About

Registered Number: 09550019
Date of Incorporation: 20/04/2015 (9 years ago)
Company Status: Active
Registered Address: 58 Yarborough Road, Grimsby, DN34 4DJ,

 

Bolham Value Ltd was founded on 20 April 2015 and has its registered office in Grimsby, it has a status of "Active". We do not know the number of employees at the company. Mallinson, Andy, Bateson, Alan Roy, Clark, Gordon, Doyle, Paula Anne, Fisher, James Michael, Julian, Jame Henry, Kelly, David Mcqueen, Kriffnam, Rama, Loizou, Iacovos, Narayanan, Ragunathan, Reeves, Jason, Turner, Benjamin are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLINSON, Andy 17 September 2020 - 1
BATESON, Alan Roy 16 July 2015 28 July 2016 1
CLARK, Gordon 25 February 2019 19 December 2019 1
DOYLE, Paula Anne 14 February 2018 05 April 2018 1
FISHER, James Michael 16 November 2016 11 July 2017 1
JULIAN, Jame Henry 11 July 2017 14 February 2018 1
KELLY, David Mcqueen 10 July 2018 25 February 2019 1
KRIFFNAM, Rama 12 March 2020 16 June 2020 1
LOIZOU, Iacovos 01 May 2015 16 July 2015 1
NARAYANAN, Ragunathan 28 July 2016 16 November 2016 1
REEVES, Jason 19 December 2019 12 March 2020 1
TURNER, Benjamin 16 June 2020 17 September 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
PSC01 - N/A 06 October 2020
PSC07 - N/A 06 October 2020
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AD01 - Change of registered office address 08 July 2020
PSC01 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 07 May 2020
AD01 - Change of registered office address 31 March 2020
PSC01 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AD01 - Change of registered office address 31 December 2019
PSC01 - N/A 31 December 2019
PSC07 - N/A 31 December 2019
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 05 March 2019
PSC07 - N/A 05 March 2019
AP01 - Appointment of director 05 March 2019
PSC01 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 17 September 2018
AD01 - Change of registered office address 27 July 2018
AP01 - Appointment of director 27 July 2018
PSC01 - N/A 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
PSC07 - N/A 27 July 2018
PSC01 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 16 February 2018
AD01 - Change of registered office address 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
PSC01 - N/A 16 February 2018
AA - Annual Accounts 12 January 2018
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
PSC01 - N/A 17 July 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 08 December 2016
TM01 - Termination of appointment of director 23 November 2016
AD01 - Change of registered office address 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AD01 - Change of registered office address 04 August 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AD01 - Change of registered office address 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
NEWINC - New incorporation documents 20 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.