BOLLÉ BRANDS (UK) LIMITED

Register to unlock more data on OkredoRegister

BOLLÉ BRANDS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585540

Incorporation date

25/02/1991

Size

Full

Contacts

Registered address

Registered address

Unit C83 Barwell Business Park, Leatherhead Road, Chessington KT9 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon17/10/2025
Appointment of Laurent Jean-Pierre Timoner as a director on 2025-09-30
dot icon19/08/2025
Full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon11/06/2025
Full accounts made up to 2024-03-31
dot icon29/04/2025
Registration of charge 025855400004, created on 2025-04-28
dot icon10/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon04/07/2024
Termination of appointment of François Max Robert Benaben as a director on 2024-06-13
dot icon04/07/2024
Termination of appointment of Michael Sakellaris as a director on 2024-06-13
dot icon04/07/2024
Appointment of Richard Heppell as a director on 2024-06-13
dot icon28/03/2024
Director's details changed for Mr Peter Anthony Smith on 2024-03-18
dot icon19/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon21/08/2023
Full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon01/02/2023
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-12-31
dot icon01/02/2023
Change of details for Tavister Limited as a person with significant control on 2022-12-31
dot icon02/12/2022
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Unit C83 Barwell Business Park Leatherhead Road Chessington KT9 2NY on 2022-12-02
dot icon04/11/2022
Full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon20/02/2022
Change of details for Tavister Limited as a person with significant control on 2022-02-20
dot icon20/02/2022
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon20/02/2022
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2022-02-20
dot icon17/01/2022
Full accounts made up to 2021-03-31
dot icon21/07/2021
Accounts for a small company made up to 2020-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon07/06/2021
Director's details changed for Mr François Max Robert Benaben on 2020-10-06
dot icon28/10/2020
Appointment of Mr François Max Robert Benaben as a director on 2020-10-06
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon10/01/2020
Appointment of Mr Michael Sakellaris as a director on 2019-11-12
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/08/2019
Termination of appointment of Christine Vidart as a director on 2019-07-30
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon11/01/2019
Resolutions
dot icon10/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/12/2018
Registration of charge 025855400003, created on 2018-11-29
dot icon17/10/2018
Register(s) moved to registered inspection location Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon17/10/2018
Register inspection address has been changed to Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon11/10/2018
Change of details for Tavister Limited as a person with significant control on 2018-07-02
dot icon26/09/2018
Resolutions
dot icon26/09/2018
Change of name notice
dot icon26/09/2018
Appointment of Mr Peter Anthony Smith as a director on 2018-08-31
dot icon26/09/2018
Appointment of Ms Christine Vidart as a director on 2018-08-31
dot icon26/09/2018
Termination of appointment of Scott David Chaplin as a director on 2018-08-31
dot icon30/07/2018
Termination of appointment of David Douglas Allen as a director on 2018-07-27
dot icon02/07/2018
Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2018-07-02
dot icon12/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon12/03/2018
Appointment of Mr David Douglas Allen as a director on 2018-02-01
dot icon08/03/2018
Termination of appointment of Stephen Michael Nolan as a director on 2018-02-01
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon01/11/2017
Termination of appointment of Andrew Gordon Grose as a director on 2017-10-31
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon06/03/2017
Director's details changed for Stephen Michael Nolan on 2017-03-06
dot icon06/03/2017
Director's details changed for Scott David Chaplin on 2017-03-06
dot icon03/02/2017
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2017-01-31
dot icon03/02/2017
Termination of appointment of Abogado Nominees Limited as a secretary on 2017-01-31
dot icon03/02/2017
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 40 Bank Street Level 29 London E14 5DS on 2017-02-03
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon27/07/2016
Termination of appointment of Olivier Ciaravino as a director on 2016-07-22
dot icon28/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/02/2016
Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
dot icon22/02/2016
Director's details changed for Stephen Michael Nolan on 2016-01-01
dot icon19/02/2016
Director's details changed for Andrew Gordon Grose on 2016-01-01
dot icon19/02/2016
Director's details changed for Olivier Ciaravino on 2016-01-01
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Neal Stuart Cohen as a director on 2015-02-09
dot icon10/03/2015
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon10/03/2015
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon09/03/2015
Termination of appointment of Neal Stuart Cohen as a director on 2015-02-09
dot icon05/03/2015
Appointment of Stephen Michael Nolan as a director on 2015-02-09
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon18/11/2014
Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 100 New Bridge Street London EC4V 6JA on 2014-11-18
dot icon13/06/2014
Termination of appointment of Didier Hamm as a director
dot icon05/06/2014
Appointment of Olivier Ciaravino as a director
dot icon06/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon04/03/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon12/12/2013
Appointment of Neal Stuart Cohen as a director
dot icon12/12/2013
Appointment of Scott David Chaplin as a director
dot icon12/12/2013
Appointment of Abogado Nominees Limited as a secretary
dot icon12/12/2013
Termination of appointment of Hyde Company Secretaries Limited as a secretary
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/10/2012
Secretary's details changed for Hyde Company Secretaries Limited on 2012-10-04
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Termination of appointment of Olivier Ciaravino as a director
dot icon12/06/2012
Director's details changed for Dider Hamm on 2012-06-01
dot icon31/05/2012
Appointment of Dider Hamm as a director
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon27/07/2010
Accounts for a small company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon15/03/2010
Appointment of Hyde Company Secretaries Limited as a secretary
dot icon15/03/2010
Termination of appointment of Factorright Limited as a secretary
dot icon15/03/2010
Director's details changed for Andrew Gordon Grose on 2010-02-25
dot icon15/03/2010
Director's details changed for Olivier Ciaravino on 2009-12-23
dot icon23/12/2009
Appointment of Olivier Ciaravino as a director
dot icon05/12/2009
Registered office address changed from 2Nd Floor Grays Inn Chambers, Grays Inn London WC1R 5JA on 2009-12-05
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 25/02/09; full list of members
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 25/02/08; full list of members
dot icon31/03/2008
Appointment terminated director richard kracum
dot icon20/08/2007
Return made up to 25/02/07; full list of members
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 25/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 25/02/05; full list of members
dot icon18/06/2005
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 25/02/04; full list of members
dot icon28/01/2004
Return made up to 25/02/03; full list of members
dot icon29/12/2003
Certificate of change of name
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 25/02/02; full list of members
dot icon02/08/2002
Return made up to 25/02/01; full list of members
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon25/07/2002
Return made up to 25/02/00; full list of members
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Full accounts made up to 1999-12-31
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon18/02/2000
Director's particulars changed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 25/02/99; full list of members
dot icon13/08/1999
Registered office changed on 13/08/99 from: 2ND floor grays inn chambers, grays inn london WC1R 5JA
dot icon13/08/1999
Return made up to 25/02/98; no change of members
dot icon02/11/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Accounting reference date shortened from 31/08/98 to 31/12/97
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon13/07/1997
Return made up to 25/02/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-08-31
dot icon08/07/1996
Return made up to 25/02/96; full list of members
dot icon04/02/1996
Accounting reference date extended from 30/06 to 31/08
dot icon03/01/1996
Full accounts made up to 1995-06-30
dot icon18/12/1995
Auditor's resignation
dot icon13/09/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Return made up to 25/02/95; no change of members
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Particulars of mortgage/charge
dot icon23/05/1994
Return made up to 25/02/94; no change of members
dot icon31/03/1994
Full accounts made up to 1993-06-30
dot icon17/11/1993
Particulars of mortgage/charge
dot icon10/11/1993
Director resigned;new director appointed
dot icon22/02/1993
Return made up to 25/02/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-06-30
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Ad 11/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon18/06/1992
Return made up to 25/02/92; full list of members
dot icon12/11/1991
Accounting reference date notified as 30/06
dot icon24/05/1991
Memorandum and Articles of Association
dot icon08/05/1991
Certificate of change of name
dot icon28/04/1991
Registered office changed on 28/04/91 from: 2 baches street london N1 6UB
dot icon28/04/1991
New director appointed
dot icon28/04/1991
Director resigned;new director appointed
dot icon28/04/1991
New director appointed
dot icon28/04/1991
Secretary resigned;new secretary appointed
dot icon28/04/1991
Secretary resigned;new director appointed
dot icon10/04/1991
Certificate of change of name
dot icon25/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

25
2022
change arrow icon-46.72 % *

* during past year

Cash in Bank

£575,219.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
27
4.29M
-
0.00
1.08M
-
2022
25
5.20M
-
0.00
575.22K
-
2022
25
5.20M
-
0.00
575.22K
-

Employees

2022

Employees

25 Descended-7 % *

Net Assets(GBP)

5.20M £Ascended21.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

575.22K £Descended-46.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
31/01/2017 - 31/12/2022
580
ABOGADO NOMINEES LIMITED
Corporate Secretary
21/11/2013 - 31/01/2017
663
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/1991 - 06/03/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/02/1991 - 06/03/1991
43699
HYDE COMPANY SECRETARIES LIMITED
Corporate Secretary
01/10/2009 - 21/11/2013
12

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOLLÉ BRANDS (UK) LIMITED

BOLLÉ BRANDS (UK) LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at Unit C83 Barwell Business Park, Leatherhead Road, Chessington KT9 2NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLÉ BRANDS (UK) LIMITED?

toggle

BOLLÉ BRANDS (UK) LIMITED is currently Active. It was registered on 25/02/1991 .

Where is BOLLÉ BRANDS (UK) LIMITED located?

toggle

BOLLÉ BRANDS (UK) LIMITED is registered at Unit C83 Barwell Business Park, Leatherhead Road, Chessington KT9 2NY.

What does BOLLÉ BRANDS (UK) LIMITED do?

toggle

BOLLÉ BRANDS (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BOLLÉ BRANDS (UK) LIMITED have?

toggle

BOLLÉ BRANDS (UK) LIMITED had 25 employees in 2022.

What is the latest filing for BOLLÉ BRANDS (UK) LIMITED?

toggle

The latest filing was on 17/10/2025: Appointment of Laurent Jean-Pierre Timoner as a director on 2025-09-30.