Company NameBolsover Land Limited
Company StatusActive
Company Number07887988
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Robert John Braid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Mill High Street
Henley-In-Arden
B95 5AA
Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Patrick James Kelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2012(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(11 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameRobert Park
NationalityBritish
StatusResigned
Appointed16 November 2012(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2015)
RoleCompany Director
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Brian Edward Baker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArden House Arden Road
Heartlands
Birmingham
B8 1DE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jru LTD
5.00%
Ordinary B
100 at £1Lsy LTD
5.00%
Ordinary B
500 at £1Dgh (Bolsover) LTD
25.00%
Ordinary A
500 at £1Mi Bolsover LLP
25.00%
Ordinary A
400 at £1Dgh (Bolsover) LTD
20.00%
Ordinary B
400 at £1Mi Bolsover LLP
20.00%
Ordinary B

Financials

Year2014
Gross Profit-£244,435
Net Worth-£2,555,031
Cash£10,528
Current Liabilities£52,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

8 July 2020Delivered on: 4 August 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Land at buttermilk lane, bolsover, chesterfield registered at the land registry with title numbers DY472551, DY472337, DY533247 and DY538104;. All such rights, title, and interest as the chargor has in the unregistered parcels of land to the northwest of buttermilk lane, bolsover, chesterfield.
Outstanding
8 July 2020Delivered on: 14 July 2020
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Particulars: 1. land at buttermilk lane, bolsover, chesterfield registered at the land registry with title numbers DY472551, DY472337, DY533247 and DY538104 shown edged red on plans 1A, 1B,1C and 1D.. 2. all such right, title and interest as the chargor has in the unregistered parcels of land to the northwest of buttermilk lane, bolsover, chesterfield shown edged red on plan 1E.
Outstanding
16 November 2012Delivered on: 26 November 2012
Persons entitled: Dgh (Bolsover) Limited

Classification: Fourth ranking legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634.
Outstanding
16 November 2012Delivered on: 26 November 2012
Persons entitled: Mi Bolsover LLP

Classification: Third ranking legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634.
Outstanding
16 November 2012Delivered on: 26 November 2012
Persons entitled: Dgh (Bolsover) Limited

Classification: Secondranking legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634.
Outstanding
16 November 2012Delivered on: 26 November 2012
Persons entitled: Dgh (Bolsover) Limited

Classification: Third ranking legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634.
Outstanding
16 November 2012Delivered on: 23 November 2012
Persons entitled: Mi Bolsover LLP

Classification: Second ranking legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield t/no's DY281634, DY360305 and DY360306.
Outstanding
16 November 2012Delivered on: 23 November 2012
Persons entitled: Mi Bolsover LLP

Classification: Fourth ranking legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634.
Outstanding
8 July 2020Delivered on: 24 July 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Land at buttermilk lane, bolsover, chesterfield registered at the land registry with title numbers DY472551, DY472337, DY533247 and DY538104; and. All such right, title, and interest as the chargor has in the unregistered parcels of land to the northwest of buttermilk lane, bolsover, chesterfield.
Outstanding
16 November 2012Delivered on: 23 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the f/h property compromising approximately 102 acres known as the land on the south east side of buttermilk lane, bolsover, chesterfield t/no DY281634, by way of first fixed legal mortgage as security for the payment of the secured amounts see image for full details.
Outstanding

Filing History

27 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
9 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
4 August 2020Registration of charge 078879880009, created on 8 July 2020 (54 pages)
24 July 2020Registration of charge 078879880010, created on 8 July 2020 (54 pages)
20 July 2020Termination of appointment of Terence Shelby Cole as a director on 6 July 2020 (1 page)
20 July 2020Appointment of Mr Jonathan Whittingham as a director on 6 July 2020 (2 pages)
14 July 2020Registration of charge 078879880008, created on 8 July 2020 (57 pages)
10 July 2020Satisfaction of charge 4 in full (1 page)
10 July 2020Satisfaction of charge 6 in full (1 page)
10 July 2020Satisfaction of charge 7 in full (1 page)
10 July 2020Satisfaction of charge 5 in full (1 page)
10 July 2020Satisfaction of charge 3 in full (1 page)
10 July 2020Satisfaction of charge 2 in full (1 page)
8 July 2020Satisfaction of charge 1 in full (2 pages)
10 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
8 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
17 October 2019Appointment of Mr Mark Andrew Lewis as a director on 17 October 2019 (2 pages)
17 October 2019Termination of appointment of Brian Edward Baker as a director on 17 October 2019 (1 page)
5 February 2019Full accounts made up to 31 March 2018 (14 pages)
7 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
3 January 2018Full accounts made up to 31 March 2017 (13 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 April 2017Termination of appointment of Patrick James Kelly as a director on 31 March 2017 (1 page)
10 April 2017Appointment of Mr Brian Edward Baker as a director on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of Patrick James Kelly as a director on 31 March 2017 (1 page)
10 April 2017Appointment of Mr Brian Edward Baker as a director on 31 March 2017 (2 pages)
5 April 2017Full accounts made up to 31 March 2016 (12 pages)
5 April 2017Full accounts made up to 31 March 2016 (12 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
29 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000
(7 pages)
29 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000
(7 pages)
26 January 2016Termination of appointment of Robert Park as a secretary on 24 April 2015 (1 page)
26 January 2016Termination of appointment of Robert Park as a secretary on 24 April 2015 (1 page)
12 January 2016Full accounts made up to 31 March 2015 (10 pages)
12 January 2016Full accounts made up to 31 March 2015 (10 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(7 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(7 pages)
3 October 2014Full accounts made up to 31 March 2014 (9 pages)
3 October 2014Full accounts made up to 31 March 2014 (9 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,000
(7 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,000
(7 pages)
6 November 2013Full accounts made up to 31 March 2013 (10 pages)
6 November 2013Full accounts made up to 31 March 2013 (10 pages)
7 June 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
7 June 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
11 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
29 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 November 2012Appointment of Robert Park as a secretary (3 pages)
29 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 2,000.00
(6 pages)
29 November 2012Change of share class name or designation (2 pages)
29 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 2,000.00
(6 pages)
29 November 2012Change of share class name or designation (2 pages)
29 November 2012Appointment of Robert Park as a secretary (3 pages)
29 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 November 2012Appointment of Mr Robert John Braid as a director (2 pages)
16 November 2012Termination of appointment of Stephen Lawrence as a director (1 page)
16 November 2012Termination of appointment of Stephen Lawrence as a director (1 page)
16 November 2012Appointment of Mr Robert John Braid as a director (2 pages)
16 November 2012Appointment of Mr Patrick James Kelly as a director (2 pages)
16 November 2012Appointment of Mr Terence Shelby Cole as a director (2 pages)
16 November 2012Appointment of Mr Patrick James Kelly as a director (2 pages)
16 November 2012Appointment of Mr Terence Shelby Cole as a director (2 pages)
18 January 2012Current accounting period shortened from 31 December 2012 to 31 May 2012 (1 page)
18 January 2012Current accounting period shortened from 31 December 2012 to 31 May 2012 (1 page)
20 December 2011Incorporation (32 pages)
20 December 2011Incorporation (32 pages)