Background WavePink WaveYellow Wave

BOLESWORTH ENERGY LIMITED (09117425)

BOLESWORTH ENERGY LIMITED (09117425) is an active UK company. incorporated on 4 July 2014. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). BOLESWORTH ENERGY LIMITED has been registered for 11 years. Current directors include BARBOUR, Nina Caroline.

Company Number
09117425
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
The Estate Office Bolesworth Castle, Chester, CH3 9HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
BARBOUR, Nina Caroline
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLESWORTH ENERGY LIMITED

BOLESWORTH ENERGY LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). BOLESWORTH ENERGY LIMITED was registered 11 years ago.(SIC: 20140)

Status

active

Active since 11 years ago

Company No

09117425

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

The Estate Office Bolesworth Castle Tattenhall Chester, CH3 9HQ,

Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Nov 14
Funding Round
Nov 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
New Owner
Jul 18
Director Left
Jul 19
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PALING, Andrew John

Active
Bolesworth Castle, ChesterCH3 9HQ
Secretary
Appointed 23 May 2023

BARBOUR, Nina Caroline

Active
Bolesworth Castle, ChesterCH3 9HQ
Born April 1980
Director
Appointed 23 May 2023

SHARP, Alison Margaret

Resigned
Burwardsley Road, ChesterCH3 9NS
Secretary
Appointed 04 Jul 2014
Resigned 28 Sept 2016

BARBOUR, Diana Caroline

Resigned
Tattenhall, ChesterCH3 9HQ
Born August 1946
Director
Appointed 04 Jul 2014
Resigned 23 May 2023

MORRIS, Matthew Allan

Resigned
Harthill Road, ChesterCH3 9NU
Born June 1975
Director
Appointed 04 Jul 2014
Resigned 26 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Bolesworth Castle, ChesterCH3 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Miss Cleo Barbour

Ceased
329 Harrow Road, LondonW9 3RB
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Miss Nina Caroline Barbour

Ceased
Bolesworth Road, ChesterCH3 9HQ
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
28 November 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Incorporation Company
4 July 2014
NEWINCIncorporation