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

BOLLINBARN LTD

1 Allandale Court, Waterpark Road, Salford, M7 4JN,
Company Registration Number
03584423
Private Limited Company
Active

Company Overview

About Bollinbarn Ltd
BOLLINBARN LTD was founded on 1998-06-19 and has its registered office in Salford. The organisation's status is listed as "Active". Bollinbarn Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOLLINBARN LTD
 
Legal Registered Office
1 Allandale Court
Waterpark Road
Salford
M7 4JN
Other companies in M7
 
Filing Information
Company Number 03584423
Company ID Number 03584423
Date formed 1998-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-06-19
Return next due 2023-07-03
Type of accounts DORMANT
Last Datalog update: 2023-02-15 03:47:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLLINBARN LTD
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 BOLLINBARN LTD
The following companies were found which have the same name as BOLLINBARN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLLINBARN B LIMITED 66 WATERPARK ROAD SALFORD M7 4JL Active - Proposal to Strike off Company formed on the 2012-02-08
BOLLINBARN HOUSE LIMITED WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX Active - Proposal to Strike off Company formed on the 2018-12-07

Company Officers of BOLLINBARN LTD

Current Directors
Officer Role Date Appointed
RACHEL WEIS
Company Secretary 1998-08-24
BENNY STONE
Director 2010-11-23
AUBREY WEIS
Director 1998-08-24
RACHEL WEIS
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD OLSBERG
Nominated Secretary 1998-06-19 1998-08-24
RACHEL HANNAH OLSBERG
Nominated Director 1998-06-19 1998-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL WEIS JADEMERRY LTD Company Secretary 2009-05-08 CURRENT 2008-07-08 Dissolved 2017-12-19
RACHEL WEIS INTERMIST LTD Company Secretary 2008-12-10 CURRENT 2008-06-26 Active - Proposal to Strike off
RACHEL WEIS INNINGFORD LTD Company Secretary 2008-11-19 CURRENT 2008-04-29 Active - Proposal to Strike off
RACHEL WEIS YALIVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS SHALIVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS JEZVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-05-30 Active
RACHEL WEIS LOBVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS JUNGLEFLY LTD Company Secretary 2008-01-23 CURRENT 2007-12-11 Active - Proposal to Strike off
RACHEL WEIS CHISELCOMBE LIMITED Company Secretary 2002-12-02 CURRENT 2002-06-10 Active - Proposal to Strike off
RACHEL WEIS GIBFIELD LIMITED Company Secretary 2002-07-25 CURRENT 2002-04-03 Active
RACHEL WEIS HOWLEIGH LIMITED Company Secretary 2002-07-12 CURRENT 2002-06-10 Active - Proposal to Strike off
RACHEL WEIS SPENFOLD (LIVERPOOL) LIMITED Company Secretary 2002-05-28 CURRENT 1999-12-21 Active
RACHEL WEIS HARPWORTH LIMITED Company Secretary 2002-05-08 CURRENT 2002-04-02 Active
RACHEL WEIS LONGFONT LIMITED Company Secretary 2001-12-21 CURRENT 1996-01-29 Active - Proposal to Strike off
RACHEL WEIS HATCHCROFT LIMITED Company Secretary 2001-12-21 CURRENT 1996-10-04 Active
RACHEL WEIS REDBURN ESTATES LIMITED Company Secretary 2001-01-17 CURRENT 2000-06-30 Active - Proposal to Strike off
RACHEL WEIS KNOX ROAD (CAR PARK) LIMITED Company Secretary 1999-03-10 CURRENT 1998-12-07 Active
RACHEL WEIS LANTOCK LTD Company Secretary 1998-08-14 CURRENT 1998-07-03 Active
RACHEL WEIS ANDY WILLIAMS (BUILDERS) LTD. Company Secretary 1998-02-16 CURRENT 1997-04-10 Active
RACHEL WEIS TORLAND LIMITED Company Secretary 1997-11-05 CURRENT 1997-09-08 Active
RACHEL WEIS ACRESBROOK LIMITED Company Secretary 1997-07-11 CURRENT 1997-06-30 Active
RACHEL WEIS ELMHAM LIMITED Company Secretary 1996-07-15 CURRENT 1995-07-07 Active
RACHEL WEIS FRESHLEY LIMITED Company Secretary 1996-02-05 CURRENT 1996-02-02 Active
RACHEL WEIS HIGHSHIELD LIMITED Company Secretary 1995-01-18 CURRENT 1995-01-18 Active
RACHEL WEIS BIRCHLEA LIMITED Company Secretary 1992-11-23 CURRENT 1992-09-11 Active - Proposal to Strike off
RACHEL WEIS ELCOMBE LIMITED Company Secretary 1992-08-31 CURRENT 1983-06-23 Active
RACHEL WEIS BARNSFOLD LIMITED Company Secretary 1991-12-31 CURRENT 1982-07-05 Active
RACHEL WEIS HALLBEAT LIMITED Company Secretary 1991-12-31 CURRENT 1984-03-07 Active - Proposal to Strike off
RACHEL WEIS PELLEGRIN LIMITED Company Secretary 1991-08-18 CURRENT 1984-08-20 Active - Proposal to Strike off
RACHEL WEIS ROWHURST LIMITED Company Secretary 1991-03-31 CURRENT 1987-06-01 Active
RACHEL WEIS SONGLEE LIMITED Company Secretary 1991-03-31 CURRENT 1984-10-04 Active
RACHEL WEIS SOLSHORE LIMITED Company Secretary 1991-03-31 CURRENT 1983-11-25 Active
RACHEL WEIS SHERWIN LIMITED Company Secretary 1991-03-31 CURRENT 1984-08-20 Active - Proposal to Strike off
BENNY STONE MARIGOT BAIE BENEFICIENCE LTD Director 2015-06-25 CURRENT 2015-06-25 Active
BENNY STONE PENDLEVILLE LTD Director 2014-12-23 CURRENT 2007-06-01 Active
BENNY STONE SPENFOLD (CARLISLE) LIMITED Director 2014-12-23 CURRENT 1999-02-08 Active
BENNY STONE BCH TRUST Director 2014-03-20 CURRENT 2010-09-13 Active
BENNY STONE MSGSL LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
BENNY STONE THE HELPING FOUNDATION Director 2011-09-16 CURRENT 2004-03-11 Active
BENNY STONE KITCLIMB LIMITED Director 2010-05-14 CURRENT 1987-08-10 Active
BENNY STONE RNH SYNAGOGUE & COLLEGE LTD Director 2008-02-27 CURRENT 2008-02-25 Active
AUBREY WEIS WALTON ROAD LIVERPOOL LTD Director 2017-11-09 CURRENT 2017-11-09 Active
AUBREY WEIS GLAISDALE DRIVE PROPERTY LTD Director 2017-11-09 CURRENT 2017-11-09 Active
AUBREY WEIS FAZVILLE LTD Director 2017-09-15 CURRENT 2009-05-15 Active - Proposal to Strike off
AUBREY WEIS NILE ST LTD Director 2017-08-22 CURRENT 2017-08-22 Active
AUBREY WEIS NORWOOD ESTATES LTD Director 2017-08-07 CURRENT 2017-07-20 Active - Proposal to Strike off
AUBREY WEIS CPC EMPLOYMENT SERVICES LTD Director 2017-07-31 CURRENT 2017-07-31 Active
AUBREY WEIS BROWNLANE LIMITED Director 2015-06-23 CURRENT 2001-08-09 Active
AUBREY WEIS DUNTHERM LTD Director 2013-12-19 CURRENT 2013-12-11 Active
AUBREY WEIS LONGWELL PROPERTIES LTD Director 2013-11-29 CURRENT 2013-11-12 Active
AUBREY WEIS FAIRFORD SOLUTIONS LTD Director 2013-11-29 CURRENT 2013-11-27 Active
AUBREY WEIS ULLSWATER LTD Director 2013-09-11 CURRENT 2013-02-20 Dissolved 2014-09-30
AUBREY WEIS VALERUNNER LTD Director 2013-09-03 CURRENT 2013-04-26 Active
AUBREY WEIS CLOUDBURSTER LTD Director 2013-07-01 CURRENT 2013-07-01 Active
AUBREY WEIS BOLLINBARN B LIMITED Director 2012-11-27 CURRENT 2012-02-08 Active - Proposal to Strike off
AUBREY WEIS COVEWEST DEVELOPMENTS LTD Director 2012-08-21 CURRENT 2012-07-11 Active
AUBREY WEIS THE HELPING FOUNDATION Director 2011-09-16 CURRENT 2004-03-11 Active
AUBREY WEIS RINKLATCH LTD Director 2010-05-05 CURRENT 2010-02-03 Active - Proposal to Strike off
AUBREY WEIS LAXINGTON LTD Director 2009-08-24 CURRENT 2009-02-05 Active
AUBREY WEIS JADEMERRY LTD Director 2009-05-08 CURRENT 2008-07-08 Dissolved 2017-12-19
AUBREY WEIS INTERMIST LTD Director 2008-12-10 CURRENT 2008-06-26 Active - Proposal to Strike off
AUBREY WEIS INNINGFORD LTD Director 2008-11-19 CURRENT 2008-04-29 Active - Proposal to Strike off
AUBREY WEIS LYNDMAIN LTD Director 2008-09-24 CURRENT 2008-06-24 Active - Proposal to Strike off
AUBREY WEIS LUSHINGMILL LTD Director 2008-09-24 CURRENT 2008-06-26 Active - Proposal to Strike off
AUBREY WEIS YALIVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS SHALIVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS JEZVILLE LTD Director 2008-09-05 CURRENT 2008-05-30 Active
AUBREY WEIS LOBVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS DAISYVILLE LTD Director 2008-02-18 CURRENT 2005-04-19 Active
AUBREY WEIS JUNGLEFLY LTD Director 2008-01-23 CURRENT 2007-12-11 Active - Proposal to Strike off
AUBREY WEIS EARTHVILLE LTD Director 2008-01-11 CURRENT 2006-12-06 Active - Proposal to Strike off
AUBREY WEIS PLESVALE LTD Director 2008-01-11 CURRENT 2006-12-06 Active
AUBREY WEIS SHILLINGTOWN LTD Director 2007-09-26 CURRENT 2004-10-29 Active
AUBREY WEIS HAZELMOOR LTD Director 2007-07-04 CURRENT 2007-06-11 Active
AUBREY WEIS CAMPERTON LTD Director 2007-01-09 CURRENT 2006-12-06 Active
AUBREY WEIS WAPPINGVILLE LTD Director 2006-01-23 CURRENT 2004-10-29 Dissolved 2014-06-10
AUBREY WEIS RIMMINGTON LIMITED Director 2006-01-13 CURRENT 2003-03-26 Dissolved 2017-08-29
AUBREY WEIS NEVERLONG LTD Director 2005-12-13 CURRENT 2005-12-02 Active
AUBREY WEIS CREWE GREEN PROPERTIES LIMITED Director 2005-12-02 CURRENT 2004-03-24 Dissolved 2017-08-29
AUBREY WEIS WHITLANE (NO. 2) LTD Director 2005-09-30 CURRENT 2005-09-29 Active
AUBREY WEIS HERALD WAY ESTATES LTD Director 2005-08-18 CURRENT 2005-08-18 Active - Proposal to Strike off
AUBREY WEIS DARNHAM LIMITED Director 2005-08-03 CURRENT 2003-03-07 Active
AUBREY WEIS HELIX ENTERPRISES LTD Director 2005-08-03 CURRENT 2004-10-29 Active
AUBREY WEIS NEWDRAWN LTD Director 2005-08-03 CURRENT 2001-10-30 Active
AUBREY WEIS JOSSMERE LIMITED Director 2005-08-03 CURRENT 2000-11-13 Active
AUBREY WEIS BUSH ENTERPRISES LTD Director 2005-08-03 CURRENT 2003-10-10 Active
AUBREY WEIS DALEYARD LIMITED Director 2005-08-03 CURRENT 2000-10-19 Active - Proposal to Strike off
AUBREY WEIS POOLHAZE LTD Director 2005-08-03 CURRENT 2001-10-30 Active - Proposal to Strike off
AUBREY WEIS KIRKBY CENTRE HOLDINGS LIMITED Director 2005-03-15 CURRENT 2005-03-11 Active - Proposal to Strike off
AUBREY WEIS BRUNSWICK ESTATE COMPANY LTD Director 2004-01-28 CURRENT 2004-01-28 Active
AUBREY WEIS BYRONDALE LTD Director 2003-12-23 CURRENT 2003-10-10 Active
AUBREY WEIS LARRCOMBE LIMITED Director 2003-12-22 CURRENT 2002-12-18 Active - Proposal to Strike off
AUBREY WEIS ZEVIDON LTD Director 2003-09-24 CURRENT 2003-05-09 Active
AUBREY WEIS WIMBROW LIMITED Director 2003-08-12 CURRENT 2003-07-08 Dissolved 2017-12-19
AUBREY WEIS DARNFORTH LIMITED Director 2003-08-11 CURRENT 2003-03-26 Active
AUBREY WEIS GIBROCK LIMITED Director 2003-05-13 CURRENT 2003-03-27 Active
AUBREY WEIS SEARSBY LIMITED Director 2003-04-30 CURRENT 2002-11-19 Active - Proposal to Strike off
AUBREY WEIS SEPHTON LIMITED Director 2003-03-04 CURRENT 2002-12-17 Active - Proposal to Strike off
AUBREY WEIS CHISELCOMBE LIMITED Director 2002-12-02 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS TANGLEN LIMITED Director 2002-10-28 CURRENT 2002-10-22 Active - Proposal to Strike off
AUBREY WEIS GIBFIELD LIMITED Director 2002-07-25 CURRENT 2002-04-03 Active
AUBREY WEIS HOWLEIGH LIMITED Director 2002-07-12 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS CHISELWORTH LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS SPENFOLD (LIVERPOOL) LIMITED Director 2002-05-28 CURRENT 1999-12-21 Active
AUBREY WEIS HARPWORTH LIMITED Director 2002-05-08 CURRENT 2002-04-02 Active
AUBREY WEIS COULTON LIMITED Director 2001-12-21 CURRENT 1996-10-23 Active
AUBREY WEIS LASINGTON LIMITED Director 2001-12-21 CURRENT 1996-11-08 Active
AUBREY WEIS ARDCOMBE LIMITED Director 2001-07-20 CURRENT 2001-07-13 Active
AUBREY WEIS ZALCROFT LIMITED Director 2001-03-06 CURRENT 2000-06-14 Active
AUBREY WEIS WOODCHESTER HOUSE (NO 1) LTD Director 2000-12-14 CURRENT 2000-12-14 Active
AUBREY WEIS ABERDEEN ESTATE COMPANY LIMITED Director 2000-10-24 CURRENT 2000-10-17 Active - Proposal to Strike off
AUBREY WEIS CHILCOMBE LIMITED Director 2000-09-22 CURRENT 2000-06-07 Active
AUBREY WEIS OAKLOW LIMITED Director 2000-08-31 CURRENT 2000-08-18 Dissolved 2015-05-26
AUBREY WEIS REDBURN ESTATES LIMITED Director 2000-08-16 CURRENT 2000-06-30 Active - Proposal to Strike off
AUBREY WEIS ARKFIELD LIMITED Director 2000-07-12 CURRENT 2000-06-19 Active
AUBREY WEIS WEYDEN LIMITED Director 2000-06-14 CURRENT 2000-06-07 Active
AUBREY WEIS LONGFONT LIMITED Director 2000-01-31 CURRENT 1996-01-29 Active - Proposal to Strike off
AUBREY WEIS DEGANWAY LIMITED Director 1999-11-29 CURRENT 1998-11-13 Active
AUBREY WEIS WHITLANE LIMITED Director 1999-10-07 CURRENT 1999-07-30 Active
AUBREY WEIS GILTMESH LIMITED Director 1999-04-29 CURRENT 1999-04-28 Active - Proposal to Strike off
AUBREY WEIS KNOX ROAD (CAR PARK) LIMITED Director 1999-03-22 CURRENT 1998-12-07 Active
AUBREY WEIS NASMYTH LIMITED Director 1999-01-05 CURRENT 1998-12-31 Active
AUBREY WEIS BILLTON LIMITED Director 1999-01-05 CURRENT 1998-12-31 Active - Proposal to Strike off
AUBREY WEIS NEARBROOK LIMITED Director 1998-12-11 CURRENT 1998-09-01 Active - Proposal to Strike off
AUBREY WEIS SINDERLAND LIMITED Director 1998-12-11 CURRENT 1998-09-01 Active
AUBREY WEIS GIBWOOD LIMITED Director 1998-11-24 CURRENT 1998-11-13 Active - Proposal to Strike off
AUBREY WEIS GREENROCHE LIMITED Director 1998-10-28 CURRENT 1998-09-02 Active
AUBREY WEIS LANTOCK LTD Director 1998-08-14 CURRENT 1998-07-03 Active
AUBREY WEIS CARCROFT PROPERTIES LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
AUBREY WEIS ANDY WILLIAMS (BUILDERS) LTD. Director 1998-02-16 CURRENT 1997-04-10 Active
AUBREY WEIS TORLAND LIMITED Director 1997-11-05 CURRENT 1997-09-08 Active
AUBREY WEIS ACRESBROOK LIMITED Director 1997-07-11 CURRENT 1997-06-30 Active
AUBREY WEIS HATCHCROFT LIMITED Director 1996-10-09 CURRENT 1996-10-04 Active
AUBREY WEIS FRESHLEY LIMITED Director 1996-02-05 CURRENT 1996-02-02 Active
AUBREY WEIS ELMHAM LIMITED Director 1995-10-17 CURRENT 1995-07-07 Active
AUBREY WEIS LING PROPERTIES LIMITED Director 1994-03-23 CURRENT 1988-08-26 Active
AUBREY WEIS BIRCHLEA LIMITED Director 1992-11-23 CURRENT 1992-09-11 Active - Proposal to Strike off
AUBREY WEIS ELCOMBE LIMITED Director 1991-12-31 CURRENT 1983-06-23 Active
AUBREY WEIS BARNSFOLD LIMITED Director 1991-12-31 CURRENT 1982-07-05 Active
AUBREY WEIS HALLBEAT LIMITED Director 1991-12-31 CURRENT 1984-03-07 Active - Proposal to Strike off
AUBREY WEIS PELLEGRIN LIMITED Director 1991-08-18 CURRENT 1984-08-20 Active - Proposal to Strike off
AUBREY WEIS SONGLEE LIMITED Director 1991-03-31 CURRENT 1984-10-04 Active
AUBREY WEIS SOLSHORE LIMITED Director 1991-03-31 CURRENT 1983-11-25 Active
AUBREY WEIS SHERWIN LIMITED Director 1991-03-31 CURRENT 1984-08-20 Active - Proposal to Strike off
RACHEL WEIS FIVESTAR FINANCE LIMITED Director 2016-03-08 CURRENT 2016-02-05 Active
RACHEL WEIS THE HELPING FOUNDATION Director 2011-09-16 CURRENT 2004-03-11 Active
RACHEL WEIS LOUNDMAIN LTD Director 2010-12-21 CURRENT 2010-05-25 Active
RACHEL WEIS KIRKBY CENTRE HOLDINGS LIMITED Director 2009-02-25 CURRENT 2005-03-11 Active - Proposal to Strike off
RACHEL WEIS REDBURN ESTATES LIMITED Director 2002-04-30 CURRENT 2000-06-30 Active - Proposal to Strike off
RACHEL WEIS BARNSFOLD LIMITED Director 2001-02-05 CURRENT 1982-07-05 Active
RACHEL WEIS ELMHAM LIMITED Director 1995-10-17 CURRENT 1995-07-07 Active
RACHEL WEIS PELLEGRIN LIMITED Director 1991-08-18 CURRENT 1984-08-20 Active - Proposal to Strike off
RACHEL WEIS ROWHURST LIMITED Director 1991-03-31 CURRENT 1987-06-01 Active
RACHEL WEIS SOLSHORE LIMITED Director 1991-03-31 CURRENT 1983-11-25 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
2023-05-30Final Gazette dissolved via compulsory strike-off
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BENNY STONE
2022-06-23PSC07CESSATION OF AUBREY WEIS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23TM02Termination of appointment of Rachel Weis on 2022-06-23
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUBREY WEIS
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0119/06/14 ANNUAL RETURN FULL LIST
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-18AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035844230006
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035844230005
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-19RES01ADOPT ARTICLES 19/02/13
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-20AR0119/06/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-18AR0119/06/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-11-25AP01DIRECTOR APPOINTED BENNY STONE
2010-07-20AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WEIS / 19/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WEIS / 19/06/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL WEIS / 19/06/2010
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-18363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-20363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-21363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-03363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 1 ALLANDALE COURT WATERPARK ROAD SALFORD M7 4JL
2005-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-03363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-06363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-22363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-01363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-09-11363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-08-27363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-11-09395PARTICULARS OF MORTGAGE/CHARGE
1998-11-09395PARTICULARS OF MORTGAGE/CHARGE
1998-09-04288aNEW SECRETARY APPOINTED
1998-09-04287REGISTERED OFFICE CHANGED ON 04/09/98 FROM: C/O B OLSBERG 35 WHITWORTH STREET WEST MANCHESTER M1 5NG
1998-09-04288bDIRECTOR RESIGNED
1998-09-04288bSECRETARY RESIGNED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOLLINBARN LTD 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 BOLLINBARN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-23 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2013-04-23 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 2012-12-13 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEED OF LEGAL CHARGE 2012-12-13 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-11-09 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
DEED OF LEGAL CHARGE 1998-11-09 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 BOLLINBARN LTD

Intangible Assets
Patents
We have not found any records of BOLLINBARN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOLLINBARN LTD
Trademarks
We have not found any records of BOLLINBARN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLLINBARN LTD. 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 (99999 - Dormant Company) as BOLLINBARN LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOLLINBARN LTD 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 BOLLINBARN LTD 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 BOLLINBARN LTD 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.