Company NameBolton Engineering And Manufacturing Limited
DirectorRobert Thomas Hollman
Company StatusActive
Company Number01600113
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)
Previous NameQuiresheer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Thomas Hollman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit R Highfield Road
Little Hulton
Manchester
M38 9ST
Director NameMrs Patricia Elizabeth Hollman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration16 years (resigned 20 June 2007)
RoleHousewife
Correspondence Address1 Milnholme
Bolton
Lancashire
BL1 6TB
Director NameMr Edston Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBarbadian
StatusResigned
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 March 1999)
RoleEngineer
Correspondence Address10 Camelia Close
Bolton
Lancashire
Director NameMrs Nancy Christine Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1995)
RoleSecretary
Correspondence Address10 Camelia Close
Bolton
Lancashire
Secretary NameMr Robert Thomas Hollman
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Milnholme
Harpers Lane Smithills
Bolton
BL1 6TB
Secretary NameMiss Angela Hollman
NationalityBritish
StatusResigned
Appointed01 September 2007(25 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 February 2024)
RoleLegal Clerk
Correspondence AddressUnit R Highfield Road
Little Hulton
Manchester
M38 9ST

Location

Registered AddressUnit R Highfield Road
Little Hulton
Manchester
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Shareholders

9 at £1Robert Thomas Hollman
75.00%
Ordinary
3 at £1Hazel Hollman
25.00%
Ordinary

Financials

Year2014
Net Worth£1,393,282
Cash£1,203,335
Current Liabilities£200,869

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

3 March 1986Delivered on: 13 March 1986
Persons entitled: Barclays 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 R. highfield road industrial estate little hulton, walkden manchester, greater manchester title no gm 117848 (part only).
Outstanding
5 October 1984Delivered on: 12 October 1984
Persons entitled: Barclays 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

Filing History

25 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 March 2018 (7 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12
(3 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12
(3 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12
(3 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Director's details changed for Mr Robert Thomas Hollman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Robert Thomas Hollman on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Angela Hollman on 1 February 2010 (1 page)
1 June 2010Secretary's details changed for Angela Hollman on 1 February 2010 (1 page)
1 June 2010Director's details changed for Mr Robert Thomas Hollman on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Angela Hollman on 1 February 2010 (1 page)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 20/05/08; full list of members (3 pages)
8 July 2008Return made up to 20/05/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
22 June 2007Return made up to 20/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2007Return made up to 20/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 20/05/06; full list of members (7 pages)
6 June 2006Return made up to 20/05/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 May 2002Return made up to 31/05/02; full list of members (7 pages)
28 May 2002Return made up to 31/05/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Return made up to 31/05/00; full list of members (6 pages)
20 July 2000Return made up to 31/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
20 July 1998Return made up to 31/05/98; full list of members (6 pages)
20 July 1998Return made up to 31/05/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 July 1996Return made up to 31/05/96; full list of members (6 pages)
12 July 1996Return made up to 31/05/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 August 1995Return made up to 31/05/95; change of members (6 pages)
30 August 1995Return made up to 31/05/95; change of members (6 pages)