Company NameJohn Charlton (Bolton) Limited
Company StatusActive
Company Number00650416
CategoryPrivate Limited Company
Incorporation Date24 February 1960(64 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Phillips Charlton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(32 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Street Works Bent Street
Kearsley
Bolton
BL4 8BB
Secretary NameAnna Charlton
NationalityBritish
StatusCurrent
Appointed01 May 2001(41 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressBent Street Works Bent Street
Kearsley
Bolton
BL4 8BB
Director NameMrs Anna Charlton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Street Works Bent Street
Kearsley
Bolton
BL4 8BB
Director NameMr John James Charlton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Street Works Bent Street
Kearsley
Bolton
BL4 8BB
Director NameMr Lord John Charlton
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 February 2000)
RoleGeneral Manager
Correspondence Address16 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameMrs Marie Charlton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(32 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 January 2003)
RoleHousewife
Correspondence Address14 Spruce Lodge
Cheadle
Cheshire
SK8 1HD
Secretary NameMr Lord John Charlton
NationalityBritish
StatusResigned
Appointed31 August 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 February 2000)
RoleCompany Director
Correspondence Address16 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Secretary NameMr John Phillips Charlton
NationalityBritish
StatusResigned
Appointed21 February 2000(40 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bromwich Street
Bolton
Lancashire
BL2 1JE

Contact

Websiteptopump.com

Location

Registered AddressBent Street Works Bent Street
Kearsley
Bolton
BL4 8BB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

4.9k at £1Trustee Of John Phillips Charlton & Trustee Of Anna Charlton
97.80%
Ordinary
110 at £1Mr John Phillips Charlton
2.20%
Ordinary

Financials

Year2014
Net Worth£2,042,176
Cash£1,848,618
Current Liabilities£38,317

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

28 March 1989Delivered on: 30 March 1989
Satisfied on: 10 August 2004
Persons entitled: T S B England & Wales PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of buckley lane farnworth together with the f/h reversion of 18-34 (even) brook house avenue title no : gm 243406.
Fully Satisfied
20 August 1986Delivered on: 3 September 1986
Satisfied on: 5 March 1993
Persons entitled: Trustee Savings Bank England & Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts fixtures fixed plant and machinery buildings.
Fully Satisfied
5 July 1983Delivered on: 8 July 1983
Satisfied on: 19 March 1987
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bolton road works bolton road / old hall street, kearsley greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1982Delivered on: 14 August 1982
Satisfied on: 5 March 1993
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the site of brookfield brickworks bolton and 15.9 acres of land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1982Delivered on: 13 August 1982
Satisfied on: 20 December 1988
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as manor garage, buckley lane, farnworth gr. Manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1962Delivered on: 15 January 1963
Satisfied on: 5 March 1993
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Brookfield brickworks, bolton, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

22 September 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
1 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
20 October 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
10 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
9 September 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
5 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
7 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
11 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
7 June 2018Appointment of Mrs Anna Charlton as a director on 7 June 2018 (2 pages)
7 June 2018Appointment of Mr John James Charlton as a director on 7 June 2018 (2 pages)
5 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
5 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
1 September 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 October 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 October 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5,000
(4 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,000
(4 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
6 September 2013Secretary's details changed for Anna Charlton on 1 August 2013 (2 pages)
6 September 2013Secretary's details changed for Anna Charlton on 1 August 2013 (2 pages)
6 September 2013Director's details changed for Mr John Phillips Charlton on 1 August 2013 (2 pages)
6 September 2013Director's details changed for Mr John Phillips Charlton on 1 August 2013 (2 pages)
6 September 2013Director's details changed for Mr John Phillips Charlton on 1 August 2013 (2 pages)
6 September 2013Secretary's details changed for Anna Charlton on 1 August 2013 (2 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,000
(4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,000
(4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 September 2012Register inspection address has been changed (1 page)
5 September 2012Register inspection address has been changed (1 page)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from Bent Street Mill Kearsley Nr. Bolton Lancs BL4 8BB on 29 September 2010 (1 page)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from Bent Street Mill Kearsley Nr. Bolton Lancs BL4 8BB on 29 September 2010 (1 page)
29 September 2010Director's details changed for Mr John Phillips Charlton on 31 August 2010 (2 pages)
29 September 2010Director's details changed for Mr John Phillips Charlton on 31 August 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 October 2008Return made up to 31/08/08; full list of members (3 pages)
23 October 2008Return made up to 31/08/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 October 2007Return made up to 31/08/07; full list of members (2 pages)
18 October 2007Return made up to 31/08/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
25 September 2006Location of register of members (1 page)
25 September 2006Location of register of members (1 page)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 September 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 October 2002Return made up to 31/08/02; full list of members (7 pages)
22 October 2002Return made up to 31/08/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 October 2000Return made up to 31/08/00; full list of members (6 pages)
10 October 2000Return made up to 31/08/00; full list of members (6 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 September 1999Return made up to 31/08/99; full list of members (6 pages)
17 September 1999Return made up to 31/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 September 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
(6 pages)
14 September 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
(6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 October 1996Return made up to 31/08/96; full list of members (6 pages)
17 October 1996Return made up to 31/08/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
15 September 1995Return made up to 31/08/95; full list of members (6 pages)
15 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)