Boldhelm Limited BRYNCOCH NEATH


Founded in 1989, Boldhelm, classified under reg no. 02340761 is an active company. Currently registered at The Hollies SA10 7AZ, Bryncoch Neath the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Ceri P., John P.. Of them, John P. has been with the company the longest, being appointed on 4 January 1991 and Ceri P. has been with the company for the least time - from 10 February 2016. At present there is one former director listed by the company - Clive P., who left the company on 30 November 2011. In addition, the company lists several former secretaries whose names might be found in the table below.

Boldhelm Limited Address / Contact

Office Address The Hollies
Office Address2 Duffryn Church
Town Bryncoch Neath
Post code SA10 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02340761
Date of Incorporation Mon, 30th Jan 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Ceri P.

Position: Director

Appointed: 10 February 2016

John P.

Position: Director

Appointed: 04 January 1991

John P.

Position: Secretary

Appointed: 15 January 1993

Resigned: 15 March 2016

Clive P.

Position: Director

Appointed: 04 January 1991

Resigned: 30 November 2011

Mary W.

Position: Secretary

Appointed: 04 January 1991

Resigned: 15 January 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Ceri P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Clive P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ceri P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Clive P.

Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth150 433129 991       
Balance Sheet
Current Assets1 787178 103137 275127 614130 744117 792117 792117 743117 743
Net Assets Liabilities 129 991117 675109 960110 504109 788109 788109 740 
Cash Bank In Hand1 27376 103       
Debtors514        
Net Assets Liabilities Including Pension Asset Liability150 433129 991       
Tangible Fixed Assets180 000        
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve28 590129 989       
Shareholder Funds150 433129 991       
Other
Average Number Employees During Period  2111111
Creditors 23 73415 28215 28215 2827 6417 6417 6417 641
Net Current Assets Liabilities-5 731153 725132 957125 242125 786117 429117 429117 381 
Amount Specific Advance Or Credit Directors  103      
Amount Specific Advance Or Credit Made In Period Directors  103      
Amount Specific Advance Or Credit Repaid In Period Directors   103     
Creditors Due After One Year23 83623 734       
Creditors Due Within One Year7 51824 378       
Current Asset Investments 102 000       
Fixed Assets180 000        
Number Shares Allotted 2       
Par Value Share 1       
Revaluation Reserve121 841        
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation8 826        
Tangible Fixed Assets Depreciation8 826        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 826       
Tangible Fixed Assets Disposals 8 826       
Total Assets Less Current Liabilities174 269153 725132 957125 242125 786117 429117 429  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, March 2024
Free Download (6 pages)

Company search

Advertisements