BOSTOCK HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOSTOCK HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198540

Incorporation date

14/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

23a High Street, Weaverham, Northwich CW8 3HACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon18/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon19/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon08/07/2025
Termination of appointment of Susan Stear as a director on 2025-06-25
dot icon08/07/2025
Termination of appointment of Peter Lelonek as a director on 2025-06-25
dot icon30/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon13/10/2024
Appointment of Miss Araba Obodai as a director on 2024-10-01
dot icon09/10/2024
Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 23a High Street Weaverham Northwich CW8 3HA on 2024-10-09
dot icon03/09/2024
Micro company accounts made up to 2023-09-30
dot icon02/09/2024
Appointment of Mr Robert Edwin Dodson as a director on 2024-08-23
dot icon02/09/2024
Appointment of Mr Allan David Perris as a director on 2024-08-23
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon01/05/2024
Termination of appointment of Peter James Skellorn as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Ian Raymond Stanyer as a director on 2024-05-01
dot icon11/10/2023
Termination of appointment of Thomas James Sheckleston as a director on 2023-10-01
dot icon11/10/2023
Termination of appointment of Christine Smith as a director on 2023-10-01
dot icon11/10/2023
Termination of appointment of Angela Doyle as a director on 2023-10-01
dot icon11/10/2023
Appointment of Mr Peter Lelonek as a director on 2023-09-30
dot icon11/10/2023
Director's details changed for Mrs Susan Stear on 2023-10-11
dot icon11/09/2023
Micro company accounts made up to 2022-09-30
dot icon24/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon15/03/2023
Appointment of Mr Stephen Gallet as a secretary on 2023-03-15
dot icon23/02/2023
Termination of appointment of Kirsty Thorley as a secretary on 2023-02-22
dot icon22/11/2022
Director's details changed for Mr Peter James Skellorn on 2022-11-22
dot icon15/09/2022
Confirmation statement made on 2022-08-12 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/10/2021
Appointment of Mrs Kirsty Thorley as a secretary on 2021-10-01
dot icon30/09/2021
Termination of appointment of Simon James Finbar Geary as a secretary on 2021-09-30
dot icon25/08/2021
Termination of appointment of Petra Hildegard Des Forges as a director on 2021-07-20
dot icon19/08/2021
Appointment of Mr Ian Raymond Stanyer as a director on 2021-07-20
dot icon18/08/2021
Appointment of Mr Thomas James Sheckleston as a director on 2021-07-20
dot icon18/08/2021
Appointment of Miss Christine Smith as a director on 2021-08-11
dot icon18/08/2021
Appointment of Mrs Angela Doyle as a director on 2021-07-20
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon12/08/2021
Termination of appointment of Sharon Louise Scanlon as a director on 2021-08-11
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon08/04/2021
Termination of appointment of Warwick James Holmes as a director on 2021-04-06
dot icon29/05/2020
Appointment of Mr Warwick James Holmes as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Mark Williamson as a director on 2020-05-28
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon28/05/2020
Appointment of Mr Peter James Skellorn as a director on 2020-05-15
dot icon12/05/2020
Micro company accounts made up to 2019-09-30
dot icon24/07/2019
Termination of appointment of Helen Acton as a director on 2019-07-24
dot icon24/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon09/04/2019
Termination of appointment of Anthony John Whitehead as a director on 2019-04-09
dot icon25/02/2019
Micro company accounts made up to 2018-09-30
dot icon20/09/2018
Director's details changed for Mrs Petra Hildegard Des Forges on 2018-09-20
dot icon20/09/2018
Director's details changed for Mrs Helen Acton on 2018-09-20
dot icon20/09/2018
Director's details changed for Mr Mark Williamson on 2018-09-20
dot icon20/09/2018
Director's details changed for Mrs Susan Stear on 2018-09-20
dot icon20/09/2018
Director's details changed for Ms Sharon Louise Scanlon on 2018-09-20
dot icon20/09/2018
Director's details changed for Mr Anthony John Whitehead on 2018-09-20
dot icon18/09/2018
Director's details changed for Mrs Helen Acton on 2018-09-18
dot icon18/09/2018
Director's details changed for Mrs Petra Hildegard Des Forges on 2018-09-18
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon21/05/2018
Appointment of Mrs Helen Acton as a director on 2018-03-19
dot icon18/05/2018
Termination of appointment of John Colin Bond as a director on 2018-03-19
dot icon10/04/2018
Micro company accounts made up to 2017-09-30
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon14/03/2017
Appointment of Mrs Petra Hildegard Des Forges as a director on 2017-03-06
dot icon14/03/2017
Appointment of Mrs Susan Stear as a director on 2017-03-06
dot icon13/03/2017
Termination of appointment of Robert Edwin Dodson as a director on 2017-03-06
dot icon20/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Termination of appointment of Wayne Duncan Lowcock as a director on 2016-11-16
dot icon18/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon02/03/2016
Appointment of Mr Wayne Duncan Lowcock as a director on 2016-02-22
dot icon02/03/2016
Appointment of Mr Mark Williamson as a director on 2016-02-22
dot icon02/03/2016
Appointment of Ms Sharon Louise Scanlon as a director on 2016-02-22
dot icon02/03/2016
Termination of appointment of Susan Elizabeth Gunning as a director on 2016-02-22
dot icon02/03/2016
Termination of appointment of Helen Acton as a director on 2016-02-22
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon17/03/2015
Termination of appointment of a secretary
dot icon13/03/2015
Termination of appointment of Michael Edward Taylor as a director on 2015-03-02
dot icon13/03/2015
Appointment of Mr Simon James Finbar Geary as a secretary on 2015-03-02
dot icon13/03/2015
Termination of appointment of Christopher Gordon Henretty as a secretary on 2015-03-02
dot icon02/07/2014
Registered office address changed from Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 2014-07-02
dot icon12/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Joyce Hird as a director
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Appointment of Robert Edwin Dodson as a director
dot icon10/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/07/2012
Appointment of Joyce Hird as a director
dot icon10/07/2012
Termination of appointment of a director
dot icon04/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Joyce Hird as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-14
dot icon15/07/2011
Appointment of John Colin Bond as a director
dot icon30/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon07/07/2010
Director's details changed for Susan Elizabeth Gunning on 2010-05-14
dot icon07/07/2010
Director's details changed for Helen Acton on 2010-05-14
dot icon23/04/2010
Appointment of Joyce Hird as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/07/2009
Return made up to 05/06/09; full list of members
dot icon12/06/2009
Appointment terminated director anthony acton
dot icon12/06/2009
Director appointed helen acton
dot icon09/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/05/2008
Appointment terminate, director charles gordon assioun logged form
dot icon28/05/2008
Return made up to 14/05/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/07/2007
Return made up to 14/05/07; full list of members
dot icon10/05/2007
Secretary's particulars changed
dot icon10/05/2007
Secretary resigned
dot icon19/03/2007
Registered office changed on 19/03/07 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon06/03/2007
New secretary appointed
dot icon19/06/2006
Return made up to 14/05/06; change of members
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/08/2005
Director resigned
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
Director resigned
dot icon20/06/2005
Return made up to 14/05/05; full list of members
dot icon08/03/2005
Director resigned
dot icon17/08/2004
Return made up to 14/05/04; change of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon28/06/2003
Return made up to 14/05/03; change of members
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon05/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon22/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon05/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon18/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon17/05/2001
Return made up to 14/05/01; change of members
dot icon04/04/2001
Director resigned
dot icon27/11/2000
Registered office changed on 27/11/00 from: c/o stuarts property services LTD howard house lloyd street altrincham cheshire WA14 2DE
dot icon06/11/2000
Director resigned
dot icon31/07/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon07/06/2000
Full accounts made up to 1999-11-30
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Return made up to 14/05/00; full list of members
dot icon09/07/1999
Return made up to 14/05/99; full list of members
dot icon01/06/1999
Accounting reference date extended from 31/05/99 to 30/11/99
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Secretary resigned;director resigned
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Registered office changed on 20/04/99 from: c/o P.J.livesey group asburton park trafford park manchester M17 1AF
dot icon06/02/1999
Full accounts made up to 1998-05-31
dot icon28/05/1998
Return made up to 14/05/98; full list of members
dot icon09/04/1998
Registered office changed on 09/04/98 from: 748 wilmslow road didsbury manchester
dot icon26/02/1998
Full accounts made up to 1997-05-31
dot icon31/07/1997
Return made up to 14/05/97; full list of members
dot icon21/05/1996
Secretary resigned
dot icon14/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.69K
-
0.00
-
-
2022
0
138.43K
-
0.00
-
-
2022
0
138.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

138.43K £Ascended28.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodson, Robert Edwin
Director
23/08/2024 - Present
-
Doyle, Angela
Director
20/07/2021 - 01/10/2023
-
Perris, Allan David
Director
23/08/2024 - Present
-
Gallet, Stephen
Secretary
15/03/2023 - Present
-
Lelonek, Peter
Director
30/09/2023 - 25/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTOCK HALL MANAGEMENT COMPANY LIMITED

BOSTOCK HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/05/1996 with the registered office located at 23a High Street, Weaverham, Northwich CW8 3HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTOCK HALL MANAGEMENT COMPANY LIMITED?

toggle

BOSTOCK HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/05/1996 .

Where is BOSTOCK HALL MANAGEMENT COMPANY LIMITED located?

toggle

BOSTOCK HALL MANAGEMENT COMPANY LIMITED is registered at 23a High Street, Weaverham, Northwich CW8 3HA.

What does BOSTOCK HALL MANAGEMENT COMPANY LIMITED do?

toggle

BOSTOCK HALL MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BOSTOCK HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-09-30.