Company NameBolton Engineering Co. Limited
Company StatusActive
Company Number02701605
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Keith Haworth Hindle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(3 weeks, 1 day after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr Keith Alan Harrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Secretary NameMr John Harry Cottam
NationalityBritish
StatusCurrent
Appointed01 October 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr John Harry Cottam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(14 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr John England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(14 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr Frederick William Cheesebrough
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(3 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address19 The Beeches
Belmont Road
Bolton
Lancashire
BL1 7BS
Secretary NameMr Frederick William Cheesebrough
NationalityBritish
StatusResigned
Appointed21 April 1992(3 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address19 The Beeches
Belmont Road
Bolton
Lancashire
BL1 7BS
Director NameMr Terence Roy Talbot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar,Egerton
Bolton
Lancashire
BL7 9EN
Director NameMr Eric James Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House Farm Silk Mill Lane
Goosnargh
Preston
Lancashire
PR3 2LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboltonengineeringproducts.co.uk

Location

Registered AddressPiggott Street
Farnworth
Bolton
BL4 9QN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Bolton Engineering (Holdings) LTD
60.00%
Ordinary
100k at £1Bolton Engineering (Holdings) LTD
40.00%
Ordinary A

Financials

Year2014
Net Worth£650,000
Cash£380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

5 March 2007Delivered 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 2007Delivered 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 2007Delivered 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 1992Delivered 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

Filing History

22 December 2020Full accounts made up to 31 March 2020 (17 pages)
9 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
12 March 2020Notification of Bolton Engineering (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page)
18 December 2019Full accounts made up to 31 March 2019 (17 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (17 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 31 March 2016 (17 pages)
12 December 2016Full accounts made up to 31 March 2016 (17 pages)
7 December 2016Satisfaction of charge 4 in full (4 pages)
7 December 2016Satisfaction of charge 4 in full (4 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 December 2015Accounts for a medium company made up to 31 March 2015 (14 pages)
17 December 2015Accounts for a medium company made up to 31 March 2015 (14 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 250,000
(6 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 250,000
(6 pages)
18 December 2014Accounts for a medium company made up to 31 March 2014 (15 pages)
18 December 2014Accounts for a medium company made up to 31 March 2014 (15 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 250,000
(6 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 250,000
(6 pages)
13 December 2013Accounts for a medium company made up to 31 March 2013 (14 pages)
13 December 2013Accounts for a medium company made up to 31 March 2013 (14 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 250,000
(6 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 250,000
(6 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
12 September 2012Accounts for a medium company made up to 31 March 2012 (13 pages)
12 September 2012Accounts for a medium company made up to 31 March 2012 (13 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 November 2011Accounts for a medium company made up to 31 March 2011 (13 pages)
4 November 2011Accounts for a medium company made up to 31 March 2011 (13 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
13 September 2010Accounts for a medium company made up to 31 March 2010 (13 pages)
13 September 2010Accounts for a medium company made up to 31 March 2010 (13 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Keith Haworth Hindle on 26 October 2009 (2 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Keith Haworth Hindle on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. John Harry Cottam on 26 October 2009 (2 pages)
13 November 2009Secretary's details changed for John Harry Cottam on 26 October 2009 (1 page)
13 November 2009Director's details changed for John England on 26 October 2009 (2 pages)
13 November 2009Secretary's details changed for John Harry Cottam on 26 October 2009 (1 page)
13 November 2009Director's details changed for Mr Keith Alan Harrison on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Keith Alan Harrison on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. John Harry Cottam on 26 October 2009 (2 pages)
13 November 2009Director's details changed for John England on 26 October 2009 (2 pages)
22 September 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
22 September 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 October 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
6 October 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
6 November 2007Return made up to 26/10/07; full list of members (4 pages)
6 November 2007Return made up to 26/10/07; full list of members (4 pages)
25 September 2007Accounts for a medium company made up to 31 March 2007 (14 pages)
25 September 2007Accounts for a medium company made up to 31 March 2007 (14 pages)
23 April 2007Auditor's resignation (1 page)
23 April 2007Auditor's resignation (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
21 March 2007Particulars of mortgage/charge (8 pages)
21 March 2007Particulars of mortgage/charge (8 pages)
15 March 2007Declaration of assistance for shares acquisition (9 pages)
15 March 2007Declaration of assistance for shares acquisition (8 pages)
15 March 2007Declaration of assistance for shares acquisition (8 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Declaration of assistance for shares acquisition (9 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
14 February 2007Auditor's resignation (1 page)
14 February 2007Auditor's resignation (1 page)
15 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
1 November 2006Return made up to 26/10/06; full list of members (3 pages)
1 November 2006Return made up to 26/10/06; full list of members (3 pages)
1 November 2005Return made up to 26/10/05; full list of members (3 pages)
1 November 2005Return made up to 26/10/05; full list of members (3 pages)
30 August 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
30 August 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
10 November 2004Return made up to 26/10/04; full list of members (3 pages)
10 November 2004Return made up to 26/10/04; full list of members (3 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
10 November 2003Return made up to 26/10/03; full list of members (8 pages)
10 November 2003Return made up to 26/10/03; full list of members (8 pages)
8 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
8 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
30 May 2003Auditor's resignation (1 page)
30 May 2003Auditor's resignation (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
31 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
31 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
12 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
7 November 2001Return made up to 26/10/01; full list of members (8 pages)
7 November 2001Return made up to 26/10/01; full list of members (8 pages)
4 July 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
4 July 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
10 November 2000Return made up to 26/10/00; full list of members (8 pages)
10 November 2000Return made up to 26/10/00; full list of members (8 pages)
1 August 2000Full group accounts made up to 31 March 2000 (20 pages)
1 August 2000Full group accounts made up to 31 March 2000 (20 pages)
8 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 1999Full group accounts made up to 31 March 1999 (19 pages)
22 September 1999Full group accounts made up to 31 March 1999 (19 pages)
1 July 1998Full group accounts made up to 31 March 1998 (19 pages)
1 July 1998Full group accounts made up to 31 March 1998 (19 pages)
29 October 1997Return made up to 26/10/97; no change of members (6 pages)
29 October 1997Return made up to 26/10/97; no change of members (6 pages)
11 September 1997Full group accounts made up to 31 March 1997 (17 pages)
11 September 1997Full group accounts made up to 31 March 1997 (17 pages)
31 October 1996Return made up to 26/10/96; change of members (8 pages)
31 October 1996Return made up to 26/10/96; change of members (8 pages)
17 September 1996Full accounts made up to 31 March 1996 (17 pages)
17 September 1996Full accounts made up to 31 March 1996 (17 pages)
6 December 1995Full accounts made up to 31 March 1995 (18 pages)
6 December 1995Full accounts made up to 31 March 1995 (18 pages)
9 November 1995Return made up to 26/10/95; full list of members (8 pages)
9 November 1995Return made up to 26/10/95; full list of members (8 pages)
22 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1992Company name changed existmodel LIMITED\certificate issued on 18/05/92 (2 pages)
18 May 1992Company name changed existmodel LIMITED\certificate issued on 18/05/92 (2 pages)
30 March 1992Incorporation (9 pages)
30 March 1992Incorporation (9 pages)