UKBizDB.co.uk

CH BOLTON LIMITED

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

This company is commonly known as Ch Bolton Limited. The company was founded 22 years ago and was given the registration number 04341625. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CH BOLTON LIMITED
Company Number:04341625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary01 October 2009Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director26 September 2016Active
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2024Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director23 April 2012Active
1 Hope Terrace, Edinburgh, EH9 2AP

Secretary12 April 2002Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary02 May 2002Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary17 December 2001Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director12 April 2002Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director18 February 2002Active
12, Davies Drive, Alexandria, G83 0UH

Director28 May 2003Active
7 Old Vinery, Kippen, Stirling, FK8 3JD

Director18 February 2002Active
23 Braid Crescent, Edinburgh, EH10 6AX

Director18 August 2004Active
23 Braid Crescent, Edinburgh, EH10 6AX

Director11 November 2002Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director26 January 2009Active
C/O Law Debenture, Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director05 March 2010Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director11 November 2002Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director17 December 2001Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director17 December 2001Active

People with Significant Control

Ch Bolton (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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 (7 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
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-06-30Accounts

Accounts with accounts type full.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Change corporate director company with change date.

Download
2015-07-01Address

Change registered office address company with date old address new address.

Download
2015-06-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.