Boldlawn Limited DARWEN


Boldlawn started in year 1983 as Private Limited Company with registration number 01704268. The Boldlawn company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Darwen at Moorland View Hall. Postal code: BB3 0DX.

The firm has one director. Gareth L., appointed on 30 April 2003. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul N. who worked with the the firm until 31 March 2012.

Boldlawn Limited Address / Contact

Office Address Moorland View Hall
Office Address2 Exchange Street
Town Darwen
Post code BB3 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704268
Date of Incorporation Fri, 4th Mar 1983
Industry Residential care activities for the elderly and disabled
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Gareth L.

Position: Director

Appointed: 30 April 2003

Paul N.

Position: Secretary

Appointed: 30 April 2003

Resigned: 31 March 2012

William H.

Position: Director

Appointed: 31 January 1991

Resigned: 18 October 1995

Eileen H.

Position: Director

Appointed: 31 January 1991

Resigned: 30 April 2003

Ronald M.

Position: Director

Appointed: 31 January 1991

Resigned: 30 April 2003

Mary H.

Position: Director

Appointed: 31 January 1991

Resigned: 18 October 1995

Carole M.

Position: Director

Appointed: 31 January 1991

Resigned: 30 April 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Boldlawn Holdings Limited from Frinton-On-Sea, England. The abovementioned PSC is categorised as "a limited company", 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.

Boldlawn Holdings Limited

10 Stafford Close, Kirby Cross, Frinton-On-Sea, Essex, CO13 0PL, England

Legal authority Companies Act 1925
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04639554
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth392 414439 614482 164476 777489 629516 013      
Balance Sheet
Cash Bank In Hand173181105294 902413      
Cash Bank On Hand     41386713653 69360 858120 786
Current Assets145 577194 825224 407207 756222 915244 012252 757257 988262 882325 104328 803396 086
Debtors144 904194 144223 802207 227217 513243 099252 171257 417262 346270 911267 445274 800
Net Assets Liabilities     516 013536 987561 982569 249604 234656 898743 574
Net Assets Liabilities Including Pension Asset Liability392 414439 614482 164476 777489 629516 013      
Other Debtors     3 4383 3932 6651 2981 2011 0282 998
Property Plant Equipment     611 259587 562569 172551 613531 993522 675521 500
Stocks Inventory500500500500500500      
Tangible Fixed Assets681 297659 861650 630641 452623 505611 259      
Total Inventories     500500500500500500500
Reserves/Capital
Called Up Share Capital606060606060      
Profit Loss Account Reserve392 354439 554482 104476 717489 569515 953      
Shareholder Funds392 414439 614482 164476 777489 629516 013      
Other
Accumulated Depreciation Impairment Property Plant Equipment     414 980439 222463 846486 526507 500522 834540 844
Amounts Owed By Group Undertakings     219 879230 938234 990239 383239 575239 675239 735
Average Number Employees During Period      454342414040
Bank Borrowings     249 119222 103193 197166 823138 333109 13279 288
Bank Borrowings Overdrafts     221 353194 337166 822139 538109 20779 34048 596
Creditors     221 353194 337166 822139 538109 20779 34048 596
Creditors Due After One Year344 857321 222296 624277 236250 523221 353      
Creditors Due Within One Year72 80977 63878 40475 84687 28498 240      
Increase From Depreciation Charge For Year Property Plant Equipment      24 24224 62422 68020 97420 01821 216
Net Current Assets Liabilities72 768117 187146 003131 910135 631145 772160 841176 056173 052196 347229 408288 980
Number Shares Allotted 6060606060      
Other Creditors     12 3019 9948 16110 44064 96842 41031 801
Other Taxation Social Security Payable     27 32128 99924 26834 80422 31125 28434 315
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 026 2391 026 7841 033 0181 038 1391 039 4931 045 5091 062 344
Provisions For Liabilities Balance Sheet Subtotal     19 66517 07916 42415 87814 89915 84518 310
Provisions For Liabilities Charges16 79416 21217 84519 34918 98419 665      
Secured Debts368 347344 849320 826303 046276 372249 119      
Share Capital Allotted Called Up Paid606060606060      
Tangible Fixed Assets Additions 70712 34713 6545 50211 347      
Tangible Fixed Assets Cost Or Valuation982 682983 389995 7361 009 3901 014 8921 026 239      
Tangible Fixed Assets Depreciation301 385323 528345 106367 938391 387414 980      
Tangible Fixed Assets Depreciation Charged In Period 22 14321 57822 83223 44923 593      
Total Additions Including From Business Combinations Property Plant Equipment      5456 2345 1211 35410 93020 041
Total Assets Less Current Liabilities754 065777 048796 633773 362759 136757 031748 403745 228724 665728 340752 083810 480
Trade Creditors Trade Payables     14 4823 9108 7137 94112 3521 90910 298
Trade Debtors Trade Receivables     19 78217 84019 76221 66530 13526 74232 067
Disposals Decrease In Depreciation Impairment Property Plant Equipment          4 6843 206
Disposals Property Plant Equipment          4 9143 206

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements