Farnworth
Bolton
Lancashire
BL4 9QN
Director Name | Mr John England |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mill, Piggot Street Farnworth Bolton Lancashire BL4 9QN |
Director Name | Mr Keith Alan Harrison |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mill, Piggot Street Farnworth Bolton Lancashire BL4 9QN |
Director Name | Mr Keith Haworth Hindle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mill, Piggot Street Farnworth Bolton Lancashire BL4 9QN |
Secretary Name | Mr John Harry Cottam |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mill, Piggot Street Farnworth Bolton Lancashire BL4 9QN |
Website | boltonengineeringproducts.co.uk |
---|
Registered Address | Victoria Mill, Piggot Street Farnworth Bolton Lancashire BL4 9QN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
62.5k at £1 | Mr Keith Alan Harrison 33.33% Ordinary |
---|---|
62.5k at £1 | Mr Keith Haworth Hindle 33.33% Ordinary |
31.3k at £1 | John England 16.67% Ordinary |
31.3k at £1 | John Harry Cottam 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,688,531 |
Gross Profit | £2,278,223 |
Net Worth | £3,221,548 |
Cash | £2,380 |
Current Liabilities | £6,467,583 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
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 (The Security Holder) 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 December 2020 | Group of companies' accounts made up to 31 March 2020 (45 pages) |
---|---|
9 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (42 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (39 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 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
7 December 2016 | Satisfaction of charge 3 in full (4 pages) |
7 December 2016 | Satisfaction of charge 3 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 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (36 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
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
12 September 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
13 September 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr. John Harry Cottam on 17 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Keith Alan Harrison on 17 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr. John Harry Cottam on 17 January 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Keith Alan Harrison on 17 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr. John Harry Cottam on 17 January 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Keith Haworth Hindle on 17 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr. John England on 17 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr. John England on 17 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Keith Haworth Hindle on 17 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr. John Harry Cottam on 17 January 2010 (2 pages) |
22 September 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
22 September 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
8 October 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
8 October 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
24 January 2008 | Return made up to 17/01/08; full list of members (4 pages) |
24 January 2008 | Return made up to 17/01/08; 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) |
4 June 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
4 June 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
23 April 2007 | Auditor's resignation (1 page) |
23 April 2007 | Auditor's resignation (1 page) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
21 March 2007 | Particulars of mortgage/charge (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) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Incorporation (17 pages) |
17 January 2007 | Incorporation (17 pages) |