Company NameBolton Spares & Repairs Ltd
DirectorsKarl Speakman and Trevor Merrills
Company StatusActive
Company Number07805550
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Karl Speakman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Millstone Road
Bolton
Lancashire
BL15 7PL
Director NameMr Trevor Merrills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a West Beach
Lytham St Annes
Lancashire
FY8 5QJ

Contact

Websitem.boltonsparesandrepairs.net
Telephone01204 389449
Telephone regionBolton

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

324 at £1Mr Karl Speakman
64.80%
Ordinary
174 at £1Mr Trevor Merrills
34.80%
Ordinary
1 at £1Mr Karl Speakman
0.20%
Ordinary A
1 at £1Mr Trevor Merrills
0.20%
Ordinary B

Financials

Year2014
Net Worth£557
Cash£9,498
Current Liabilities£29,691

Accounts

Latest Accounts11 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 April

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

4 October 2017Delivered on: 4 October 2017
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

18 February 2021Total exemption full accounts made up to 11 April 2020 (8 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 11 April 2019 (8 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 11 April 2018 (8 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
12 October 2018Change of details for Mr Karl Speakman as a person with significant control on 10 October 2018 (2 pages)
11 January 2018Micro company accounts made up to 11 April 2017 (2 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
17 October 2017Change of details for Mr Trevor Merrills as a person with significant control on 10 October 2017 (2 pages)
17 October 2017Change of details for Mr Trevor Merrills as a person with significant control on 10 October 2017 (2 pages)
4 October 2017Registration of charge 078055500001, created on 4 October 2017 (27 pages)
4 October 2017Registration of charge 078055500001, created on 4 October 2017 (27 pages)
27 April 2017Director's details changed for Mr Trevor Merrills on 18 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Trevor Merrills on 18 April 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 11 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 11 April 2016 (5 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page)
8 March 2016Amended total exemption small company accounts made up to 11 April 2015 (5 pages)
8 March 2016Amended total exemption small company accounts made up to 11 April 2015 (5 pages)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 11 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 11 April 2015 (5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500
(5 pages)
9 January 2015Total exemption small company accounts made up to 11 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 11 April 2014 (5 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(5 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(5 pages)
11 July 2013Total exemption small company accounts made up to 11 April 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 11 April 2013 (7 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
15 December 2011Current accounting period extended from 31 October 2012 to 11 April 2013 (1 page)
15 December 2011Current accounting period extended from 31 October 2012 to 11 April 2013 (1 page)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)