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

BOLD SOLUTIONS GROUP LIMITED

THE BARNS AT MOOGREEN FARM, TENBURY ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY14 9RQ,
Company Registration Number
04107723
Private Limited Company
Active

Company Overview

About Bold Solutions Group Ltd
BOLD SOLUTIONS GROUP LIMITED was founded on 2000-11-14 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Bold Solutions Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOLD SOLUTIONS GROUP LIMITED
 
Legal Registered Office
THE BARNS AT MOOGREEN FARM
TENBURY ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY14 9RQ
Other companies in DY10
 
Previous Names
STELMEC LIMITED30/08/2017
Filing Information
Company Number 04107723
Company ID Number 04107723
Date formed 2000-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-02-11 07:42:41
Primary Source:Companies House
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.

Company Officers of BOLD SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JACK GARETH BARKER
Director 2017-09-01
CLIVE THOMAS HATT
Director 2000-11-30
ANGELA DOROTHY MCVITIE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JANE MCCONVILLE
Company Secretary 2004-04-21 2018-01-29
PHILLIPPA ANN HATT
Director 2004-04-21 2017-09-01
PHILLIPPA ANN HATT
Company Secretary 2000-11-30 2004-04-21
STEPHEN JOHN SCOTT
Nominated Secretary 2000-11-14 2000-11-30
JACQUELINE SCOTT
Nominated Director 2000-11-14 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK GARETH BARKER INTERFAB LIMITED Director 2018-01-04 CURRENT 1997-11-27 Active
CLIVE THOMAS HATT DOOR CHANGE WORLD LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
CLIVE THOMAS HATT ASTON SPRING DEVELOPMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Liquidation
CLIVE THOMAS HATT MARBLECRAFT HOLDINGS LTD Director 2013-09-26 CURRENT 2009-01-14 Active - Proposal to Strike off
CLIVE THOMAS HATT YABC LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
CLIVE THOMAS HATT PARC ENERGY LIMITED Director 2008-12-22 CURRENT 2008-12-22 Dissolved 2018-05-01
CLIVE THOMAS HATT HATTKANE PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
CLIVE THOMAS HATT BRISTOL ROAD PROPERTIES LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
CLIVE THOMAS HATT MIDLANDS STUDENT PROPERTY DEVELOPMENTS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
CLIVE THOMAS HATT AC CONTRACTS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2013-12-31
CLIVE THOMAS HATT PRINTED PANELS LIMITED Director 2005-12-07 CURRENT 2005-12-05 Dissolved 2014-06-03
CLIVE THOMAS HATT DAVE NICHOLLS TRANSPORT LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active - Proposal to Strike off
CLIVE THOMAS HATT PEMBAR LIMITED Director 2000-10-23 CURRENT 2000-10-13 In Administration
CLIVE THOMAS HATT NORDEL LIMITED Director 1999-07-13 CURRENT 1999-07-12 Active - Proposal to Strike off
CLIVE THOMAS HATT BELWARD LIMITED Director 1996-10-23 CURRENT 1996-07-26 Active
CLIVE THOMAS HATT K.L. (EVESHAM) LIMITED Director 1992-03-26 CURRENT 1990-03-26 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
2025-01-08Unaudited abridged accounts made up to 2024-08-31
2024-11-18CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES
2024-10-21Previous accounting period shortened from 31/03/25 TO 31/08/24
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-06-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24PSC04Change of details for Mr Jack Gareth Barker as a person with significant control on 2022-05-07
2022-05-24PSC07CESSATION OF SEAN MCVITIE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCVITIE
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS HATT
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MCVITIE
2020-03-09PSC07CESSATION OF ANGELA DOROTHY MCVITIE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-12-09CH01Director's details changed for Sean Mcvitie on 2019-11-01
2019-11-20AP01DIRECTOR APPOINTED SEAN MCVITIE
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DOROTHY MCVITIE
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-01-29TM02Termination of appointment of Sara Jane Mcconville on 2018-01-29
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DOROTHY MCVITIE
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK BARKER
2017-11-16PSC07CESSATION OF CLIVE THOMAS HATT AS A PSC
2017-11-16PSC07CESSATION OF PHILLIPPA ANN HATT AS A PSC
2017-10-02AP01DIRECTOR APPOINTED MR JACK GARETH BARKER
2017-10-02AP01DIRECTOR APPOINTED MS ANGELA DOROTHY MCVITIE
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA ANN HATT
2017-08-30RES15CHANGE OF COMPANY NAME 26/01/22
2017-08-30CERTNMCOMPANY NAME CHANGED STELMEC LIMITED CERTIFICATE ISSUED ON 30/08/17
2017-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-12AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA ANN HATT / 21/12/2012
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 21/12/2012
2012-12-21AR0114/11/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21AR0114/11/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA ANN HATT / 04/10/2011
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / SARA JANE MCCONVILLE / 27/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 27/09/2011
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0114/11/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 18/08/2010
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THE COURTYARD HATFIELD WORCESTER WORCESTERSHIRE WR5 2PZ
2010-01-25AR0114/11/09 FULL LIST
2009-11-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-19363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-29288bSECRETARY RESIGNED
2004-04-1588(2)RAD 01/01/04--------- £ SI 2@1=2 £ IC 2/4
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-21363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2002-11-22363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: THE COURTYARD HATFIELD WORCESTER WORCESTERSHIRE WR5 2PZ
2001-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 55 DROVERS WAY WARNDON WORCESTER WR3 8QD
2001-01-12288aNEW DIRECTOR APPOINTED
2001-01-02287REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2001-01-02225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-01-02288aNEW SECRETARY APPOINTED
2001-01-0288(2)RAD 01/12/00--------- £ SI 99@1=99 £ IC 1/100
2000-12-14288bSECRETARY RESIGNED
2000-12-14288bDIRECTOR RESIGNED
2000-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to BOLD SOLUTIONS GROUP 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 BOLD SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLD SOLUTIONS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 BOLD SOLUTIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BOLD SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLD SOLUTIONS GROUP LIMITED
Trademarks
We have not found any records of BOLD SOLUTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLD SOLUTIONS GROUP 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 (31090 - Manufacture of other furniture) as BOLD SOLUTIONS GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BOLD SOLUTIONS GROUP 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 BOLD SOLUTIONS GROUP 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 BOLD SOLUTIONS GROUP 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.
    Other companies at postcode DY14 9RQ