Company NameBolton Structures Limited
Company StatusActive
Company Number04935457
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ian Michael Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressUnit 1b Pocket Nook Lane
Lowton
Warrington
Greater Manchester
WA3 1AW
Director NameMr Nicholas Maddison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1b Pocket Nook Lane
Lowton
Warrington
Greater Manchester
WA3 1AW
Director NameMr David Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleConstruction  Manager
Country of ResidenceEngland
Correspondence AddressUnit 1b Pocket Nook Lane
Lowton
Warrington
Greater Manchester
WA3 1AW
Director NameMr Liam Rhys Pilkington
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(16 years after company formation)
Appointment Duration4 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 1b Pocket Nook Lane
Lowton
Warrington
Greater Manchester
WA3 1AW
Director NameMr Matthew Griffiths
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(16 years after company formation)
Appointment Duration4 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 1b Pocket Nook Lane
Lowton
Warrington
Greater Manchester
WA3 1AW
Director NamePeter Eckersley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address224-226 St. Georges Road
Bolton
BL1 2PH
Director NameMr Ian Michael Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address32 Cottonfields
Eagley Brook
Bolton
Lancashire
BL7 9DY
Secretary NamePeter Eckersley
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224-226 St. Georges Road
Bolton
BL1 2PH
Secretary NameJanice Eckersley
NationalityBritish
StatusResigned
Appointed20 October 2003(3 days after company formation)
Appointment Duration11 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address178 Hardy Mill Road
Hardwood
Bolton
Lancashire
BL2 3PW
Director NameMr Keith Maddison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 26 May 2017)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address224-226 St. Georges Road
Bolton
BL1 2PH

Contact

Websiteorrellstructureslimited.com
Telephone01204 389720
Telephone regionBolton

Location

Registered AddressUnit 1b Pocket Nook Lane
Lowton
Warrington
Greater Manchester
WA3 1AW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

33 at £1Ian Rogers
50.00%
Ordinary
33 at £1Keith Madison
50.00%
Ordinary

Financials

Year2014
Net Worth£133,752
Current Liabilities£431,394

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

10 November 2003Delivered on: 20 November 2003
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.
Outstanding

Filing History

3 March 2021Registered office address changed from 2nd Floor Peel House Chorley Old Road Bolton BL1 3AA England to Unit 1B Pocket Nook Lane Lowton Warrington Greater Manchester WA3 1AW on 3 March 2021 (1 page)
16 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
23 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
22 October 2019Appointment of Mr Liam Rhys Pilkington as a director on 22 October 2019 (2 pages)
22 October 2019Appointment of Mr Matthew Griffiths as a director on 22 October 2019 (2 pages)
21 October 2019Change of details for Mr Ian Michael Rogers as a person with significant control on 25 September 2019 (2 pages)
21 October 2019Change of details for Mr Nicholas Maddison as a person with significant control on 25 September 2019 (2 pages)
21 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
25 September 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 70
(3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 September 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
1 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
24 October 2017Notification of Nicholas Maddison as a person with significant control on 30 November 2016 (2 pages)
24 October 2017Notification of Nicholas Maddison as a person with significant control on 30 November 2016 (2 pages)
23 October 2017Cessation of Keith Maddison as a person with significant control on 30 November 2016 (1 page)
23 October 2017Cessation of Keith Maddison as a person with significant control on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House Chorley Old Road Bolton BL1 3AA on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House Chorley Old Road Bolton BL1 3AA on 23 October 2017 (1 page)
18 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 July 2017Appointment of Mr David Williams as a director on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Keith Maddison as a director on 26 May 2017 (1 page)
19 July 2017Appointment of Mr David Williams as a director on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Keith Maddison as a director on 26 May 2017 (1 page)
19 July 2017Appointment of Mr Nicholas Maddison as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Nicholas Maddison as a director on 17 July 2017 (2 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 66
(3 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 66
(3 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 66
(3 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 66
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 66
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 66
(3 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
18 July 2011Purchase of own shares. (3 pages)
18 July 2011Purchase of own shares. (3 pages)
23 June 2011Cancellation of shares. Statement of capital on 23 June 2011
  • GBP 66
(4 pages)
23 June 2011Cancellation of shares. Statement of capital on 23 June 2011
  • GBP 66
(4 pages)
8 June 2011Termination of appointment of Peter Eckersley as a director (1 page)
8 June 2011Termination of appointment of Peter Eckersley as a director (1 page)
8 June 2011Termination of appointment of Peter Eckersley as a secretary (1 page)
8 June 2011Termination of appointment of Peter Eckersley as a secretary (1 page)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 October 2009Director's details changed for Peter Eckersley on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Keith Maddison on 17 October 2009 (2 pages)
19 October 2009Secretary's details changed for Peter Eckersley on 17 October 2009 (1 page)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Secretary's details changed for Peter Eckersley on 17 October 2009 (1 page)
19 October 2009Director's details changed for Ian Michael Rogers on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Michael Rogers on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Keith Maddison on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Eckersley on 17 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 April 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
16 April 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Registered office changed on 06/11/07 from: c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
6 November 2007Registered office changed on 06/11/07 from: c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2005Return made up to 17/10/05; full list of members (3 pages)
31 October 2005Return made up to 17/10/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
17 December 2003Ad 01/12/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
17 December 2003Ad 01/12/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
17 October 2003Incorporation (19 pages)
17 October 2003Incorporation (19 pages)