Background WavePink WaveYellow Wave

BOUNTYWIDE LIMITED (02851470)

BOUNTYWIDE LIMITED (02851470) is an active UK company. incorporated on 8 September 1993. with registered office in Slaithwaite. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOUNTYWIDE LIMITED has been registered for 32 years. Current directors include AHMED, Zahir, I.M. REGISTRARS LIMITED.

Company Number
02851470
Status
active
Type
ltd
Incorporated
8 September 1993
Age
32 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Zahir, I.M. REGISTRARS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNTYWIDE LIMITED

BOUNTYWIDE LIMITED is an active company incorporated on 8 September 1993 with the registered office located in Slaithwaite. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOUNTYWIDE LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02851470

LTD Company

Age

32 Years

Incorporated 8 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 26 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 8 September 1993To: 26 May 2017
Timeline

8 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Capital Update
Jun 24
Capital Update
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 07 Jan 2005

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 1997

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Secretary
Appointed 28 Sept 1993
Resigned 22 Dec 1995

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Sept 1993
Resigned 08 Sept 1993

LEWIS, Alan James

Resigned
39 Charles Street, LondonW1J 5EE
Born March 1938
Director
Appointed 29 Jul 1994
Resigned 07 Jan 2005

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 28 Sept 1993
Resigned 01 Oct 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 08 Apr 2014
Resigned 25 Nov 2025

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 24 Sept 2010
Resigned 08 Apr 2014

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Oct 1997
Resigned 06 Aug 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Sept 1993
Resigned 28 Sept 1993

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
12 June 2024
SH19Statement of Capital
Legacy
12 June 2024
SH20SH20
Legacy
12 June 2024
CAP-SSCAP-SS
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 June 2024
SH19Statement of Capital
Legacy
12 June 2024
SH20SH20
Legacy
12 June 2024
CAP-SSCAP-SS
Resolution
12 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 October 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
27 November 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Resolution
26 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 December 2003
288cChange of Particulars
Legacy
10 October 2003
363aAnnual Return
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Legacy
24 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
20 October 1996
363aAnnual Return
Auditors Resignation Company
17 May 1996
AUDAUD
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
27 September 1995
363x363x
Statement Of Affairs
20 July 1995
SASA
Legacy
20 July 1995
88(2)O88(2)O
Legacy
3 July 1995
88(2)P88(2)P
Legacy
3 July 1995
88(2)R88(2)R
Legacy
9 January 1995
395Particulars of Mortgage or Charge
Legacy
9 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Resolution
11 November 1994
RESOLUTIONSResolutions
Resolution
11 November 1994
RESOLUTIONSResolutions
Legacy
11 November 1994
123Notice of Increase in Nominal Capital
Legacy
28 September 1994
363x363x
Legacy
17 August 1994
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
287Change of Registered Office
Legacy
4 October 1993
224224
Legacy
4 October 1993
88(2)Return of Allotment of Shares
Incorporation Company
8 September 1993
NEWINCIncorporation