Company NameBollington Estates Limited
DirectorsClive Richard Garston and Geoffrey Arnold Shindler
Company StatusActive
Company Number03855072
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Clive Richard Garston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandy Ridge
Bollinway Hale
Altrincham
Cheshire
WA15 0NZ
Secretary NameMr Geoffrey Arnold Shindler
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
Lancs
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Clive Richard Garston
50.00%
Ordinary
1 at £1Mr Geoffrey Arnold Shindler
50.00%
Ordinary

Financials

Year2014
Net Worth£153,856
Cash£15,321
Current Liabilities£226,007

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

14 November 2013Delivered on: 5 December 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 4 hamson drive, bollington, macclesfield, cheshire t/no CH458907. Notification of addition to or amendment of charge.
Outstanding
6 January 2009Delivered on: 22 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2 hamson drive, boolington, macclesfield, cheshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 January 2009Delivered on: 22 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 hamson drive bollington macclesfield cheshire; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 January 2009Delivered on: 22 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 saxon court marsland road sale; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 January 2009Delivered on: 22 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 hamson drive bollington macclesfield cheshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 January 2009Delivered on: 22 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 26 deansgate quay, 388 deansgate, manchester assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Property: 9 rochester house, pavilion way, macclesfield, SK10 3LX. Title number: CH438327.
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Property: 16 shelbourne mews, macclesfield, SK10 3RS. Title number: CH361699.
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Property: 7 green meadows, kendal road, macclesfield, SK11 8PG. Title number: CH373549.
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Poperty: 16 balmoral house, pavilion way, macclesfield, SK10 3GZ. Title number: CH587574.
Outstanding
14 November 2013Delivered on: 5 December 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 2 hamson drive, bollington, macclesfield, cheshire t/no CH458906. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 5 December 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: FLAT1 saxon court, marsland road, sale, cheshire t/no GM919268. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 5 December 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 6 hamson drive, bollington, macclesfield, cheshire t/no CH458908. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 5 December 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 26 deansgate quay, 388 deansgate, manchester t/no GM878895. Notification of addition to or amendment of charge.
Outstanding
12 November 2002Delivered on: 22 November 2002
Satisfied on: 3 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 saxon court marsland road sale M33 3NE.
Fully Satisfied
30 April 2001Delivered on: 19 May 2001
Satisfied on: 3 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £100,000.00 due from the company to the chargee.
Particulars: Apartment 26,deansgate quay,manchester.
Fully Satisfied
3 May 2000Delivered on: 11 May 2000
Satisfied on: 3 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 2, 4 and hamson drive bollington macclesfield SK10 5SS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
6 March 2019Registered office address changed from 1st Floor Cloister House 1st Floor Cloister House, Riverside New Bailey Street Manchester Lancs M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS on 6 March 2019 (1 page)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House 1st Floor Cloister House, Riverside New Bailey Street Manchester Lancs M3 5FS on 5 March 2019 (1 page)
18 December 2018Director's details changed for Mr Geoffrey Arnold Shindler on 8 May 2018 (2 pages)
17 December 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
9 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 May 2017Registration of charge 038550720015, created on 12 May 2017 (4 pages)
16 May 2017Registration of charge 038550720018, created on 12 May 2017 (18 pages)
16 May 2017Registration of charge 038550720016, created on 12 May 2017 (4 pages)
16 May 2017Registration of charge 038550720014, created on 12 May 2017 (4 pages)
16 May 2017Registration of charge 038550720018, created on 12 May 2017 (18 pages)
16 May 2017Registration of charge 038550720016, created on 12 May 2017 (4 pages)
16 May 2017Registration of charge 038550720014, created on 12 May 2017 (4 pages)
16 May 2017Registration of charge 038550720017, created on 12 May 2017 (4 pages)
16 May 2017Registration of charge 038550720015, created on 12 May 2017 (4 pages)
16 May 2017Registration of charge 038550720017, created on 12 May 2017 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 December 2013Registration of charge 038550720009 (6 pages)
5 December 2013Registration of charge 038550720013 (6 pages)
5 December 2013Registration of charge 038550720012 (6 pages)
5 December 2013Registration of charge 038550720013 (6 pages)
5 December 2013Registration of charge 038550720012 (6 pages)
5 December 2013Registration of charge 038550720010 (6 pages)
5 December 2013Registration of charge 038550720011 (6 pages)
5 December 2013Registration of charge 038550720011 (6 pages)
5 December 2013Registration of charge 038550720010 (6 pages)
5 December 2013Registration of charge 038550720009 (6 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 January 2009Return made up to 04/10/08; full list of members (7 pages)
20 January 2009Return made up to 04/10/08; full list of members (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 November 2007Return made up to 04/10/07; no change of members (7 pages)
4 November 2007Return made up to 04/10/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2006Return made up to 04/10/06; full list of members (7 pages)
16 November 2006Return made up to 04/10/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 January 2006Return made up to 04/10/05; full list of members (7 pages)
6 January 2006Return made up to 04/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 November 2004Return made up to 04/10/04; full list of members (7 pages)
19 November 2004Return made up to 04/10/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
11 November 2003Return made up to 04/10/03; full list of members (7 pages)
11 November 2003Return made up to 04/10/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 November 2001Return made up to 04/10/01; full list of members (6 pages)
13 November 2001Return made up to 04/10/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 July 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
2 July 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
5 October 2000Ad 22/09/00--------- £ si 1@1 (2 pages)
5 October 2000Return made up to 04/10/00; full list of members (6 pages)
5 October 2000Ad 22/09/00--------- £ si 1@1 (2 pages)
5 October 2000Return made up to 04/10/00; full list of members (6 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 1999Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
4 October 1999Incorporation (14 pages)
4 October 1999Incorporation (14 pages)