BOLLINGTON STORAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLLINGTON STORAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00985025

Incorporation date

20/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oak Tree House School Lane, Ollerton, Knutsford WA16 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Change of share class name or designation
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon07/10/2020
Cessation of Jean Margaret Cooper as a person with significant control on 2020-01-14
dot icon06/10/2020
Termination of appointment of Jean Margaret Cooper as a director on 2020-01-14
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Registered office address changed from 201 Birtles Road Macclesfield Cheshire SK10 3JH to Oak Tree House School Lane Ollerton Knutsford WA16 8SD on 2019-05-20
dot icon21/11/2018
Appointment of Mrs Joanna Margaret Woolf as a secretary on 2018-11-20
dot icon21/11/2018
Termination of appointment of Jean Margaret Cooper as a secretary on 2018-11-20
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Satisfaction of charge 5 in full
dot icon17/01/2018
Satisfaction of charge 4 in full
dot icon17/01/2018
Satisfaction of charge 1 in full
dot icon17/01/2018
Satisfaction of charge 3 in full
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Satisfaction of charge 2 in full
dot icon25/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon23/02/2017
Registered office address changed from Grimshaw Lane Bollington Nr Macclesfield SK10 5NZ to 201 Birtles Road Macclesfield Cheshire SK10 3JH on 2017-02-23
dot icon26/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon14/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mrs Jennifer Ann Goodwin on 2010-10-04
dot icon22/11/2011
Director's details changed for Mrs Jean Margaret Cooper on 2010-10-04
dot icon22/11/2011
Register inspection address has been changed from C/O Clarke Nicklin Llp Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England
dot icon22/11/2011
Director's details changed for Joanna Margaret Woolf on 2010-10-04
dot icon22/11/2011
Register(s) moved to registered office address
dot icon22/11/2011
Secretary's details changed for Mrs Jean Margaret Cooper on 2010-10-04
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon28/10/2010
Register inspection address has been changed from C/O Clarke Nicklin Llp Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS England
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for Joanna Margaret Woolf on 2009-10-03
dot icon14/10/2009
Director's details changed for Mrs Jean Margaret Cooper on 2009-10-03
dot icon14/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Mrs Jennifer Ann Goodwin on 2009-10-03
dot icon15/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 03/10/08; full list of members
dot icon20/01/2009
Director and secretary's change of particulars / jean cooper / 01/09/2008
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2007
Return made up to 03/10/07; full list of members
dot icon05/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/11/2006
Director's particulars changed
dot icon24/10/2006
Return made up to 03/10/06; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/10/2005
Return made up to 03/10/05; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2004
Return made up to 03/10/04; full list of members
dot icon19/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/10/2003
Return made up to 03/10/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/12/2002
Return made up to 03/10/02; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/10/2001
Return made up to 03/10/01; full list of members
dot icon09/10/2001
Certificate of change of name
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon23/10/2000
Return made up to 03/10/00; full list of members
dot icon25/05/2000
Nc inc already adjusted 15/02/00
dot icon13/03/2000
Resolutions
dot icon22/10/1999
Return made up to 03/10/99; full list of members
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon12/10/1998
Return made up to 03/10/98; no change of members
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon09/10/1997
Return made up to 03/10/97; no change of members
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon08/11/1996
Return made up to 03/10/96; full list of members
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon06/10/1995
Return made up to 03/10/95; full list of members
dot icon06/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Return made up to 03/10/94; change of members
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/12/1993
Return made up to 03/10/93; no change of members
dot icon29/06/1993
Particulars of mortgage/charge
dot icon29/06/1993
Particulars of mortgage/charge
dot icon29/06/1993
Particulars of mortgage/charge
dot icon29/06/1993
Particulars of mortgage/charge
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon12/11/1992
Return made up to 03/10/92; full list of members
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon08/10/1991
Return made up to 03/10/91; no change of members
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon06/09/1990
Full accounts made up to 1990-03-31
dot icon06/09/1990
Return made up to 27/08/90; full list of members
dot icon28/09/1989
Return made up to 12/09/89; full list of members
dot icon28/09/1989
Full accounts made up to 1989-03-31
dot icon26/10/1988
Full accounts made up to 1988-03-31
dot icon26/10/1988
Return made up to 13/10/88; full list of members
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 29/10/87; full list of members
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon18/11/1986
Return made up to 17/11/86; full list of members
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
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
03/10/2026
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
2
881.78K
-
0.00
131.81K
-
2022
2
878.08K
-
0.00
125.91K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, Joanna Margaret
Director
16/02/1993 - Present
8
Goodwin, Jennifer Ann
Director
16/02/1993 - Present
1

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 BOLLINGTON STORAGE COMPANY LIMITED

BOLLINGTON STORAGE COMPANY LIMITED is an(a) Active company incorporated on 20/07/1970 with the registered office located at Oak Tree House School Lane, Ollerton, Knutsford WA16 8SD. There are currently 2 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 BOLLINGTON STORAGE COMPANY LIMITED?

toggle

BOLLINGTON STORAGE COMPANY LIMITED is currently Active. It was registered on 20/07/1970 .

Where is BOLLINGTON STORAGE COMPANY LIMITED located?

toggle

BOLLINGTON STORAGE COMPANY LIMITED is registered at Oak Tree House School Lane, Ollerton, Knutsford WA16 8SD.

What does BOLLINGTON STORAGE COMPANY LIMITED do?

toggle

BOLLINGTON STORAGE COMPANY LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for BOLLINGTON STORAGE COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.