Company NameBolton Engineering (Holdings) Limited
Company StatusActive
Company Number06056462
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Harry Cottam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill, Piggot Street
Farnworth
Bolton
Lancashire
BL4 9QN
Director NameMr John England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill, Piggot Street
Farnworth
Bolton
Lancashire
BL4 9QN
Director NameMr Keith Alan Harrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill, Piggot Street
Farnworth
Bolton
Lancashire
BL4 9QN
Director NameMr Keith Haworth Hindle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill, Piggot Street
Farnworth
Bolton
Lancashire
BL4 9QN
Secretary NameMr John Harry Cottam
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill, Piggot Street
Farnworth
Bolton
Lancashire
BL4 9QN

Contact

Websiteboltonengineeringproducts.co.uk

Location

Registered AddressVictoria Mill, Piggot Street
Farnworth
Bolton
Lancashire
BL4 9QN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

62.5k at £1Mr Keith Alan Harrison
33.33%
Ordinary
62.5k at £1Mr Keith Haworth Hindle
33.33%
Ordinary
31.3k at £1John England
16.67%
Ordinary
31.3k at £1John Harry Cottam
16.67%
Ordinary

Financials

Year2014
Turnover£21,688,531
Gross Profit£2,278,223
Net Worth£3,221,548
Cash£2,380
Current Liabilities£6,467,583

Accounts

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

Filing History

22 December 2020Group of companies' accounts made up to 31 March 2020 (45 pages)
9 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (39 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 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
7 December 2016Satisfaction of charge 3 in full (4 pages)
7 December 2016Satisfaction of charge 3 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 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (36 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 187,500
(5 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 187,500
(5 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 187,500
(5 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 187,500
(5 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 187,500
(5 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 187,500
(5 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
12 September 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
12 September 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
13 September 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
13 September 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr. John Harry Cottam on 17 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Keith Alan Harrison on 17 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr. John Harry Cottam on 17 January 2010 (1 page)
4 February 2010Director's details changed for Mr Keith Alan Harrison on 17 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr. John Harry Cottam on 17 January 2010 (1 page)
4 February 2010Director's details changed for Mr Keith Haworth Hindle on 17 January 2010 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr. John England on 17 January 2010 (2 pages)
4 February 2010Director's details changed for Mr. John England on 17 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Keith Haworth Hindle on 17 January 2010 (2 pages)
4 February 2010Director's details changed for Mr. John Harry Cottam on 17 January 2010 (2 pages)
22 September 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
22 September 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
27 January 2009Return made up to 17/01/09; full list of members (5 pages)
27 January 2009Return made up to 17/01/09; full list of members (5 pages)
8 October 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
8 October 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
24 January 2008Return made up to 17/01/08; full list of members (4 pages)
24 January 2008Return made up to 17/01/08; 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)
4 June 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
4 June 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
23 April 2007Auditor's resignation (1 page)
23 April 2007Auditor's resignation (1 page)
21 March 2007Particulars of mortgage/charge (9 pages)
21 March 2007Particulars of mortgage/charge (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)
15 March 2007Particulars of mortgage/charge (7 pages)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)