BOLSTERSTONE GROUP LIMITED

Register to unlock more data on OkredoRegister

BOLSTERSTONE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932405

Incorporation date

24/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 The Bridge Business Centre Beresford Way, Chesterfield, Derbyshire S41 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon04/04/2025
Notification of Bolsterstone Holdings Limited as a person with significant control on 2017-08-31
dot icon04/04/2025
Cessation of Peter David Swallow as a person with significant control on 2017-08-31
dot icon04/04/2025
Notification of Peta (Holdings) Ltd as a person with significant control on 2025-03-31
dot icon04/04/2025
Cessation of Bolsterstone Holdings Limited as a person with significant control on 2025-03-31
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Solvency Statement dated 28/03/25
dot icon31/03/2025
Statement of capital on 2025-03-31
dot icon31/03/2025
Statement by Directors
dot icon18/02/2025
Current accounting period extended from 2024-12-26 to 2025-03-31
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon23/11/2023
Re-registration of Memorandum and Articles
dot icon23/11/2023
Resolutions
dot icon23/11/2023
Certificate of re-registration from Public Limited Company to Private
dot icon23/11/2023
Re-registration from a public company to a private limited company
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon26/06/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon10/11/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon02/08/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon16/06/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon05/10/2020
Appointment of Mr Ian Michael Limb as a director on 2020-10-01
dot icon23/06/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon11/03/2020
Registration of charge 029324050016, created on 2020-03-09
dot icon09/03/2020
Termination of appointment of David Michael Corker as a director on 2020-03-09
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon27/12/2018
Statement of capital following an allotment of shares on 2018-12-11
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon04/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon04/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon02/02/2016
Appointment of Mrs Gillianne Leedale as a secretary on 2016-02-01
dot icon02/02/2016
Termination of appointment of Nigel Elliott Howard as a secretary on 2016-02-01
dot icon19/08/2015
Registration of charge 029324050015, created on 2015-08-14
dot icon18/08/2015
Satisfaction of charge 8 in full
dot icon18/08/2015
Part of the property or undertaking has been released from charge 14
dot icon18/08/2015
Satisfaction of charge 12 in full
dot icon18/08/2015
Part of the property or undertaking has been released from charge 13
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon05/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mr Peter David Swallow on 2011-06-21
dot icon21/06/2011
Secretary's details changed for Nigel Elliott Howard on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr David Michael Corker on 2011-06-21
dot icon27/08/2010
Certificate of change of name
dot icon10/08/2010
Change of name notice
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/07/2009
Registered office changed on 09/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG
dot icon16/06/2009
Return made up to 24/05/09; full list of members
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 24/05/08; full list of members
dot icon03/08/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 24/05/07; full list of members
dot icon26/06/2006
Return made up to 24/05/06; full list of members
dot icon06/06/2006
Full accounts made up to 2005-12-31
dot icon27/06/2005
Return made up to 24/05/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon23/06/2004
Return made up to 24/05/04; full list of members
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 24/05/03; full list of members
dot icon15/08/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Return made up to 24/05/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 24/05/01; full list of members
dot icon10/08/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/08/2000
Auditor's statement
dot icon10/08/2000
Auditor's report
dot icon10/08/2000
Balance Sheet
dot icon10/08/2000
Re-registration of Memorandum and Articles
dot icon10/08/2000
Declaration on reregistration from private to PLC
dot icon10/08/2000
Application for reregistration from private to PLC
dot icon10/08/2000
Resolutions
dot icon27/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/06/2000
Return made up to 24/05/00; full list of members
dot icon08/05/2000
New director appointed
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
Secretary resigned
dot icon16/03/2000
Ad 10/03/00--------- £ si [email protected]=49999 £ ic 1/50000
dot icon16/03/2000
Resolutions
dot icon16/03/2000
£ nc 100/50000 10/03/00
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Registered office changed on 08/09/99 from: monarch house lowton way hellaby rotherham S66 8RY
dot icon24/06/1999
Return made up to 24/05/99; full list of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
S-div 23/10/98
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 24/05/98; full list of members
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
Return made up to 24/05/97; no change of members
dot icon17/07/1996
Return made up to 24/05/96; no change of members
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Registered office changed on 21/08/95 from: the old vicarage heads lane bolsterstone, sheffield south yorkshire S30 5FZ
dot icon19/06/1995
Return made up to 24/05/95; full list of members
dot icon18/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Particulars of mortgage/charge
dot icon24/05/1994
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
10/06/2026
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
7
4.69M
-
0.00
183.05K
-
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
Corker, David Michael
Director
10/03/2000 - 09/03/2020
18
Swallow, Peter David
Director
24/05/1994 - Present
78
Limb, Ian Michael
Director
01/10/2020 - Present
2
Leedale, Gillianne
Secretary
16/12/1999 - 09/03/2000
18
Leedale, Gillianne
Secretary
31/01/2016 - Present
-

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 BOLSTERSTONE GROUP LIMITED

BOLSTERSTONE GROUP LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at 36 The Bridge Business Centre Beresford Way, Chesterfield, Derbyshire S41 9FG. There are currently 3 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 BOLSTERSTONE GROUP LIMITED?

toggle

BOLSTERSTONE GROUP LIMITED is currently Active. It was registered on 24/05/1994 .

Where is BOLSTERSTONE GROUP LIMITED located?

toggle

BOLSTERSTONE GROUP LIMITED is registered at 36 The Bridge Business Centre Beresford Way, Chesterfield, Derbyshire S41 9FG.

What does BOLSTERSTONE GROUP LIMITED do?

toggle

BOLSTERSTONE GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOLSTERSTONE GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.