Background WavePink WaveYellow Wave

BXB WOLSINGHAM LIMITED (10608190)

BXB WOLSINGHAM LIMITED (10608190) is an active UK company. incorporated on 8 February 2017. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. BXB WOLSINGHAM LIMITED has been registered for 9 years. Current directors include PRITCHARD, Andrew Simon.

Company Number
10608190
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRITCHARD, Andrew Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXB WOLSINGHAM LIMITED

BXB WOLSINGHAM LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. BXB WOLSINGHAM LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10608190

LTD Company

Age

9 Years

Incorporated 8 February 2017

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 23 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PKP DEVELOPMENTS (NORTH EAST) LIMITED
From: 8 February 2017To: 13 September 2019
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester CH4 9QP United Kingdom
From: 12 May 2023To: 5 July 2025
Ash House Ash Lane Ollerton Knutsford WA16 8RQ United Kingdom
From: 8 February 2017To: 12 May 2023
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Mar 17
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Loan Secured
Aug 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRITCHARD, Andrew Simon

Active
Herons Way, ChesterCH4 9GB
Born August 1958
Director
Appointed 08 Feb 2017

KOCH-PRITCHARD, Claudia Patricia Simone

Resigned
Ash Lane, KnutsfordWA16 8RQ
Born March 1977
Director
Appointed 08 Feb 2017
Resigned 16 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Andrew Simon Pritchard

Active
Herons Way, ChesterCH4 9GB
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019

Mrs Claudia Patricia Simone Koch-Pritchard

Ceased
Ash Lane, KnutsfordWA16 8RQ
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2017
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Resolution
13 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Incorporation Company
8 February 2017
NEWINCIncorporation