UKBizDB.co.uk

BOULDER HUT LIMITED

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

This company is commonly known as Boulder Hut Limited. The company was founded 7 years ago and was given the registration number 10360820. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BOULDER HUT LIMITED
Company Number:10360820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Director06 September 2016Active
Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Director26 January 2021Active
Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Director25 March 2024Active
8, Audleigh Place, Chigwell, England, IG7 5QT

Director14 November 2018Active
Cae Glas, Lon Cae Glas, Llanbedr Dyffryn Clwyd, Ruthin, Wales, LL15 1US

Director31 October 2018Active
Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Director26 April 2017Active

People with Significant Control

Climbing Hut Holdings Limited
Notified on:12 March 2021
Status:Active
Country of residence:England
Address:52, Oldfield Crescent, Chester, England, CH4 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Coates
Notified on:08 April 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:8, Audleigh Place, Chigwell, England, IG7 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Peter White
Notified on:06 September 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Samantha Marie Oxford
Notified on:06 September 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-17Accounts

Change account reference date company current extended.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.