Company NameBXB Wolsingham Limited
DirectorAndrew Simon Pritchard
Company StatusActive
Company Number10608190
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)
Previous NamePKP Developments (North East) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9QP
Wales
Director NameMs Claudia Patricia Simone Koch-Pritchard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Ash Lane
Ollerton
Knutsford
Cheshire
WA16 8RQ

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

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 Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Charges

3 March 2017Delivered on: 7 March 2017
Persons entitled: Andrew Simon Pritchard

Classification: A registered charge
Particulars: Wolsingham steelworks, durham road, wolsingham (title number DU288028).
Outstanding

Filing History

18 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
13 November 2019Cessation of Claudia Patricia Simone Koch-Pritchard as a person with significant control on 16 July 2019 (1 page)
13 November 2019Termination of appointment of Claudia Patricia Simone Koch-Pritchard as a director on 16 July 2019 (1 page)
13 November 2019Notification of Andrew Simon Pritchard as a person with significant control on 16 July 2019 (2 pages)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
(3 pages)
28 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 November 2018Change of details for Mrs Claudia Patricia Simone Koch-Pritchard as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 November 2018Director's details changed for Mr Andrew Simon Pritchard on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mrs Claudia Patricia Simone Koch-Pritchard on 8 November 2018 (2 pages)
6 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 March 2017Registration of charge 106081900001, created on 3 March 2017 (28 pages)
7 March 2017Registration of charge 106081900001, created on 3 March 2017 (28 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
(39 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
(39 pages)