UKBizDB.co.uk

ROBERT BOLT (1973) LIMITED

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

This company is commonly known as Robert Bolt (1973) Limited. The company was founded 52 years ago and was given the registration number 01031028. The firm's registered office is in CHICHESTER. You can find them at 7 East Pallant, , Chichester, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROBERT BOLT (1973) LIMITED
Company Number:01031028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1971
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:7 East Pallant, Chichester, West Sussex, United Kingdom, PO19 1TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 East Pallant, Chichester, England, PO19 1TR

Director30 June 2023Active
7, East Pallant, Chichester, United Kingdom, PO19 1TR

Director10 June 2020Active
32 Laburnum Grove, Hockley, SS5 4SG

Secretary17 June 1998Active
1 Yew Tree Cottage, The Street, Compton, Guildford, GU3 1EQ

Secretary-Active
Gatton House, Hadleigh Road, East Bergholt, Colchester, Uk, CO7 6QT

Director29 May 2013Active
Ginge Manor, Ginge, Wanton, OX12 8QT

Director07 March 2006Active
27 Campana Road, London, SW6 4AT

Director02 July 2001Active
C/O Jpa Bourner Bullock, Sovereign House, 212/224 Shaftesbury Avenue, WC2H 8HQ

Director-Active
52 Streathbourne Road, London, SW17 8QX

Director29 January 2007Active
8, Arundel Gardens, Winchmore Hill, London, United Kingdom, N21 3AE

Director10 November 2011Active
Drury House 34-43, Russell Street, London, United Kingdom, WC2B 5HA

Director16 December 2011Active
107 Queens Road, Hertford, SG13 8BJ

Director-Active
Carinya School Lane, Appleford, Abingdon, OX14 4NY

Director08 March 1999Active
55, New Oxford Street, London, England, WC1A 1BS

Director11 January 2012Active
Chithurst Manor, Chithurst, Petersfield, GU31 5EU

Director01 February 1996Active
Windwhistle, Pinner Hill, Pinner, HA5 3XY

Director01 October 2004Active
Pwllywrach, Colwinston, Cowbridge, CF71 7NJ

Director-Active
33 Elizabeth Street, London, SW1

Director-Active
Wellington House 6-9 Upper St Martins Lane, London, WC2H 9DL

Director10 October 1991Active
Clouds Hill Miles Lane, Cobham, KT11 2EF

Director09 October 1998Active
1 Yew Tree Cottage, The Street, Compton, Guildford, GU3 1EQ

Director06 January 1994Active
Flat 4 133 Sutherland Avenue, Maida Vale, London, W9 2QJ

Director27 July 2007Active
Lower Dean Farm Dean Road, Stewkley, Leighton Buzzard, LU7 0EU

Director04 January 1996Active
13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL

Director05 June 2000Active

People with Significant Control

Worldwrites Holdings Ltd
Notified on:19 December 2022
Status:Active
Country of residence:England
Address:7 East Pallant, Chichester, England, PO19 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brass Band Management Limited
Notified on:28 July 2020
Status:Active
Country of residence:United Kingdom
Address:The Old Church School, Butts Hill, Frome, United Kingdom, BA11 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Worldwrites Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, East Pallant, Chichester, England, PO19 1TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Ms Sarah Elizabeth Miles
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Chithurst Manor, Chithurst, Petersfield, England, GU31 5EU
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-06-22Change of name

Certificate change of name company.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-06-17Address

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

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.