Company NameBolton Hemming Limited
DirectorsDavid Andrew Glen and Bryn Eastwood
Company StatusActive
Company Number01166318
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameDavid Andrew Glen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(28 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressDeyne Court
Harwood Lane
Great Harwood
Lancashire
BB6 7TB
Director NameMr Bryn Eastwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(28 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Keats Avenue
Norden
Rochdale
Lancashire
OL12 7PZ
Secretary NameDavid Andrew Glen
NationalityBritish
StatusCurrent
Appointed18 February 2003(28 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Director
Correspondence AddressDeyne Court
Harwood Lane
Great Harwood
Lancashire
BB6 7TB
Director NameMr Edmund Lester
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 February 2003)
RoleCost & Management Accountant
Correspondence Address43 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Director NameMr Alan Murray
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 February 2003)
RoleWorks Management Consultant
Country of ResidenceEngland
Correspondence Address46 Kermoor Avenue
Astley Bridge
Bolton
Lancashire
BL1 7HN
Director NameMr Graham Southern
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 15 June 1992)
RoleWorks Management Consultant
Correspondence Address79 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LQ
Secretary NameMr Graham Southern
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address79 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LQ
Secretary NameMr Edmund Lester
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 10 months after company formation)
Appointment Duration11 years (resigned 17 February 2003)
RoleCompany Director
Correspondence Address43 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Secretary NameGayleen Glen
NationalityBritish
StatusResigned
Appointed17 February 2003(28 years, 10 months after company formation)
Appointment Duration1 day (resigned 18 February 2003)
RoleSecretary
Correspondence AddressDeyne Court
Harwood Lane
Great Harwood
Lancashire
BB6 7TB

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£500,464
Cash£10,761
Current Liabilities£570,709

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Next Accounts Due31 March 2007 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 February 2018Restoration by order of the court (3 pages)
13 February 2018Restoration by order of the court (3 pages)
26 January 2008Dissolved (1 page)
26 October 2007Notice of move from Administration to Dissolution (7 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
14 June 2007Administrator's progress report (7 pages)
8 January 2007Statement of affairs (45 pages)
28 December 2006Statement of administrator's proposal (1 page)
9 November 2006Registered office changed on 09/11/06 from: halliwell industrial estate wapping street halliwell bolton BL1 8DP (1 page)
9 November 2006Registered office changed on 09/11/06 from: george house george street manchester M1 4HF (1 page)
6 November 2006Appointment of an administrator (1 page)
23 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
18 October 2005Return made up to 14/09/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
6 October 2004Return made up to 14/09/04; full list of members (7 pages)
19 November 2003Full accounts made up to 31 May 2003 (10 pages)
16 October 2003Return made up to 14/09/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (5 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Declaration of assistance for shares acquisition (6 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
15 October 2002Return made up to 14/09/02; full list of members (7 pages)
19 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 October 2000Return made up to 14/09/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Return made up to 14/09/98; full list of members (6 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 September 1997Return made up to 14/09/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
11 October 1996Return made up to 14/09/96; full list of members (6 pages)
26 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 26/09/95
(6 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 April 1974Incorporation (19 pages)
9 April 1974Incorporation (19 pages)