Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLDSHIRE LIMITED
Company Information for

BOLDSHIRE LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
02307773
Private Limited Company
Active

Company Overview

About Boldshire Ltd
BOLDSHIRE LIMITED was founded on 1988-10-20 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Boldshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLDSHIRE LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in PE27
 
Filing Information
Company Number 02307773
Company ID Number 02307773
Date formed 1988-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLDSHIRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOLDSHIRE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN STEVEN ELLERBECK
Company Secretary 1991-12-31
KAY ELLERBECK
Director 2007-03-08
KEVIN STEVEN ELLERBECK
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL NEIL BRYAN TITMUSS
Director 1991-12-31 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN STEVEN ELLERBECK BUREAUHOME LIMITED Company Secretary 1991-06-27 CURRENT 1986-03-14 Dissolved 2015-09-01
KEVIN STEVEN ELLERBECK EVERMORE LIMITED Director 2015-04-08 CURRENT 2015-04-07 Active
KEVIN STEVEN ELLERBECK BDG PARTNERS LIMITED Director 2012-09-27 CURRENT 2012-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Previous accounting period shortened from 29/06/23 TO 28/06/23
2023-09-25CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 15 Station Road St Ives Cambridgeshire PE27 5BH
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-29DISS40Compulsory strike-off action has been discontinued
2021-09-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-06-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN STEVEN ELLERBECK on 2018-01-28
2019-01-24PSC04Change of details for Mr Kevin Steven Ellerbeck as a person with significant control on 2018-01-28
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEVEN ELLERBECK / 01/12/2017
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ELLERBECK / 01/12/2017
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEVEN ELLERBECK / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ELLERBECK / 25/01/2018
2017-12-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-15AAMDAmended account small company full exemption
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-17AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-04DISS40Compulsory strike-off action has been discontinued
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-23AR0131/12/11 FULL LIST
2011-01-14AR0131/12/10 FULL LIST
2010-12-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-09RES02REREG PLC TO PRI; RES02 PASS DATE:03/04/2010
2010-04-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-04-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-04-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN ELLERBECK / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ELLERBECK / 08/01/2010
2009-03-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-05225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 116 TOTTERIDGE LANE LONDON N20 8JH
2007-04-19288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-02-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 116 TOTTERIDGE LANE LONDON N20 8JH
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-05-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-07-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-08363aRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-22AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-02363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to BOLDSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Petitions to Wind Up (Companies)2011-01-27
Fines / Sanctions
No fines or sanctions have been issued against BOLDSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-11-30 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
AGREEMENT 1989-11-30 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC.
Creditors
Creditors Due Within One Year 2012-07-01 £ 728,233
Creditors Due Within One Year 2011-07-01 £ 779,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLDSHIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 50,000
Called Up Share Capital 2011-07-01 £ 50,000
Cash Bank In Hand 2012-07-01 £ 1,258
Cash Bank In Hand 2011-07-01 £ 10,407
Current Assets 2012-07-01 £ 1,018,966
Current Assets 2011-07-01 £ 913,489
Debtors 2012-07-01 £ 309,545
Debtors 2011-07-01 £ 66,573
Fixed Assets 2012-07-01 £ 12,221
Fixed Assets 2011-07-01 £ 138,246
Shareholder Funds 2012-07-01 £ 302,954
Shareholder Funds 2011-07-01 £ 272,165
Stocks Inventory 2012-07-01 £ 708,163
Stocks Inventory 2011-07-01 £ 836,509
Tangible Fixed Assets 2012-07-01 £ 2,114
Tangible Fixed Assets 2011-07-01 £ 2,486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOLDSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLDSHIRE LIMITED
Trademarks
We have not found any records of BOLDSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLDSHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BOLDSHIRE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BOLDSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOLDSHIRE LIMITEDEvent Date2012-07-03
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBOLDSHIRE LIMITEDEvent Date2010-12-16
In the High Court of Justice (Chancery Division) Companies Court case number 10171 A Petition to wind up the above-named Company, Registration Number 02307773, of 15 Station Road, St Ives, Cambridgeshire PE27 5BH , presented on 16 December 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 February 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1494911.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLDSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLDSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.