Farnworth
Bolton
BL4 9QN
Director Name | Mr Keith Alan Harrison |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Secretary Name | Mr John Harry Cottam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr John Harry Cottam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr John England |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr Frederick William Cheesebrough |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 The Beeches Belmont Road Bolton Lancashire BL1 7BS |
Secretary Name | Mr Frederick William Cheesebrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 The Beeches Belmont Road Bolton Lancashire BL1 7BS |
Director Name | Mr Terence Roy Talbot |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Shorefield Mount Dunscar,Egerton Bolton Lancashire BL7 9EN |
Director Name | Mr Eric James Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leighton House Farm Silk Mill Lane Goosnargh Preston Lancashire PR3 2LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boltonengineeringproducts.co.uk |
---|
Registered Address | Piggott Street Farnworth Bolton BL4 9QN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Bolton Engineering (Holdings) LTD 60.00% Ordinary |
---|---|
100k at £1 | Bolton Engineering (Holdings) LTD 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £650,000 |
Cash | £380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
5 March 2007 | Delivered on: 21 March 2007 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from each of the obligors 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. See the mortgage charge document for full details. Outstanding |
---|---|
5 March 2007 | Delivered on: 15 March 2007 Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee) Classification: Charge over book debts Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the bolton engineering co. Limited pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all debts, all monies standing to the credit of the receivables account and all assets and rights present and future.. See the mortgage charge document for full details. Outstanding |
5 March 2007 | Delivered on: 15 March 2007 Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee) Classification: Charge over property Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the bolton engineering co. Limited pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at prospect avenue, farnworth t/n GM600262. F/h land 212-226 (even), albert road. 2, 4 and 6 buckley lane and land and buildings on the east side of piggott street, farnworth t/n GM524484 (for details of further properties charged please see form 395) by way of fixed charge all present and future properties and any proceeds of sale. See the mortgage charge document for full details. Outstanding |
22 May 1992 | Delivered on: 5 June 1992 Satisfied on: 25 March 2002 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
22 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
9 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
12 March 2020 | Notification of Bolton Engineering (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page) |
18 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 December 2016 | Satisfaction of charge 4 in full (4 pages) |
7 December 2016 | Satisfaction of charge 4 in full (4 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
17 December 2015 | Accounts for a medium company made up to 31 March 2015 (14 pages) |
17 December 2015 | Accounts for a medium company made up to 31 March 2015 (14 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 December 2014 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
18 December 2014 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 December 2013 | Accounts for a medium company made up to 31 March 2013 (14 pages) |
13 December 2013 | Accounts for a medium company made up to 31 March 2013 (14 pages) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Accounts for a medium company made up to 31 March 2012 (13 pages) |
12 September 2012 | Accounts for a medium company made up to 31 March 2012 (13 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a medium company made up to 31 March 2011 (13 pages) |
4 November 2011 | Accounts for a medium company made up to 31 March 2011 (13 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a medium company made up to 31 March 2010 (13 pages) |
13 September 2010 | Accounts for a medium company made up to 31 March 2010 (13 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Keith Haworth Hindle on 26 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Keith Haworth Hindle on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. John Harry Cottam on 26 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for John Harry Cottam on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for John England on 26 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for John Harry Cottam on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Keith Alan Harrison on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Keith Alan Harrison on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. John Harry Cottam on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John England on 26 October 2009 (2 pages) |
22 September 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
22 September 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
6 October 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
6 October 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
25 September 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
25 September 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
23 April 2007 | Auditor's resignation (1 page) |
23 April 2007 | Auditor's resignation (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
21 March 2007 | Particulars of mortgage/charge (8 pages) |
21 March 2007 | Particulars of mortgage/charge (8 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
14 February 2007 | Auditor's resignation (1 page) |
14 February 2007 | Auditor's resignation (1 page) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
30 August 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
30 August 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
10 November 2004 | Return made up to 26/10/04; full list of members (3 pages) |
10 November 2004 | Return made up to 26/10/04; full list of members (3 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
30 May 2003 | Auditor's resignation (1 page) |
30 May 2003 | Auditor's resignation (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New secretary appointed (2 pages) |
31 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
31 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Return made up to 26/10/02; full list of members
|
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Return made up to 26/10/02; full list of members
|
25 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
4 July 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
4 July 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
1 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
1 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members
|
8 November 1999 | Return made up to 26/10/99; full list of members
|
22 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
22 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
1 July 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
1 July 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
29 October 1997 | Return made up to 26/10/97; no change of members (6 pages) |
29 October 1997 | Return made up to 26/10/97; no change of members (6 pages) |
11 September 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
11 September 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
31 October 1996 | Return made up to 26/10/96; change of members (8 pages) |
31 October 1996 | Return made up to 26/10/96; change of members (8 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
9 November 1995 | Return made up to 26/10/95; full list of members (8 pages) |
9 November 1995 | Return made up to 26/10/95; full list of members (8 pages) |
22 August 1994 | Resolutions
|
22 August 1994 | Resolutions
|
10 June 1992 | Resolutions
|
10 June 1992 | Resolutions
|
10 June 1992 | Resolutions
|
10 June 1992 | Resolutions
|
18 May 1992 | Company name changed existmodel LIMITED\certificate issued on 18/05/92 (2 pages) |
18 May 1992 | Company name changed existmodel LIMITED\certificate issued on 18/05/92 (2 pages) |
30 March 1992 | Incorporation (9 pages) |
30 March 1992 | Incorporation (9 pages) |