BOLTRO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BOLTRO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03718756

Incorporation date

24/02/1999

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon02/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon23/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon16/11/2023
Termination of appointment of Robert Cook as a director on 2023-11-15
dot icon10/11/2023
Appointment of Mrs Joanna Louise Costin as a director on 2023-11-09
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon13/01/2022
Director's details changed for Mr Robert Cook on 2022-01-12
dot icon31/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon27/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/04/2020
Termination of appointment of Philip Millward as a director on 2020-04-30
dot icon20/04/2020
Appointment of Miss Deborah Burton as a director on 2020-04-17
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon05/11/2019
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
dot icon13/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon04/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon17/11/2015
Appointment of Mr Robert Cook as a director on 2015-11-16
dot icon17/11/2015
Appointment of Mr Philip Millward as a director on 2015-11-16
dot icon17/11/2015
Termination of appointment of Graham Willsher as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Wendy Ann Broome as a director on 2015-11-17
dot icon11/08/2015
Statement of company's objects
dot icon11/08/2015
Resolutions
dot icon01/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Graham Willsher on 2015-01-08
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon12/06/2014
Termination of appointment of John Mccann as a director on 2014-06-12
dot icon04/06/2014
Termination of appointment of Linda Rose Mayland as a director on 2014-06-03
dot icon04/06/2014
Appointment of Mrs Wendy Ann Broome as a director on 2014-06-03
dot icon13/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon09/12/2013
Appointment of Mr John Mccann as a director on 2013-12-02
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/04/2013
Appointment of Lloyds Secretaries Limited as a secretary on 2013-04-04
dot icon27/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Betsabeh Rais as a secretary on 2013-02-08
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Sharon Anne Goodwin as a secretary on 2012-02-08
dot icon09/02/2012
Appointment of Miss Betsabeh Rais as a secretary on 2012-02-08
dot icon08/02/2012
Director's details changed for Mrs Linda Rose Mayland on 2012-01-24
dot icon26/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Termination of appointment of John Roberts as a director
dot icon28/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Robyn Thrussell as a director
dot icon09/09/2010
Appointment of Robyn Thrussell as a director
dot icon08/09/2010
Appointment of Linda Rose Mayland as a director
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/04/2010
Termination of appointment of a director
dot icon18/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon17/03/2010
Appointment of Mr John Alexander Roberts as a director
dot icon04/03/2010
Appointment of Mr Graham Willsher as a director
dot icon19/02/2010
Termination of appointment of Grahame Lisle as a director
dot icon13/07/2009
Appointment terminated director ian brittain
dot icon28/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Secretary's change of particulars / sharon garrard / 03/03/2009
dot icon25/02/2009
Return made up to 24/02/09; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/02/2008
Return made up to 24/02/08; full list of members
dot icon27/09/2007
Director resigned
dot icon02/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/03/2007
Return made up to 24/02/07; full list of members
dot icon12/01/2007
Secretary's particulars changed
dot icon12/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/03/2006
Return made up to 24/02/06; full list of members
dot icon18/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/03/2005
Return made up to 24/02/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon02/02/2005
Director's particulars changed
dot icon28/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/03/2004
Return made up to 24/02/04; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon24/12/2003
Secretary's particulars changed
dot icon07/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon20/03/2003
Return made up to 24/02/03; full list of members
dot icon30/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/07/2002
Secretary resigned
dot icon27/07/2002
New secretary appointed
dot icon30/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon15/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/03/2002
Return made up to 24/02/02; full list of members
dot icon22/10/2001
Director resigned
dot icon31/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon09/03/2001
Return made up to 24/02/01; full list of members; amend
dot icon09/03/2001
Return made up to 24/02/01; full list of members
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
New secretary appointed
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon25/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/05/2000
New director appointed
dot icon02/05/2000
Director resigned
dot icon28/03/2000
Return made up to 24/02/00; full list of members
dot icon13/10/1999
New director appointed
dot icon15/09/1999
Director resigned
dot icon17/05/1999
Director's particulars changed
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Secretary resigned;director resigned
dot icon11/03/1999
Registered office changed on 11/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Robert
Director
16/11/2015 - 15/11/2023
7
Burton, Deborah
Director
17/04/2020 - Present
8
Costin, Joanna Louise
Director
09/11/2023 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BOLTRO NOMINEES LIMITED

BOLTRO NOMINEES LIMITED is an(a) Active company incorporated on 24/02/1999 with the registered office located at 25 Gresham Street, London, EC2V 7HN. 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 BOLTRO NOMINEES LIMITED?

toggle

BOLTRO NOMINEES LIMITED is currently Active. It was registered on 24/02/1999 .

Where is BOLTRO NOMINEES LIMITED located?

toggle

BOLTRO NOMINEES LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does BOLTRO NOMINEES LIMITED do?

toggle

BOLTRO NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOLTRO NOMINEES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-13 with no updates.