BOULTONS HARRISONS LIMITED

Register to unlock more data on OkredoRegister

BOULTONS HARRISONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604647

Incorporation date

27/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Octagon, Wells Road, Ilkley LS29 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon03/11/2025
Satisfaction of charge 036046470001 in full
dot icon01/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Cessation of Boultons Holdings Limited as a person with significant control on 2025-07-11
dot icon02/09/2025
Notification of Holmes Holdings (Yorkshire) Ltd as a person with significant control on 2025-07-11
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon14/07/2025
Director's details changed for Mr Kim Hudson Davis on 2025-07-14
dot icon14/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon30/05/2025
Appointment of Mr Kim Hudson Davis as a director on 2025-05-29
dot icon29/05/2025
Termination of appointment of David Richard Wood as a director on 2025-05-29
dot icon05/12/2024
Registered office address changed from 54 John William Street Huddersfield West Yorkshire HD1 1ER to The Octagon Wells Road Ilkley LS29 9JB on 2024-12-05
dot icon27/11/2024
Registration of charge 036046470002, created on 2024-11-25
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon08/07/2024
Termination of appointment of Michael John Sellers as a director on 2024-07-01
dot icon08/07/2024
Appointment of Mr Jonathan Gledhill as a director on 2024-07-01
dot icon10/06/2024
Change of details for Boultons Holdings Limited as a person with significant control on 2024-06-01
dot icon10/06/2024
Director's details changed for Mr Richard Mark Holmes on 2024-06-01
dot icon21/09/2023
Termination of appointment of Kim Hudson Davis as a director on 2023-09-04
dot icon21/09/2023
Termination of appointment of Andrew Mark Wilson Sellers as a secretary on 2023-09-04
dot icon21/09/2023
Appointment of Mr Richard Holmes as a director on 2023-09-04
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon30/03/2021
Appointment of Mrs Lisa Hollings as a director on 2021-03-08
dot icon30/03/2021
Termination of appointment of Jayne Busfield as a director on 2021-03-30
dot icon30/03/2021
Termination of appointment of Jayne Busfield as a secretary on 2021-03-30
dot icon30/03/2021
Appointment of Mr Andrew Mark Wilson Sellers as a secretary on 2021-03-30
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon22/08/2018
Appointment of Mrs Jayne Busfield as a secretary on 2018-07-30
dot icon22/08/2018
Termination of appointment of Gerard Clarke as a secretary on 2018-07-30
dot icon20/08/2018
Termination of appointment of Gerard Anthony Clarke as a director on 2018-07-30
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon24/05/2016
Director's details changed for Mr Andrrew Mark Wilson Sellers on 2016-03-07
dot icon24/05/2016
Appointment of Mr David Richard Wood as a director on 2016-03-07
dot icon24/05/2016
Appointment of Mr Andrrew Mark Wilson Sellers as a director on 2016-03-07
dot icon24/05/2016
Appointment of Mrs Jayne Busfield as a director on 2016-03-07
dot icon28/04/2016
Termination of appointment of Frank Raymond Victor Butterworth as a director on 2016-03-08
dot icon02/03/2016
Registration of charge 036046470001, created on 2016-03-02
dot icon14/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Appointment of Mr Gerard Anthony Clarke as a director
dot icon07/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Appointment of Mr Gerard Clarke as a secretary
dot icon29/06/2012
Termination of appointment of David Croft as a director
dot icon29/06/2012
Termination of appointment of Frank Butterworth as a secretary
dot icon03/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon26/08/2010
Director's details changed for Kim Davis on 2010-07-27
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Amended accounts made up to 2007-12-31
dot icon14/08/2009
Return made up to 27/07/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Appointment terminated director rita perkin
dot icon27/10/2008
Appointment terminated director joanne bamford
dot icon22/09/2008
Return made up to 27/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2007
Return made up to 27/07/07; full list of members
dot icon28/08/2007
Amended accounts made up to 2006-12-31
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 27/07/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
New director appointed
dot icon11/08/2005
Accounts for a small company made up to 2004-12-31
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon01/09/2004
Return made up to 27/07/04; full list of members
dot icon12/07/2004
Accounts for a small company made up to 2003-12-31
dot icon29/09/2003
Return made up to 27/07/03; full list of members
dot icon10/07/2003
New director appointed
dot icon03/07/2003
Accounts for a small company made up to 2002-12-31
dot icon08/08/2002
Return made up to 27/07/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-12-31
dot icon01/08/2001
Return made up to 27/07/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-12-31
dot icon01/08/2000
Return made up to 27/07/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-12-31
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon20/08/1999
Return made up to 27/07/99; full list of members
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon25/05/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon06/08/1998
Registered office changed on 06/08/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon27/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

19
2022
change arrow icon-89.50 % *

* during past year

Cash in Bank

£5,323.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
185.06K
-
0.00
50.67K
-
2022
19
181.50K
-
0.00
5.32K
-
2022
19
181.50K
-
0.00
5.32K
-

Employees

2022

Employees

19 Ascended6 % *

Net Assets(GBP)

181.50K £Descended-1.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.32K £Descended-89.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Richard
Director
04/09/2023 - Present
5
Sellers, Michael John
Director
28/07/1998 - 01/07/2024
7
Wood, David Richard
Director
07/03/2016 - 29/05/2025
4
Hollings, Lisa
Director
08/03/2021 - 28/02/2023
-
Davis, Kim Hudson
Director
01/10/2005 - 04/09/2023
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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOULTONS HARRISONS LIMITED

BOULTONS HARRISONS LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at The Octagon, Wells Road, Ilkley LS29 9JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BOULTONS HARRISONS LIMITED?

toggle

BOULTONS HARRISONS LIMITED is currently Active. It was registered on 27/07/1998 .

Where is BOULTONS HARRISONS LIMITED located?

toggle

BOULTONS HARRISONS LIMITED is registered at The Octagon, Wells Road, Ilkley LS29 9JB.

What does BOULTONS HARRISONS LIMITED do?

toggle

BOULTONS HARRISONS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BOULTONS HARRISONS LIMITED have?

toggle

BOULTONS HARRISONS LIMITED had 19 employees in 2022.

What is the latest filing for BOULTONS HARRISONS LIMITED?

toggle

The latest filing was on 03/11/2025: Satisfaction of charge 036046470001 in full.