Company NameBolney Grange Industrial Estate Limited
DirectorsLisa Colette Strutt and Mark Peter Strutt
Company StatusActive
Company NumberSC251080
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lisa Colette Strutt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressElm Farm House Meadow Lane
Fulbrook
Burford
Oxfordshire
OX18 4BW
Director NameMr Mark Peter Strutt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressElm Farm House Meadow Lane
Fulbrook
Burford
Oxfordshire
OX18 4BW
Director NameJohn Tyre Townsend
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleSurveyor
Correspondence Address20a Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameMr Ian Trye Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Secretary NameVivien Jane Townsend
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameVivien Jane Townsend
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(7 months after company formation)
Appointment Duration11 years (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lisa Strutt
50.00%
Ordinary
1 at £1Mark Peter Strutt
50.00%
Ordinary

Financials

Year2014
Net Worth£893,328
Cash£5,550
Current Liabilities£86,433

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

24 August 2010Delivered on: 3 September 2010
Satisfied on: 2 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Units 41 to 49 bolney grange industrial estate, stairbridge lane, bolney, haywards heath WSX158380.
Fully Satisfied
4 August 2010Delivered on: 5 August 2010
Satisfied on: 2 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 July 2003Delivered on: 24 July 2003
Satisfied on: 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets.
Fully Satisfied
16 July 2003Delivered on: 24 July 2003
Satisfied on: 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the freehold property known as units 37, 38, 40, 42 and 43 bolney grange industrial estate, stairbridge lane, hurstpierpoint, mid sussex (title numbers WSX157766, WSX157767 and WSX158380); fixed and floating charges over assets.
Fully Satisfied

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 2.00
(7 pages)
22 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 2.00
(7 pages)
3 November 2016Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 1
  • ANNOTATION Clarification This filing corrects the SH06 registered on 28/08/2015
(4 pages)
3 November 2016Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 1
  • ANNOTATION Clarification This filing corrects the SH06 registered on 28/08/2015
(4 pages)
16 September 2016Purchase of own shares.
  • ANNOTATION Clarification This filing corrects the SH03 registered on 06/08/2015.
(3 pages)
16 September 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 1
  • ANNOTATION Clarification This filing corrects the SH06 registered on 28/08/2015
(4 pages)
16 September 2016Purchase of own shares.
  • ANNOTATION Clarification This filing corrects the SH03 registered on 06/08/2015.
(3 pages)
16 September 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 1
  • ANNOTATION Clarification This filing corrects the SH06 registered on 28/08/2015
(4 pages)
22 August 2016Annual return
Statement of capital on 2016-08-22
  • GBP 2

Statement of capital on 2016-11-03
  • GBP 1
(6 pages)
22 August 2016Annual return
Statement of capital on 2016-08-22
  • GBP 2

Statement of capital on 2016-11-03
  • GBP 1
(6 pages)
22 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 August 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 1
  • ANNOTATION Clarification Another SH06 was registered on 16/09/2016 to confirm the correct class of share.
  • ANNOTATION Clarification Another SH06 was registered on 03/11/2016 to confirm the correct class of share.
(6 pages)
28 August 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 1
(6 pages)
28 August 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 1
  • ANNOTATION Clarification Another SH06 was registered on 16/09/2016 to confirm the correct class of share.
  • ANNOTATION Clarification Another SH06 was registered on 03/11/2016 to confirm the correct class of share.
(6 pages)
6 August 2015Purchase of own shares.
  • ANNOTATION Clarification Another SH01 was registered on 16/09/2016 to confirm the correct class of share.
  • ANNOTATION Clarification Another SH03 was registered on 16/09/2016 to confirm the correct class of share.
(3 pages)
6 August 2015Purchase of own shares. (3 pages)
6 August 2015Purchase of own shares.
  • ANNOTATION Clarification Another SH01 was registered on 16/09/2016 to confirm the correct class of share.
  • ANNOTATION Clarification Another SH03 was registered on 16/09/2016 to confirm the correct class of share.
(3 pages)
23 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
13 July 2015Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page)
2 February 2015Satisfaction of charge 4 in full (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page)
2 February 2015Satisfaction of charge 3 in full (1 page)
2 February 2015Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page)
2 February 2015Satisfaction of charge 3 in full (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page)
2 February 2015Satisfaction of charge 4 in full (1 page)
9 December 2014Satisfaction of charge 1 in full (1 page)
9 December 2014Satisfaction of charge 2 in full (1 page)
9 December 2014Satisfaction of charge 1 in full (1 page)
9 December 2014Satisfaction of charge 2 in full (1 page)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 June 2014Director's details changed for Mr Mark Peter Strutt on 14 June 2014 (2 pages)
15 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(7 pages)
15 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(7 pages)
15 June 2014Director's details changed for Mrs Lisa Colette Strutt on 14 June 2014 (2 pages)
15 June 2014Director's details changed for Mr Mark Peter Strutt on 14 June 2014 (2 pages)
15 June 2014Director's details changed for Mrs Lisa Colette Strutt on 14 June 2014 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
16 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
15 June 2012Director's details changed for Mr Mark Peter Strutt on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mrs Lisa Colette Strutt on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Mark Peter Strutt on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
15 June 2012Director's details changed for Mrs Lisa Colette Strutt on 15 June 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
20 June 2011Director's details changed for Mr Mark Peter Strutt on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mrs Lisa Colette Strutt on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Mark Peter Strutt on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mrs Lisa Colette Strutt on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2010Director's details changed for Lisa Colette Strutt on 13 June 2010 (2 pages)
13 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
13 June 2010Director's details changed for Mr Mark Peter Strutt on 13 June 2010 (2 pages)
13 June 2010Director's details changed for Lisa Colette Strutt on 13 June 2010 (2 pages)
13 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
13 June 2010Director's details changed for Mr Mark Peter Strutt on 13 June 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 31 May 2007 (15 pages)
18 October 2007Total exemption full accounts made up to 31 May 2007 (15 pages)
15 June 2007Return made up to 13/06/07; full list of members (3 pages)
15 June 2007Return made up to 13/06/07; full list of members (3 pages)
5 October 2006Group of companies' accounts made up to 31 May 2006 (16 pages)
5 October 2006Group of companies' accounts made up to 31 May 2006 (16 pages)
15 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
15 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
1 November 2005Total exemption full accounts made up to 31 May 2005 (15 pages)
1 November 2005Total exemption full accounts made up to 31 May 2005 (15 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Return made up to 13/06/05; full list of members (3 pages)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Return made up to 13/06/05; full list of members (3 pages)
3 November 2004Group of companies' accounts made up to 31 May 2004 (14 pages)
3 November 2004Group of companies' accounts made up to 31 May 2004 (14 pages)
16 June 2004Return made up to 13/06/04; full list of members (8 pages)
16 June 2004Return made up to 13/06/04; full list of members (8 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
25 September 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
25 September 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
24 July 2003Partic of mort/charge * (8 pages)
24 July 2003Partic of mort/charge * (8 pages)
24 July 2003Partic of mort/charge * (7 pages)
24 July 2003Partic of mort/charge * (7 pages)
13 June 2003Incorporation (22 pages)
13 June 2003Incorporation (22 pages)