BOLLINGTON CONSULTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

BOLLINGTON CONSULTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03737642

Incorporation date

22/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House Market Street, Whaley Bridge, High Peak SK23 7AACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1999)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Change of details for Mr Simon Kirk as a person with significant control on 2023-02-01
dot icon23/11/2023
Director's details changed for Mr Simon Paul Kirk on 2023-02-01
dot icon02/08/2023
Confirmation statement made on 2023-05-27 with updates
dot icon28/07/2023
Change of details for Mr Simon Kirk as a person with significant control on 2023-05-27
dot icon28/07/2023
Director's details changed for Mr Simon Kirk on 2023-05-27
dot icon21/07/2023
Termination of appointment of Frederick Paul Kirk as a director on 2022-10-28
dot icon21/07/2023
Cessation of Frederick Paul Kirk as a person with significant control on 2022-10-28
dot icon21/07/2023
Notification of Simon Kirk as a person with significant control on 2022-10-28
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/02/2023
Appointment of Mr Simon Kirk as a director on 2023-02-01
dot icon15/02/2023
Change of details for Mr Frederick Paul Kirk as a person with significant control on 2023-02-16
dot icon15/02/2023
Director's details changed for Mr Frederick Paul Kirk on 2023-02-16
dot icon15/02/2023
Director's details changed for Mr Frederick Paul Kirk on 2023-02-16
dot icon30/08/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon26/05/2020
Termination of appointment of Simon Paul Kirk as a director on 2020-05-26
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/12/2019
Registered office address changed from 63 Wellington Road 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH United Kingdom to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 2019-12-09
dot icon10/07/2019
Change of details for Mr Paul Frederick Kirk as a person with significant control on 2019-07-10
dot icon10/07/2019
Director's details changed for Mr Paul Frederick Kirk on 2019-07-10
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon08/01/2018
Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 63 Wellington Road 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH on 2018-01-08
dot icon10/05/2017
Appointment of Mr Simon Kirk as a director on 2017-05-09
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Jenna Kirk as a director on 2014-12-11
dot icon07/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Appointment of Ms Jenna Kirk as a director
dot icon05/09/2013
Termination of appointment of Simon Kirk as a director
dot icon02/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Canon Secretaries Limited as a secretary
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon17/04/2012
Secretary's details changed for Canon Secretaries Limited on 2012-04-17
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Paul Frederick Kirk on 2010-03-22
dot icon22/03/2010
Director's details changed for Simon Paul Kirk on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Canon Secretaries Limited on 2010-03-22
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Director appointed simon paul kirk
dot icon27/03/2009
Return made up to 22/03/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Secretary appointed canon secretaries LIMITED
dot icon08/07/2008
Appointment terminated secretary nicholas kirk
dot icon21/04/2008
Return made up to 22/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 22/03/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 22/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon23/05/2005
Return made up to 22/03/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 22/03/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 22/03/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 22/03/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 22/03/01; full list of members
dot icon28/09/2000
Full accounts made up to 2000-03-31
dot icon17/04/2000
Return made up to 22/03/00; full list of members
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Registered office changed on 06/04/99 from: 10 market street whaley bridge high peak derbyshire SK23 7LP
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
Director resigned
dot icon22/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+16.72 % *

* during past year

Cash in Bank

£21,756.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
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
1
70.44K
-
0.00
14.94K
-
2022
1
69.58K
-
0.00
18.64K
-
2023
1
69.03K
-
0.00
21.76K
-
2023
1
69.03K
-
0.00
21.76K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

69.03K £Descended-0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.76K £Ascended16.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frederick Paul Kirk
Director
12/05/2005 - 28/10/2022
-
Kirk, Simon
Director
01/02/2023 - Present
-
Kirk, Simon Paul
Director
09/05/2017 - 26/05/2020
-
Kirk, Simon Paul
Director
01/09/2009 - 05/09/2013
-

Persons with Significant Control

4
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 BOLLINGTON CONSULTANCY SERVICES LTD

BOLLINGTON CONSULTANCY SERVICES LTD is an(a) Active company incorporated on 22/03/1999 with the registered office located at Bank House Market Street, Whaley Bridge, High Peak SK23 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLINGTON CONSULTANCY SERVICES LTD?

toggle

BOLLINGTON CONSULTANCY SERVICES LTD is currently Active. It was registered on 22/03/1999 .

Where is BOLLINGTON CONSULTANCY SERVICES LTD located?

toggle

BOLLINGTON CONSULTANCY SERVICES LTD is registered at Bank House Market Street, Whaley Bridge, High Peak SK23 7AA.

What does BOLLINGTON CONSULTANCY SERVICES LTD do?

toggle

BOLLINGTON CONSULTANCY SERVICES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BOLLINGTON CONSULTANCY SERVICES LTD have?

toggle

BOLLINGTON CONSULTANCY SERVICES LTD had 1 employees in 2023.

What is the latest filing for BOLLINGTON CONSULTANCY SERVICES LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.