registration of charge 122729340001, created on 2020-03-09
dot icon29/01/2020
Appointment of Mr Matthew James Woods as a director on 2020-01-15
dot icon29/01/2020
Termination of appointment of Withers Trust Corporation Limited as a director on 2020-01-15
dot icon22/10/2019
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon21/10/2019
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
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
605.00
-
0.00
-
-
2022
5
1.19K
-
0.00
60.11K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Guy Sutton
Director
27/01/2026 - Present
129
Batra, Gaurav
Director
14/04/2021 - 31/03/2026
35
Barbour, Diana Caroline
Director
21/10/2019 - Present
10
Evans, Timothy Michael
Director
21/10/2019 - Present
8
Woods, Matthew James
Director
15/01/2020 - 19/03/2026
24

Persons with Significant Control

10
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 BOLESWORTH HOLDING COMPANY 2 LIMITED

BOLESWORTH HOLDING COMPANY 2 LIMITED is an(a) Active company incorporated on 21/10/2019 with the registered office located at Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire CH3 9HQ. 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 BOLESWORTH HOLDING COMPANY 2 LIMITED?

toggle

BOLESWORTH HOLDING COMPANY 2 LIMITED is currently Active. It was registered on 21/10/2019 .

Where is BOLESWORTH HOLDING COMPANY 2 LIMITED located?

toggle

BOLESWORTH HOLDING COMPANY 2 LIMITED is registered at Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire CH3 9HQ.

What does BOLESWORTH HOLDING COMPANY 2 LIMITED do?

toggle

BOLESWORTH HOLDING COMPANY 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOLESWORTH HOLDING COMPANY 2 LIMITED?

toggle

The latest filing was on 31/03/2026: Cessation of Gaurav Batra as a person with significant control on 2026-03-31.