Background WavePink WaveYellow Wave

BRIDE TO BE BOXES LTD (11974049)

BRIDE TO BE BOXES LTD (11974049) is an active UK company. incorporated on 1 May 2019. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIDE TO BE BOXES LTD has been registered for 6 years. Current directors include GREENHALGH, John Robert, GREENHALGH, Katherine Jane.

Company Number
11974049
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Unit 9 Britannia Way, Bolton, BL2 2HH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREENHALGH, John Robert, GREENHALGH, Katherine Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE TO BE BOXES LTD

BRIDE TO BE BOXES LTD is an active company incorporated on 1 May 2019 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIDE TO BE BOXES LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

11974049

LTD Company

Age

6 Years

Incorporated 1 May 2019

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 3 October 2025 (6 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Unit 9 Britannia Way Bolton, BL2 2HH,

Previous Addresses

5-7 Vernon Street Bolton BL1 2PP England
From: 22 March 2023To: 21 July 2025
Nortex Mill Chorley Old Road Bolton BL1 3AS United Kingdom
From: 3 March 2022To: 22 March 2023
20 Lingmoor Road Bolton BL1 5EA England
From: 24 July 2020To: 3 March 2022
Unit 14 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England
From: 29 June 2020To: 24 July 2020
8 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG United Kingdom
From: 1 May 2019To: 29 June 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENHALGH, John Robert

Active
Britannia Way, BoltonBL2 2HH
Born October 1980
Director
Appointed 06 Jul 2020

GREENHALGH, Katherine Jane

Active
Britannia Way, BoltonBL2 2HH
Born June 1981
Director
Appointed 06 Jul 2020

MOORE, Amalia

Resigned
Venture Court, HartlepoolTS25 5TG
Born February 1982
Director
Appointed 01 May 2019
Resigned 06 Jul 2020

Persons with significant control

4

3 Active
1 Ceased
Vernon Street, BoltonBL1 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2021

Mr John Greenhalgh

Active
Britannia Way, BoltonBL2 2HH
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Jul 2020

Mrs Katherine Greenhalgh

Active
Chorley Old Road, BoltonBL1 3AS
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Jul 2020

Mrs Amalia Moore

Ceased
Venture Court, HartlepoolTS25 5TG
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Incorporation Company
1 May 2019
NEWINCIncorporation