This company is commonly known as Bolesworth Holding Company 1 Limited. The company was founded 4 years ago and was given the registration number 12272905. The firm's registered office is in TATTENHALL. You can find them at Bolesworth Castle, , Tattenhall, Chester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOLESWORTH HOLDING COMPANY 1 LIMITED |
---|---|---|
Company Number | : | 12272905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bolesworth Castle, Tattenhall, Chester, United Kingdom, CH3 9HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ | Director | 21 October 2019 | Active |
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ | Director | 21 October 2019 | Active |
Estate Office, Bolesworth Castle, Tattenhall, Chester, United Kingdom, CH3 9HQ | Director | 14 April 2021 | Active |
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ | Director | 21 October 2019 | Active |
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ | Director | 11 December 2023 | Active |
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ | Director | 15 January 2020 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Corporate Director | 21 October 2019 | Active |
Mr Matthew James Woods | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ |
Nature of control | : |
|
Withers Trust Corporation Limited | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
Nature of control | : |
|
Mrs Diana Caroline Barbour | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ |
Nature of control | : |
|
Miss Nina Caroline Barbour | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ |
Nature of control | : |
|
Timothy Michael Evans | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Accounts | Change account reference date company current extended. | Download |
2019-10-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.