Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BOLLINGTON WILSON GROUP LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
10889686
Private Limited Company
Active

Company Overview

About Bollington Wilson Group Ltd
BOLLINGTON WILSON GROUP LIMITED was founded on 2017-07-28 and has its registered office in London. The organisation's status is listed as "Active". Bollington Wilson Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOLLINGTON WILSON GROUP LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AW
 
Previous Names
PROJECT BARBADOS TOPCO LIMITED22/11/2017
Filing Information
Company Number 10889686
Company ID Number 10889686
Date formed 2017-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 25/08/2018
Type of accounts FULL
Last Datalog update: 2023-10-08 08:07:00
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 BOLLINGTON WILSON GROUP LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM FRANCIS COFFIN
Director 2017-07-28
LESLIE THOMAS RICHARD HIGGINS
Director 2018-02-21
GARETH MORLEY CHARLTON HOOPER
Director 2017-10-31
PATRICK FRANCIS MCDONNELL
Director 2017-10-31
PAUL CHRISTOPHER MOORS
Director 2017-10-31
CHRISTOPHER PATTERSON
Director 2017-10-31
JOHN FRANCIS WILSON
Director 2017-10-31
CARL EDMUND WORMALD
Director 2017-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM FRANCIS COFFIN BOLLINGTON WILSON LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
LESLIE THOMAS RICHARD HIGGINS BOLLINGTON WILSON LIMITED Director 2018-02-21 CURRENT 2017-07-31 Active
GARETH MORLEY CHARLTON HOOPER BOLLINGTON WILSON LIMITED Director 2017-10-31 CURRENT 2017-07-31 Active
GARETH MORLEY CHARLTON HOOPER BOLLINGTON UNDERWRITING LIMITED Director 2017-10-31 CURRENT 1986-11-17 Active
GARETH MORLEY CHARLTON HOOPER BOLLINGTON INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 1994-04-14 Active
GARETH MORLEY CHARLTON HOOPER XYZ PROPERTIES LTD Director 2017-10-15 CURRENT 2017-07-04 Active - Proposal to Strike off
GARETH MORLEY CHARLTON HOOPER XYZ INVESTMENTS HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Liquidation
GARETH MORLEY CHARLTON HOOPER XYZ PROPERTIES HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
GARETH MORLEY CHARLTON HOOPER F WILSON GROUP LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
GARETH MORLEY CHARLTON HOOPER XYZ INVESTMENTS LIMITED Director 2015-09-09 CURRENT 1998-08-21 Active
GARETH MORLEY CHARLTON HOOPER QUOTELINE DIRECT LIMITED Director 2014-12-24 CURRENT 1993-12-24 Liquidation
GARETH MORLEY CHARLTON HOOPER HURLBUTT INVESTMENTS LTD Director 2014-02-24 CURRENT 2010-01-22 Active
GARETH MORLEY CHARLTON HOOPER F WILSON (HOLDINGS) LIMITED Director 2010-02-17 CURRENT 2000-01-04 Active
GARETH MORLEY CHARLTON HOOPER BRIGHTSPARK PROPERTIES LTD Director 2007-02-19 CURRENT 2007-02-19 Active
GARETH MORLEY CHARLTON HOOPER WILSONS (LIFE & PENSION) BROKERS LIMITED Director 1992-03-23 CURRENT 1986-12-18 Active - Proposal to Strike off
GARETH MORLEY CHARLTON HOOPER F. WILSON (INSURANCE BROKERS) LIMITED Director 1992-03-23 CURRENT 1977-03-28 Active
PATRICK FRANCIS MCDONNELL WILSONS COMMERCIAL INSURANCE SERVICES LTD Director 2018-08-24 CURRENT 1998-08-18 Liquidation
PATRICK FRANCIS MCDONNELL BOLLINGTON WILSON LIMITED Director 2017-10-31 CURRENT 2017-07-31 Active
PATRICK FRANCIS MCDONNELL F. WILSON (INSURANCE BROKERS) LIMITED Director 2017-10-31 CURRENT 1977-03-28 Active
PAUL CHRISTOPHER MOORS WILSONS COMMERCIAL INSURANCE SERVICES LTD Director 2018-08-24 CURRENT 1998-08-18 Liquidation
PAUL CHRISTOPHER MOORS F. WILSON (INSURANCE BROKERS) LIMITED Director 2017-10-31 CURRENT 1977-03-28 Active
PAUL CHRISTOPHER MOORS BOLLINGTON FINANCIAL PLANNING LTD Director 2013-05-01 CURRENT 2003-06-10 Active - Proposal to Strike off
PAUL CHRISTOPHER MOORS TALBOT DEANE INVESTMENTS LIMITED Director 2013-01-02 CURRENT 2013-01-02 Active
PAUL CHRISTOPHER MOORS BOLLINGTON UNDERWRITING LIMITED Director 2008-01-16 CURRENT 1986-11-17 Active
PAUL CHRISTOPHER MOORS BOLLINGTON INSURANCE BROKERS LIMITED Director 2006-11-10 CURRENT 1994-04-14 Active
PAUL CHRISTOPHER MOORS COMPUCAR LIMITED Director 2006-02-17 CURRENT 1994-09-21 Liquidation
PAUL CHRISTOPHER MOORS THE BOLLINGTON GROUP (HOLDINGS) LIMITED Director 2003-01-28 CURRENT 2002-11-26 Active
PAUL CHRISTOPHER MOORS YOUR BUSINESS LIMITED Director 2001-10-03 CURRENT 1998-09-22 Active
CHRISTOPHER PATTERSON BOLLINGTON WILSON LIMITED Director 2017-10-31 CURRENT 2017-07-31 Active
CHRISTOPHER PATTERSON F. WILSON (INSURANCE BROKERS) LIMITED Director 2017-10-31 CURRENT 1977-03-28 Active
JOHN FRANCIS WILSON BOLLINGTON WILSON LIMITED Director 2017-10-31 CURRENT 2017-07-31 Active
JOHN FRANCIS WILSON BOLLINGTON UNDERWRITING LIMITED Director 2017-10-31 CURRENT 1986-11-17 Active
JOHN FRANCIS WILSON BOLLINGTON INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 1994-04-14 Active
JOHN FRANCIS WILSON JFW PROPERTIES LTD Director 2012-07-12 CURRENT 2012-07-12 Active
JOHN FRANCIS WILSON JFW INVESTMENTS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
JOHN FRANCIS WILSON HURLBUTT INVESTMENTS LTD Director 2010-01-22 CURRENT 2010-01-22 Active
JOHN FRANCIS WILSON SUGARHILL PROPERTIES Director 2008-08-04 CURRENT 2008-08-04 Dissolved 2018-02-13
JOHN FRANCIS WILSON XYZ PROPERTY MANAGEMENT LTD Director 2006-11-30 CURRENT 2006-11-30 Active
JOHN FRANCIS WILSON XYZ DEVELOPMENTS LTD Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN FRANCIS WILSON CREDIT SEARCH LTD Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN FRANCIS WILSON DEBT CLINIC LTD Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN FRANCIS WILSON PRESTBURY RENOVATIONS LTD Director 2006-01-03 CURRENT 2005-11-15 Active
JOHN FRANCIS WILSON F WILSON (HOLDINGS) LIMITED Director 2000-01-18 CURRENT 2000-01-04 Active
JOHN FRANCIS WILSON XYZ INVESTMENTS LIMITED Director 1998-09-01 CURRENT 1998-08-21 Active
JOHN FRANCIS WILSON QUOTELINE DIRECT LIMITED Director 1993-12-24 CURRENT 1993-12-24 Liquidation
JOHN FRANCIS WILSON WILSONS (LIFE & PENSION) BROKERS LIMITED Director 1992-03-23 CURRENT 1986-12-18 Active - Proposal to Strike off
JOHN FRANCIS WILSON F. WILSON (INSURANCE BROKERS) LIMITED Director 1992-03-23 CURRENT 1977-03-28 Active
CARL EDMUND WORMALD BOLLINGTON WILSON LIMITED Director 2017-07-31 CURRENT 2017-07-31 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
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-22AP03Appointment of Mr Alistair Charles Peel as company secretary on 2022-07-22
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England
2021-02-09PSC02Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2021-02-05
2021-02-09PSC07CESSATION OF INFLEXION BUYOUT FUND IV (NO.1) LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD CROMPTON
2021-02-09AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2021-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108896860007
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 108896860007
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-24AP01DIRECTOR APPOINTED MR ANDREW RICHARD CROMPTON
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 108896860006
2020-07-16SH0105/11/19 STATEMENT OF CAPITAL GBP 10103.1141
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 108896860005
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 108896860004
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE THOMAS RICHARD HIGGINS
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS WILSON
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS WILSON
2019-05-30AP01DIRECTOR APPOINTED MR PHILIP FRANK EVANS
2019-05-30AP01DIRECTOR APPOINTED MR PHILIP FRANK EVANS
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRANCIS COFFIN
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRANCIS COFFIN
2019-01-18AP01DIRECTOR APPOINTED MR MATTHEW EDWARD MCKINLAY
2019-01-18AP01DIRECTOR APPOINTED MR MATTHEW EDWARD MCKINLAY
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02SH03Purchase of own shares
2018-10-02SH03Purchase of own shares
2018-09-18SH06Cancellation of shares. Statement of capital on 2018-08-24 GBP 10,099.4141
2018-09-18SH06Cancellation of shares. Statement of capital on 2018-08-24 GBP 10,099.4141
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Adlington House Adlington Road Bollington Macclesfield SK10 5HQ England
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Adlington House Adlington Road Bollington Macclesfield SK10 5HQ England
2018-09-07SH0124/08/18 STATEMENT OF CAPITAL GBP 10103.1141
2018-09-07SH0124/08/18 STATEMENT OF CAPITAL GBP 10103.1141
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MORLEY CHARLTON HOOPER
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MORLEY CHARLTON HOOPER
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 108896860003
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 108896860003
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-08-09PSC02Notification of Inflexion Buyout Fund Iv (No.1) Limited Partnership as a person with significant control on 2017-10-31
2018-08-09PSC02Notification of Inflexion Buyout Fund Iv (No.1) Limited Partnership as a person with significant control on 2017-10-31
2018-08-09PSC09Withdrawal of a person with significant control statement on 2018-08-09
2018-08-09PSC09Withdrawal of a person with significant control statement on 2018-08-09
2018-07-24RES01ADOPT ARTICLES 24/07/18
2018-07-24RES01ADOPT ARTICLES 24/07/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 11843.0411
2018-05-22SH0121/02/18 STATEMENT OF CAPITAL GBP 11843.0411
2018-04-09AP01DIRECTOR APPOINTED MR LESLIE THOMAS RICHARD HIGGINS
2017-12-18SH0131/10/17 STATEMENT OF CAPITAL GBP 11088.0411
2017-11-29SH08Change of share class name or designation
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-28SH02Sub-division of shares on 2017-10-31
2017-11-28SH10Particulars of variation of rights attached to shares
2017-11-22RES15CHANGE OF COMPANY NAME 22/11/17
2017-11-22CERTNMCOMPANY NAME CHANGED PROJECT BARBADOS TOPCO LIMITED CERTIFICATE ISSUED ON 22/11/17
2017-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-15RES01ADOPT ARTICLES 31/10/2017
2017-11-15RES13Resolutions passed:
  • Sub division 31/10/2017
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-11-15RES13Resolutions passed:
  • Sub division 31/10/2017
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-11-09AP01DIRECTOR APPOINTED MR GARETH MORLEY CHARLTON HOOPER
2017-11-09AP01DIRECTOR APPOINTED MR JOHN FRANCIS WILSON
2017-11-09AP01DIRECTOR APPOINTED MR PATRICK FRANCIS MCDONNELL
2017-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER PATTERSON
2017-11-09AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MOORS
2017-11-09AA01CURRSHO FROM 31/07/2018 TO 31/12/2017
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 82 KING STREET MANCHESTER ENGLAND AND WALES M2 4WQ UNITED KINGDOM
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 108896860002
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 108896860001
2017-10-25PSC08NOTIFICATION OF PSC STATEMENT ON 20/10/2017
2017-10-25PSC07CESSATION OF MALCOLM FRANCIS COFFIN AS A PSC
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOLLINGTON WILSON 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 BOLLINGTON WILSON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of BOLLINGTON WILSON GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BOLLINGTON WILSON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLLINGTON WILSON GROUP LIMITED
Trademarks
We have not found any records of BOLLINGTON WILSON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLLINGTON WILSON 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 (64209 - Activities of other holding companies n.e.c.) as BOLLINGTON WILSON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOLLINGTON WILSON 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 BOLLINGTON WILSON 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 BOLLINGTON WILSON 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.