Bolesworth Estate Company Limited CHESTER


Bolesworth Estate Company started in year 1956 as Private Limited Company with registration number 00569378. The Bolesworth Estate Company company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Chester at Estate Office. Postal code: CH3 9HQ.

At present there are 3 directors in the the company, namely Gaurav B., Nina B. and Diana B.. In addition one secretary - Andrew P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Diana B. who worked with the the company until 12 February 2020.

Bolesworth Estate Company Limited Address / Contact

Office Address Estate Office
Office Address2 Tattenhall
Town Chester
Post code CH3 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00569378
Date of Incorporation Tue, 24th Jul 1956
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Gaurav B.

Position: Director

Appointed: 01 October 2020

Andrew P.

Position: Secretary

Appointed: 12 February 2020

Nina B.

Position: Director

Appointed: 15 October 2007

Diana B.

Position: Director

Appointed: 27 September 1991

Simon S.

Position: Director

Appointed: 01 October 2007

Resigned: 31 October 2010

Timothy E.

Position: Director

Appointed: 31 December 1997

Resigned: 17 May 2019

Francis P.

Position: Director

Appointed: 27 September 1991

Resigned: 31 December 1997

Anthony B.

Position: Director

Appointed: 27 September 1991

Resigned: 09 October 2007

Andrew F.

Position: Director

Appointed: 27 September 1991

Resigned: 21 June 1994

Diana B.

Position: Secretary

Appointed: 14 May 1990

Resigned: 12 February 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Bolesworth Investment Company Limited from Chester, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nina B. This PSC owns 25-50% shares. Then there is Diana B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Bolesworth Investment Company Limited

Bolesworth Castle Bolesworth Road, Tattenhall, Chester, Cheshire, CH3 9HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 11085768
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nina B.

Notified on 18 September 2020
Ceased on 1 March 2023
Nature of control: 25-50% shares

Diana B.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 50,01-75% 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 Worth312 747318 569       
Balance Sheet
Cash Bank On Hand 524 385424 764233 659473 22126444 999101 944169 845
Current Assets1 326 734527 602424 764404 214479 292517 223392 574463 280526 781
Debtors257 6393 217 170 5556 071516 959347 575361 336356 936
Net Assets Liabilities 318 569343 086365 482407 208357 404359 446334 313 
Other Debtors 3 217 170 5556 071516 959326 030 356 936
Property Plant Equipment 117 00974 324112 550133 088247 826134 254  
Cash Bank In Hand1 069 095524 385       
Net Assets Liabilities Including Pension Asset Liability312 747318 569       
Tangible Fixed Assets117 189117 009       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve312 744318 566       
Shareholder Funds312 747318 569       
Other
Accrued Liabilities      9 50041 500 
Accumulated Depreciation Impairment Property Plant Equipment 595 820613 326639 353664 576324 029112 165  
Additions Other Than Through Business Combinations Property Plant Equipment    45 761223 757   
Average Number Employees During Period  2232333
Corporation Tax Payable       13 410 
Creditors 309 131146 691138 115205 172145 2815 417128 967192 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 59212 869 -410 345-279 865-153 187 
Disposals Property Plant Equipment  26 59225 737 -449 566-325 436-246 419 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        32 676
Increase From Depreciation Charge For Year Property Plant Equipment  44 09838 89625 22369 79868 00141 022 
Net Current Assets Liabilities214 153218 471278 073266 099274 120254 859230 609334 313334 026
Number Shares Issued Fully Paid   33333 
Other Creditors 205 77150 38981 891103 89991 45567 33841 50021 881
Other Remaining Borrowings     145 2815 417  
Other Taxation Social Security Payable 100 47996 30239 685   43 57056 277
Par Value Share 1  1111 
Prepayments      199  
Property Plant Equipment Gross Cost 712 829687 650751 903797 664571 855246 419  
Provisions For Liabilities Balance Sheet Subtotal 16 9119 31113 167     
Taxation Social Security Payable   27 500101 27366 10210 96056 980 
Total Assets Less Current Liabilities331 342335 480352 397378 649407 208502 685364 863334 313 
Total Borrowings     145 2815 417  
Trade Creditors Trade Payables       30 487114 597
Trade Debtors Trade Receivables      21 346361 336 
Creditors Due After One Year2 881        
Creditors Due Within One Year1 112 581309 131       
Finance Lease Liabilities Present Value Total 2 881 16 539     
Increase Decrease In Property Plant Equipment   33 077     
Number Shares Allotted 3       
Provisions For Liabilities Charges15 71416 911       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 48 729       
Tangible Fixed Assets Cost Or Valuation664 100712 829       
Tangible Fixed Assets Depreciation546 911595 820       
Tangible Fixed Assets Depreciation Charged In Period 48 909       
Total Additions Including From Business Combinations Property Plant Equipment  1 41389 990     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements