Background WavePink WaveYellow Wave

DGH (BOLSOVER) LIMITED (07974415)

DGH (BOLSOVER) LIMITED (07974415) is an active UK company. incorporated on 2 March 2012. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DGH (BOLSOVER) LIMITED has been registered for 14 years. Current directors include BRAID, Robert John, CARPENTER, Claire Helen, DALE, Simon and 3 others.

Company Number
07974415
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
The Mill, One, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAID, Robert John, CARPENTER, Claire Helen, DALE, Simon, KENNEDY, Adrian Michael, PLANT, Andrew David, THORNTON, Gareth Jason Paul, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGH (BOLSOVER) LIMITED

DGH (BOLSOVER) LIMITED is an active company incorporated on 2 March 2012 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DGH (BOLSOVER) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07974415

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ST FRANCIS GROUP (BOLSOVER) LIMITED
From: 2 March 2012To: 7 November 2012
Contact
Address

The Mill, One High Street Henley-In-Arden, B95 5AA,

Previous Addresses

April Barns Redditch Road Ullenhall Henley in Arden Warwickshire B95 5NY
From: 2 March 2012To: 9 December 2015
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 12
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Feb 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Aug 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BRAID, Robert John

Active
High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 15 Nov 2012

CARPENTER, Claire Helen

Active
High Street, Henley-In-ArdenB95 5AA
Born December 1987
Director
Appointed 17 Apr 2025

DALE, Simon

Active
High Street, Henley-In-ArdenB95 5AA
Born March 1967
Director
Appointed 04 Feb 2022

KENNEDY, Adrian Michael

Active
High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 04 Feb 2022

PLANT, Andrew David

Active
High Street, Henley-In-ArdenB95 5AA
Born August 1964
Director
Appointed 28 Jan 2019

THORNTON, Gareth Jason Paul, Dr

Active
High Street, Henley-In-ArdenB95 5AA
Born April 1973
Director
Appointed 11 Feb 2020

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 02 Mar 2012
Resigned 21 Nov 2019

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Born May 1967
Director
Appointed 31 Mar 2017
Resigned 21 Nov 2019

KELLY, Desmond Noel

Resigned
High Street, Henley-In-ArdenB95 5AA
Born December 1968
Director
Appointed 02 Mar 2012
Resigned 31 Mar 2017

KELLY, John Thomas

Resigned
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Director
Appointed 02 Mar 2012
Resigned 31 Mar 2017

KELLY, Patrick James

Resigned
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 02 Mar 2012
Resigned 31 Mar 2017

KENNEDY, Adrian Michael

Resigned
High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 28 Jan 2019
Resigned 06 Aug 2020

LEWIS, Mark Andrew

Resigned
High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 03 Sept 2019
Resigned 17 Apr 2025

SCAMBLER, Martin

Resigned
High Street, Henley-In-ArdenB95 5AA
Born February 1968
Director
Appointed 03 Sept 2019
Resigned 07 Sept 2021

WILLIAMS, Gareth Wyn

Resigned
High Street, Henley-In-ArdenB95 5AA
Born March 1966
Director
Appointed 28 Jan 2019
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Resolution
24 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
23 November 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
26 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2012
NEWINCIncorporation