Company NameH.Samson(Bolton)Limited
DirectorHoward Ian Wolstencroft
Company StatusActive
Company Number00653541
CategoryPrivate Limited Company
Incorporation Date23 March 1960(63 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Howard Ian Wolstencroft
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(45 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old Croft
Springhead
Oldham
Lancashire
OL4 4RX
Director NameJonathan Warwick Legg
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(31 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
Stitch Mi Lane
Harwood
Bolton
BL2 4JA
Director NameJudith Mary Legg
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(31 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatons Farm
Greenwoods Lane
Bolton
Lancashire
BL2 4EQ
Director NameMr Peter William Legg
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(31 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressHeatons Farm Greenwoods Lane
Harwood
Bolton
Lancashire
BL2 4EQ
Secretary NameMr Peter William Legg
NationalityBritish
StatusResigned
Appointed05 November 1991(31 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressHeatons Farm Greenwoods Lane
Harwood
Bolton
Lancashire
BL2 4EQ
Director NameMr Albert Joseph Clegg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(45 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beaufort Road
Bacup
Rossendale
OL13 8RL
Secretary NameMr Albert Joseph Clegg
NationalityBritish
StatusResigned
Appointed31 August 2005(45 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beaufort Road
Bacup
Rossendale
OL13 8RL

Contact

Websitehsamson.com
Telephone01204 526370
Telephone regionBolton

Location

Registered AddressWarwick House
Bridgeman Street
Bolton
BL3 6BS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Howard Clegg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,775,791
Cash£49
Current Liabilities£575,506

Accounts

Latest Accounts31 March 2023 (6 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2022 (11 months, 2 weeks ago)
Next Return Due3 November 2023 (4 weeks, 1 day from now)

Charges

29 July 2019Delivered on: 30 July 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Warwick house, bridgeman street, bolton BL3 6BS. Title no.: MAN24820.
Outstanding
14 October 2015Delivered on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a warwick house, bridgeman street, bolton.
Outstanding
12 October 2015Delivered on: 13 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 August 2005Delivered on: 8 September 2005
Satisfied on: 16 October 2015
Persons entitled: Jonathan Warwick Legg ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being land and buildings k/a warwick house bridgeman street bolton. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 August 2005Delivered on: 6 September 2005
Satisfied on: 16 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate and k/a warwick house bridgeman street bolton. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
31 August 2005Delivered on: 6 September 2005
Satisfied on: 27 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1990Delivered on: 12 June 1990
Satisfied on: 13 June 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the south east side of bridgeman street, bolton greater manchester title no la 183985 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1990Delivered on: 12 June 1990
Satisfied on: 13 June 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 238 waterloo street bolton, greater manchester title no la 267619 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 December 2020Resolutions
  • RES13 ‐ Any conflict of interest authorised 08/12/2020
(3 pages)
21 December 2020Termination of appointment of Albert Joseph Clegg as a secretary on 8 December 2020 (1 page)
16 December 2020Termination of appointment of Albert Joseph Clegg as a director on 8 December 2020 (1 page)
13 November 2019Satisfaction of charge 006535410006 in full (1 page)
13 November 2019Satisfaction of charge 006535410007 in full (1 page)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 July 2019Registration of charge 006535410008, created on 29 July 2019 (50 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,000
(5 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,000
(5 pages)
27 October 2015Satisfaction of charge 3 in full (4 pages)
27 October 2015Satisfaction of charge 3 in full (4 pages)
21 October 2015Registration of charge 006535410007, created on 14 October 2015 (9 pages)
21 October 2015Registration of charge 006535410007, created on 14 October 2015 (9 pages)
16 October 2015Satisfaction of charge 5 in full (4 pages)
16 October 2015Satisfaction of charge 4 in full (4 pages)
16 October 2015Satisfaction of charge 5 in full (4 pages)
16 October 2015Satisfaction of charge 4 in full (4 pages)
13 October 2015Registration of charge 006535410006, created on 12 October 2015 (5 pages)
13 October 2015Registration of charge 006535410006, created on 12 October 2015 (5 pages)
25 March 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000
(5 pages)
25 March 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(5 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(5 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 October 2009Director's details changed for Howard Wolstencroft on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Albert Clegg on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Albert Clegg on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Howard Wolstencroft on 21 October 2009 (2 pages)
19 May 2009Return made up to 20/10/08; full list of members (3 pages)
19 May 2009Return made up to 20/10/08; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 December 2007Return made up to 20/10/07; no change of members (7 pages)
2 December 2007Return made up to 20/10/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 November 2006Return made up to 20/10/06; full list of members (7 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 October 2005Return made up to 20/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2005Return made up to 20/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005Director resigned (1 page)
9 September 2005Declaration of assistance for shares acquisition (11 pages)
9 September 2005Declaration of assistance for shares acquisition (11 pages)
8 September 2005Particulars of mortgage/charge (7 pages)
8 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (9 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (9 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Return made up to 20/10/04; full list of members (8 pages)
30 November 2004Return made up to 20/10/04; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 October 2003Return made up to 20/10/03; full list of members (8 pages)
29 October 2003Return made up to 20/10/03; full list of members (8 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 December 2001Return made up to 05/11/01; full list of members (8 pages)
6 December 2001Return made up to 05/11/01; full list of members (8 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 December 2000Return made up to 05/11/00; full list of members (7 pages)
15 December 2000Return made up to 05/11/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
8 December 1999Return made up to 05/11/99; full list of members (7 pages)
8 December 1999Return made up to 05/11/99; full list of members (7 pages)
15 December 1998Return made up to 05/11/98; no change of members (4 pages)
15 December 1998Return made up to 05/11/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 November 1997Return made up to 05/11/97; no change of members (4 pages)
24 November 1997Return made up to 05/11/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 January 1997Return made up to 05/11/96; full list of members (8 pages)
15 January 1997Return made up to 05/11/96; full list of members (8 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1996Return made up to 05/11/95; no change of members (4 pages)
26 January 1996Return made up to 05/11/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 October 1994Accounts for a small company made up to 31 March 1994 (7 pages)
14 October 1994Accounts for a small company made up to 31 March 1994 (7 pages)
22 September 1993Accounts for a small company made up to 31 March 1993 (6 pages)
22 September 1993Accounts for a small company made up to 31 March 1993 (6 pages)