Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLDTYPE LIMITED
Company Information for

BOLDTYPE LIMITED

4 BROOK PARK, GADDESBY LANE REARSBY, LEICESTER, LE7 4ZB,
Company Registration Number
03401574
Private Limited Company
Active

Company Overview

About Boldtype Ltd
BOLDTYPE LIMITED was founded on 1997-07-10 and has its registered office in Leicester. The organisation's status is listed as "Active". Boldtype Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLDTYPE LIMITED
 
Legal Registered Office
4 BROOK PARK
GADDESBY LANE REARSBY
LEICESTER
LE7 4ZB
Other companies in LE7
 
Filing Information
Company Number 03401574
Company ID Number 03401574
Date formed 1997-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:06:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLDTYPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOLDTYPE LIMITED
The following companies were found which have the same name as BOLDTYPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLDTYPE HOLDINGS PTY LTD Active Company formed on the 2006-06-12
BOLDTYPE, INC. 3310 PONCE DE LEON CORAL GABLES FL 33134 Inactive Company formed on the 1982-12-13
Boldtype,LLC 9447 E. 108th Dr. Henderson CO 80640 Delinquent Company formed on the 2010-03-15

Company Officers of BOLDTYPE LIMITED

Current Directors
Officer Role Date Appointed
ALYSON JULIET HUNTER
Company Secretary 2010-04-27
JAMES CRAWFORD AITKENHEAD
Director 1997-11-20
ROBERT GRAHAM HANDFORD
Director 2018-01-01
ALYSON JULIET HUNTER
Director 2010-08-03
ALASDAIR JON WALKER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MOIR MARTIN
Director 2000-06-22 2013-04-30
VANESSA GAY MARTIN
Company Secretary 2000-06-22 2010-04-27
WILLIAM JOHN CHARLES FORD
Company Secretary 1997-11-20 2000-06-22
WILLIAM JOHN CHARLES FORD
Director 1997-07-10 2000-06-22
KENNETH PETER BYASS
Company Secretary 1997-07-10 1997-11-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-10 1997-07-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-10 1997-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CRAWFORD AITKENHEAD HANDFORD AITKENHEAD & WALKER LTD Director 1991-07-10 CURRENT 1978-07-07 Active
ROBERT GRAHAM HANDFORD HANDFORD AITKENHEAD & WALKER LTD Director 2018-01-01 CURRENT 1978-07-07 Active
ALYSON JULIET HUNTER M & A ESTATES (LEICESTER) LIMITED Director 2018-04-25 CURRENT 2004-11-17 Active
ALYSON JULIET HUNTER HANDFORD AITKENHEAD & WALKER LTD Director 2010-08-03 CURRENT 1978-07-07 Active
ALASDAIR JON WALKER HANDFORD AITKENHEAD & WALKER LTD Director 2014-02-14 CURRENT 1978-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04DIRECTOR APPOINTED MR ROBERT HANDFORD
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-07-18Director's details changed for Mrs Alyson Juliet Hunter on 2023-06-01
2023-04-05APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE RIPLEY
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM HANDFORD
2022-02-21AP01DIRECTOR APPOINTED MRS LAURA ANNE RIPLEY
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-08CH01Director's details changed for Mrs Alyson Juliet Hunter on 2021-02-08
2021-02-08PSC04Change of details for Mr James Crawford Aitkenhead as a person with significant control on 2021-02-08
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 10405
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JON WALKER / 01/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HANDFORD / 01/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2018
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON JULIET HUNTER on 2018-07-01
2018-07-19PSC04Change of details for Mr James Crawford Aitkenhead as a person with significant control on 2018-07-01
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-05SH10Particulars of variation of rights attached to shares
2018-02-22CC04Statement of company's objects
2018-02-09RES01ADOPT ARTICLES 17/01/2018
2018-02-09RES01ADOPT ARTICLES 17/01/2018
2018-01-05AP01DIRECTOR APPOINTED MR ROBERT GRAHAM HANDFORD
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 10404
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 10404
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10404
2016-01-20SH0108/01/16 STATEMENT OF CAPITAL GBP 10404
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10403
2015-07-22AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-22CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON JULIET HUNTER on 2015-07-01
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2015
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AP01DIRECTOR APPOINTED MR ALASDAIR JON WALKER
2015-04-02SH0101/04/15 STATEMENT OF CAPITAL GBP 10403
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 10400
2014-07-23AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-27AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX
2013-07-19AR0110/07/13 FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2013
2013-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2013
2013-07-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2012-08-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-27AR0110/07/12 FULL LIST
2011-08-05AR0110/07/11 FULL LIST
2011-07-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-20AP01DIRECTOR APPOINTED MRS ALYSON JULIET HUNTER
2010-07-24AR0110/07/10 FULL LIST
2010-06-11AP03SECRETARY APPOINTED ALYSON JULIET HUNTER
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY VANESSA MARTIN
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 3 MUSEUM SQUARE LEICESTER LEICESTERSHIRE LE1 6UF
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-11363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-12-06AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-10-09225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-08-30363aRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-08-24287REGISTERED OFFICE CHANGED ON 24/08/00 FROM: STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4JP
2000-08-08288aNEW SECRETARY APPOINTED
2000-08-08288aNEW DIRECTOR APPOINTED
2000-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-06AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-07-21363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-11-18AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-08-07363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-06SRES01ALTER MEM AND ARTS 25/11/97
1997-12-09288aNEW DIRECTOR APPOINTED
1997-12-09225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1997-11-27123£ NC 1000/10400 20/11/97
1997-11-27288aNEW SECRETARY APPOINTED
1997-11-27287REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 80-81 WOOD GATE LOUGHBOROUGH LEICESTERSHIRE LE11 2XE
1997-11-27SRES03EXEMPTION FROM APPOINTING AUDITORS 20/11/97
1997-11-27288bSECRETARY RESIGNED
1997-09-10288bDIRECTOR RESIGNED
1997-09-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BOLDTYPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLDTYPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLDTYPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLDTYPE LIMITED

Intangible Assets
Patents
We have not found any records of BOLDTYPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLDTYPE LIMITED
Trademarks
We have not found any records of BOLDTYPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLDTYPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BOLDTYPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BOLDTYPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLDTYPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLDTYPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.