Company NameBollindene Limited
Company StatusActive
Company Number03997495
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Lindsey Degning
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleHuman Resource Manager
Country of ResidenceEngland
Correspondence Address3 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameMs Suzanne Sharon Metcalfe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address4 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameProf Ronald Lawson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(12 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameMr John Nicholas Poulton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameAndrew Clements Parkhouse
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 2005)
RoleCompany Director
Correspondence AddressBollin Dean
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NamePrateung Parkhouse
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2003)
RoleCo Director
Correspondence AddressBollin Dean
Daveylands
Wilmslow
Cheshire
SK9 2AG
Secretary NameAndrew Clements Parkhouse
NationalityBritish
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2004)
RoleCompany Director
Correspondence AddressBollin Dean
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameMs Kinga Legg
Date of BirthMay 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed13 January 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2005)
RoleSales Manager
Correspondence Address2 Bollindene
Davylands
Wilmslow
Cheshire
SK9 2AG
Secretary NameJohn Nicholas Poulton
NationalityBritish
StatusResigned
Appointed13 January 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 12 April 2024)
RoleProject Manager
Correspondence Address4 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameTim Simon Neil Holyoak
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(3 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 February 2005)
RoleSales Manager
Correspondence Address8 Moulton Close
Kingsmead
Northwich
Cheshire
CW9 8GR
Director NameMr Eric Melvyn Kilby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameMiss Cheryline Friday
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address4 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameMr John Nicholas Poulton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2024(23 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1John Degning & Lindsey Degning
25.00%
Ordinary
1 at £1Nicholas Poulton
25.00%
Ordinary
1 at £1Ronald Lawson
25.00%
Ordinary
1 at £1Suzanne Metcalfe
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

18 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
8 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 4
(6 pages)
21 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 4
(6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(6 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
5 July 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 (18 pages)
5 July 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 (18 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/07/2013
(7 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/07/2013
(7 pages)
10 June 2013Appointment of Professor Ronald Lawson as a director (2 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Appointment of Professor Ronald Lawson as a director (2 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Termination of appointment of Cheryline Friday as a director (1 page)
12 June 2012Termination of appointment of Cheryline Friday as a director (1 page)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Ms. Cheryline Friday on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Ms. Cheryline Friday on 23 May 2011 (2 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 May 2011Director's details changed for Ms. Suzanne Sharon Metcalfe on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Ms. Suzanne Sharon Metcalfe on 23 May 2011 (2 pages)
9 January 2011Appointment of Ms. Cheryline Friday as a director (2 pages)
9 January 2011Appointment of Ms. Cheryline Friday as a director (2 pages)
9 January 2011Appointment of Ms. Suzanne Sharon Metcalfe as a director (2 pages)
9 January 2011Appointment of Ms. Suzanne Sharon Metcalfe as a director (2 pages)
24 October 2010Termination of appointment of Eric Kilby as a director (1 page)
24 October 2010Termination of appointment of Eric Kilby as a director (1 page)
22 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 May 2010Director's details changed for Mr Eric Melvyn Kilby on 19 May 2010 (2 pages)
22 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
22 May 2010Director's details changed for Lindsey Degning on 19 May 2010 (2 pages)
22 May 2010Director's details changed for Lindsey Degning on 19 May 2010 (2 pages)
22 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
22 May 2010Director's details changed for Mr Eric Melvyn Kilby on 19 May 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
23 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 May 2007Return made up to 19/05/07; full list of members (3 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 May 2006Return made up to 19/05/06; full list of members (3 pages)
24 May 2006Return made up to 19/05/06; full list of members (3 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2005Return made up to 19/05/05; full list of members (4 pages)
14 June 2005Return made up to 19/05/05; full list of members (4 pages)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 May 2004Registered office changed on 06/05/04 from: edwards veeder & co 266 chapel street salford lancashire M3 5JZ (1 page)
6 May 2004Registered office changed on 06/05/04 from: edwards veeder & co 266 chapel street salford lancashire M3 5JZ (1 page)
27 March 2004New director appointed (1 page)
27 March 2004New director appointed (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 June 2003Return made up to 19/05/03; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2000 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2000 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
10 June 2003Return made up to 19/05/03; full list of members (7 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
13 June 2002Return made up to 19/05/02; full list of members (8 pages)
13 June 2002Return made up to 19/05/02; full list of members (8 pages)
26 July 2001Return made up to 19/05/01; full list of members (6 pages)
26 July 2001Return made up to 19/05/01; full list of members (6 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
8 June 2000Ad 25/05/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
8 June 2000Registered office changed on 08/06/00 from: 40 king street west manchester lancashire M3 2WY (1 page)
8 June 2000Ad 25/05/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 40 king street west manchester lancashire M3 2WY (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
19 May 2000Incorporation (14 pages)
19 May 2000Incorporation (14 pages)