Company NameBolton Court Estate Management Company Limited
Company StatusActive
Company Number02427002
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargaret Dixon
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(20 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Bolton Court Lister Lane
Bradford
West Yorkshire
BD2 4LR
Director NameMs Carol Ann Duerden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(27 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Coach House 35a Lister Lane
Bradford
West Yorkshire
BD2 4LP
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed29 June 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMiss Sylvia Ann Wildsmith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Eric Theakston
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 1997)
RoleRetired
Correspondence Address31 Bolton Court
Lister
Bradford
West Yorkshire
BD2 4LR
Director NameMrs Lorna Wynn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 March 2005)
RoleSecretary/Store Manager
Correspondence Address25 Bolton Court
Bradford
West Yorkshire
BD2 4LR
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameMrs Shirley Butler
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(2 years, 9 months after company formation)
Appointment Duration20 years (resigned 26 July 2012)
RoleRetired
Correspondence Address35 Lister Lane
Bradford
West Yorkshire
BD2 4LP
Director NameMargaret Dixon
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(5 years, 11 months after company formation)
Appointment Duration13 years (resigned 17 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Bolton Court
Lister Lane
Bradford
West Yorkshire
BD2 4LR
Director NameEdith May Taylor
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2001)
RoleRetired
Correspondence Address19 Bolton Court
Lister Lane
Bradford
West Yorkshire
BD2 4LR
Director NameKeith Noel Fell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(11 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 04 January 2022)
RoleAdministrator
Correspondence Address18 Bolton Court
Lister Lane
Bradford
West Yorkshire
BD2 4LR
Director NameJames Walter Hemingway
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2009)
RoleRetired
Correspondence Address17 Bolton Court
Bradford
West Yorkshire
BD2 4LR
Director NameStephen Harry Clarkson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Bolton Court Lister Lane
Bradford
West Yorkshire
BD2 4LR
Director NameValerie Dracup
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2016)
RolePart Time Sales Assistant
Country of ResidenceEngland
Correspondence Address13 Bolton Court Lister Lane
Bradford
West Yorkshire
BD2 4LR
Director NameSlvia Ann Wildsmith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(25 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2019)
RoleRetired Social Worker
Country of ResidenceEngland
Correspondence Address37a Lister Lane
Bradford
West Yorkshire
BD2 4LP

Contact

Telephone01274 729792
Telephone regionBradford

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Mr Pickles
7.50%
Ordinary
2 at £1Mr Ali & Mrs Bibi
5.00%
Ordinary
2 at £1Mr Fawthrop & Mrs Fawthrop
5.00%
Ordinary
-OTHER
40.00%
-
1 at £1Barakah Housing LTD
2.50%
Ordinary
1 at £1Miss Wildsmith
2.50%
Ordinary
1 at £1Mr Armstrong
2.50%
Ordinary
1 at £1Mr Clarkson
2.50%
Ordinary
1 at £1Mr Duerden & Mrs Duerden
2.50%
Ordinary
1 at £1Mr E.s. Bulford
2.50%
Ordinary
1 at £1Mr Hairsine
2.50%
Ordinary
1 at £1Mr J.a. Trotter & Ms A.m. Dye-sharp
2.50%
Ordinary
1 at £1Mr J.d. Bass & Mrs S.l. Bass
2.50%
Ordinary
1 at £1Mr J.w. Hemingway & Mrs D.e. Hemingway
2.50%
Ordinary
1 at £1Mr Lidguard & Mrs Lidguard
2.50%
Ordinary
1 at £1Mr N.k. Fell
2.50%
Ordinary
1 at £1Mr Robinson & Mrs Robinson
2.50%
Ordinary
1 at £1Mrs Dracup
2.50%
Ordinary
1 at £1Mrs Flett
2.50%
Ordinary
1 at £1Ms Tyrell
2.50%
Ordinary
1 at £1Reverend Holroyd & Ms J.h. Bedford
2.50%
Ordinary

Financials

Year2014
Net Worth£51,039
Cash£39,050
Current Liabilities£3,744

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

3 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 June 2020Appointment of Miss Sylvia Ann Wildsmith as a director on 22 June 2020 (2 pages)
16 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Margaret Dixon as a director on 30 April 2020 (1 page)
27 May 2019Confirmation statement made on 15 May 2019 with updates (6 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 April 2019Termination of appointment of Slvia Ann Wildsmith as a director on 2 April 2019 (1 page)
1 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (7 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
2 July 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
2 July 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
30 June 2017Registered office address changed from 19 Salem Street Bradford BD1 4QH to Close House Giggleswick Settle BD24 0EA on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 19 Salem Street Bradford BD1 4QH to Close House Giggleswick Settle BD24 0EA on 30 June 2017 (1 page)
29 June 2017Appointment of Mr Andrew David Earnshaw as a secretary on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Andrew David Earnshaw as a secretary on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of James Steven Oddy as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of James Steven Oddy as a secretary on 29 June 2017 (1 page)
11 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Appointment of Ms Carol Ann Duerden as a director on 1 March 2017 (3 pages)
7 April 2017Appointment of Ms Carol Ann Duerden as a director on 1 March 2017 (3 pages)
6 June 2016Annual return made up to 15 May 2016
Statement of capital on 2016-06-06
  • GBP 40
(15 pages)
6 June 2016Annual return made up to 15 May 2016
Statement of capital on 2016-06-06
  • GBP 40
(15 pages)
19 May 2016Termination of appointment of Valerie Dracup as a director on 22 March 2016 (2 pages)
19 May 2016Termination of appointment of Valerie Dracup as a director on 22 March 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40
(19 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40
(19 pages)
20 January 2015Termination of appointment of Stephen Harry Clarkson as a director on 30 November 2014 (2 pages)
20 January 2015Termination of appointment of Stephen Harry Clarkson as a director on 30 November 2014 (2 pages)
31 October 2014Appointment of Valerie Dracup as a director on 9 October 2014 (3 pages)
31 October 2014Appointment of Valerie Dracup as a director on 9 October 2014 (3 pages)
31 October 2014Appointment of Slvia Ann Wildsmith as a director on 9 October 2014 (3 pages)
31 October 2014Appointment of Slvia Ann Wildsmith as a director on 9 October 2014 (3 pages)
31 October 2014Appointment of Slvia Ann Wildsmith as a director on 9 October 2014 (3 pages)
31 October 2014Appointment of Valerie Dracup as a director on 9 October 2014 (3 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 40
(18 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 40
(18 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (19 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (19 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2012Termination of appointment of Shirley Butler as a director (2 pages)
8 August 2012Termination of appointment of Shirley Butler as a director (2 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (19 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (19 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (16 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (16 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
1 June 2010Annual return made up to 18 May 2010 (16 pages)
1 June 2010Annual return made up to 18 May 2010 (16 pages)
31 March 2010Appointment of Stephen Harry Clarkson as a director (3 pages)
31 March 2010Appointment of Stephen Harry Clarkson as a director (3 pages)
9 March 2010Appointment of Margaret Dixon as a director (3 pages)
9 March 2010Appointment of Margaret Dixon as a director (3 pages)
27 November 2009Termination of appointment of James Hemingway as a director (2 pages)
27 November 2009Termination of appointment of James Hemingway as a director (2 pages)
21 May 2009Return made up to 18/05/09; full list of members (13 pages)
21 May 2009Return made up to 18/05/09; full list of members (13 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
23 October 2008Appointment terminated director margaret dixon (1 page)
23 October 2008Appointment terminated director margaret dixon (1 page)
6 June 2008Return made up to 18/05/08; full list of members (11 pages)
6 June 2008Return made up to 18/05/08; full list of members (11 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
2 June 2007Return made up to 18/05/07; no change of members (8 pages)
2 June 2007Return made up to 18/05/07; no change of members (8 pages)
25 May 2006Return made up to 18/05/06; no change of members (8 pages)
25 May 2006Return made up to 18/05/06; no change of members (8 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
2 June 2005Return made up to 18/05/05; full list of members (11 pages)
2 June 2005Return made up to 18/05/05; full list of members (11 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
14 May 2004Return made up to 18/05/04; no change of members (8 pages)
14 May 2004Return made up to 18/05/04; no change of members (8 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
27 May 2003Return made up to 18/05/03; full list of members (10 pages)
27 May 2003Return made up to 18/05/03; full list of members (10 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
27 May 2002Return made up to 18/05/02; no change of members (8 pages)
27 May 2002Return made up to 18/05/02; no change of members (8 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
31 May 2001Return made up to 18/05/01; full list of members (7 pages)
31 May 2001Return made up to 18/05/01; full list of members (7 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
20 March 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001Full accounts made up to 31 December 2000 (13 pages)
16 May 2000Return made up to 18/05/00; no change of members (7 pages)
16 May 2000Return made up to 18/05/00; no change of members (7 pages)
20 March 2000Full accounts made up to 31 December 1999 (14 pages)
20 March 2000Full accounts made up to 31 December 1999 (14 pages)
16 June 1999Return made up to 18/05/99; full list of members (8 pages)
16 June 1999Return made up to 18/05/99; full list of members (8 pages)
30 March 1999Full accounts made up to 31 December 1998 (11 pages)
30 March 1999Full accounts made up to 31 December 1998 (11 pages)
19 May 1998Return made up to 18/05/98; no change of members (4 pages)
19 May 1998Return made up to 18/05/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 December 1997 (10 pages)
16 April 1998Full accounts made up to 31 December 1997 (10 pages)
23 July 1997Return made up to 18/05/97; no change of members (6 pages)
23 July 1997Return made up to 18/05/97; no change of members (6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
14 April 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Director resigned (1 page)
16 May 1996Return made up to 18/05/96; full list of members (6 pages)
16 May 1996Return made up to 18/05/96; full list of members (6 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Director resigned (2 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)
27 September 1989Incorporation (18 pages)
27 September 1989Incorporation (18 pages)