About

Registered Number: 02017524
Date of Incorporation: 07/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

 

Based in North Yorkshire, Boltworthy Ltd was established in 1986, it has a status of "Active". There are 3 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Stuart James 18 January 2016 - 1
WORTHINGTON, Gavin David 18 January 2016 - 1
WORTHINGTON ALLEN, Nicola Jane 18 January 2016 01 December 2019 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
RESOLUTIONS - N/A 06 January 2016
AA - Annual Accounts 06 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2016
CC04 - Statement of companies objects 06 January 2016
MR01 - N/A 15 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 19 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 28 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 14 June 2003
287 - Change in situation or address of Registered Office 21 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 12 February 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 22 June 1994
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 20 May 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 25 July 1991
395 - Particulars of a mortgage or charge 02 January 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
363 - Annual Return 04 May 1989
287 - Change in situation or address of Registered Office 09 September 1988
395 - Particulars of a mortgage or charge 19 July 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
287 - Change in situation or address of Registered Office 15 March 1988
288 - N/A 25 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1986
288 - N/A 08 May 1986
NEWINC - New incorporation documents 07 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

Legal charge 17 December 1990 Outstanding

N/A

Legal charge 07 July 1988 Outstanding

N/A

Debenture 30 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.