Background WavePink WaveYellow Wave

BOLSTERSTONE GROUP LIMITED (02932405)

BOLSTERSTONE GROUP LIMITED (02932405) is an active UK company. incorporated on 24 May 1994. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects. BOLSTERSTONE GROUP LIMITED has been registered for 31 years. Current directors include LIMB, Ian Michael, SWALLOW, Peter David.

Company Number
02932405
Status
active
Type
ltd
Incorporated
24 May 1994
Age
31 years
Address
36 The Bridge Business Centre Beresford Way, Chesterfield, S41 9FG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIMB, Ian Michael, SWALLOW, Peter David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLSTERSTONE GROUP LIMITED

BOLSTERSTONE GROUP LIMITED is an active company incorporated on 24 May 1994 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects. BOLSTERSTONE GROUP LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02932405

LTD Company

Age

31 Years

Incorporated 24 May 1994

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

BOLSTERSTONE GROUP PLC
From: 27 August 2010To: 23 November 2023
BOLSTERSTONE PLC
From: 10 August 2000To: 27 August 2010
BOLSTERSTONE (DEVELOPMENTS) LIMITED
From: 24 May 1994To: 10 August 2000
Contact
Address

36 The Bridge Business Centre Beresford Way Chesterfield, S41 9FG,

Timeline

11 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Funding Round
Dec 18
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Oct 20
Capital Update
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEEDALE, Gillianne

Active
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Secretary
Appointed 01 Feb 2016

LIMB, Ian Michael

Active
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Born October 1963
Director
Appointed 01 Oct 2020

SWALLOW, Peter David

Active
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 24 May 1994

HOWARD, Nigel Elliott

Resigned
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Secretary
Appointed 10 Mar 2000
Resigned 01 Feb 2016

LEEDALE, Gillianne

Resigned
37 Stone Font Grove, DoncasterDN4 6UQ
Secretary
Appointed 17 Dec 1999
Resigned 10 Mar 2000

NAUEN, Richard Adams

Resigned
84 Riverdale Road, SheffieldS10 3FD
Secretary
Appointed 24 May 1994
Resigned 17 Dec 1999

CORKER, David Michael

Resigned
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Born March 1950
Director
Appointed 10 Mar 2000
Resigned 09 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2017
Ceased 31 Mar 2025

Mr Peter David Swallow

Ceased
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Born June 1961

Nature of Control

Significant influence or control
Notified 24 May 2017
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
31 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Legacy
31 March 2025
CAP-SSCAP-SS
Resolution
31 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
23 November 2023
CERT10CERT10
Reregistration Public To Private Company
23 November 2023
RR02RR02
Re Registration Memorandum Articles
23 November 2023
MARMAR
Resolution
23 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
18 August 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
18 August 2015
MR05Certification of Charge
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Certificate Change Of Name Company
27 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
8 January 2010
MG02MG02
Legacy
8 January 2010
MG02MG02
Legacy
8 January 2010
MG02MG02
Legacy
8 January 2010
MG02MG02
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
9 July 2009
287Change of Registered Office
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
10 August 2000
CERT7CERT7
Auditors Statement
10 August 2000
AUDSAUDS
Auditors Report
10 August 2000
AUDRAUDR
Accounts Balance Sheet
10 August 2000
BSBS
Re Registration Memorandum Articles
10 August 2000
MARMAR
Legacy
10 August 2000
43(3)e43(3)e
Legacy
10 August 2000
43(3)43(3)
Resolution
10 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
88(2)R88(2)R
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
16 March 2000
123Notice of Increase in Nominal Capital
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
8 September 1999
287Change of Registered Office
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
122122
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
21 August 1995
287Change of Registered Office
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
395Particulars of Mortgage or Charge
Incorporation Company
24 May 1994
NEWINCIncorporation