Background WavePink WaveYellow Wave

BOSTOCK HALL MANAGEMENT COMPANY LIMITED (03198540)

BOSTOCK HALL MANAGEMENT COMPANY LIMITED (03198540) is an active UK company. incorporated on 14 May 1996. with registered office in Northwich. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BOSTOCK HALL MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include DODSON, Robert Edwin, OBODAI, Araba, PERRIS, Allan David.

Company Number
03198540
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
23a High Street, Northwich, CW8 3HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DODSON, Robert Edwin, OBODAI, Araba, PERRIS, Allan David
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTOCK HALL MANAGEMENT COMPANY LIMITED

BOSTOCK HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 May 1996 with the registered office located in Northwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BOSTOCK HALL MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03198540

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

23a High Street Weaverham Northwich, CW8 3HA,

Previous Addresses

St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
From: 2 July 2014To: 9 October 2024
Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN
From: 14 May 1996To: 2 July 2014
Timeline

43 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Apr 10
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 18
Director Joined
May 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GALLET, Stephen

Active
Marsh Parade, NewcastleST5 1BT
Secretary
Appointed 15 Mar 2023

DODSON, Robert Edwin

Active
High Street, NorthwichCW8 3HA
Born July 1963
Director
Appointed 23 Aug 2024

OBODAI, Araba

Active
High Street, NorthwichCW8 3HA
Born January 1963
Director
Appointed 01 Oct 2024

PERRIS, Allan David

Active
High Street, NorthwichCW8 3HA
Born May 1957
Director
Appointed 23 Aug 2024

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 04 Jul 2003
Resigned 31 Jan 2007

GEARY, Simon James Finbar

Resigned
Tatton Street, KnutsfordWA16 6EN
Secretary
Appointed 02 Mar 2015
Resigned 30 Sept 2021

HENRETTY, Christopher Gordon

Resigned
Burnside Grange Lane, NorthwichCW8 2BQ
Secretary
Appointed 31 Jan 2007
Resigned 02 Mar 2015

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 14 May 1996
Resigned 01 Apr 1999

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 01 Apr 1999
Resigned 04 Jul 2003

THORLEY, Kirsty

Resigned
Marsh Parade, NewcastleST5 1BT
Secretary
Appointed 01 Oct 2021
Resigned 22 Feb 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 1996
Resigned 14 May 1996

ACTON, Anthony

Resigned
69 The Walled Garden, MiddlewichCW10 9JN
Born June 1939
Director
Appointed 05 Oct 2002
Resigned 30 Mar 2009

ACTON, Helen

Resigned
Tatton Street, KnutsfordWA16 6EN
Born May 1947
Director
Appointed 19 Mar 2018
Resigned 24 Jul 2019

ACTON, Helen

Resigned
The Walled Garden, MiddlewichCW109JN
Born May 1943
Director
Appointed 30 Mar 2009
Resigned 22 Feb 2016

ASSIOUN, Charles Gordon

Resigned
58 The Barns, MiddlewichCW10 9JN
Born March 1938
Director
Appointed 25 May 2005
Resigned 04 Sept 2007

BIRCHALL, Barrie

Resigned
The Estate Managers House, MiddlewichCW10 9JN
Born January 1950
Director
Appointed 01 Apr 1999
Resigned 12 Sept 2000

BOND, John Colin

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born January 1941
Director
Appointed 12 Apr 2011
Resigned 19 Mar 2018

BROCK, Colin Leslie

Resigned
32 Bostock Hall, MiddlewichCW10 9JN
Born May 1942
Director
Appointed 13 Jun 2000
Resigned 26 Feb 2001

CONNELLY, Maurice Barton

Resigned
39 The Courtyard, MiddlewichCW10 9JN
Born September 1933
Director
Appointed 13 Jun 2000
Resigned 17 Jun 2002

DES FORGES, Petra Hildegard

Resigned
Tatton Street, KnutsfordWA16 6EN
Born February 1959
Director
Appointed 06 Mar 2017
Resigned 20 Jul 2021

DODSON, Robert Edwin

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born July 1963
Director
Appointed 20 Sept 2013
Resigned 06 Mar 2017

DOYLE, Angela

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born September 1940
Director
Appointed 20 Jul 2021
Resigned 01 Oct 2023

EMERY, Josephine Angela, Dr

Resigned
Hibbert Court Birtles Hall, MacclesfieldSK10 4RU
Born January 1944
Director
Appointed 01 Apr 1999
Resigned 13 Aug 2001

GUNNING, Susan Elizabeth

Resigned
29 The Racquets Court, MiddlewichCW10 9JN
Born January 1953
Director
Appointed 25 May 2005
Resigned 22 Feb 2016

HALE, Shirley Ann

Resigned
The Stables, MiddlewichCW10 9JN
Born February 1950
Director
Appointed 21 Aug 2001
Resigned 15 Oct 2002

HIRD, Joyce

Resigned
Fisher German Llp, KnutsfordWA16 6EN
Born July 1952
Director
Appointed 12 Apr 2010
Resigned 30 Apr 2012

HIRD, Joyce

Resigned
Fisher German Llp, KnutsfordWA16 6EN
Born July 1952
Director
Appointed 12 Apr 2010
Resigned 30 Apr 2012

HOLMES, Warwick James

Resigned
Bostock Hall, MiddlewichCW10 9JN
Born June 1946
Director
Appointed 15 May 2020
Resigned 06 Apr 2021

JARROLD, Philip Eric Ronald

Resigned
70 The Walled Garden, MiddlewichCW10 9JN
Born May 1950
Director
Appointed 13 Jun 2000
Resigned 30 Jun 2002

KEARTON, Peter Adrian

Resigned
48 The Courtyard, MiddlewichCW10 9JN
Born May 1958
Director
Appointed 23 Jan 2003
Resigned 11 Aug 2005

LELONEK, Peter

Resigned
High Street, NorthwichCW8 3HA
Born January 1952
Director
Appointed 30 Sept 2023
Resigned 25 Jun 2025

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 14 May 1996
Resigned 01 Apr 1999

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 14 May 1996
Resigned 01 Apr 1999

LOWCOCK, Wayne Duncan

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born January 1963
Director
Appointed 22 Feb 2016
Resigned 16 Nov 2016

MILLER, David Neil

Resigned
33 Bostock Hall, MiddlewichCW10 9JN
Born June 1962
Director
Appointed 11 Feb 2003
Resigned 17 Jan 2005
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Secretary Company
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 August 2011
RP04RP04
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Resolution
1 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
14 October 2003
287Change of Registered Office
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
287Change of Registered Office
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
225Change of Accounting Reference Date
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
225Change of Accounting Reference Date
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Incorporation Company
14 May 1996
NEWINCIncorporation