Company NameBolesworth Estate Company Limited
Company StatusActive
Company Number00569378
CategoryPrivate Limited Company
Incorporation Date24 July 1956(67 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Diana Caroline Barbour
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolesworth Castle
Tattenhall
Chester
Cheshire
CH3 9HQ
Wales
Director NameNina Caroline Barbour
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(51 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolesworth Castle Tattenhall
Chester
CH3 9HQ
Wales
Secretary NameMr Andrew John Paling
StatusCurrent
Appointed12 February 2020(63 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEstate Office
Tattenhall
Chester
CH3 9HQ
Wales
Director NameMr Gaurav Batra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(64 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Tattenhall
Chester
CH3 9HQ
Wales
Secretary NameMrs Diana Caroline Barbour
NationalityBritish
StatusResigned
Appointed14 May 1990(33 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolesworth Castle
Tattenhall
Chester
Cheshire
CH3 9HQ
Wales
Director NameAnthony George Barbour
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(35 years, 2 months after company formation)
Appointment Duration16 years (resigned 09 October 2007)
RoleCompany Director
Correspondence AddressBolesworth Castle
Tattenhall
Chester
CH3 9HQ
Wales
Director NameAndrew Thomas Foley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1994)
RoleLand Owner
Correspondence AddressStoke Edith House
Stoke Edith
Herefordshire
HR1 4HG
Wales
Director NameSir Francis William Wingate Pemberton
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(35 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Maris Lane
Cambridge
CB2 2LE
Director NameMr Timothy Michael Evans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(41 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 17 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLittle Mapp Farm
Kenley
Shrewsbury
Shropshire
SY5 6NR
Wales
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(51 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillapark
Bossiney
Tintagel
Cornwall
PL34 0BA

Contact

Websitebolesworth.co.uk
Email address[email protected]
Telephone01829 782210
Telephone regionTarporley

Location

Registered AddressEstate Office
Tattenhall
Chester
CH3 9HQ
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBroxton
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Diana Caroline Barbour
66.67%
Ordinary
1 at £1Trustees Of Barbour Childrens Trust
33.33%
Ordinary

Financials

Year2014
Net Worth£312,747
Cash£1,069,095
Current Liabilities£1,112,581

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

4 November 2019Delivered on: 20 November 2019
Persons entitled: Praetura Asset Finance Limited

Classification: A registered charge
Particulars: Monaco monarch 35SFD converted prosecco bar (s/n 5B4MP67G983433156) (reg: DX08 nvg). Converted prosecco bar (s/n RY19001084). Converted prosecco bar (s/n RY19001083). Converted prosecco bar (s/n RY19001078). Converted gin bar (s/n RY19001081). Converted gin bar (s/n RY19001082. Converted beer/ale bar (s/n RY19001079). Converted beer/ale bar (s/n RY19001080).
Outstanding
4 February 2013Delivered on: 7 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 October 2020Appointment of Mr Gaurav Batra as a director on 1 October 2020 (2 pages)
18 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
18 September 2020Notification of Nina Caroline Barbour as a person with significant control on 18 September 2020 (2 pages)
12 February 2020Appointment of Mr Andrew John Paling as a secretary on 12 February 2020 (2 pages)
12 February 2020Termination of appointment of Diana Caroline Barbour as a secretary on 12 February 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Registration of charge 005693780002, created on 4 November 2019 (20 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 May 2019Termination of appointment of Timothy Michael Evans as a director on 17 May 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(6 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(6 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(6 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Nina Caroline Barbour on 1 October 2012 (2 pages)
23 October 2012Director's details changed for Nina Caroline Barbour on 1 October 2012 (2 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Nina Caroline Barbour on 1 October 2012 (2 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
13 October 2011Termination of appointment of Simon Sherrard as a director (1 page)
13 October 2011Termination of appointment of Simon Sherrard as a director (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Mrs Diana Caroline Barbour on 27 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Diana Caroline Barbour on 27 September 2010 (2 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 27/09/08; full list of members (4 pages)
17 October 2008Return made up to 27/09/08; full list of members (4 pages)
2 January 2008Return made up to 27/09/07; full list of members (3 pages)
2 January 2008Return made up to 27/09/07; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007New director appointed (3 pages)
22 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 October 2006Return made up to 27/09/06; full list of members (7 pages)
11 October 2006Return made up to 27/09/06; full list of members (7 pages)
21 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 September 2005Return made up to 27/09/05; full list of members (7 pages)
20 September 2005Return made up to 27/09/05; full list of members (7 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 27/09/04; full list of members (8 pages)
20 September 2004Return made up to 27/09/04; full list of members (8 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Return made up to 27/09/03; full list of members (7 pages)
3 October 2003Return made up to 27/09/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 September 2002Return made up to 27/09/02; full list of members (7 pages)
30 September 2002Return made up to 27/09/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (15 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (15 pages)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Return made up to 27/09/00; full list of members (7 pages)
4 October 2000Return made up to 27/09/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Return made up to 27/09/99; full list of members (7 pages)
16 September 1999Return made up to 27/09/99; full list of members (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Return made up to 27/09/98; no change of members (5 pages)
13 October 1998Return made up to 27/09/98; no change of members (5 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1997Return made up to 27/09/97; no change of members (6 pages)
8 October 1997Return made up to 27/09/97; no change of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 October 1996Return made up to 27/09/96; full list of members (8 pages)
13 October 1996Return made up to 27/09/96; full list of members (8 pages)
29 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
3 October 1995Return made up to 27/09/95; no change of members (8 pages)
3 October 1995Return made up to 27/09/95; no change of members (8 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 July 1956Incorporation (35 pages)
24 July 1956Incorporation (35 pages)