Company NameBolam & Shaw Limited
Company StatusDissolved
Company Number00523044
CategoryPrivate Limited Company
Incorporation Date26 August 1953(70 years, 8 months ago)
Dissolution Date2 July 2022 (1 year, 9 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 NameMr Jan Kaminski
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(38 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 02 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorpe Green Drive
Golcar
Huddersfield
West Yorkshire
HD7 4QS
Secretary NameDorothy Ann Kaminski
NationalityBritish
StatusClosed
Appointed08 July 1996(42 years, 10 months after company formation)
Appointment Duration26 years (closed 02 July 2022)
RoleCompany Director
Correspondence Address1 Thorpe Green Drive
Golcar
Huddersfield
HD7 4QS
Director NameMrs Dorothy Ann Kaminski
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(56 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 02 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Thorpe Green Drive
Golcar
Huddersfield
West Yorkshire
HD7 4QS
Director NameMr Bronislaw Kaminski
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 2006)
RoleDomestic Woodware Manufacturer
Correspondence Address37 Leyfield Bank
Holmfirth
Huddersfield
West Yorkshire
HD7 1XU
Director NameMrs Joan Elizabeth Kaminski
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 2006)
RoleSecretary
Correspondence Address37 Leyfield Bank
Holmfirth
Huddersfield
West Yorkshire
HD7 1XU
Secretary NameMrs Joan Elizabeth Kaminski
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address37 Leyfield Bank
Holmfirth
Huddersfield
West Yorkshire
HD7 1XU

Contact

Websitebolamandshaw.co.uk
Email address[email protected]
Telephone01484 425705
Telephone regionHuddersfield

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

3k at £1Mr Jan Kaminski
60.00%
Ordinary
250 at £1Jonathan Jan Kaminski
5.00%
Ordinary
250 at £1Suzanna Helena Kaminski
5.00%
Ordinary
1.5k at £1Dorothy Ann Kaminski
30.00%
Ordinary

Financials

Year2014
Net Worth£300,515
Cash£156
Current Liabilities£452,239

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

12 September 2007Delivered on: 13 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of red doles lane huddersfield t/n WYK655059. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2007Delivered on: 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
8 March 1996Delivered on: 19 March 1996
Satisfied on: 19 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of red doles road huddersfield west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
17 January 1986Delivered on: 24 January 1986
Satisfied on: 27 June 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 1963Delivered on: 17 May 1963
Satisfied on: 27 June 2002
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land in carker lane leeds road, huddersfield.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

2 July 2022Final Gazette dissolved following liquidation (1 page)
2 April 2022Return of final meeting in a members' voluntary winding up (7 pages)
19 February 2021Registered office address changed from 1 Thorpe Green Drive Golcar Huddersfield HD7 4QS England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 19 February 2021 (2 pages)
17 February 2021Appointment of a voluntary liquidator (4 pages)
17 February 2021Declaration of solvency (5 pages)
17 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-10
(1 page)
27 January 2021Change of details for Mr Jan Kaminski as a person with significant control on 6 April 2016 (2 pages)
27 January 2021Notification of Dorothy Ann Kaminski as a person with significant control on 6 April 2016 (2 pages)
8 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 December 2020Confirmation statement made on 28 November 2020 with updates (3 pages)
10 December 2020Director's details changed for Mr Jan Kaminski on 31 July 2019 (2 pages)
27 November 2020Satisfaction of charge 4 in full (1 page)
27 November 2020Satisfaction of charge 5 in full (2 pages)
29 April 2020Registered office address changed from Red Doles Works Red Doles Lane Leeds Road Huddersfield HD2 1YF to 1 Thorpe Green Drive Golcar Huddersfield HD7 4QS on 29 April 2020 (1 page)
12 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(5 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(5 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(5 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
14 June 2010Appointment of Mrs Dorothy Ann Kaminski as a director (2 pages)
14 June 2010Appointment of Mrs Dorothy Ann Kaminski as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2009Director's details changed for Mr Jan Kaminski on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Jan Kaminski on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 14/11/06; full list of members (3 pages)
30 January 2007Return made up to 14/11/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 14/11/05; full list of members (3 pages)
16 November 2005Return made up to 14/11/05; full list of members (3 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 14/11/04; full list of members (7 pages)
24 November 2004Return made up to 14/11/04; full list of members (7 pages)
6 December 2003Return made up to 14/11/03; full list of members (7 pages)
6 December 2003Return made up to 14/11/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2002Return made up to 14/11/02; full list of members (7 pages)
12 December 2002Return made up to 14/11/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 November 2001Return made up to 14/11/01; full list of members (7 pages)
19 November 2001Return made up to 14/11/01; full list of members (7 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(7 pages)
18 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1996Return made up to 14/11/96; no change of members (4 pages)
20 November 1996Return made up to 14/11/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 14/11/95; no change of members (4 pages)
15 November 1995Return made up to 14/11/95; no change of members (4 pages)
26 August 1953Certificate of incorporation (1 page)
26 August 1953Certificate of incorporation (1 page)