Company NameBolton Bros. (Surgical Shoe Makers) Limited
DirectorJonathon James Robert Bolton
Company StatusActive
Company Number00510610
CategoryPrivate Limited Company
Incorporation Date16 August 1952(71 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Jonathon James Robert Bolton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(44 years, 7 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tyne View
Wylam
Northumberland
NE41 8DU
Secretary NameMr Jonathon James Robert Bolton
StatusCurrent
Appointed01 April 2011(58 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressBolton House, Penn Street
Scotswood Industrial Estate
Newcastle Upon Tyne
NE4 7BG
Director NameMr Colin Bolton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteoaks
Middle Drive Wolsington
Newcastle Upon Tyne
NE13 8BS
Director NameHenry James Bolton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressKeskadale Main Road
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BN
Director NameMrs Louisa Bolton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressKeskerdale
Main Road Wolsington
Newcastle Upon Tyne
Director NameMrs Margaret Isobel Bolton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressWhiteoaks
Middle Drive Wolsington
Newcastle Upon Tyne
Secretary NameMr Colin Bolton
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteoaks
Middle Drive Wolsington
Newcastle Upon Tyne
NE13 8BS
Director NameHenry Stewart Bolton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address13 Kirkley Drive
Ponteland
Newcastle Upon Tyne
NE20 9QP
Secretary NameRonald Geoffrey Sharpe
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cormorant Drive
Riverside Park
Gateshead
Newcastle Upon Tyne
NE11 9LF
Director NameMr Colin Bolton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(45 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteoaks
Middle Drive Wolsington
Newcastle Upon Tyne
NE13 8BS
Director NameRonald Geoffrey Sharpe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(45 years, 7 months after company formation)
Appointment Duration13 years (resigned 01 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Cormorant Drive
Riverside Park
Gateshead
Newcastle Upon Tyne
NE11 9LF
Director NameMr Anthony Chisholm
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(45 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 June 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Nursery Court
Blackhall Mill
Newcastle Upon Tyne
NE17 7TZ

Contact

Websitewww.bolton-bros.co.uk/
Telephone0191 2732012
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBolton House, Penn Street
Scotswood Industrial Estate
Newcastle Upon Tyne
NE4 7BG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1000 at £1Mr Colin Bolton
9.76%
Ordinary
500 at £1Joseph Kenny
4.88%
Ordinary
500 at £1Margaret Bolton
4.88%
Ordinary
3.8k at £1Jonathon James Robert Bolton
36.59%
Ordinary
2.3k at £1Anthony Chisolm
21.95%
Ordinary
2.3k at £1Ronald Geoffrey Sharpe
21.95%
Ordinary

Financials

Year2014
Net Worth£375,546
Cash£73,805
Current Liabilities£251,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

11 December 1989Delivered on: 15 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 March 1976Delivered on: 15 April 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Austin works, penn street, newcastle-upon-tyne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
14 August 2019Cessation of Anthony Chisholm as a person with significant control on 5 July 2019 (1 page)
14 August 2019Termination of appointment of Anthony Chisholm as a director on 5 June 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
21 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,250
(5 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,250
(5 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,250
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,250
(5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,250
(5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,250
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,250
(5 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,250
(5 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,250
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 June 2011Termination of appointment of Ronald Sharpe as a director (1 page)
22 June 2011Appointment of Mr Jonathon James Robert Bolton as a secretary (1 page)
22 June 2011Termination of appointment of Ronald Sharpe as a secretary (1 page)
22 June 2011Termination of appointment of Ronald Sharpe as a secretary (1 page)
22 June 2011Appointment of Mr Jonathon James Robert Bolton as a secretary (1 page)
22 June 2011Termination of appointment of Ronald Sharpe as a director (1 page)
20 September 2010Director's details changed for Anthony Chisholm on 3 September 2010 (2 pages)
20 September 2010Director's details changed for Anthony Chisholm on 3 September 2010 (2 pages)
20 September 2010Director's details changed for Ronald Geoffrey Sharpe on 3 September 2010 (2 pages)
20 September 2010Director's details changed for Ronald Geoffrey Sharpe on 3 September 2010 (2 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Ronald Geoffrey Sharpe on 3 September 2010 (2 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Anthony Chisholm on 3 September 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 03/09/09; full list of members (5 pages)
17 September 2009Return made up to 03/09/09; full list of members (5 pages)
8 September 2008Return made up to 03/09/08; full list of members (5 pages)
8 September 2008Return made up to 03/09/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Return made up to 03/09/07; full list of members (4 pages)
6 September 2007Return made up to 03/09/07; full list of members (4 pages)
27 September 2006£ sr 4750@1 22/08/06 (1 page)
27 September 2006£ sr 4750@1 22/08/06 (1 page)
25 September 2006Return made up to 03/09/06; full list of members (4 pages)
25 September 2006Return made up to 03/09/06; full list of members (4 pages)
25 September 2006Registered office changed on 25/09/06 from: bolton hse penn st scotswood ind estate newcastle upon tyne NE4 7BG (1 page)
25 September 2006Registered office changed on 25/09/06 from: bolton hse penn st scotswood ind estate newcastle upon tyne NE4 7BG (1 page)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2005Return made up to 03/09/05; full list of members (4 pages)
29 September 2005Return made up to 03/09/05; full list of members (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 September 2004Full accounts made up to 31 March 2004 (16 pages)
1 September 2004Full accounts made up to 31 March 2004 (16 pages)
25 September 2003Return made up to 03/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 September 2003Return made up to 03/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 August 2003Full accounts made up to 31 March 2003 (16 pages)
26 August 2003Full accounts made up to 31 March 2003 (16 pages)
18 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 August 2002Full accounts made up to 31 March 2002 (15 pages)
23 August 2002Full accounts made up to 31 March 2002 (15 pages)
11 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2001Full accounts made up to 31 March 2001 (17 pages)
4 September 2001Full accounts made up to 31 March 2001 (17 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
3 October 2000Full accounts made up to 31 March 2000 (16 pages)
3 October 2000Full accounts made up to 31 March 2000 (16 pages)
20 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 1999Full accounts made up to 31 March 1999 (18 pages)
23 September 1999Full accounts made up to 31 March 1999 (18 pages)
2 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
7 October 1998Location of register of members (1 page)
7 October 1998Return made up to 03/09/97; full list of members; amend (6 pages)
7 October 1998Return made up to 03/09/97; full list of members; amend (6 pages)
7 October 1998Location of register of members (1 page)
9 September 1998Return made up to 03/09/98; full list of members (6 pages)
9 September 1998Return made up to 03/09/98; full list of members (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (19 pages)
3 September 1998Full accounts made up to 31 March 1998 (19 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Location of register of members (1 page)
5 January 1998Return made up to 03/09/97; full list of members (7 pages)
5 January 1998Return made up to 03/09/97; full list of members (7 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Location of register of members (1 page)
14 October 1997Full accounts made up to 31 March 1997 (19 pages)
14 October 1997Full accounts made up to 31 March 1997 (19 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New secretary appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
6 September 1996Return made up to 03/09/96; full list of members (6 pages)
6 September 1996Director resigned (1 page)
6 September 1996Return made up to 03/09/96; full list of members (6 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
29 September 1995Return made up to 03/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1995Return made up to 03/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1995Full accounts made up to 31 March 1995 (17 pages)
27 September 1995Full accounts made up to 31 March 1995 (17 pages)
16 August 1952Incorporation (15 pages)
16 August 1952Incorporation (15 pages)