Company NameBohle Limited
Company StatusActive
Company Number00644864
CategoryPrivate Limited Company
Incorporation Date18 December 1959(64 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameArne Knut KlÖFkorn
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed02 May 2007(47 years, 4 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLudwigstr. 20
Haan
42781
Germany
Director NameMr David John Broxton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(50 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill, 6 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Director NameDr Thorsten BÖLlinghaus
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2016(56 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 7 Fifth Avenue
Tameside Park Industrial Estate
Dukinfield
Cheshire
SK16 4PP
Director NameDr Thorsten BÖLlinghaus
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed13 July 2016(56 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Dieselstrasse
42781 Haan
Germany
Director NameMr Ronald Cecil Berlyne
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressCarnethie
Prestwich Park Road South
Prestwich
Manchester
M25 8PF
Director NameUlrich Bohle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed29 December 1991(32 years after company formation)
Appointment Duration15 years, 4 months (resigned 02 May 2007)
RoleDipl-Ing
Correspondence AddressBuchweizenberg 19
D-5650
Solingen 11
Germany
Secretary NameMr Ronald Cecil Berlyne
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressCarnethie
Prestwich Park Road South
Prestwich
Manchester
M25 8PF
Director NameMr Iain Alexander Ferguson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 May 1993)
RoleNon-Executive Director
Correspondence AddressGenerals Orchard The Ridge
Little Baddow
Chelmsford
Essex
CM3 4SX
Director NameErnst Peter Benner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1998(38 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2001)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAm Litzgraben 30
Duesseldorf
D-40489
Germany
Secretary NameAnn Henderson
NationalityBritish
StatusResigned
Appointed31 July 1998(38 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 1999)
RoleCompany Director
Correspondence Address21 Tanners Fold
Oldham
Lancashire
OL8 2NN
Secretary NameMr Gary Eric Dean
NationalityBritish
StatusResigned
Appointed07 June 1999(39 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 April 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7 Windgate Rise
Stalybridge
Cheshire
SK15 3RX
Director NameAlfonas Donat
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2002(42 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressObenitterstrabe 30a
Soligen D42719
Germany
Director NameMr Gary Eric Dean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(45 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Windgate Rise
Stalybridge
Cheshire
SK15 3RX
Director NameDr Heinrich Ostendarp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed02 May 2007(47 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address42781 Haan
An Der Waage 5
Director NameMr Bernd Neumann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2015(55 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 7 Fifth Avenue
Tameside Park Industrial Estate
Dukinfield
Cheshire
SK16 4PP

Contact

Websitebohle-group.com

Location

Registered AddressUnit 7 Fifth Avenue
Tameside Park Industrial Estate
Dukinfield
Cheshire
SK16 4PP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

14.9k at £1Bohle A.g.
74.00%
Ordinary A
5.2k at £1Bohle A.g.
26.00%
Ordinary B

Financials

Year2014
Net Worth£1,307,570
Cash£280,583
Current Liabilities£728,441

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

15 June 2005Delivered on: 18 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
10 August 1993Delivered on: 20 August 1993
Satisfied on: 2 October 2013
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18924.90 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
7 August 1992Delivered on: 14 August 1992
Satisfied on: 2 October 2013
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15741.30 due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable.....see form 395.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 January 2021Director's details changed for Arne Knut Kloefkorn on 29 December 2020 (2 pages)
16 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
31 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 January 2017Appointment of Dr Thorsten Böllinghaus as a director on 13 July 2016 (2 pages)
8 January 2017Appointment of Dr Thorsten Böllinghaus as a director on 13 July 2016 (2 pages)
13 July 2016Termination of appointment of Bernd Neumann as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Dr Thorsten Böllinghaus as a director on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Bernd Neumann as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Dr Thorsten Böllinghaus as a director on 30 June 2016 (2 pages)
12 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,100
(6 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,100
(6 pages)
20 May 2015Appointment of Mr Bernd Neumann as a director on 31 March 2015 (2 pages)
20 May 2015Appointment of Mr Bernd Neumann as a director on 31 March 2015 (2 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 April 2015Termination of appointment of Heinrich Ostendarp as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Heinrich Ostendarp as a director on 31 March 2015 (1 page)
10 February 2015Director's details changed for David John Broxton on 31 January 2015 (2 pages)
10 February 2015Director's details changed for David John Broxton on 31 January 2015 (2 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,100
(6 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,100
(6 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,100
(6 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,100
(6 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
12 September 2013Accounts made up to 31 December 2012 (19 pages)
12 September 2013Accounts made up to 31 December 2012 (19 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for David John Broxton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for David John Broxton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for David John Broxton on 8 November 2012 (2 pages)
12 June 2012Accounts made up to 31 December 2011 (19 pages)
12 June 2012Accounts made up to 31 December 2011 (19 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
14 September 2011Accounts made up to 31 December 2010 (21 pages)
14 September 2011Accounts made up to 31 December 2010 (21 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
14 June 2010Accounts made up to 31 December 2009 (21 pages)
14 June 2010Accounts made up to 31 December 2009 (21 pages)
19 May 2010Resolutions
  • RES13 ‐ No longer secretary 27/04/2010
(1 page)
19 May 2010Resolutions
  • RES13 ‐ No longer secretary 27/04/2010
(1 page)
14 April 2010Termination of appointment of Gary Dean as a director (2 pages)
14 April 2010Termination of appointment of Gary Dean as a secretary (2 pages)
14 April 2010Appointment of David John Broxton as a director (3 pages)
14 April 2010Appointment of David John Broxton as a director (3 pages)
14 April 2010Termination of appointment of Gary Dean as a director (2 pages)
14 April 2010Termination of appointment of Gary Dean as a secretary (2 pages)
22 January 2010Director's details changed for Arne Knut Kloefkorn on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Arne Knut Kloefkorn on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Dr Heinrich Ostendarp on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Dr Heinrich Ostendarp on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 July 2009Accounts made up to 31 December 2008 (19 pages)
11 July 2009Accounts made up to 31 December 2008 (19 pages)
12 January 2009Return made up to 29/12/08; full list of members (10 pages)
12 January 2009Return made up to 29/12/08; full list of members (10 pages)
7 May 2008Accounts made up to 31 December 2007 (19 pages)
7 May 2008Accounts made up to 31 December 2007 (19 pages)
8 April 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 April 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Accounts made up to 31 December 2006 (20 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Accounts made up to 31 December 2006 (20 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
10 January 2007Return made up to 29/12/06; full list of members (7 pages)
10 January 2007Return made up to 29/12/06; full list of members (7 pages)
15 June 2006Accounts made up to 31 December 2005 (19 pages)
15 June 2006Accounts made up to 31 December 2005 (19 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
8 September 2005Accounts made up to 31 December 2004 (18 pages)
8 September 2005Accounts made up to 31 December 2004 (18 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
24 December 2004Return made up to 29/12/04; full list of members (7 pages)
24 December 2004Return made up to 29/12/04; full list of members (7 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
8 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
10 June 2004Registered office changed on 10/06/04 from: unit 1 oldham west business park peel street, chadderton oldham lancashire OL9 9LH (1 page)
10 June 2004Registered office changed on 10/06/04 from: unit 1 oldham west business park peel street, chadderton oldham lancashire OL9 9LH (1 page)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
20 December 2000Return made up to 29/12/00; full list of members (6 pages)
20 December 2000Return made up to 29/12/00; full list of members (6 pages)
11 August 2000Registered office changed on 11/08/00 from: fielding st, middleton manchester M24 3BS (1 page)
11 August 2000Registered office changed on 11/08/00 from: fielding st, middleton manchester M24 3BS (1 page)
14 January 2000Company name changed bohle berlyne glass equipment li mited\certificate issued on 17/01/00 (3 pages)
14 January 2000Company name changed bohle berlyne glass equipment li mited\certificate issued on 17/01/00 (3 pages)
5 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1999Full group accounts made up to 31 December 1998 (18 pages)
29 December 1999Full group accounts made up to 31 December 1998 (18 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
9 December 1998Company name changed berlyne,bailey & co.LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998Company name changed berlyne,bailey & co.LIMITED\certificate issued on 10/12/98 (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
20 April 1998Full group accounts made up to 30 June 1997 (20 pages)
20 April 1998Full group accounts made up to 30 June 1997 (20 pages)
27 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
27 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
9 January 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 January 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
6 October 1996Full group accounts made up to 30 June 1996 (19 pages)
6 October 1996Full group accounts made up to 30 June 1996 (19 pages)
16 January 1996Return made up to 29/12/95; no change of members (4 pages)
16 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 October 1995Full group accounts made up to 30 June 1995 (19 pages)
9 October 1995Full group accounts made up to 30 June 1995 (19 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
28 September 1991Articles of association (14 pages)
28 September 1991Articles of association (14 pages)
20 September 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 September 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 December 1959Incorporation (15 pages)
18 December 1959Incorporation (15 pages)