Company NameBoldon School (Holdings) Limited
DirectorsJohn Philip George and David Wyn Davies
Company StatusActive
Company Number04906283
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 6 months ago)
Previous NameDunwilco (1103) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Philip George
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr David Wyn Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceWales
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed07 February 2008(4 years, 4 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePaul Edward Hilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address36 Wolf Grange
Ashley Road
Hale
Cheshire
WA15 9TS
Director NameMr Colin Rossiter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Mylnhurst Road
Sheffield
South Yorkshire
S11 9HU
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
EC3P 3AH
Director NameAndrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 2010)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed23 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameNigel Anthony John Brindley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr David Geoffrey Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMs Hannah Holman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameBIIF Corporate Services Ltd (Corporation)
StatusResigned
Appointed03 March 2010(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2010)
Correspondence Address100 Wood Street (5th Floor)
London
EC2V 7EX
Director NameBEIF Corporate Services Limited (Corporation)
StatusResigned
Appointed03 March 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.1k at £1Infrastructure Investments (Portal) Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£1,100
Current Liabilities£90,847

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

13 April 2005Delivered on: 22 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from boldon school limited to the chargee on any account whatsoever.
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.
Outstanding
13 April 2005Delivered on: 22 April 2005
Persons entitled: Barclays Bank PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities by way of fixed charge all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details.
Outstanding

Filing History

8 February 2021Appointment of Mr David Wyn Davies as a director on 4 February 2021 (2 pages)
8 February 2021Termination of appointment of Hannah Holman as a director on 4 February 2021 (1 page)
7 October 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
7 February 2019Appointment of Ms Hannah Holman as a director on 1 February 2019 (2 pages)
7 February 2019Termination of appointment of David Geoffrey Lewis as a director on 1 February 2019 (1 page)
6 October 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
24 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
15 December 2016Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages)
15 December 2016Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,100
(5 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,100
(5 pages)
21 September 2015Full accounts made up to 31 March 2015 (14 pages)
21 September 2015Full accounts made up to 31 March 2015 (14 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,100
(5 pages)
3 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,100
(5 pages)
15 September 2014Full accounts made up to 31 March 2014 (15 pages)
15 September 2014Full accounts made up to 31 March 2014 (15 pages)
24 March 2014Auditor's resignation (3 pages)
24 March 2014Auditor's resignation (3 pages)
13 March 2014Section 519 (2 pages)
13 March 2014Section 519 (2 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,100
(5 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,100
(5 pages)
30 August 2013Full accounts made up to 31 March 2013 (14 pages)
30 August 2013Full accounts made up to 31 March 2013 (14 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
18 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
18 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
4 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Full accounts made up to 30 September 2011 (13 pages)
11 April 2012Full accounts made up to 30 September 2011 (13 pages)
5 January 2012Appointment of John Philip George as a director (2 pages)
5 January 2012Appointment of Mr David Geoffrey Lewis as a director (2 pages)
5 January 2012Appointment of Mr David Geoffrey Lewis as a director (2 pages)
5 January 2012Appointment of John Philip George as a director (2 pages)
4 January 2012Termination of appointment of Beif Corporate Services Limited as a director (1 page)
4 January 2012Termination of appointment of Beif Corporate Services Limited as a director (1 page)
4 January 2012Termination of appointment of Anita Gregson as a director (1 page)
4 January 2012Termination of appointment of Anita Gregson as a director (1 page)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
26 April 2011Group of companies' accounts made up to 30 September 2010 (14 pages)
26 April 2011Group of companies' accounts made up to 30 September 2010 (14 pages)
6 April 2011Termination of appointment of Nigel Brindley as a director (1 page)
6 April 2011Termination of appointment of Nigel Brindley as a director (1 page)
13 December 2010Appointment of Anita Catherine Gregson as a director (2 pages)
13 December 2010Appointment of Anita Catherine Gregson as a director (2 pages)
7 December 2010Appointment of Beif Corporate Services Limited as a director (2 pages)
7 December 2010Termination of appointment of Biif Corporate Services Ltd as a director (1 page)
7 December 2010Termination of appointment of Biif Corporate Services Ltd as a director (1 page)
7 December 2010Appointment of Beif Corporate Services Limited as a director (2 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
20 October 2010Registered office address changed from Law Debenture 5Th Floor 100 Wood Street London EC2V 7EX on 20 October 2010 (1 page)
20 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
20 October 2010Registered office address changed from Law Debenture 5Th Floor 100 Wood Street London EC2V 7EX on 20 October 2010 (1 page)
20 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
20 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
7 April 2010Group of companies' accounts made up to 30 September 2009 (12 pages)
7 April 2010Group of companies' accounts made up to 30 September 2009 (12 pages)
4 March 2010Appointment of Biif Corporate Services Ltd as a director (2 pages)
4 March 2010Appointment of Biif Corporate Services Ltd as a director (2 pages)
3 March 2010Termination of appointment of Andrew Matthews as a director (1 page)
3 March 2010Termination of appointment of Andrew Matthews as a director (1 page)
10 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
21 July 2009Appointment terminated director oliver jennings (1 page)
21 July 2009Appointment terminated director oliver jennings (1 page)
2 July 2009Group of companies' accounts made up to 30 September 2008 (21 pages)
2 July 2009Group of companies' accounts made up to 30 September 2008 (21 pages)
28 May 2009Director appointed nigel anthony john brindley (4 pages)
28 May 2009Director appointed nigel anthony john brindley (4 pages)
12 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
4 November 2008Return made up to 21/09/08; full list of members (4 pages)
4 November 2008Return made up to 21/09/08; full list of members (4 pages)
30 May 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
30 May 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
17 April 2008Appointment terminated director paul hilton (1 page)
17 April 2008Appointment terminated secretary joy baldry (1 page)
17 April 2008Appointment terminated secretary joy baldry (1 page)
17 April 2008Appointment terminated director paul hilton (1 page)
17 April 2008Appointment terminated director colin rossiter (1 page)
17 April 2008Secretary appointed infrastructure managers LIMITED (2 pages)
17 April 2008Secretary appointed infrastructure managers LIMITED (2 pages)
17 April 2008Registered office changed on 17/04/2008 from integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
17 April 2008Appointment terminated director colin rossiter (1 page)
17 April 2008Registered office changed on 17/04/2008 from integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
30 October 2007Return made up to 21/09/07; full list of members (8 pages)
30 October 2007Return made up to 21/09/07; full list of members (8 pages)
28 September 2007Registered office changed on 28/09/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
28 September 2007Registered office changed on 28/09/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
26 February 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
26 February 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
21 November 2006Return made up to 21/09/06; full list of members (8 pages)
21 November 2006Return made up to 21/09/06; full list of members (8 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
10 August 2006Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
10 August 2006Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
16 February 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
16 February 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
24 October 2005Return made up to 21/09/05; full list of members (8 pages)
24 October 2005Return made up to 21/09/05; full list of members (8 pages)
26 April 2005Ad 12/04/05--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
26 April 2005Ad 12/04/05--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
26 April 2005£ nc 1100/1200 12/04/05 (1 page)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2005£ nc 1100/1200 12/04/05 (1 page)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
22 April 2005Particulars of mortgage/charge (8 pages)
22 April 2005Particulars of mortgage/charge (8 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
28 October 2004New director appointed (5 pages)
28 October 2004New director appointed (4 pages)
28 October 2004New director appointed (4 pages)
28 October 2004New director appointed (5 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
22 October 2004Return made up to 21/09/04; full list of members (6 pages)
22 October 2004Return made up to 21/09/04; full list of members (6 pages)
6 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (3 pages)
29 June 2004Company name changed dunwilco (1103) LIMITED\certificate issued on 29/06/04 (3 pages)
29 June 2004Company name changed dunwilco (1103) LIMITED\certificate issued on 29/06/04 (3 pages)
28 June 2004Registered office changed on 28/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
28 June 2004Registered office changed on 28/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
21 September 2003Incorporation (21 pages)
21 September 2003Incorporation (21 pages)