Company NameBoulder Hut Limited
Company StatusActive
Company Number10360820
CategoryPrivate Limited Company
Incorporation Date6 September 2016(7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMiss Samantha Marie Oxford
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1 Olympic Park Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr George Thomson
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Olympic Park Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMs Ami Louise Whitford-Stark
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(7 years, 6 months after company formation)
Appointment Duration4 days
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Olympic Park Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Antony Peter White
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(7 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Olympic Park Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Paul Nicholas Drew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCae Glas Lon Cae Glas
Llanbedr Dyffryn Clwyd
Ruthin
LL15 1US
Wales
Director NameMr Richard Coates
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Audleigh Place
Chigwell
IG7 5QT

Location

Registered AddressUnit 1 Olympic Park
Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

17 July 2019Delivered on: 25 July 2019
Persons entitled:
Paul Drew
Richard Coates
Demage Management Services LTD
Anita Kemp

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 7 August 2018
Persons entitled: North West Transitional Loan Investment Fund

Classification: A registered charge
Outstanding

Filing History

26 January 2021Appointment of Mr George Thomson as a director on 26 January 2021 (2 pages)
16 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
10 February 2020Director's details changed for Mr Paul Nicholas Drew on 6 February 2020 (2 pages)
18 September 2019Confirmation statement made on 5 September 2019 with updates (34 pages)
25 July 2019Registration of charge 103608200002, created on 17 July 2019 (13 pages)
9 July 2019Satisfaction of charge 103608200001 in full (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
8 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 144,725.22
(3 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 May 2019Change of share class name or designation (2 pages)
25 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 137,998.16
(3 pages)
24 April 2019Cessation of Antony Peter White as a person with significant control on 8 April 2019 (1 page)
24 April 2019Cessation of Samantha Marie Oxford as a person with significant control on 8 April 2019 (1 page)
24 April 2019Notification of Richard Coates as a person with significant control on 8 April 2019 (2 pages)
21 November 2018Director's details changed for Mr Richard Coates on 21 November 2018 (2 pages)
14 November 2018Appointment of Mr Richard Coates as a director on 14 November 2018 (2 pages)
8 November 2018Appointment of Mr Paul Nicholas Drew as a director on 31 October 2018 (2 pages)
20 September 2018Confirmation statement made on 5 September 2018 with updates (33 pages)
7 August 2018Registration of charge 103608200001, created on 3 August 2018 (33 pages)
9 May 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 40,432.47
(3 pages)
9 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 March 2018Registered office address changed from 52 Oldfield Crescent Chester CH4 7PE England to Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1st on 9 March 2018 (1 page)
3 January 2018Statement of capital following an allotment of shares on 8 November 2017
  • GBP 28,542.97
(3 pages)
13 December 2017Sub-division of shares on 8 November 2017 (3 pages)
13 December 2017Change of share class name or designation (2 pages)
21 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 22,172
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 22,172
(3 pages)
18 September 2017Notification of Antony Peter White as a person with significant control on 6 September 2017 (2 pages)
18 September 2017Notification of Antony Peter White as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
6 September 2017Notification of Samantha Marie Oxford as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
6 September 2017Notification of Samantha Marie Oxford as a person with significant control on 6 September 2016 (2 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
26 April 2017Appointment of Mr Antony Peter White as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Antony Peter White as a director on 26 April 2017 (2 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)