Bawtry Bolton Limited

  • Dissolved
  • Incorporated on 11 Sep 2015

Reg Address: Victoria Court, 17-21 Ashford Road, Maidstone ME14 5FA

Previous Names:
General Renewable Ten (2) Limited - 29 Sep 2015
General Renewables Ten (2) Limited - 11 Sep 2015


  • Summary The company with name "Bawtry Bolton Limited" is a ltd and located in Victoria Court, 17-21 Ashford Road, Maidstone ME14 5FA. Bawtry Bolton Limited is currently in dissolved status and it was incorporated on 11 Sep 2015 (9 years 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bawtry Bolton Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Bakay Behdjet Secretary 13 Nov 2017 - Active
2 Bakay Behdjet Director 13 Nov 2017 British Active
3 TURNER LITTLE COMPANY SECRETARIES LIMITED Corporate Secretary 28 Sep 2016 - Resigned
13 Nov 2017
4 James Douglas Turner Director 23 Nov 2015 British Resigned
13 Nov 2017
5 David John Collett Director 11 Sep 2015 British Resigned
23 Nov 2015
6 Christopher George Masters Director 11 Sep 2015 British Resigned
23 Nov 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Bakay Behdjet
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
13 Nov 2017 British Active
2 Mr James Douglas Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
13 Nov 2017
3 Mr Granville John Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
13 Nov 2017
4 Turner Little Company Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
13 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bawtry Bolton Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 21 Oct 2020 Download PDF
1 Pages
2 Insolvency - Liquidation Compulsory Return Final Meeting 21 Jul 2020 Download PDF
14 Pages
3 Insolvency - Liquidation Compulsory Winding Up Progress Report 20 May 2020 Download PDF
11 Pages
4 Address - Change Registered Office Company With Date Old New 9 Apr 2019 Download PDF
1 Pages
5 Insolvency - Liquidation Compulsory Appointment Liquidator 5 Apr 2019 Download PDF
3 Pages
6 Insolvency - Liquidation Compulsory Winding Up Order 15 Feb 2019 Download PDF
2 Pages
7 Gazette - Notice Compulsory 12 Feb 2019 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 23 Dec 2017 Download PDF
1 Pages
9 Accounts - Amended Total Exemption Full 19 Dec 2017 Download PDF
9 Pages
10 Accounts - Amended Total Exemption Full 19 Dec 2017 Download PDF
9 Pages
11 Resolution 23 Nov 2017 Download PDF
19 Pages
12 Officers - Termination Secretary Company With Name Termination Date 22 Nov 2017 Download PDF
1 Pages
13 Confirmation Statement - Updates 22 Nov 2017 Download PDF
4 Pages
14 Address - Change Registered Office Company With Date Old New 22 Nov 2017 Download PDF
1 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Nov 2017 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 22 Nov 2017 Download PDF
2 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Nov 2017 Download PDF
1 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Nov 2017 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 22 Nov 2017 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 22 Nov 2017 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 22 Nov 2017 Download PDF
2 Pages
22 Accounts - Dormant 8 Nov 2017 Download PDF
2 Pages
23 Confirmation Statement - No Updates 18 Sep 2017 Download PDF
3 Pages
24 Address - Change Registered Office Company With Date Old New 26 May 2017 Download PDF
1 Pages
25 Accounts - Dormant 30 Sep 2016 Download PDF
2 Pages
26 Officers - Appoint Corporate Secretary Company With Name Date 28 Sep 2016 Download PDF
2 Pages
27 Confirmation Statement - Updates 23 Sep 2016 Download PDF
8 Pages
28 Change Of Name - Certificate Company 3 Dec 2015 Download PDF
3 Pages
29 Officers - Appoint Person Director Company With Name Date 2 Dec 2015 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 2 Dec 2015 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 2 Dec 2015 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old New 2 Dec 2015 Download PDF
1 Pages
33 Change Of Name - Certificate Company 29 Sep 2015 Download PDF
3 Pages
34 Address - Change Registered Office Company With Date Old New 11 Sep 2015 Download PDF
1 Pages
35 Incorporation - Company 11 Sep 2015 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies