BOLLIN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BOLLIN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04145134

Incorporation date

22/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Swallows Ridge, Hollies Lane, Wilmslow SK9 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2001)
dot icon05/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/01/2026
Termination of appointment of Graham Richard Norfolk as a secretary on 2026-01-26
dot icon26/01/2026
Termination of appointment of Graham Richard Norfolk as a director on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon07/02/2025
Cessation of Robert Ian Templeton as a person with significant control on 2025-02-07
dot icon07/02/2025
Notification of Robert Ian Templeton as a person with significant control on 2025-02-07
dot icon07/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon12/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon16/02/2023
Registered office address changed from C/O Acorn Capital Resources Ltd Metropolitan House Station Road Cheadle Hulme SK8 7AZ England to Swallows Ridge Hollies Lane Wilmslow SK9 2BW on 2023-02-16
dot icon14/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon27/05/2021
Registered office address changed from C/O Acorn Capital Partners Ltd Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ to C/O Acorn Capital Resources Ltd Metropolitan House Station Road Cheadle Hulme SK8 7AZ on 2021-05-27
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon20/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon27/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon22/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Robert Ian Templeton on 2012-04-14
dot icon13/06/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon20/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon24/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/04/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon13/04/2011
Registered office address changed from Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 2011-04-13
dot icon25/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon27/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/05/2009
Director's change of particulars / robert templeton / 07/05/2009
dot icon13/05/2009
Director and secretary's change of particulars / graham norfolk / 07/05/2009
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/01/2009
Return made up to 22/01/09; full list of members
dot icon05/08/2008
Return made up to 22/01/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 22/01/07; full list of members
dot icon27/04/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/07/2006
Certificate of change of name
dot icon14/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/01/2006
Return made up to 22/01/06; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/01/2005
Return made up to 22/01/05; full list of members
dot icon17/09/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon26/01/2004
Return made up to 22/01/04; full list of members
dot icon05/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/05/2003
Accounts for a dormant company made up to 2002-01-31
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon07/04/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon11/03/2003
Return made up to 22/01/03; full list of members
dot icon10/03/2003
Certificate of change of name
dot icon06/03/2003
Registered office changed on 06/03/03 from: st jamess court brown street manchester greater manchester M2 2JF
dot icon19/02/2002
Return made up to 22/01/02; full list of members
dot icon22/01/2001
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
30/06/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norfolk, Graham Richard
Director
17/03/2003 - 26/01/2026
68
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
22/01/2001 - 17/03/2003
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
22/01/2001 - 17/03/2003
564
Templeton, Robert Ian
Director
17/03/2003 - Present
116
Norfolk, Graham Richard
Secretary
17/03/2003 - 26/01/2026
3

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 BOLLIN NOMINEES LIMITED

BOLLIN NOMINEES LIMITED is an(a) Active company incorporated on 22/01/2001 with the registered office located at Swallows Ridge, Hollies Lane, Wilmslow SK9 2BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLIN NOMINEES LIMITED?

toggle

BOLLIN NOMINEES LIMITED is currently Active. It was registered on 22/01/2001 .

Where is BOLLIN NOMINEES LIMITED located?

toggle

BOLLIN NOMINEES LIMITED is registered at Swallows Ridge, Hollies Lane, Wilmslow SK9 2BW.

What does BOLLIN NOMINEES LIMITED do?

toggle

BOLLIN NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOLLIN NOMINEES LIMITED?

toggle

The latest filing was on 05/02/2026: Accounts for a dormant company made up to 2025-06-30.