Company NameBollin Estate Limited
DirectorJohn Richard Chadwick
Company StatusActive
Company Number00272412
CategoryPrivate Limited Company
Incorporation Date24 January 1933(91 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Richard Chadwick
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(60 years, 2 months after company formation)
Appointment Duration31 years
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address26 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameMr John Richard Chadwick
NationalityBritish
StatusCurrent
Appointed01 January 1998(64 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameRonald David Bird
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1984(51 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 1993)
RoleSelf Employed
Correspondence Address46 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameIan Gregory Rogerson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1984(51 years, 11 months after company formation)
Appointment Duration30 years, 4 months (resigned 09 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameColin Cooper Brown
NationalityBritish
StatusResigned
Appointed31 December 1984(51 years, 11 months after company formation)
Appointment Duration14 years (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressGlen Carr 42 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG

Location

Registered AddressBollin Head House
Sutton
Macclesfield
Cheshire
SK11 0NA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSutton
WardSutton

Shareholders

6 at £1Tracy Elizabeth Wheeler & Edmund Bruce Wheeler
7.59%
Ordinary
3 at £1Mrs Barnett & Mr Barnett
3.80%
Ordinary
10 at £1J.r. Chadwick
12.66%
Ordinary
10 at £1Mr Ian Rogerson
12.66%
Ordinary
10 at £1Mr Mark Robert Grover & Mrs Judith Laura Grover
12.66%
Ordinary
10 at £1Mr T.d. Earl
12.66%
Ordinary
10 at £1Mrs David Hopkins & Mr David Hopkins
12.66%
Ordinary
10 at £1Mrs R.d. Bird & Mr R.d. Bird
12.66%
Ordinary
10 at £1University Of Salford
12.66%
Ordinary

Financials

Year2014
Net Worth£248
Cash£409
Current Liabilities£625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

31 January 2024Confirmation statement made on 3 October 2023 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 January 2023Compulsory strike-off action has been discontinued (1 page)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
15 March 2016Registered office address changed from Engledene 26 Hawthorn Lane Wilmslow Cheshire SK9 5DD to Bollin Head House Sutton Macclesfield Cheshire SK11 0NA on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Engledene 26 Hawthorn Lane Wilmslow Cheshire SK9 5DD to Bollin Head House Sutton Macclesfield Cheshire SK11 0NA on 15 March 2016 (1 page)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 79
(5 pages)
15 March 2016Termination of appointment of Ian Gregory Rogerson as a director on 9 May 2015 (1 page)
15 March 2016Termination of appointment of Ian Gregory Rogerson as a director on 9 May 2015 (1 page)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 79
(5 pages)
2 November 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
2 November 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
9 February 2015Director's details changed for Mr John Richard Chadwick on 1 October 2009 (2 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 79
(6 pages)
9 February 2015Director's details changed for Mr John Richard Chadwick on 1 October 2009 (2 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 79
(6 pages)
9 February 2015Director's details changed for Mr John Richard Chadwick on 1 October 2009 (2 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 75
(6 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 75
(6 pages)
31 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Director's details changed for Mr John Richard Chadwick on 30 December 2009 (2 pages)
29 April 2010Director's details changed for Mr John Richard Chadwick on 30 December 2009 (2 pages)
29 April 2010Director's details changed for Ian Gregory Rogerson on 3 December 2009 (2 pages)
29 April 2010Director's details changed for Ian Gregory Rogerson on 3 December 2009 (2 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
29 April 2010Director's details changed for Ian Gregory Rogerson on 3 December 2009 (2 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 31/12/08; full list of members (8 pages)
29 June 2009Return made up to 31/12/08; full list of members (8 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 31/12/06; full list of members (11 pages)
7 February 2007Return made up to 31/12/06; full list of members (11 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
27 March 2006Return made up to 31/12/03; full list of members; amend (11 pages)
27 March 2006Return made up to 31/12/05; full list of members (11 pages)
27 March 2006Return made up to 31/12/04; full list of members (11 pages)
27 March 2006Return made up to 31/12/03; full list of members; amend (11 pages)
27 March 2006Return made up to 31/12/02; full list of members; amend (11 pages)
27 March 2006Return made up to 31/12/04; full list of members (11 pages)
27 March 2006Return made up to 31/12/05; full list of members (11 pages)
27 March 2006Return made up to 31/12/02; full list of members; amend (11 pages)
2 March 2006Total exemption full accounts made up to 31 December 2004 (4 pages)
2 March 2006Total exemption full accounts made up to 31 December 2004 (4 pages)
24 February 2006Return made up to 31/12/01; full list of members; amend (10 pages)
24 February 2006Return made up to 31/12/01; full list of members; amend (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
30 October 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
22 March 2004Return made up to 31/12/03; full list of members (11 pages)
22 March 2004Return made up to 31/12/03; full list of members (11 pages)
17 May 2003Return made up to 31/12/02; full list of members (11 pages)
17 May 2003Return made up to 31/12/02; full list of members (11 pages)
13 January 2003Return made up to 31/12/00; full list of members (10 pages)
13 January 2003Return made up to 31/12/01; full list of members (10 pages)
13 January 2003Return made up to 31/12/01; full list of members (10 pages)
13 January 2003Return made up to 31/12/00; full list of members (10 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (4 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 November 1999Full accounts made up to 31 December 1998 (4 pages)
4 November 1999Full accounts made up to 31 December 1998 (4 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (4 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (4 pages)
9 June 1997Return made up to 31/12/96; full list of members (9 pages)
9 June 1997Return made up to 31/12/96; full list of members (9 pages)
17 April 1997Full accounts made up to 31 December 1995 (4 pages)
17 April 1997Full accounts made up to 31 December 1995 (4 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 1995Full accounts made up to 31 December 1985 (7 pages)
6 September 1995Full accounts made up to 31 December 1986 (6 pages)
6 September 1995Full accounts made up to 31 December 1983 (7 pages)
6 September 1995Return made up to 31/12/94; no change of members (11 pages)
6 September 1995Full accounts made up to 31 December 1989 (6 pages)
6 September 1995Return made up to 31/12/84; full list of members (12 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Full accounts made up to 31 December 1988 (6 pages)
6 September 1995Return made up to 31/12/89; full list of members (12 pages)
6 September 1995Ad 28/02/83--------- £ si 72@1 (2 pages)
6 September 1995Full accounts made up to 31 December 1984 (11 pages)
6 September 1995Full accounts made up to 31 December 1981 (6 pages)
6 September 1995Full accounts made up to 31 December 1990 (7 pages)
6 September 1995Return made up to 31/12/90; full list of members (12 pages)
6 September 1995Full accounts made up to 31 December 1992 (6 pages)
6 September 1995Full accounts made up to 31 December 1984 (11 pages)
6 September 1995Return made up to 31/12/91; full list of members (12 pages)
6 September 1995Full accounts made up to 31 December 1989 (6 pages)
6 September 1995Full accounts made up to 31 December 1982 (6 pages)
6 September 1995Return made up to 31/12/94; no change of members (11 pages)
6 September 1995Return made up to 31/12/84; full list of members (12 pages)
6 September 1995Return made up to 31/12/91; full list of members (12 pages)
6 September 1995Return made up to 31/12/85; full list of members (6 pages)
6 September 1995Return made up to 31/12/86; full list of members (12 pages)
6 September 1995Ad 28/02/83--------- £ si 72@1 (2 pages)
6 September 1995Return made up to 31/12/85; full list of members (6 pages)
6 September 1995Return made up to 31/12/89; full list of members (12 pages)
6 September 1995Full accounts made up to 31 December 1991 (6 pages)
6 September 1995Return made up to 31/12/93; full list of members (12 pages)
6 September 1995Full accounts made up to 31 December 1981 (6 pages)
6 September 1995Full accounts made up to 31 December 1983 (7 pages)
6 September 1995Full accounts made up to 31 December 1987 (7 pages)
6 September 1995Full accounts made up to 31 December 1986 (6 pages)
6 September 1995Full accounts made up to 31 December 1985 (7 pages)
6 September 1995Return made up to 31/12/93; full list of members (12 pages)
6 September 1995Return made up to 31/12/87; full list of members (6 pages)
6 September 1995Full accounts made up to 31 December 1982 (6 pages)
6 September 1995Ad 05/04/93--------- £ si 3@1 (2 pages)
6 September 1995Full accounts made up to 31 December 1987 (7 pages)
6 September 1995Full accounts made up to 31 December 1992 (6 pages)
6 September 1995Full accounts made up to 31 December 1990 (7 pages)
6 September 1995Return made up to 31/12/86; full list of members (12 pages)
6 September 1995Full accounts made up to 31 December 1980 (5 pages)
6 September 1995Return made up to 31/12/88; full list of members (12 pages)
6 September 1995Return made up to 31/12/87; full list of members (6 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Full accounts made up to 31 December 1993 (6 pages)
6 September 1995Full accounts made up to 31 December 1980 (5 pages)
6 September 1995Return made up to 31/12/88; full list of members (12 pages)
6 September 1995Full accounts made up to 31 December 1988 (6 pages)
6 September 1995Return made up to 31/12/92; full list of members (12 pages)
6 September 1995Return made up to 31/12/92; full list of members (12 pages)
6 September 1995Full accounts made up to 31 December 1991 (6 pages)
6 September 1995Ad 05/04/93--------- £ si 3@1 (2 pages)
6 September 1995Full accounts made up to 31 December 1993 (6 pages)
6 September 1995Return made up to 31/12/90; full list of members (12 pages)