UKBizDB.co.uk

BOLESWORTH HOLDING COMPANY 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bolesworth Castle, Tattenhall, Chester, United Kingdom, CH3 9HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ

Director21 October 2019Active
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ

Director21 October 2019Active
Estate Office, Bolesworth Castle, Tattenhall, Chester, United Kingdom, CH3 9HQ

Director14 April 2021Active
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ

Director21 October 2019Active
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ

Director11 December 2023Active
Bolesworth Castle, Tattenhall, United Kingdom, CH3 9HQ

Director15 January 2020Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Corporate Director21 October 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-10-22Accounts

Change account reference date company current extended.

Download
2019-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.