Company NameBoldvale Engineering Limited
Company StatusActive
Company Number01323185
CategoryPrivate Limited Company
Incorporation Date27 July 1977(46 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian John Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(13 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NamePauline Olive Dwight
NationalityBritish
StatusCurrent
Appointed18 February 1991(13 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMrs Pauline Olive Dwight
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMrs Julie Powell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(39 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMrs Sara Fitzpatrick
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(39 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr John Dwight
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(13 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF

Contact

Websiteboldvaleeng.co.uk

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1John Dwight
90.00%
Ordinary
5 at £1Brian John Jones
5.00%
Ordinary
5 at £1Pauline Olive Dwight
5.00%
Ordinary

Financials

Year2014
Net Worth£638,846
Cash£429,992
Current Liabilities£181,038

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

10 September 2008Delivered on: 20 September 2008
Persons entitled: Trusform Engineering Limited

Classification: Rent deposit deed
Secured details: £19,225 due or to become due from the company to the chargee.
Particulars: The deposit of £19,225 and all monies from time to time standing to the credit of the UK interest earning account.
Outstanding
4 May 1993Delivered on: 11 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 April 2018Change of details for Mrs Pauline Olive Dwight as a person with significant control on 9 June 2017 (2 pages)
21 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
9 February 2018Director's details changed for Miss Sara Dwight on 8 July 2017 (2 pages)
19 July 2017Change of share class name or designation (2 pages)
19 July 2017Change of share class name or designation (2 pages)
5 July 2017Appointment of Miss Sara Dwight as a director on 9 June 2017 (2 pages)
5 July 2017Appointment of Miss Sara Dwight as a director on 9 June 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Appointment of Mrs Julie Powell as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mrs Julie Powell as a director on 29 March 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 February 2017Termination of appointment of John Dwight as a director on 27 October 2016 (1 page)
20 February 2017Termination of appointment of John Dwight as a director on 27 October 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
5 October 2015Appointment of Mrs Pauline Olive Dwight as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Pauline Olive Dwight as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Pauline Olive Dwight as a director on 1 October 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 March 2014Register inspection address has been changed from S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX United Kingdom (1 page)
5 March 2014Register inspection address has been changed from S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX United Kingdom (1 page)
5 March 2014Registered office address changed from , C/O S.W.Frankson & Co., Bridge House Station Road, Hayes, Middlesex, UB3 4BX, United Kingdom on 5 March 2014 (1 page)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from , C/O S.W.Frankson & Co., Bridge House Station Road, Hayes, Middlesex, UB3 4BX, United Kingdom on 5 March 2014 (1 page)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from , C/O S.W.Frankson & Co., Bridge House Station Road, Hayes, Middlesex, UB3 4BX, United Kingdom on 5 March 2014 (1 page)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 March 2013Director's details changed for Mr Brian John Jones on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Mr John Dwight on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Mr John Dwight on 1 February 2013 (2 pages)
6 March 2013Register inspection address has been changed from Viking House Pasadena Close Hayes Middlesex UB3 3NQ United Kingdom (1 page)
6 March 2013Secretary's details changed for Pauline Olive Dwight on 1 February 2013 (1 page)
6 March 2013Director's details changed for Mr Brian John Jones on 1 February 2013 (2 pages)
6 March 2013Register inspection address has been changed from Viking House Pasadena Close Hayes Middlesex UB3 3NQ United Kingdom (1 page)
6 March 2013Secretary's details changed for Pauline Olive Dwight on 1 February 2013 (1 page)
6 March 2013Director's details changed for Mr Brian John Jones on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Mr John Dwight on 1 February 2013 (2 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Pauline Olive Dwight on 1 February 2013 (1 page)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 March 2012Registered office address changed from , C/O S.W.Frankson & Co., Bridge House Station Road, Hayes, Middlesex, UB3 4BX, United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from , C/O S.W.Frankson & Co., Bridge House Station Road, Hayes, Middlesex, UB3 4BX, United Kingdom on 20 March 2012 (1 page)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
19 March 2012Registered office address changed from , 2Academy Court, Fordbridge Road, Sunbury on Thames, Middx, TW16 6AN on 19 March 2012 (1 page)
19 March 2012Registered office address changed from , 2Academy Court, Fordbridge Road, Sunbury on Thames, Middx, TW16 6AN on 19 March 2012 (1 page)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 February 2010Director's details changed for Brian John Jones on 24 February 2010 (2 pages)
24 February 2010Director's details changed for John Dwight on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Brian John Jones on 24 February 2010 (2 pages)
24 February 2010Director's details changed for John Dwight on 24 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 March 2009Return made up to 18/02/09; full list of members (4 pages)
6 March 2009Return made up to 18/02/09; full list of members (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 February 2008Return made up to 18/02/08; full list of members (4 pages)
27 February 2008Return made up to 18/02/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 March 2007Return made up to 18/02/07; full list of members (7 pages)
3 March 2007Return made up to 18/02/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 March 2006Return made up to 18/02/06; full list of members (7 pages)
7 March 2006Return made up to 18/02/06; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 April 2005Return made up to 18/02/05; full list of members (7 pages)
13 April 2005Return made up to 18/02/05; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 February 2003Return made up to 18/02/03; full list of members (7 pages)
26 February 2003Return made up to 18/02/03; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (14 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (14 pages)
8 March 2002Return made up to 18/02/02; full list of members (6 pages)
8 March 2002Return made up to 18/02/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 March 2001Return made up to 18/02/01; full list of members (6 pages)
9 March 2001Return made up to 18/02/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 February 2000Return made up to 18/02/00; full list of members (6 pages)
29 February 2000Return made up to 18/02/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 March 1999Return made up to 18/02/99; full list of members (6 pages)
11 March 1999Return made up to 18/02/99; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 March 1998Return made up to 18/02/98; no change of members (4 pages)
11 March 1998Return made up to 18/02/98; no change of members (4 pages)
21 March 1997Return made up to 18/02/97; no change of members (4 pages)
21 March 1997Return made up to 18/02/97; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 February 1996Return made up to 18/02/96; full list of members (6 pages)
29 February 1996Return made up to 18/02/96; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)