Company NameBolton Sheetmetal Ltd
DirectorsJanine Farrow and Martin Farrow
Company StatusActive
Company Number07692766
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMrs Janine Farrow
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Lynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameMr Martin Farrow
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleSheetmetal Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Lynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Secretary NameJanine Farrow
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Lynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameDavid John Farrow
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Farm Blacksnape Road
Hoddlesden
Darwen
Lancashire
BB3 3PN

Contact

Websitewww.boltonsheetmetal.com/
Email address[email protected]
Telephone01204 460542
Telephone regionBolton

Location

Registered AddressUnit 2 Lynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Martin Farrow
50.00%
Ordinary
49 at £1Janine Farrow
49.00%
Ordinary
1 at £1David John Farrow
1.00%
Ordinary

Financials

Year2014
Net Worth£29,179
Cash£19,362
Current Liabilities£271,988

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

22 March 2018Delivered on: 26 March 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 June 2019Secretary's details changed for Janine Farrow on 5 June 2019 (1 page)
5 June 2019Director's details changed for Mr Martin Farrow on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Mrs Janine Farrow on 5 June 2019 (2 pages)
1 June 2019Satisfaction of charge 1 in full (4 pages)
23 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
26 March 2018Registration of charge 076927660002, created on 22 March 2018 (39 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
11 July 2017Notification of Martin Farrow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 July 2017Notification of Janine Farrow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Martin Farrow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Janine Farrow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 January 2017Termination of appointment of David John Farrow as a director on 25 August 2016 (1 page)
6 January 2017Termination of appointment of David John Farrow as a director on 25 August 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Director's details changed for David John Farrow on 20 July 2015 (2 pages)
20 July 2015Director's details changed for David John Farrow on 20 July 2015 (2 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2012Director's details changed for David John Farrow on 15 December 2011 (2 pages)
23 January 2012Director's details changed for David John Farrow on 15 December 2011 (2 pages)
15 December 2011Appointment of David John Farrow as a director (2 pages)
15 December 2011Appointment of David John Farrow as a director (2 pages)
20 September 2011Registered office address changed from Unit 2 Lynstock Way Lostock Bolton Lancashire BL6 4QR United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Unit 2 Lynstock Way Lostock Bolton Lancashire BL6 4QR United Kingdom on 20 September 2011 (1 page)
15 September 2011Registered office address changed from 21 Avoncliff Close Bolton BL18BD United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 21 Avoncliff Close Bolton BL18BD United Kingdom on 15 September 2011 (1 page)
10 August 2011Secretary's details changed for Janine Farrow on 10 August 2011 (2 pages)
10 August 2011Secretary's details changed for Janine Farrow on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mrs Janine Farrow on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mrs Janine Farrow on 10 August 2011 (2 pages)
5 July 2011Incorporation (22 pages)
5 July 2011Incorporation (22 pages)