BOLTERCOURT LIMITED

Register to unlock more data on OkredoRegister

BOLTERCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01185257

Incorporation date

26/09/1974

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Beech Lawn, Green Lane, Belper, Derbyshire DE56 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon04/06/2024
Accounts for a small company made up to 2023-08-31
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon12/04/2024
Satisfaction of charge 2 in full
dot icon08/06/2023
Accounts for a small company made up to 2022-08-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-08-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-08-31
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon03/08/2020
Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
dot icon04/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-08-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/01/2019
Notification of Michelle Ann Mucklestone as a person with significant control on 2019-01-01
dot icon29/01/2019
Termination of appointment of John Nigel Kirkland as a director on 2019-01-01
dot icon29/01/2019
Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2019-01-01
dot icon29/01/2019
Appointment of Mr John Alexander Charles Kirkland as a director on 2019-01-01
dot icon29/01/2019
Cessation of John Nigel Kirkland as a person with significant control on 2019-01-01
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon26/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/05/2017
Accounts for a small company made up to 2016-08-31
dot icon09/06/2016
Accounts for a small company made up to 2015-08-31
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-08-31
dot icon31/05/2013
Accounts for a small company made up to 2012-08-31
dot icon16/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon06/09/2012
Termination of appointment of Melvin Sheldon as a secretary
dot icon06/09/2012
Termination of appointment of Melvin Sheldon as a director
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon16/05/2012
Accounts for a small company made up to 2011-08-31
dot icon22/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon22/06/2011
Registered office address changed from Norder House Beech Lawn, Green Lane Belper Derbyshire DE56 1BY on 2011-06-22
dot icon13/04/2011
Accounts for a small company made up to 2010-08-31
dot icon25/05/2010
Accounts for a small company made up to 2009-08-31
dot icon13/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon15/10/2009
Director's details changed for Melvin Stuart Sheldon on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Melvin Stuart Sheldon on 2009-10-15
dot icon15/10/2009
Director's details changed for John Nigel Kirkland on 2009-10-15
dot icon28/05/2009
Return made up to 10/05/09; full list of members
dot icon06/04/2009
Accounts for a small company made up to 2008-08-31
dot icon09/06/2008
Accounts for a small company made up to 2007-08-31
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon16/04/2007
Accounts for a small company made up to 2006-08-31
dot icon12/05/2006
Return made up to 10/05/06; full list of members
dot icon13/03/2006
Accounts for a small company made up to 2005-08-31
dot icon10/05/2005
Return made up to 10/05/05; full list of members
dot icon21/02/2005
Accounts for a small company made up to 2004-08-31
dot icon05/05/2004
Return made up to 10/05/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-08-31
dot icon20/05/2003
Return made up to 10/05/03; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-08-31
dot icon20/05/2002
Return made up to 10/05/02; full list of members
dot icon10/04/2002
Accounts for a small company made up to 2001-08-31
dot icon17/05/2001
Return made up to 10/05/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-08-31
dot icon22/05/2000
Return made up to 10/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-08-31
dot icon18/05/1999
Return made up to 10/05/99; full list of members
dot icon14/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Accounts for a small company made up to 1998-08-31
dot icon13/05/1998
Return made up to 10/05/98; full list of members
dot icon04/03/1998
Secretary's particulars changed;director's particulars changed
dot icon26/01/1998
Accounts for a small company made up to 1997-08-31
dot icon14/05/1997
Return made up to 10/05/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-08-31
dot icon04/07/1996
Accounts for a small company made up to 1995-08-31
dot icon16/05/1996
Return made up to 10/05/96; full list of members
dot icon20/06/1995
Full accounts made up to 1994-08-31
dot icon15/05/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Full accounts made up to 1993-08-31
dot icon12/05/1994
Return made up to 10/05/94; full list of members
dot icon02/07/1993
Full accounts made up to 1992-08-31
dot icon18/05/1993
Return made up to 10/05/93; no change of members
dot icon18/08/1992
Full accounts made up to 1991-08-31
dot icon15/05/1992
Return made up to 10/05/92; full list of members
dot icon11/05/1992
Full accounts made up to 1990-08-31
dot icon15/01/1992
Secretary's particulars changed;director's particulars changed
dot icon29/06/1991
Return made up to 10/05/91; full list of members
dot icon09/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1990
Full accounts made up to 1989-08-31
dot icon03/09/1990
Return made up to 10/05/90; full list of members
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon20/10/1989
Full accounts made up to 1988-08-31
dot icon06/09/1989
Return made up to 31/12/88; full list of members
dot icon27/04/1989
Accounts for a small company made up to 1987-08-31
dot icon31/01/1989
Director resigned;new director appointed
dot icon06/05/1988
Return made up to 31/12/87; full list of members
dot icon23/06/1987
First gazette
dot icon15/06/1987
Accounts for a small company made up to 1986-08-31
dot icon15/06/1987
Accounts for a small company made up to 1985-08-31
dot icon15/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Accounts for a small company made up to 1984-08-31
dot icon30/06/1986
Full accounts made up to 1983-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkland, John Alexander Charles
Director
01/01/2019 - Present
45
Mucklestone, Michelle Ann
Secretary
01/01/2019 - 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 BOLTERCOURT LIMITED

BOLTERCOURT LIMITED is an(a) Active company incorporated on 26/09/1974 with the registered office located at Beech Lawn, Green Lane, Belper, Derbyshire DE56 1BY. 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 BOLTERCOURT LIMITED?

toggle

BOLTERCOURT LIMITED is currently Active. It was registered on 26/09/1974 .

Where is BOLTERCOURT LIMITED located?

toggle

BOLTERCOURT LIMITED is registered at Beech Lawn, Green Lane, Belper, Derbyshire DE56 1BY.

What does BOLTERCOURT LIMITED do?

toggle

BOLTERCOURT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOLTERCOURT LIMITED?

toggle

The latest filing was on 13/05/2025: Confirmation statement made on 2025-05-10 with no updates.