ROBERT BOLT LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
ROBERT BOLT LIMITED is a Private Limited Company from CHICHESTER UNITED KINGDOM and has the status: Active.
ROBERT BOLT LIMITED was incorporated 52 years ago on 15/11/1971 and has the registered number: 01031028. The accounts status is SMALL and accounts are next due on 30/09/2024.
ROBERT BOLT LIMITED was incorporated 52 years ago on 15/11/1971 and has the registered number: 01031028. The accounts status is SMALL and accounts are next due on 30/09/2024.
ROBERT BOLT LIMITED - CHICHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ROBERT BOLT (1973) LIMITED (until 22/06/2022)
ROBERT BOLT (1973) LIMITED (until 22/06/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW MINKOW | May 1969 | American | Director | 2023-06-30 | CURRENT |
HILARY STRONG | Sep 1965 | British | Director | 2020-06-10 | CURRENT |
MR MATHEW CARADOC THOMAS PRICHARD | Sep 1943 | British | Director | RESIGNED | |
NICHOLAS JAMES WILLIAMS | Jun 1951 | British | Director | 2000-06-05 UNTIL 2007-07-27 | RESIGNED |
MR PHILIP ARTHUR BEALE | Aug 1953 | British | Secretary | 1998-06-17 UNTIL 2011-12-16 | RESIGNED |
CORINNE BEVERLY TURNER | Dec 1963 | British | Secretary | RESIGNED | |
SARAH MILES | Dec 1941 | British | Director | 1996-02-01 UNTIL 2023-06-30 | RESIGNED |
MR PETER JOHN MAURICE WATTS | Jun 1942 | British | Director | 1996-01-04 UNTIL 1996-02-01 | RESIGNED |
MS JANE ELIZABETH TURNER | Apr 1960 | British | Director | 2007-07-27 UNTIL 2008-11-03 | RESIGNED |
CORINNE BEVERLY TURNER | Dec 1963 | British | Director | 1994-01-06 UNTIL 1998-11-30 | RESIGNED |
MR NICHOLAS TAMBLYN | Jan 1952 | British | Director | 1998-10-09 UNTIL 2002-12-04 | RESIGNED |
SAM SYLVESTER | Nov 1933 | British | Director | 1991-10-10 UNTIL 1995-12-08 | RESIGNED |
MARGARET FRANCESCA RAMSAY | May 1908 | British | Director | RESIGNED | |
PAUL BERNARD AGGETT | Nov 1960 | British | Director | 2013-05-29 UNTIL 2016-03-31 | RESIGNED |
SUSAN MARGARET MURPHY | Dec 1956 | British | Director | 2004-10-01 UNTIL 2007-01-26 | RESIGNED |
MR BEN LENTHALL | Sep 1944 | British | Director | 1999-03-08 UNTIL 2000-02-01 | RESIGNED |
MS CAROLINE JAYNE MICHEL | Apr 1959 | British | Director | 2012-01-11 UNTIL 2020-06-10 | RESIGNED |
COLIN LEONARD LEE | May 1932 | British | Director | RESIGNED | |
MICHAEL FOSTER | Mar 1958 | British | Director | 2011-12-16 UNTIL 2013-05-24 | RESIGNED |
MRS MARY MARGARET DURKAN | Feb 1960 | British | Director | 2011-11-10 UNTIL 2011-12-16 | RESIGNED |
MR TERRY WILLIAM DOWNING | Jun 1965 | British | Director | 2007-01-29 UNTIL 2011-12-16 | RESIGNED |
ROBERT OXON BOLT | Aug 1924 | British | Director | RESIGNED | |
JEREMY LOCH MANSELL BANKS | May 1971 | British | Director | 2001-07-02 UNTIL 2006-01-31 | RESIGNED |
VISCOUNT WILLIAM WALDORF ASTOR | Dec 1951 | British | Director | 2006-03-07 UNTIL 2011-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Worldwrites Holdings Ltd | 2022-12-19 | Chichester West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brass Band Management Limited | 2020-07-28 - 2023-06-30 | Frome |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Worldwrites Limited | 2016-04-06 - 2022-12-19 | Chichester |
Ownership of shares 50 to 75 percent Right to appoint and remove directors |
|
Ms Sarah Elizabeth Miles | 2016-04-06 - 2020-07-28 | 12/1941 | Petersfield Hampshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-04 | 31-12-2022 | 11,631 Cash -2,516 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-22 | 31-12-2021 | 48,975 Cash 34,039 equity |