Background WavePink WaveYellow Wave

BOLEBROKE BEAGLES LIMITED (05995206)

BOLEBROKE BEAGLES LIMITED (05995206) is an active UK company. incorporated on 10 November 2006. with registered office in Rochester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BOLEBROKE BEAGLES LIMITED has been registered for 19 years. Current directors include ADAM, Martin George, CALLOW, Arthur Christopher, CALLOW, Rebecca Claire and 2 others.

Company Number
05995206
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2006
Age
19 years
Address
West Court Farm Salt Lane, Rochester, ME3 7ST
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADAM, Martin George, CALLOW, Arthur Christopher, CALLOW, Rebecca Claire, REYMOND, John, WRIGHT, Benjamin John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLEBROKE BEAGLES LIMITED

BOLEBROKE BEAGLES LIMITED is an active company incorporated on 10 November 2006 with the registered office located in Rochester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BOLEBROKE BEAGLES LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05995206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

West Court Farm Salt Lane Cliffe Rochester, ME3 7ST,

Previous Addresses

C/O Knights Solicitors Regency House 25 High Street Tunbridge Wells Kent TN1 1UT
From: 10 November 2006To: 2 July 2011
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Dec 14
Director Left
Nov 15
Director Left
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Nov 23
Director Left
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

CALLOW, Arthur Christopher

Active
Salt Lane, RochesterME3 7ST
Secretary
Appointed 01 Oct 2017

ADAM, Martin George

Active
Salt Lane, RochesterME3 7ST
Born June 1949
Director
Appointed 10 Nov 2006

CALLOW, Arthur Christopher

Active
Salt Lane, RochesterME3 7ST
Born June 1950
Director
Appointed 19 Oct 2023

CALLOW, Rebecca Claire

Active
Salt Lane, RochesterME3 7ST
Born April 1972
Director
Appointed 14 Dec 2016

REYMOND, John

Active
Salt Lane, RochesterME3 7ST
Born November 1946
Director
Appointed 23 Nov 2009

WRIGHT, Benjamin John

Active
West Court Farm, RochesterME3 7ST
Born June 1976
Director
Appointed 25 Sept 2007

BOULTON, Jeremy Charles

Resigned
Salt Lane, RochesterME3 7ST
Secretary
Appointed 09 Jul 2010
Resigned 03 Sept 2017

BRUCE, David Gordon

Resigned
17 Margetts Place, RochesterME2 4XF
Secretary
Appointed 10 Nov 2006
Resigned 11 Jun 2007

KODER, Peter Clement

Resigned
The Oast House Hope Farm, RyeTN31 6TU
Secretary
Appointed 09 Jul 2007
Resigned 09 Jul 2010

ARMITAGE, Susan Frances

Resigned
Salt Lane, RochesterME3 7ST
Born May 1954
Director
Appointed 01 May 2016
Resigned 14 Dec 2016

BRUCE, Ann Elizabeth

Resigned
17 Margetts Place, RochesterME2 4XF
Born February 1948
Director
Appointed 10 Nov 2006
Resigned 11 Jun 2007

BRUCE, David Gordon

Resigned
17 Margetts Place, RochesterME2 4XF
Born May 1943
Director
Appointed 10 Nov 2006
Resigned 11 Jun 2007

CHAPMAN, Trevor Jackson

Resigned
Hillside Farm, AshfordTN26 3RQ
Born December 1938
Director
Appointed 10 Nov 2006
Resigned 01 Jul 2016

CLARK, Colin

Resigned
32 Chichester Road, TonbridgeTN9 2TL
Born March 1947
Director
Appointed 10 Nov 2006
Resigned 10 May 2016

EDMUNDS, Michael John

Resigned
249 Crescent Drive, OrpingtonBR5 1AY
Born August 1955
Director
Appointed 09 Jul 2007
Resigned 19 Dec 2007

HENTHORN, Roland George

Resigned
Salt Lane, RochesterME3 7ST
Born January 1955
Director
Appointed 25 Sept 2007
Resigned 30 Oct 2025

JACKSON, Robert Hodges

Resigned
1 Wroth Tyes Cottage, HartfieldTN7 4DY
Born August 1949
Director
Appointed 10 Nov 2006
Resigned 01 Jul 2016

KELHAM, Robert Philip Langdale

Resigned
67 Recreation Road, BromleyBR2 0DY
Born January 1935
Director
Appointed 10 Nov 2006
Resigned 31 May 2008

KODER, Peter Clement

Resigned
The Oast House Hope Farm, RyeTN31 6TU
Born December 1947
Director
Appointed 09 Jul 2007
Resigned 01 Jun 2015

KODER, Zai Evans

Resigned
The Oast House Hope Farm, RyeTN31 6TU
Born August 1950
Director
Appointed 09 Jul 2007
Resigned 09 Jul 2010

MCLUSKIE, Alistair John

Resigned
Salt Lane, RochesterME3 7ST
Born May 1959
Director
Appointed 10 Nov 2006
Resigned 30 Oct 2025

SMITH, Andrew Martyn Wykeham

Resigned
24 Pembroke Road, SevenoaksTN13 1XR
Born June 1944
Director
Appointed 10 Nov 2006
Resigned 22 Aug 2007

SMITH, Jennifer Nan

Resigned
24 Pembroke Road, SevenoaksTN13 1XR
Born August 1947
Director
Appointed 10 Nov 2006
Resigned 16 Feb 2008

TAFFS, Daren

Resigned
Dalinross Cottage, GravesendDA13 9BL
Born July 1966
Director
Appointed 10 Nov 2006
Resigned 04 Apr 2016

THOMAS, Mark Nathan, Dr

Resigned
Windwhistle, TonbridgeTN10 4EX
Born November 1961
Director
Appointed 25 Sept 2007
Resigned 18 Mar 2010

WENHAM, Maria

Resigned
Conyer Farmhouse, ConyerME9 9HQ
Born May 1964
Director
Appointed 25 Sept 2007
Resigned 06 Nov 2014

WRIGHT, Benjamin John

Resigned
West Court Farm, RochesterME3 7ST
Born June 1976
Director
Appointed 10 Nov 2006
Resigned 25 Sept 2007
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Memorandum Articles
22 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
29 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
225Change of Accounting Reference Date
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
287Change of Registered Office
Legacy
7 February 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Legacy
21 January 2007
288cChange of Particulars
Legacy
21 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Incorporation Company
10 November 2006
NEWINCIncorporation