Background WavePink WaveYellow Wave

BOLSTERSTONE (STOCKPORT) LIMITED (05712040)

BOLSTERSTONE (STOCKPORT) LIMITED (05712040) is an active UK company. incorporated on 16 February 2006. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BOLSTERSTONE (STOCKPORT) LIMITED has been registered for 20 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
05712040
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 years
Address
Marshall House Huddersfield Road, West Yorkshire, HX5 9BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLSTERSTONE (STOCKPORT) LIMITED

BOLSTERSTONE (STOCKPORT) LIMITED is an active company incorporated on 16 February 2006 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BOLSTERSTONE (STOCKPORT) LIMITED was registered 20 years ago.(SIC: 41100, 68100)

Status

active

Active since 20 years ago

Company No

05712040

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ROSEFORGE LIMITED
From: 16 February 2006To: 1 March 2006
Contact
Address

Marshall House Huddersfield Road Elland West Yorkshire, HX5 9BW,

Previous Addresses

Huddersfield Road Elland West Yorkshire HX5 9BW
From: 16 February 2006To: 29 September 2020
Timeline

3 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Secretary
Appointed 03 Mar 2006

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, West YorkshireHX5 9BW
Born November 1963
Director
Appointed 03 Mar 2006

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 16 Feb 2006
Resigned 23 Feb 2006

LEEDALE, Gillianne

Resigned
38 Partridge Flatt Road, DoncasterDN4 6SD
Secretary
Appointed 23 Feb 2006
Resigned 31 Mar 2006

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born August 1939
Director
Appointed 03 Mar 2006
Resigned 28 Nov 2021

SWALLOW, Peter David

Resigned
Birley Grange Farm, ChesterfieldS42 7AY
Born June 1961
Director
Appointed 23 Feb 2006
Resigned 19 Sept 2007

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 16 Feb 2006
Resigned 23 Feb 2006

Persons with significant control

1

Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
8 April 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
123Notice of Increase in Nominal Capital
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2006
NEWINCIncorporation