Company NameBolingbroke & Wenley Limited
DirectorJohn Bolingbroke
Company StatusActive
Company Number05792156
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 11 months ago)
Previous NamesNotsallow 246 Limited and Bolingbroke & Wenley (2006) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Bolingbroke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Coast Road
West Mersea
Colchester
CO5 8LS
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleLegal Assitant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered Address72 Coast Road
West Mersea
Colchester
CO5 8LS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Bolingbroke
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 May 2019Registered office address changed from Willoughby House Willoughby Avenue West Mersea Colchester CO5 8AU to 72 Coast Road West Mersea Colchester CO5 8LS on 3 May 2019 (1 page)
3 May 2019Director's details changed for Mr John Bolingbroke on 1 May 2019 (2 pages)
1 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
2 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
6 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of debenture register (1 page)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 June 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
20 June 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
16 June 2008Return made up to 24/04/08; full list of members (3 pages)
16 June 2008Return made up to 24/04/08; full list of members (3 pages)
10 June 2008Company name changed bolingbroke & wenley (2006) LIMITED\certificate issued on 12/06/08 (2 pages)
10 June 2008Company name changed bolingbroke & wenley (2006) LIMITED\certificate issued on 12/06/08 (2 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
21 May 2007Registered office changed on 21/05/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
14 July 2006Memorandum and Articles of Association (9 pages)
14 July 2006Memorandum and Articles of Association (9 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Director resigned (1 page)
5 July 2006Company name changed notsallow 246 LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed notsallow 246 LIMITED\certificate issued on 05/07/06 (2 pages)
24 April 2006Incorporation (26 pages)
24 April 2006Incorporation (26 pages)