Company NameBolton Steel Structures Limited
Company StatusActive
Company Number08036191
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Nicholas Maddison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor & Co. Ltd 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameMr Liam Rhys Pilkington
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor & Co. Ltd 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameMr Matthew David Griffiths
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor & Co. Ltd 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameMrs Amanda Elizabeth Maddison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor & Co. Ltd 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameMr Keith Maddison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor & Co. Ltd 74 St Georges Road
Bolton
Lancashire
BL1 2DD

Contact

Telephone01204 363900
Telephone regionBolton

Location

Registered AddressC/O Michael Sohor & Co. Ltd
74 St Georges Road
Bolton
Lancashire
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Keith Maddison
50.00%
Ordinary
50 at £1Nicholas Maddison
50.00%
Ordinary

Financials

Year2014
Net Worth£58,043
Cash£11,295
Current Liabilities£430,171

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 Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

17 September 2020Delivered on: 23 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2020Delivered on: 3 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 February 2016Delivered on: 2 March 2016
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 1 November 2012
Persons entitled: Lloyds Tsb Commercial 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 see image for full details.
Outstanding

Filing History

23 September 2020Registration of charge 080361910005, created on 17 September 2020 (30 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
3 April 2020Registration of charge 080361910004, created on 3 April 2020 (43 pages)
20 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 July 2019Change of share class name or designation (2 pages)
10 July 2019Change of share class name or designation (2 pages)
10 July 2019Change of share class name or designation (2 pages)
13 June 2019Satisfaction of charge 080361910002 in full (1 page)
13 June 2019Satisfaction of charge 080361910003 in full (1 page)
24 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
24 April 2019Notification of Bolton Steel Structures Holdings Limited as a person with significant control on 4 March 2019 (2 pages)
24 April 2019Cessation of Nicholas Maddison as a person with significant control on 4 March 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
27 September 2018Appointment of Mrs Amanda Elizabeth Maddison as a director on 27 September 2018 (2 pages)
21 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 August 2018Director's details changed for Mr Nicholas Maddison on 21 August 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
24 October 2017Cessation of Keith Maddison as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of Keith Maddison as a person with significant control on 25 May 2017 (1 page)
25 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 100
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 100
(3 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Change of share class name or designation (2 pages)
9 August 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 50
(4 pages)
9 August 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 50
(4 pages)
15 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2017Purchase of own shares. (3 pages)
2 June 2017Appointment of Mr Matthew David Griffiths as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Liam Rhys Pilkington as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Matthew David Griffiths as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Liam Rhys Pilkington as a director on 2 June 2017 (2 pages)
31 May 2017Termination of appointment of Keith Maddison as a director on 26 May 2017 (1 page)
31 May 2017Termination of appointment of Keith Maddison as a director on 26 May 2017 (1 page)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 March 2016Registration of charge 080361910003, created on 26 February 2016 (55 pages)
2 March 2016Registration of charge 080361910003, created on 26 February 2016 (55 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 March 2015Registration of charge 080361910002, created on 13 March 2015 (26 pages)
20 March 2015Registration of charge 080361910002, created on 13 March 2015 (26 pages)
29 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 November 2012Previous accounting period shortened from 30 April 2013 to 31 August 2012 (1 page)
9 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 November 2012Previous accounting period shortened from 30 April 2013 to 31 August 2012 (1 page)
9 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2012Incorporation (49 pages)
18 April 2012Incorporation (49 pages)