Company NameBolholt Residential Club Limited
DirectorsJosef Walerian Sikorski and Sarah Elizabeth Sikorski
Company StatusActive
Company Number01440322
CategoryPrivate Limited Company
Incorporation Date27 July 1979(44 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Josef Walerian Sikorski
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolholt Bungalow Walshaw Road
Bury
BL8 1PU
Director NameMrs Sarah Elizabeth Sikorski
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolholt
Off Walshaw Road
Bury Lancashire
BL8 1PU
Director NameStanilaus Sikorski
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 1997)
RoleRetired
Correspondence Address4 Gables
Brookthorpe Road
Bury
Manchester
Director NameWilma Sikorski
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 June 2006)
RoleRetired
Correspondence AddressFour Gables Brookthorpe Road
Bury
Lancashire
Secretary NameMr Stefan Richard Sikorski
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakehill Bolholt
Off Walshaw Road
Bury
Lancs
BL8 1PU
Director NameMr Josef Walerian Sikorski
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressBolholt Bungalow
Bolholt Walshaw Road
Bury
Lancashire
BL8 1PU
Director NameMr Stefan Richard Sikorski
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 26 September 2014)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressLakehill Bolholt
Off Walshaw Road
Bury
Lancs
BL8 1PU
Secretary NameSarah Sikorski
NationalityBritish
StatusResigned
Appointed23 June 2006(26 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 September 2014)
RoleCompany Director
Correspondence AddressLakehill Bolholt Walshaw Road
Bury
Lancashire
BL8 1PU
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(35 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolholt
Off Walshaw Road
Bury Lancashire
BL8 1PU

Contact

Websitewww.bw-bolholtcountryparkhotel.co.uk
Telephone0161 7624000
Telephone regionManchester

Location

Registered AddressBolholt
Off Walshaw Road
Bury Lancashire
BL8 1PU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester

Shareholders

49 at £1Executors Of Estate Of Stefan Sikorski
50.00%
Ordinary
49 at £1Mr Josef Walerian Sikorski
50.00%
Ordinary

Financials

Year2014
Net Worth£643,809
Cash£72,420
Current Liabilities£227,034

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

10 January 1989Delivered on: 28 January 1989
Satisfied on: 21 June 1993
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/4 market parade bury county of greater manchester and adjoining land by way of or. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1984Delivered on: 3 April 1984
Satisfied on: 21 June 1993
Persons entitled: Co-Operatives Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All land of the company at bolholt, walshaw, bury greater manchester under the fallowing t/n's la 111053, la 111054, la 208831 la 208832 la 111048, la 111049 gm 2451039.
Fully Satisfied

Filing History

25 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 August 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
19 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 July 2018Cessation of Patrick Edmund Jolly as a person with significant control on 11 September 2017 (1 page)
25 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2018Memorandum and Articles of Association (8 pages)
15 June 2018Termination of appointment of Patrick Edmund Jolly as a director on 11 September 2017 (1 page)
15 June 2018Appointment of Mr Josef Walerian Sikorski as a director on 14 June 2018 (2 pages)
15 June 2018Appointment of Mrs Sarah Elizabeth Sikorski as a director on 14 June 2018 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 July 2017Notification of Estate of Stefan Sikorski as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Estate of Stefan Sikorski as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of Josef Walerian Sikorski as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Josef Walerian Sikorski as a person with significant control on 6 April 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 98
(3 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 98
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2014Termination of appointment of Sarah Sikorski as a secretary on 26 September 2014 (1 page)
23 October 2014Appointment of Mr Patrick Edmund Jolly as a director on 25 September 2014 (2 pages)
23 October 2014Termination of appointment of Sarah Sikorski as a secretary on 26 September 2014 (1 page)
23 October 2014Termination of appointment of Stefan Richard Sikorski as a director on 26 September 2014 (1 page)
23 October 2014Termination of appointment of Stefan Richard Sikorski as a director on 26 September 2014 (1 page)
23 October 2014Appointment of Mr Patrick Edmund Jolly as a director on 25 September 2014 (2 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 98
(4 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 98
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Stefan Richard Sikorski on 26 May 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Stefan Richard Sikorski on 26 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 January 2005Return made up to 30/06/04; full list of members (7 pages)
17 January 2005Return made up to 30/06/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 August 2003Return made up to 30/06/03; full list of members (7 pages)
13 August 2003Return made up to 30/06/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 November 2002Return made up to 30/06/02; full list of members (7 pages)
22 November 2002Return made up to 30/06/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2001Return made up to 30/06/01; full list of members (6 pages)
3 September 2001Return made up to 30/06/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 October 2000Return made up to 30/06/00; full list of members (6 pages)
20 October 2000Return made up to 30/06/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(8 pages)
20 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(8 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 December 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 October 1997Return made up to 30/06/97; no change of members (4 pages)
12 October 1997Return made up to 30/06/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 September 1994Accounts for a small company made up to 31 October 1993 (7 pages)
21 September 1994Accounts for a small company made up to 31 October 1993 (7 pages)
13 December 1993Return made up to 30/06/93; full list of members (7 pages)
13 December 1993Return made up to 30/06/93; full list of members (7 pages)
18 September 1992Accounts made up to 31 October 1991 (7 pages)
18 September 1992Accounts made up to 31 October 1991 (7 pages)
21 November 1990Return made up to 30/06/90; full list of members (4 pages)
21 November 1990Return made up to 30/06/90; full list of members (4 pages)
20 September 1989Return made up to 30/06/89; full list of members (4 pages)
20 September 1989Return made up to 30/06/89; full list of members (4 pages)
12 December 1986Accounts for a small company made up to 31 October 1985 (6 pages)
12 December 1986Accounts for a small company made up to 31 October 1985 (6 pages)
27 July 1979Incorporation (16 pages)
27 July 1979Incorporation (16 pages)