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

BOLLIN VALLEY LIMITED

UNIT A3 CHAMBERHALL BUSINESS PARK, HARVARD ROAD, BURY, MANCHESTER, BL9 0FU,
Company Registration Number
04608200
Private Limited Company
Active

Company Overview

About Bollin Valley Ltd
BOLLIN VALLEY LIMITED was founded on 2002-12-04 and has its registered office in Bury. The organisation's status is listed as "Active". Bollin Valley 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
BOLLIN VALLEY LIMITED
 
Legal Registered Office
UNIT A3 CHAMBERHALL BUSINESS PARK
HARVARD ROAD
BURY
MANCHESTER
BL9 0FU
Other companies in M25
 
Previous Names
J C CONSULT LIMITED10/05/2006
APPLAUSE PRESENTATION SYSTEMS LIMITED11/08/2004
Filing Information
Company Number 04608200
Company ID Number 04608200
Date formed 2002-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807189514  
Last Datalog update: 2024-01-09 17:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLLIN VALLEY 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.
Companies with same name BOLLIN VALLEY LIMITED
The following companies were found which have the same name as BOLLIN VALLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLLIN VALLEY FLOORING SERVICES LIMITED 18 BRAMPTON AVENUE MACCLESFIELD SK10 3DY Active Company formed on the 2009-02-26
BOLLIN VALLEY PROPERTY LIMITED 1 CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY Active Company formed on the 2016-11-25
BOLLIN VALLEY VINEGAR LTD 19 Bollin Hill Wilmslow SK9 4AN Active Company formed on the 2017-02-20

Company Officers of BOLLIN VALLEY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES BRENNAND
Director 2002-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MICHELLE BRENNAND
Company Secretary 2002-12-06 2016-08-23
JACQUELINE MICHELLE BRENNAND
Director 2006-05-04 2016-08-23
JACQUELINE MICHELLE BRENNAND
Director 2002-12-06 2005-07-19
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-12-04 2002-12-06
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2002-12-04 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES BRENNAND BVL HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 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
2023-12-11CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046082000001
2023-05-03Director's details changed for Mr Christopher James Brennand on 2023-05-03
2022-07-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046082000001
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CH01Director's details changed for Mr Christopher James Brennand on 2020-06-10
2020-06-09PSC05Change of details for Bvl Holdings Limited as a person with significant control on 2020-06-08
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 51 Ardent Way Prestwich Manchester M25 9WE
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-06-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 6000
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2016-12-20AD02Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 6000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-26TM02Termination of appointment of Jacqueline Michelle Brennand on 2016-08-23
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MICHELLE BRENNAND
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 6000
2015-12-18AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-22AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-11CH01Director's details changed for Mr Christopher James Brennand on 2014-03-29
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 6000
2013-12-09AR0104/12/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0104/12/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0104/12/11 ANNUAL RETURN FULL LIST
2011-04-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0104/12/10 ANNUAL RETURN FULL LIST
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/10 FROM 51 Ardent Way Mountheath Industrial Park Off Bury New Road Prestwich Manchester M25 9WB
2010-03-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0104/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MICHELLE BRENNAND / 04/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BRENNAND / 04/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MICHELLE BRENNAND / 04/12/2009
2009-04-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-02-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22123NC INC ALREADY ADJUSTED 04/12/06
2007-02-22RES04£ NC 1000/100000 04/12
2007-02-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-2288(2)RAD 04/12/06--------- £ SI 5996@1
2006-12-14363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 1 HIGHER CONSTABLEE RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8TF
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10CERTNMCOMPANY NAME CHANGED J C CONSULT LIMITED CERTIFICATE ISSUED ON 10/05/06
2005-12-14363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09RES13ALLOT PROVISIONS (1 SH) 10/02/05
2005-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-0988(2)RAD 10/02/05--------- £ SI 1@1=1 £ IC 3/4
2005-03-09RES12VARYING SHARE RIGHTS AND NAMES
2005-03-09RES13ALLOT PROVISIONS (1 SH) 10/02/05
2004-11-24363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-08-11CERTNMCOMPANY NAME CHANGED APPLAUSE PRESENTATION SYSTEMS LI MITED CERTIFICATE ISSUED ON 11/08/04
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-01-2488(2)RAD 06/12/02--------- £ SI 2@1=2 £ IC 1/3
2002-12-19288bDIRECTOR RESIGNED
2002-12-19288bSECRETARY RESIGNED
2002-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to BOLLIN VALLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLLIN VALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BOLLIN VALLEY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 BOLLIN VALLEY LIMITED

Intangible Assets
Patents
We have not found any records of BOLLIN VALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLLIN VALLEY LIMITED
Trademarks
We have not found any records of BOLLIN VALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLLIN VALLEY 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 (56290 - Other food services) as BOLLIN VALLEY LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where BOLLIN VALLEY 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.
Import/Export of Goods
Goods imported/exported by BOLLIN VALLEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0085161011Electric instantaneous water heaters
2018-01-0085161011Electric instantaneous water heaters

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLLIN VALLEY 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 BOLLIN VALLEY 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.