Company NameBoanerges Limited
DirectorsAnne Marie Walsh and John Gerard Walsh
Company StatusActive
Company Number03714351
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnne Marie Walsh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameJohn Gerard Walsh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Secretary NameMr Mark Andrew Roberts
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Teal Avenue
Poynton
Cheshire
SK12 1JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameNewfield Trust Services Ltd (Corporation)
StatusResigned
Appointed15 July 2008(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 October 2016)
Correspondence AddressNewfield Hall Nantwich Road
Minshull Vernon
Middlewich
Cheshire
CW10 0LR

Location

Registered AddressBridgewater House, Century Park
Caspian Road
Altrincham
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Anne Marie Walsh
50.00%
Ordinary
1 at £1John Gerard Walsh
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 November 2016Registered office address changed from The Spinney 14 Hill Top Hale Altrincham Cheshire WA15 0NJ England to Bridgewater House, Century Park Caspian Road Altrincham WA14 5HH on 7 November 2016 (1 page)
7 November 2016Registered office address changed from The Spinney 14 Hill Top Hale Altrincham Cheshire WA15 0NJ England to Bridgewater House, Century Park Caspian Road Altrincham WA14 5HH on 7 November 2016 (1 page)
7 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 October 2016Registered office address changed from Newfield Hall Nantwich Road Minshull Vernon Middlewich Cheshire CW10 0LR to The Spinney 14 Hill Top Hale Altrincham Cheshire WA15 0NJ on 23 October 2016 (1 page)
23 October 2016Termination of appointment of Newfield Trust Services Limited as a secretary on 18 October 2016 (1 page)
23 October 2016Registered office address changed from Newfield Hall Nantwich Road Minshull Vernon Middlewich Cheshire CW10 0LR to The Spinney 14 Hill Top Hale Altrincham Cheshire WA15 0NJ on 23 October 2016 (1 page)
23 October 2016Termination of appointment of Newfield Trust Services Limited as a secretary on 18 October 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
10 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages)
21 February 2011Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages)
21 February 2011Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages)
21 February 2011Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages)
27 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 February 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages)
16 February 2010Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
16 February 2010Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
16 February 2010Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 August 2008Secretary appointed newfield trust services LIMITED (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 7 teal avenue poynton cheshire SK12 1JT (1 page)
6 August 2008Secretary appointed newfield trust services LIMITED (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 7 teal avenue poynton cheshire SK12 1JT (1 page)
1 August 2008Appointment terminated secretary mark roberts (1 page)
1 August 2008Appointment terminated secretary mark roberts (1 page)
14 March 2008Return made up to 16/02/08; full list of members (4 pages)
14 March 2008Return made up to 16/02/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 March 2007Return made up to 16/02/07; full list of members (2 pages)
21 March 2007Return made up to 16/02/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
28 March 2006Return made up to 16/02/06; full list of members (7 pages)
28 March 2006Return made up to 16/02/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
9 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 April 2005Return made up to 16/02/05; full list of members (7 pages)
15 April 2005Return made up to 16/02/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
3 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
28 April 2004Return made up to 16/02/04; full list of members (7 pages)
28 April 2004Return made up to 16/02/04; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
4 April 2003Return made up to 16/02/03; full list of members (7 pages)
4 April 2003Return made up to 16/02/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
16 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
13 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
13 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
16 February 2001Return made up to 16/02/01; full list of members (6 pages)
16 February 2001Return made up to 16/02/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
28 March 2000Return made up to 16/02/00; full list of members (6 pages)
28 March 2000Return made up to 16/02/00; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
16 February 1999Incorporation (22 pages)
16 February 1999Incorporation (22 pages)