Background WavePink WaveYellow Wave

BOULTON & COOPER (RYEDALE) LIMITED (07803944)

BOULTON & COOPER (RYEDALE) LIMITED (07803944) is an active UK company. incorporated on 10 October 2011. with registered office in Malton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOULTON & COOPER (RYEDALE) LIMITED has been registered for 14 years. Current directors include STEPHENSON, James Frederick, STEPHENSON, Reginald Edward Foster.

Company Number
07803944
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
St Michael's House, Malton, YO17 7LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STEPHENSON, James Frederick, STEPHENSON, Reginald Edward Foster
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTON & COOPER (RYEDALE) LIMITED

BOULTON & COOPER (RYEDALE) LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Malton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOULTON & COOPER (RYEDALE) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07803944

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

St Michael's House 1 Market Place Malton, YO17 7LR,

Timeline

4 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Sept 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEPHENSON, James Frederick

Active
1 Market Place, MaltonYO17 7LR
Born August 1939
Director
Appointed 10 Oct 2011

STEPHENSON, Reginald Edward Foster

Active
1 Market Place, MaltonYO17 7LR
Born October 1967
Director
Appointed 10 Oct 2011

REYNOLDS, Ian Ernest

Resigned
1 Market Place, MaltonYO17 7LR
Secretary
Appointed 10 Oct 2011
Resigned 29 Sept 2021

REYNOLDS, Ian Ernest

Resigned
1 Market Place, MaltonYO17 7LR
Born October 1946
Director
Appointed 10 Oct 2011
Resigned 29 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
1 Market Place, MaltonYO17 7LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2020

Mr James Frederick Stephenson

Ceased
1 Market Place, MaltonYO17 7LR
Born August 1939

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Reginald Edward Foster

Ceased
1 Market Place, MaltonYO17 7LR
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Incorporation Company
10 October 2011
NEWINCIncorporation