Company NameBollhoff Limited
DirectorMartin Ludger Schnitker
Company StatusActive
Company Number05814225
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Previous NamesArmstrong Precision Components Limited and Bollhoff Armstrong Ltd

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Secretary NameMr Pete Moore
StatusCurrent
Appointed01 March 2017(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressUnit 28-29 Stoneferry Business Park Foster Street
Kingston Upon Hull
HU8 8BT
Director NameMartin Ludger Schnitker
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed28 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director Sales
Country of ResidenceGermany
Correspondence AddressUnit 28-29 Stoneferry Business Park Foster Street
Kingston Upon Hull
HU8 8BT
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Director NameJanet Bastow
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28-29 Stoneferry Business Park Foster Street
Kingston Upon Hull
HU8 8BT
Director NameLeigh Anthony Burgoyne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28-29 Stoneferry Business Park Foster Street
Kingston Upon Hull
HU8 8BT
Secretary NameJanet Bastow
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Prestongate
Hessle
North Humberside
HU13 0RD
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Secretary NameMr Jason Christopher Pay
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Director NameMichael Wolfgang Bollhoff
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2010(3 years, 9 months after company formation)
Appointment Duration13 years (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 28-29 Stoneferry Business Park Foster Street
Kingston Upon Hull
HU8 8BT
Director NameDr Carsten Loeffler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 28-29 Stoneferry Business Park Foster Street
Kingston Upon Hull
HU8 8BT
Director NameMr Andrew William Radnor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28-29 Stoneferry Business Park Foster Street
Kingston Upon Hull
HU8 8BT

Contact

Websitebollhoff-armstrong.co.uk

Location

Registered AddressUnit 28-29 Stoneferry Business Park Foster Street
Kingston Upon Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1000 at £1Bollhoff Beteiligungs-gesellschaft Mbh
100.00%
Ordinary

Financials

Year2014
Net Worth£644,646
Cash£176,078
Current Liabilities£655,426

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

26 February 2010Delivered on: 10 March 2010
Persons entitled: Bollhoff Verbindungstechnik Gmbh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets, property and undertaking for the time being subject to the security interest created by this debenture.
Outstanding
28 May 2008Delivered on: 7 June 2008
Satisfied on: 28 January 2010
Persons entitled: Stoneferry Estates Limited

Classification: Rent deposit deed
Secured details: £30,625 due or to become due from the company to the chargee.
Particulars: The deposit and its interest in the account see image for full details.
Fully Satisfied

Filing History

8 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 May 2020Full accounts made up to 31 December 2019 (23 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 November 2018Change of name notice (2 pages)
13 November 2018Company name changed bollhoff armstrong LTD\certificate issued on 13/11/18
  • RES15 ‐ Change company name resolution on 2018-10-31
(2 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
31 March 2017Appointment of Mr Pete Moore as a secretary on 1 March 2017 (2 pages)
31 March 2017Appointment of Mr Pete Moore as a secretary on 1 March 2017 (2 pages)
28 February 2017Termination of appointment of Janet Bastow as a director on 31 January 2017 (1 page)
28 February 2017Termination of appointment of Janet Bastow as a director on 31 January 2017 (1 page)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (11 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (11 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
14 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 December 2014Section 519 (1 page)
9 December 2014Section 519 (1 page)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(6 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(6 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 June 2013Director's details changed for Janet Bastow on 12 May 2012 (2 pages)
11 June 2013Director's details changed for Janet Bastow on 12 May 2012 (2 pages)
11 June 2013Director's details changed for Leigh Anthony Burgoyne on 12 May 2012 (2 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Leigh Anthony Burgoyne on 12 May 2012 (2 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 December 2011Change of name notice (2 pages)
7 December 2011Company name changed armstrong precision components LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
7 December 2011Change of name notice (2 pages)
7 December 2011Company name changed armstrong precision components LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
22 June 2011Director's details changed for Janet Bastow on 12 May 2010 (2 pages)
22 June 2011Director's details changed for Janet Bastow on 12 May 2010 (2 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 December 2010Auditor's resignation (2 pages)
3 December 2010Auditor's resignation (2 pages)
23 November 2010519 (1 page)
23 November 2010519 (1 page)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
23 June 2010Director's details changed for Leigh Anthony Burgoyne on 10 May 2010 (2 pages)
23 June 2010Director's details changed for Janet Bastow on 10 May 2010 (2 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Janet Bastow on 10 May 2010 (2 pages)
23 June 2010Director's details changed for Leigh Anthony Burgoyne on 10 May 2010 (2 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 March 2010Appointment of Michael Wolfgang Bollhoff as a director (5 pages)
11 March 2010Appointment of Michael Wolfgang Bollhoff as a director (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Registered office address changed from Caparo House 103 Baker Street London W1U 6LN on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Caparo House 103 Baker Street London W1U 6LN on 4 March 2010 (2 pages)
4 March 2010Appointment of Dr Carsten Loeffler as a director (3 pages)
4 March 2010Termination of appointment of John Wood as a director (2 pages)
4 March 2010Termination of appointment of Jason Pay as a secretary (2 pages)
4 March 2010Termination of appointment of Jason Pay as a director (2 pages)
4 March 2010Termination of appointment of John Wood as a director (2 pages)
4 March 2010Registered office address changed from Caparo House 103 Baker Street London W1U 6LN on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of Jason Pay as a secretary (2 pages)
4 March 2010Termination of appointment of Jason Pay as a director (2 pages)
4 March 2010Appointment of Dr Carsten Loeffler as a director (3 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Full accounts made up to 31 December 2008 (20 pages)
23 November 2009Full accounts made up to 31 December 2008 (20 pages)
18 June 2009Return made up to 11/05/09; full list of members (4 pages)
18 June 2009Return made up to 11/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / janet bastow / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / janet bastow / 17/06/2009 (1 page)
1 July 2008Full accounts made up to 31 December 2007 (21 pages)
1 July 2008Full accounts made up to 31 December 2007 (21 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Return made up to 11/05/08; no change of members (8 pages)
5 June 2008Return made up to 11/05/08; no change of members (8 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
22 July 2007Full accounts made up to 31 December 2006 (24 pages)
22 July 2007Full accounts made up to 31 December 2006 (24 pages)
14 June 2007Return made up to 11/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2007Return made up to 11/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 May 2006Incorporation (16 pages)
11 May 2006Incorporation (16 pages)