Company NameWilliams (Bolton) Limited
DirectorWilliam Guy Adams
Company StatusActive
Company Number01811598
CategoryPrivate Limited Company
Incorporation Date26 April 1984(40 years ago)
Previous NameIAN Anthony (Bolton) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Guy Adams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(34 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameIan Blenkinsop
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2001)
RoleManaging Director Motor Busine
Correspondence Address470 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Director NameGerald Anthony Friend
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2001)
RoleAfter Sales Director Of A Motor Business
Correspondence AddressOban House 61 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7QZ
Director NameMr Archibald Jonas Preston
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 1994)
RoleChairman Of A Motor Business
Correspondence Address43 Marlborough Mansions
Cannon Hill
London
NW6 1JS
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 October 2014)
RoleFinancial Director Motor Business
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Secretary NameJeffrey Alan Fairbotham
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Cyril Lloyd Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(17 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beechfield Drive
Leigh
Lancashire
WN7 3JB
Director NameMr Nicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(17 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NameJean Roberts
NationalityBritish
StatusResigned
Appointed17 January 2002(17 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address32 King Place
Nantwich
Cheshire
CW5 5NY

Contact

Websitewww.williamsboltonbmw.co.uk
Telephone01204 900900
Telephone regionBolton

Location

Registered Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

26 October 1992Delivered on: 28 October 1992
Satisfied on: 27 November 1996
Persons entitled: Bmw Finance (GB) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
Fully Satisfied
6 August 1992Delivered on: 11 August 1992
Satisfied on: 9 December 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks etc (see form 395 for full details).
Fully Satisfied
15 August 1991Delivered on: 19 August 1991
Satisfied on: 29 January 1993
Persons entitled: Lloyds Bowmaker Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to any company or companies in the lloyds bowmaker finance group.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 September 1988Delivered on: 11 October 1988
Satisfied on: 5 October 1991
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used motor vehicles and all the interest of the company in such motor vehicles (see 395 for full details).
Fully Satisfied
6 July 1988Delivered on: 11 July 1988
Satisfied on: 27 November 1996
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from ian anthony (holdings) limited to the chargee on any account whatsoever.
Particulars: L/H land & buildings forming part of carlton house bradshawgate bolton.
Fully Satisfied
4 January 1988Delivered on: 8 January 1988
Satisfied on: 31 October 2001
Persons entitled: B M W Finance (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time owing to the company by b m w (GB) limited in respect of refunds of monies paid by or by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
27 November 1986Delivered on: 1 December 1986
Satisfied on: 5 October 1991
Persons entitled: Lloyds Bowmaker PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies which may from time to time be owing to the company by b m w (GB) limited in respect of refunds of monies paid by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Satisfied on: 5 October 1991
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
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 (see doc 395 for details).
Fully Satisfied
13 December 2001Delivered on: 27 December 2001
Satisfied on: 15 March 2006
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its right, title and interest in and to all and any monies which from time to time now or in the future may be or become due and payable by bmw (GB) LTD to the company on the refund or repayment of any deposits paid by or at the direction of the company to bmw (GB) LTD on the supply by bmw (GB) LTD of motor vehicles on a consignment to the company.
Fully Satisfied
24 October 2001Delivered on: 30 October 2001
Satisfied on: 15 March 2006
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.
Fully Satisfied
2 December 1996Delivered on: 3 December 1996
Satisfied on: 31 October 2001
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.
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. See the mortgage charge document for full details.
Fully Satisfied
16 April 1985Delivered on: 22 April 1985
Satisfied on: 9 December 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 January 2019Notification of William Guy Adams as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Cessation of Nicholas John Cook as a person with significant control on 31 December 2018 (1 page)
2 January 2019Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
10 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-10
  • GBP 100
(14 pages)
10 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-10
  • GBP 100
(14 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 28 March 2012 (14 pages)
15 May 2012Annual return made up to 28 March 2012 (14 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Annual return made up to 28 March 2011 (14 pages)
8 April 2011Annual return made up to 28 March 2011 (14 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 May 2009Return made up to 28/03/09; no change of members (10 pages)
19 May 2009Return made up to 28/03/09; no change of members (10 pages)
3 July 2008Return made up to 28/03/08; no change of members (7 pages)
3 July 2008Return made up to 28/03/08; no change of members (7 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 August 2007Accounts made up to 31 December 2006 (11 pages)
1 August 2007Accounts made up to 31 December 2006 (11 pages)
20 April 2007Return made up to 28/03/07; full list of members (7 pages)
20 April 2007Return made up to 28/03/07; full list of members (7 pages)
16 August 2006Accounts made up to 31 December 2005 (15 pages)
16 August 2006Accounts made up to 31 December 2005 (15 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Accounts made up to 31 December 2004 (15 pages)
14 June 2005Accounts made up to 31 December 2004 (15 pages)
11 April 2005Return made up to 28/03/05; full list of members (7 pages)
11 April 2005Return made up to 28/03/05; full list of members (7 pages)
8 June 2004Accounts made up to 31 December 2003 (15 pages)
8 June 2004Accounts made up to 31 December 2003 (15 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
24 July 2003Accounts made up to 31 December 2002 (17 pages)
24 July 2003Accounts made up to 31 December 2002 (17 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
17 June 2002Accounts made up to 31 December 2001 (15 pages)
17 June 2002Accounts made up to 31 December 2001 (15 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
8 January 2002Company name changed ian anthony (bolton) LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed ian anthony (bolton) LIMITED\certificate issued on 08/01/02 (2 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
2 November 2001Accounts made up to 31 January 2001 (17 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Accounts made up to 31 January 2001 (17 pages)
2 November 2001Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 November 2001Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
6 April 2001Return made up to 28/03/01; full list of members (7 pages)
6 April 2001Return made up to 28/03/01; full list of members (7 pages)
18 August 2000Accounts made up to 31 January 2000 (16 pages)
18 August 2000Accounts made up to 31 January 2000 (16 pages)
17 April 2000Return made up to 28/03/00; full list of members (7 pages)
17 April 2000Return made up to 28/03/00; full list of members (7 pages)
6 July 1999Accounts made up to 31 January 1999 (15 pages)
6 July 1999Accounts made up to 31 January 1999 (15 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
23 September 1998Accounts made up to 31 January 1998 (15 pages)
23 September 1998Accounts made up to 31 January 1998 (15 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
11 April 1998Return made up to 28/03/98; no change of members (4 pages)
11 April 1998Return made up to 28/03/98; no change of members (4 pages)
25 June 1997Accounts made up to 31 January 1997 (14 pages)
25 June 1997Accounts made up to 31 January 1997 (14 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 May 1997Return made up to 28/03/97; full list of members (9 pages)
6 May 1997Return made up to 28/03/97; full list of members (9 pages)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Particulars of mortgage/charge (11 pages)
3 December 1996Particulars of mortgage/charge (11 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 August 1996Accounts made up to 31 January 1996 (13 pages)
27 August 1996Accounts made up to 31 January 1996 (13 pages)
23 April 1996Return made up to 28/03/96; full list of members (8 pages)
23 April 1996Return made up to 28/03/96; full list of members (8 pages)
25 September 1995Accounts made up to 31 January 1995 (14 pages)
25 September 1995Accounts made up to 31 January 1995 (14 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 June 1994Accounts made up to 31 January 1994 (16 pages)
6 June 1994Accounts made up to 31 January 1994 (16 pages)
24 June 1993Accounts made up to 31 January 1993 (16 pages)
24 June 1993Accounts made up to 31 January 1993 (16 pages)
11 June 1992Accounts made up to 31 January 1992 (15 pages)
11 June 1992Accounts made up to 31 January 1992 (15 pages)
5 November 1991Accounts made up to 31 January 1991 (15 pages)
5 November 1991Accounts made up to 31 January 1991 (15 pages)
21 May 1991Accounts made up to 31 January 1990 (13 pages)
21 May 1991Accounts made up to 31 January 1990 (13 pages)
24 April 1990Accounts made up to 31 January 1989 (13 pages)
24 April 1990Accounts made up to 31 January 1989 (13 pages)
22 March 1989Accounts made up to 31 January 1988 (12 pages)
22 March 1989Accounts made up to 31 January 1988 (12 pages)
11 December 1987Accounts made up to 31 January 1987 (13 pages)
11 December 1987Accounts made up to 31 January 1987 (13 pages)
27 November 1986Accounts made up to 31 January 1986 (12 pages)
27 November 1986Accounts made up to 31 January 1986 (12 pages)
9 May 1986Accounts made up to 31 December 1984 (5 pages)
9 May 1986Accounts made up to 31 December 1984 (5 pages)
26 April 1984Incorporation (15 pages)
26 April 1984Incorporation (15 pages)