Company NameThe Bold & The Bearded Limited
DirectorTimothy Hale
Company StatusActive - Proposal to Strike off
Company Number11184785
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Timothy Hale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr Joseph Timothy Hale
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr Steven James White
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 November 2022Termination of appointment of Steven James White as a director on 1 November 2022 (1 page)
29 November 2022Termination of appointment of Joseph Timothy Hale as a director on 1 November 2022 (1 page)
28 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
16 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 September 2021Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 8 September 2021 (1 page)
8 September 2021Director's details changed for Mr Joseph Timothy Hale on 10 August 2021 (2 pages)
8 September 2021Director's details changed for Mr Timothy Hale on 10 August 2021 (2 pages)
8 September 2021Director's details changed for Mr Steven James White on 10 August 2021 (2 pages)
8 September 2021Change of details for Mr Joseph Timothy Hale as a person with significant control on 10 August 2021 (2 pages)
8 September 2021Change of details for Mr Steven James White as a person with significant control on 10 August 2021 (2 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 February 2019Notification of Joseph Timothy Hale as a person with significant control on 31 January 2019 (2 pages)
15 February 2019Notification of Steven James White as a person with significant control on 31 January 2019 (2 pages)
15 February 2019Cessation of Timothy Hale as a person with significant control on 31 January 2019 (1 page)
15 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
14 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 100.00
(8 pages)
14 February 2019Change of share class name or designation (2 pages)
13 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 February 2019Director's details changed for Mr Tim Hale on 8 February 2019 (2 pages)
8 February 2019Change of details for Mr Tim Hale as a person with significant control on 8 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Tim Hale on 23 January 2019 (2 pages)
5 February 2019Change of details for Mr Tim Hale as a person with significant control on 23 January 2019 (2 pages)
4 February 2019Registered office address changed from 32 Kent House Close Ridgeway Sheffield N E Derbyshire S12 3XS United Kingdom to 13-17 Paradise Square Sheffield South Yorkshire S1 2DE on 4 February 2019 (1 page)
4 February 2019Appointment of Mr Steven James White as a director on 8 January 2019 (2 pages)
4 February 2019Appointment of Mr Joseph Timothy Hale as a director on 8 January 2019 (2 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)