1 Oxford St
Manchester
M1 4PB
Secretary Name | Terry Christopher Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2009(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr George Edward Henry Bolt |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Builder |
Correspondence Address | 11 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | Mrs Joyce Winifred Bolt |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2003) |
Role | Secretary |
Correspondence Address | 11 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | Mr Keith Martin Bolt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 May 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB |
Secretary Name | Mrs Joyce Winifred Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 11 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | Annmarie Bolt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 14 Park Avenue Woodford Green Essex IG8 0EU |
Director Name | Alan James Williams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(39 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Alan James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cranbourne Avenue London E11 2BQ |
Director Name | Ian William Palin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 May 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | George House Hallsford Bridge Industrial Estate, S Ongar Essex CM5 9RB |
Director Name | Mr John Catlin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2012) |
Role | Quality Surveyor |
Country of Residence | England |
Correspondence Address | George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB |
Director Name | Mr Michael Joseph Anthony |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2017(53 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | George House Hallsford Bridge Industrial Estate, S Ongar Essex CM5 9RB |
Director Name | Mr Michael Patrick Stokes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Website | boltandheeks.co.uk |
---|---|
Telephone | 01277 367777 |
Telephone region | Brentwood |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2k at £1 | Bolt & Heeks Holdings LTD 99.95% Ordinary |
---|---|
1 at £1 | Ian William Palin 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,792,110 |
Net Worth | £265,379 |
Cash | £308,831 |
Current Liabilities | £4,941,219 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2018 (5 years, 12 months ago) |
---|---|
Next Return Due | 16 May 2019 (overdue) |
15 August 2018 | Delivered on: 15 August 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
27 February 2008 | Delivered on: 17 March 2008 Persons entitled: National Westminster 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: Unit 1, 4 hallsford bridge industrial estate stondon road ongar by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 2003 | Delivered on: 4 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 September 2008 | Delivered on: 18 September 2008 Satisfied on: 3 December 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10076557. Fully Satisfied |
17 August 1981 | Delivered on: 4 September 1981 Satisfied on: 29 July 2003 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land on the east side of wyundale road woodford together with 13 lock up garages. Fully Satisfied |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
10 May 2017 | Appointment of Mr Michael Patrick Stokes as a director on 2 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Resignation of an auditor (1 page) |
3 May 2017 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to George House Hallsford Bridge Industrial Estate, Ongar Road Ongar CM5 9RB (1 page) |
2 May 2017 | Appointment of Mr Michael Joseph Anthony as a director on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Ian William Palin as a director on 2 May 2017 (1 page) |
28 October 2016 | Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to George House Hallsford Bridge Industrial Estate, Stondon Road Ongar Essex CM5 9RB on 28 October 2016 (1 page) |
30 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
17 February 2016 | Full accounts made up to 31 July 2015 (17 pages) |
11 February 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 February 2015 | Accounts for a medium company made up to 31 July 2014 (19 pages) |
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 December 2013 | Accounts made up to 31 July 2013 (26 pages) |
3 December 2013 | Registered office address changed from George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 3 December 2013 (1 page) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Accounts for a medium company made up to 31 July 2012 (16 pages) |
4 September 2012 | Termination of appointment of John Catlin as a director (1 page) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Accounts made up to 31 July 2011 (24 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT England (1 page) |
3 June 2011 | Termination of appointment of Keith Bolt as a director (1 page) |
26 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Mr Keith Martin Bolt on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Terry Christopher Wilson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for John Catlin on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Keith Martin Bolt on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Terry Christopher Wilson on 1 October 2009 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Alan James Williams on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for Terry Christopher Wilson on 1 October 2009 (1 page) |
1 July 2010 | Director's details changed for John Catlin on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for Terry Christopher Wilson on 1 October 2009 (1 page) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Ian William Palin on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Alan James Williams on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Ian William Palin on 1 October 2009 (2 pages) |
11 November 2009 | Amended full accounts made up to 31 July 2009 (20 pages) |
20 October 2009 | Accounts for a small company made up to 31 July 2009 (10 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Ad 01/07/09\gbp si 1@1=1\gbp ic 2000/2001\ (2 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
21 March 2009 | Appointment terminated secretary alan williams (1 page) |
21 March 2009 | Secretary appointed terry christopher wilson (2 pages) |
30 January 2009 | Director appointed john leonard catlin (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from the mews 26A roding lane south redbridge essex IG4 5NZ (1 page) |
16 December 2008 | Amended full accounts made up to 31 July 2008 (15 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 October 2008 | Accounts for a small company made up to 31 July 2008 (10 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members
|
17 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 March 2008 | Director appointed ian william palin (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 September 2007 | Return made up to 06/06/07; no change of members (7 pages) |
7 June 2007 | New director appointed (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
20 January 2004 | Accounts made up to 31 July 2003 (13 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Director resigned (2 pages) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
9 July 2002 | New director appointed (2 pages) |
13 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
8 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 June 1996 | Return made up to 06/06/96; full list of members
|
13 December 1995 | Memorandum and Articles of Association (38 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Declaration of shares redemption:auditor's report (6 pages) |
6 December 1995 | Resolutions
|
12 September 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 June 1994 | Return made up to 06/06/94; full list of members (6 pages) |
13 June 1991 | Return made up to 06/06/91; full list of members (7 pages) |
14 June 1990 | Return made up to 06/06/90; full list of members (4 pages) |
27 July 1989 | Return made up to 28/06/89; full list of members (4 pages) |
19 July 1988 | Return made up to 01/06/88; full list of members (4 pages) |
27 July 1987 | Return made up to 19/06/87; full list of members (4 pages) |
29 January 1964 | Certificate of incorporation (1 page) |
29 January 1964 | Incorporation (21 pages) |