Company NameBolesworth Holding Company 1 Limited
Company StatusActive
Company Number12272905
CategoryPrivate Limited Company
Incorporation Date21 October 2019(4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Diana Caroline Barbour
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolesworth Castle
Tattenhall
Chester
CH3 9HQ
Wales
Director NameMiss Nina Caroline Barbour
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolesworth Castle
Tattenhall
Chester
CH3 9HQ
Wales
Director NameTimothy Michael Evans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolesworth Castle
Tattenhall
Chester
CH3 9HQ
Wales
Director NameMr Matthew James Woods
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolesworth Castle
Tattenhall
Chester
CH3 9HQ
Wales
Director NameMr Gaurav Batra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Bolesworth Castle
Tattenhall
Chester
CH3 9HQ
Wales
Director NameMrs Cleo Diana Findlater
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolesworth Castle
Tattenhall
Chester
CH3 9HQ
Wales
Director NameWithers Trust Corporation Limited (Corporation)
StatusResigned
Appointed21 October 2019(same day as company formation)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Location

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

28 June 2022Delivered on: 30 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and building on the south side of burdwardsley road, tattenhall forming part of title number CH551021 and rawhead farm, bickerton, malpas, SY14 8BY comprising part of title number CH551040 the full extent of which is shown tinted green on the attached plans.
Outstanding
28 June 2022Delivered on: 30 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and building on the south side of burdwardsley road, tattenhall and forming part of title number CH551021, new russia hall, chester road, gateshead, tattenhall, chester, CH3 9AH forming part of title number CH550973 and drumlan hall farm, newton lane, newton by tattenhall, tattenhall, CH3 9NE forming part of title number CH550989 the full extent is shown tinted green on the attached plans.
Outstanding
30 June 2022Delivered on: 30 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of bolesworth road, tattenhall as tinted green on the attached plan forming part of title number CH551035.
Outstanding
19 November 2021Delivered on: 22 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land buildings on the south side of burwardsley road, tattenhall being part of the land registered at land registry under title number CH551021.
Outstanding
9 March 2020Delivered on: 12 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in part of the land and buildings on the south side of frog lane, tattenhall land registry no. CH550986 and part of the land at new russia hall, chester road, gatesheath land registry no. CH550973.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 December 2023Appointment of Mrs Cleo Diana Findlater as a director on 11 December 2023 (2 pages)
6 November 2023Registration of charge 122729050007, created on 2 November 2023 (25 pages)
6 November 2023Registration of charge 122729050006, created on 2 November 2023 (19 pages)
30 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
10 August 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
10 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 June 2022Registration of charge 122729050003, created on 30 June 2022 (19 pages)
30 June 2022Registration of charge 122729050005, created on 28 June 2022 (20 pages)
30 June 2022Registration of charge 122729050004, created on 28 June 2022 (24 pages)
27 June 2022Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
22 November 2021Registration of charge 122729050002, created on 19 November 2021 (18 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 April 2021Appointment of Mr Gaurav Batra as a director on 14 April 2021 (2 pages)
3 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 September 2020Cessation of Withers Trust Corporation Limited as a person with significant control on 15 January 2020 (1 page)
28 September 2020Notification of Matthew James Woods as a person with significant control on 15 January 2020 (2 pages)
12 March 2020Registration of charge 122729050001, created on 9 March 2020 (18 pages)
29 January 2020Appointment of Mr Matthew James Woods as a director on 15 January 2020 (2 pages)
29 January 2020Termination of appointment of Withers Trust Corporation Limited as a director on 15 January 2020 (1 page)
22 October 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
21 October 2019Incorporation
Statement of capital on 2019-10-21
  • GBP 1
(47 pages)