Background WavePink WaveYellow Wave

BOLLINHALE LIMITED (09295423)

BOLLINHALE LIMITED (09295423) is an active UK company. incorporated on 4 November 2014. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOLLINHALE LIMITED has been registered for 11 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
09295423
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
Canal Mill, Chorley, PR6 9AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLLINHALE LIMITED

BOLLINHALE LIMITED is an active company incorporated on 4 November 2014 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOLLINHALE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09295423

LTD Company

Age

11 Years

Incorporated 4 November 2014

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

Canal Mill Botany Brow Chorley, PR6 9AF,

Previous Addresses

11th Floor, Alberton House St Marys Parsonage Manchester M3 2WJ United Kingdom
From: 4 November 2014To: 27 November 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Secured
Oct 22
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOPKINSON, Thomas Duncan

Active
Botany Bay, ChorleyPR6 9AF
Born May 1956
Director
Appointed 20 Nov 2014

KNOWLES, Timothy John Peter

Active
Botany Brow, ChorleyPR6 9AF
Born December 1964
Director
Appointed 11 Dec 2019

SHARP, Claire Caroline

Active
Botany Brow, ChorleyPR6 9AF
Born July 1973
Director
Appointed 11 Dec 2019

CARTER, John

Resigned
BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 04 Nov 2014
Resigned 04 Nov 2014

HOPKINSON, Kay Mary Elizabeth

Resigned
Botany Brow, ChorleyPR6 9AF
Born August 1958
Director
Appointed 13 Nov 2019
Resigned 11 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Botany Bay, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr Thomas Duncan Hopkinson

Ceased
Botany Brow, ChorleyPR6 9AF
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
10 February 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
22 January 2020
MAMA
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Incorporation Company
4 November 2014
NEWINCIncorporation