Boulders Ltd PENGAM ROAD


Boulders Ltd is a private limited company that can be found at Boulders Unit E2, St Catherines Trade Park, Pengam Road CF24 2RZ. Its net worth is estimated to be 272618 pounds, and the fixed assets belonging to the company come to 265774 pounds. Incorporated on 2007-02-23, this 17-year-old company is run by 3 directors.
Director Elizabeth A., appointed on 27 July 2021. Director Keith T., appointed on 03 April 2014. Director Oliver N., appointed on 23 February 2007.
The company is classified as "other sports activities" (SIC code: 93199). According to Companies House records there was a name change on 2008-02-29 and their previous name was Idwal Climbing Limited.
The last confirmation statement was filed on 2023-02-10 and the deadline for the following filing is 2024-02-24. Additionally, the accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Boulders Ltd Address / Contact

Office Address Boulders Unit E2
Office Address2 St Catherines Trade Park
Town Pengam Road
Post code CF24 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06125377
Date of Incorporation Fri, 23rd Feb 2007
Industry Other sports activities
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Elizabeth A.

Position: Director

Appointed: 27 July 2021

Keith T.

Position: Director

Appointed: 03 April 2014

Oliver N.

Position: Director

Appointed: 23 February 2007

Ian P.

Position: Secretary

Appointed: 18 June 2014

Resigned: 18 May 2016

Simon N.

Position: Director

Appointed: 03 April 2014

Resigned: 15 June 2023

Ian P.

Position: Director

Appointed: 03 April 2014

Resigned: 30 January 2018

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2007

Resigned: 23 February 2007

Robert L.

Position: Director

Appointed: 23 February 2007

Resigned: 18 June 2014

Robert L.

Position: Secretary

Appointed: 23 February 2007

Resigned: 18 June 2014

Vantis Nominees Limited

Position: Corporate Director

Appointed: 23 February 2007

Resigned: 23 February 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Oliver N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Oliver N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Idwal Climbing February 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth272 618215 623        
Balance Sheet
Cash Bank On Hand  8 03628 44073 328125 042121 356193 880404 794172 754
Current Assets163 014111 26864 18874 231134 636202 208588 773429 128559 770467 317
Debtors63 67947 28934 56525 77847 18464 112445 071197 572117 041244 626
Net Assets Liabilities  160 283185 990225 910272 263378 912394 831428 865506 239
Other Debtors  33 44918 28642 77059 674379 957195 682103 303191 550
Property Plant Equipment  205 705181 241164 877156 743232 845458 556424 350599 495
Total Inventories  21 58720 01314 12413 05422 34637 67637 93549 937
Cash Bank In Hand56 35626 393        
Net Assets Liabilities Including Pension Asset Liability272 618215 623        
Stocks Inventory42 97937 586        
Tangible Fixed Assets265 774240 079        
Reserves/Capital
Called Up Share Capital335 000335 000        
Profit Loss Account Reserve-62 382-119 377        
Shareholder Funds272 618215 623        
Other
Accumulated Depreciation Impairment Property Plant Equipment  422 657447 493470 452494 106499 817592 764667 709734 268
Additions Other Than Through Business Combinations Property Plant Equipment   3726 595     
Average Number Employees During Period  2018385940504148
Bank Borrowings Overdrafts  25 080    323 893263 820203 747
Comprehensive Income Expense  -63 09925 707      
Creditors  139 61098 39173 60386 689220 728323 893263 820203 747
Depreciation Rate Used For Property Plant Equipment   2020     
Income Expense Recognised Directly In Equity  25 000       
Increase From Depreciation Charge For Year Property Plant Equipment   24 83622 95923 65421 46192 94774 94566 559
Issue Equity Instruments  25 000       
Net Current Assets Liabilities39 868-16 234-75 422-24 16061 033115 519382 715326 951315 103193 322
Other Creditors  33 33330 65715 68026 885220 728343 96530 00957 408
Other Taxation Social Security Payable  33 18729 44134 43133 54144 02431 08154 87459 017
Profit Loss  -63 09925 707      
Property Plant Equipment Gross Cost  628 362628 734635 329650 849637 3141 051 3201 092 0591 333 763
Taxation Including Deferred Taxation Balance Sheet Subtotal  -30 000-28 909-20 754     
Total Assets Less Current Liabilities305 642223 845130 283157 081225 910272 263615 561765 724739 685793 003
Trade Creditors Trade Payables  48 01038 29323 49226 26381 4036 25084 47859 712
Trade Debtors Trade Receivables  1 1167 4924 4144 4389 2751 89013 7384 024
Advances Credits Directors  17 1145 999      
Advances Credits Made In Period Directors  5 000       
Amount Specific Advance Or Credit Directors      9 2 450 
Amount Specific Advance Or Credit Made In Period Directors        2 450 
Amount Specific Advance Or Credit Repaid In Period Directors       9  
Bank Borrowings Overdrafts Secured44 79020 666        
Creditors Due After One Year33 0248 222        
Creditors Due Within One Year123 146127 502        
Fixed Assets    164 877156 744232 846458 845424 582599 681
Future Minimum Lease Payments Under Non-cancellable Operating Leases    81 85067 25071 69571 69571 69573 408
Investments Fixed Assets     11112
Investments In Group Undertakings     11112
Number Shares Allotted 335 000        
Par Value Share 1       0
Secured Debentures Other Loans Total Liability29 2709 588        
Secured Debts74 06030 254        
Share Capital Allotted Called Up Paid335 000335 000        
Tangible Fixed Assets Additions 28 314        
Tangible Fixed Assets Cost Or Valuation575 127603 441        
Tangible Fixed Assets Depreciation309 353363 362        
Tangible Fixed Assets Depreciation Charged In Period 54 009        
Total Additions Including From Business Combinations Property Plant Equipment     15 52098 538414 00640 739241 704
Accrued Liabilities Deferred Income        15 23237 785
Accumulated Amortisation Impairment Intangible Assets      10 87610 94811 00511 052
Bank Borrowings        60 07360 073
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 875   
Disposals Property Plant Equipment      5 850   
Increase From Amortisation Charge For Year Intangible Assets       725747
Intangible Assets      360288231184
Intangible Assets Gross Cost      11 23611 23611 236 
Merchandise        37 93549 937
Number Shares Issued Fully Paid         83 333
Percentage Class Share Held In Subsidiary       100100100
Prepayments        27 60149 052
Provisions For Liabilities Balance Sheet Subtotal      15 92147 00047 00083 017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 2nd, October 2023
Free Download (10 pages)

Company search

Advertisements