Company NameBolam Estates Limited
Company StatusDissolved
Company Number00295527
CategoryPrivate Limited Company
Incorporation Date28 December 1934(89 years, 4 months ago)
Dissolution Date19 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(56 years, 9 months after company formation)
Appointment Duration30 years, 8 months (closed 19 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameMr Stephen Alan Bushell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1998(63 years, 10 months after company formation)
Appointment Duration23 years, 7 months (closed 19 June 2022)
RoleNurse
Country of ResidenceEngland
Correspondence AddressBroadhead Farm, Troutsdale
Snainton
Scarborough
North Yorkshire
YO13 9PS
Secretary NameMr Stephen Alan Bushell
NationalityBritish
StatusClosed
Appointed01 April 2007(72 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 19 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadhead Farm, Troutsdale
Snainton
Scarborough
North Yorkshire
YO13 9PS
Director NameLinda Florence Bushell
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(56 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address5 St Cuthberts Court
Lytham
Lytham St Annes
Lancashire
FY8 5LN
Director NameMr Alan Bushell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(56 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChislehurst Kintour Road
Lytham St Annes
Lancashire
FY8 4AE
Director NameBetty Christine Bushell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(56 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kintour Road
Lytham St Annes
Lancashire
FY8 4AE
Secretary NameLinda Florence Bushell
NationalityBritish
StatusResigned
Appointed01 October 1991(56 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 July 1992)
RoleCompany Director
Correspondence Address5 St Cuthberts Court
Lytham
Lytham St Annes
Lancashire
FY8 5LN
Secretary NameBetty Christine Bushell
NationalityBritish
StatusResigned
Appointed26 July 1992(57 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kintour Road
Lytham St Annes
Lancashire
FY8 4AE

Contact

Websitebolams.co.uk/

Location

Registered AddressC/O Azets Holdings Ltd 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20 at £1Betty Bushell
5.81%
Ordinary W
20 at £1Mr Alan Bushell
5.81%
Ordinary W
151 at £1Mr Richard Bushell
43.90%
Ordinary X
151 at £1Stephen Bushell
43.90%
Ordinary Y
2 at £1Trustees Of Alan Bushell Settlement Trust
0.58%
Ordinary Z

Financials

Year2014
Net Worth£1,953,025
Cash£648,880
Current Liabilities£1,311,956

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 October 2018Notification of Stephen Alan Bushell as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
29 May 2018Termination of appointment of Betty Christine Bushell as a director on 16 May 2018 (1 page)
29 May 2018Termination of appointment of Alan Bushell as a director on 1 March 2018 (1 page)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 344
(8 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 344
(8 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 344
(8 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 344
(8 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 344
(8 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 344
(8 pages)
1 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 October 2014Purchase of own shares. (3 pages)
1 October 2014Cancellation of shares. Statement of capital on 1 April 2013
  • GBP 344
(5 pages)
1 October 2014Purchase of own shares. (3 pages)
1 October 2014Cancellation of shares. Statement of capital on 1 April 2013
  • GBP 344
(5 pages)
1 October 2014Cancellation of shares. Statement of capital on 1 April 2013
  • GBP 344
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 344
(9 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 344
(9 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 344
(9 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Mr Alan Bushell on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Mr Alan Bushell on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Mr Alan Bushell on 1 October 2009 (2 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
16 October 2007Return made up to 01/10/07; full list of members (4 pages)
16 October 2007Return made up to 01/10/07; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 01/10/06; full list of members (4 pages)
21 November 2006Return made up to 01/10/06; full list of members (4 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 01/10/05; full list of members (4 pages)
17 October 2005Return made up to 01/10/05; full list of members (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Return made up to 01/10/04; no change of members (8 pages)
28 September 2004Return made up to 01/10/04; no change of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (9 pages)
7 October 2003Return made up to 01/10/03; full list of members (9 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Return made up to 01/10/02; full list of members (9 pages)
7 October 2002Return made up to 01/10/02; full list of members (9 pages)
25 June 2002Memorandum and Articles of Association (11 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Memorandum and Articles of Association (11 pages)
3 October 2001Return made up to 01/10/01; full list of members (8 pages)
3 October 2001Return made up to 01/10/01; full list of members (8 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 October 1999Return made up to 01/10/99; change of members (9 pages)
6 October 1999Return made up to 01/10/99; change of members (9 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1998Return made up to 01/10/98; full list of members (6 pages)
12 October 1998Return made up to 01/10/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 September 1997Return made up to 01/10/97; no change of members (4 pages)
26 September 1997Return made up to 01/10/97; no change of members (4 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Director resigned (1 page)
8 October 1996Return made up to 01/10/96; full list of members (6 pages)
8 October 1996Return made up to 01/10/96; full list of members (6 pages)
8 October 1996Director resigned (1 page)
13 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1995Return made up to 01/10/95; no change of members (4 pages)
12 October 1995Return made up to 01/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)