Background WavePink WaveYellow Wave

BOLESWORTH HOLDING COMPANY 1 LIMITED (12272905)

BOLESWORTH HOLDING COMPANY 1 LIMITED (12272905) is an active UK company. incorporated on 21 October 2019. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOLESWORTH HOLDING COMPANY 1 LIMITED has been registered for 6 years. Current directors include BARBOUR, Diana Caroline, BARBOUR, Nina Caroline, BUTLER, Guy Sutton and 2 others.

Company Number
12272905
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
Estate Office Bolesworth Castle, Chester, CH3 9HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBOUR, Diana Caroline, BARBOUR, Nina Caroline, BUTLER, Guy Sutton, EVANS, Timothy Michael, FINDLATER, Cleo Diana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLESWORTH HOLDING COMPANY 1 LIMITED

BOLESWORTH HOLDING COMPANY 1 LIMITED is an active company incorporated on 21 October 2019 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOLESWORTH HOLDING COMPANY 1 LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12272905

LTD Company

Age

6 Years

Incorporated 21 October 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 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Estate Office Bolesworth Castle Tattenhall Chester, CH3 9HQ,

Previous Addresses

Bolesworth Castle Tattenhall Chester CH3 9HQ United Kingdom
From: 21 October 2019To: 21 October 2024
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Mar 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Apr 21
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Dec 23
New Owner
Oct 24
Owner Exit
Nov 24
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BARBOUR, Diana Caroline

Active
Bolesworth Castle, ChesterCH3 9HQ
Born August 1946
Director
Appointed 21 Oct 2019

BARBOUR, Nina Caroline

Active
Bolesworth Castle, ChesterCH3 9HQ
Born April 1980
Director
Appointed 21 Oct 2019

BUTLER, Guy Sutton

Active
Bolesworth Castle, ChesterCH3 9HQ
Born June 1976
Director
Appointed 27 Jan 2026

EVANS, Timothy Michael

Active
Bolesworth Castle, ChesterCH3 9HQ
Born September 1950
Director
Appointed 21 Oct 2019

FINDLATER, Cleo Diana

Active
Bolesworth Castle, ChesterCH3 9HQ
Born January 1986
Director
Appointed 11 Dec 2023

BATRA, Gaurav

Resigned
Bolesworth Castle, ChesterCH3 9HQ
Born December 1971
Director
Appointed 14 Apr 2021
Resigned 31 Mar 2026

WOODS, Matthew James

Resigned
Bolesworth Castle, ChesterCH3 9HQ
Born December 1975
Director
Appointed 15 Jan 2020
Resigned 19 Mar 2026

WITHERS TRUST CORPORATION LIMITED

Resigned
20 Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 21 Oct 2019
Resigned 15 Jan 2020

Persons with significant control

8

4 Active
4 Ceased

Mr Guy Sutton Butler

Ceased
Bolesworth Castle, ChesterCH3 9HQ
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026
Ceased 28 Jan 2026

Mr Gaurav Batra

Ceased
Bolesworth Castle, ChesterCH3 9HQ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Ceased 31 Mar 2026

Mr Matthew James Woods

Ceased
Bolesworth Castle, ChesterCH3 9HQ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 15 Jan 2020
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 15 Jan 2020

Mrs Diana Caroline Barbour

Active
Bolesworth Castle, ChesterCH3 9HQ
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019

Timothy Michael Evans

Active
Bolesworth Castle, ChesterCH3 9HQ
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019

Miss Nina Caroline Barbour

Active
Bolesworth Castle, ChesterCH3 9HQ
Born April 1980

Nature of Control

Significant influence or control
Notified 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2019
NEWINCIncorporation