Background WavePink WaveYellow Wave

BOUNDARY GATE & BARRIER (HOLDINGS) LIMITED (07397352)

BOUNDARY GATE & BARRIER (HOLDINGS) LIMITED (07397352) is an active UK company. incorporated on 5 October 2010. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOUNDARY GATE & BARRIER (HOLDINGS) LIMITED has been registered for 15 years. Current directors include ARCHER, Robert Michael, CRUICKSHANK, Dean Anthony, JACKSON, Benjamin Thomas John and 3 others.

Company Number
07397352
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
Unit 10 Meadow Lane Business Park, Bolton, BL2 6PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARCHER, Robert Michael, CRUICKSHANK, Dean Anthony, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, LOCKE, Anthony, YEARDLEY, Melanie Kate
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY GATE & BARRIER (HOLDINGS) LIMITED

BOUNDARY GATE & BARRIER (HOLDINGS) LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOUNDARY GATE & BARRIER (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07397352

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

SMETHURST FABRICATIONS LIMITED
From: 9 November 2010To: 15 June 2011
WINTREX DESIGNS LTD
From: 5 October 2010To: 9 November 2010
Contact
Address

Unit 10 Meadow Lane Business Park Meadow Lane Bolton, BL2 6PT,

Previous Addresses

Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT
From: 11 July 2013To: 27 June 2025
Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG England
From: 17 October 2012To: 11 July 2013
Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom
From: 1 November 2010To: 17 October 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 5 October 2010To: 1 November 2010
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
Mar 20
Director Joined
Mar 20
Share Issue
Jan 21
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ARCHER, Robert Michael

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born October 1969
Director
Appointed 28 Aug 2025

CRUICKSHANK, Dean Anthony

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born June 1975
Director
Appointed 01 Nov 2010

JACKSON, Benjamin Thomas John

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born June 1987
Director
Appointed 28 Aug 2025

JACKSON, Nigel Keith

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born August 1955
Director
Appointed 14 Apr 2011

LOCKE, Anthony

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born January 1968
Director
Appointed 26 Mar 2020

YEARDLEY, Melanie Kate

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born August 1975
Director
Appointed 26 Mar 2020

PREMIER BUSINESS ADVISERS LIMITED

Resigned
64 Broadway, ManchesterM50 2TS
Corporate secretary
Appointed 01 Nov 2010
Resigned 01 Mar 2013

PREMIER BUSINESS SUPPORT SERVICES LIMITED

Resigned
Newton Lane, ChesterCH3 9NE
Corporate secretary
Appointed 01 Mar 2013
Resigned 01 Oct 2016

SHALTIEL, Yaakov, Dr

Resigned
47 Bury New Road, ManchesterM25 9JY
Born August 1977
Director
Appointed 05 Oct 2010
Resigned 01 Nov 2010

Persons with significant control

2

Mr Dean Antony Cruickshank

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016

Mr Nigel Keith Jackson

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
7 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Resolution
7 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
22 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
29 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Move Registers To Sail Company
23 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2011
CONNOTConfirmation Statement Notification
Resolution
11 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
1 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Incorporation Company
5 October 2010
NEWINCIncorporation