Cardiff
CF10 2GE
Wales
Director Name | Mr David Wyn Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Paul Edward Hilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 36 Wolf Grange Ashley Road Hale Cheshire WA15 9TS |
Director Name | Mr Colin Rossiter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mylnhurst Road Sheffield South Yorkshire S11 9HU |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London EC3P 3AH |
Director Name | Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 2010) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Nigel Anthony John Brindley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr David Geoffrey Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Ms Hannah Holman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | BIIF Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2010) |
Correspondence Address | 100 Wood Street (5th Floor) London EC2V 7EX |
Director Name | BEIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.1k at £1 | Boldon School Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £805,112 |
Gross Profit | £273,822 |
Net Worth | £289,386 |
Cash | £1,992,737 |
Current Liabilities | £3,574,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
12 April 2005 | Delivered on: 22 April 2005 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Assignment of contracts Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Contracts (including construction sub-contract, shareholders agreement, construction sub-contract guarantee) for details of further contracts charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
---|---|
13 April 2005 | Delivered on: 22 April 2005 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
19 October 2023 | Full accounts made up to 31 March 2023 (28 pages) |
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
3 November 2022 | Full accounts made up to 31 March 2022 (26 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
15 October 2021 | Full accounts made up to 31 March 2021 (30 pages) |
8 February 2021 | Appointment of Mr David Wyn Davies as a director on 4 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Hannah Holman as a director on 4 February 2021 (1 page) |
7 October 2020 | Full accounts made up to 31 March 2020 (27 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
7 February 2019 | Appointment of Ms Hannah Holman as a director on 1 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of David Geoffrey Lewis as a director on 1 February 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
15 December 2016 | Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 March 2014 | Auditor's resignation (3 pages) |
24 March 2014 | Auditor's resignation (3 pages) |
13 March 2014 | Section 519 (2 pages) |
13 March 2014 | Section 519 (2 pages) |
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
18 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
11 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
11 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
5 January 2012 | Appointment of Mr David Geoffrey Lewis as a director (2 pages) |
5 January 2012 | Appointment of John Philip George as a director (2 pages) |
5 January 2012 | Appointment of John Philip George as a director (2 pages) |
5 January 2012 | Appointment of Mr David Geoffrey Lewis as a director (2 pages) |
4 January 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
4 January 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
4 January 2012 | Termination of appointment of Beif Corporate Services Limited as a director (1 page) |
4 January 2012 | Termination of appointment of Beif Corporate Services Limited as a director (1 page) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
26 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
6 April 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
6 April 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
13 December 2010 | Appointment of Anita Catherine Gregson as a director (2 pages) |
13 December 2010 | Appointment of Anita Catherine Gregson as a director (2 pages) |
7 December 2010 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
7 December 2010 | Appointment of Beif Corporate Services Limited as a director (2 pages) |
7 December 2010 | Appointment of Beif Corporate Services Limited as a director (2 pages) |
7 December 2010 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
20 October 2010 | Registered office address changed from Law Debenture 5Th Floor 100 Wood Street London EC2V 7EX on 20 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
20 October 2010 | Registered office address changed from Law Debenture 5Th Floor 100 Wood Street London EC2V 7EX on 20 October 2010 (1 page) |
7 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
4 March 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
4 March 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
3 March 2010 | Termination of appointment of Andrew Matthews as a director (1 page) |
3 March 2010 | Termination of appointment of Andrew Matthews as a director (1 page) |
10 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Appointment terminated director oliver jennings (1 page) |
21 July 2009 | Appointment terminated director oliver jennings (1 page) |
2 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
28 May 2009 | Director appointed nigel anthony john brindley (4 pages) |
28 May 2009 | Director appointed nigel anthony john brindley (4 pages) |
12 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
4 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
30 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
17 April 2008 | Appointment terminated secretary joy baldry (1 page) |
17 April 2008 | Appointment terminated director colin rossiter (1 page) |
17 April 2008 | Appointment terminated director colin rossiter (1 page) |
17 April 2008 | Appointment terminated director paul hilton (1 page) |
17 April 2008 | Appointment terminated director paul hilton (1 page) |
17 April 2008 | Secretary appointed infrastructure managers LIMITED (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
17 April 2008 | Appointment terminated secretary joy baldry (1 page) |
17 April 2008 | Secretary appointed infrastructure managers LIMITED (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 21/09/07; full list of members (8 pages) |
30 October 2007 | Return made up to 21/09/07; full list of members (8 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
26 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
21 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
16 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
24 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | £ nc 1100/1200 12/04/05 (1 page) |
26 April 2005 | £ nc 1100/1200 12/04/05 (1 page) |
26 April 2005 | Ad 12/04/05--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Ad 12/04/05--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Particulars of mortgage/charge (8 pages) |
22 April 2005 | Particulars of mortgage/charge (8 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (5 pages) |
28 October 2004 | New director appointed (4 pages) |
28 October 2004 | New director appointed (5 pages) |
28 October 2004 | New director appointed (4 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
22 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (3 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
28 June 2004 | Company name changed dunwilco (1102) LIMITED\certificate issued on 28/06/04 (3 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
28 June 2004 | Company name changed dunwilco (1102) LIMITED\certificate issued on 28/06/04 (3 pages) |
21 September 2003 | Incorporation (21 pages) |
21 September 2003 | Incorporation (21 pages) |