Wylam
Northumberland
NE41 8DU
Secretary Name | Mr Jonathon James Robert Bolton |
---|---|
Status | Current |
Appointed | 01 April 2011(58 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Bolton House, Penn Street Scotswood Industrial Estate Newcastle Upon Tyne NE4 7BG |
Director Name | Mr Colin Bolton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteoaks Middle Drive Wolsington Newcastle Upon Tyne NE13 8BS |
Director Name | Henry James Bolton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(39 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | Keskadale Main Road Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BN |
Director Name | Mrs Louisa Bolton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(39 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | Keskerdale Main Road Wolsington Newcastle Upon Tyne |
Director Name | Mrs Margaret Isobel Bolton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Whiteoaks Middle Drive Wolsington Newcastle Upon Tyne |
Secretary Name | Mr Colin Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteoaks Middle Drive Wolsington Newcastle Upon Tyne NE13 8BS |
Director Name | Henry Stewart Bolton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 13 Kirkley Drive Ponteland Newcastle Upon Tyne NE20 9QP |
Secretary Name | Ronald Geoffrey Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(44 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cormorant Drive Riverside Park Gateshead Newcastle Upon Tyne NE11 9LF |
Director Name | Mr Colin Bolton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(45 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteoaks Middle Drive Wolsington Newcastle Upon Tyne NE13 8BS |
Director Name | Ronald Geoffrey Sharpe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(45 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Cormorant Drive Riverside Park Gateshead Newcastle Upon Tyne NE11 9LF |
Director Name | Mr Anthony Chisholm |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(45 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 June 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nursery Court Blackhall Mill Newcastle Upon Tyne NE17 7TZ |
Website | www.bolton-bros.co.uk/ |
---|---|
Telephone | 0191 2732012 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bolton House, Penn Street Scotswood Industrial Estate Newcastle Upon Tyne NE4 7BG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1000 at £1 | Mr Colin Bolton 9.76% Ordinary |
---|---|
500 at £1 | Joseph Kenny 4.88% Ordinary |
500 at £1 | Margaret Bolton 4.88% Ordinary |
3.8k at £1 | Jonathon James Robert Bolton 36.59% Ordinary |
2.3k at £1 | Anthony Chisolm 21.95% Ordinary |
2.3k at £1 | Ronald Geoffrey Sharpe 21.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,546 |
Cash | £73,805 |
Current Liabilities | £251,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
11 December 1989 | Delivered 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 1976 | Delivered 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 |
15 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
14 August 2019 | Cessation of Anthony Chisholm as a person with significant control on 5 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Anthony Chisholm as a director on 5 June 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Termination of appointment of Ronald Sharpe as a director (1 page) |
22 June 2011 | Appointment of Mr Jonathon James Robert Bolton as a secretary (1 page) |
22 June 2011 | Termination of appointment of Ronald Sharpe as a secretary (1 page) |
22 June 2011 | Termination of appointment of Ronald Sharpe as a secretary (1 page) |
22 June 2011 | Appointment of Mr Jonathon James Robert Bolton as a secretary (1 page) |
22 June 2011 | Termination of appointment of Ronald Sharpe as a director (1 page) |
20 September 2010 | Director's details changed for Anthony Chisholm on 3 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Anthony Chisholm on 3 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ronald Geoffrey Sharpe on 3 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ronald Geoffrey Sharpe on 3 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Ronald Geoffrey Sharpe on 3 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Anthony Chisholm on 3 September 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
17 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 September 2007 | Return made up to 03/09/07; full list of members (4 pages) |
6 September 2007 | Return 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 2006 | Return made up to 03/09/06; full list of members (4 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (4 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: bolton hse penn st scotswood ind estate newcastle upon tyne NE4 7BG (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: bolton hse penn st scotswood ind estate newcastle upon tyne NE4 7BG (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2005 | Return made up to 03/09/05; full list of members (4 pages) |
29 September 2005 | Return made up to 03/09/05; full list of members (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2004 | Return made up to 03/09/04; full list of members
|
9 September 2004 | Return made up to 03/09/04; full list of members
|
1 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 September 2003 | Return made up to 03/09/03; full list of members
|
25 September 2003 | Return made up to 03/09/03; full list of members
|
26 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members
|
18 September 2002 | Return made up to 03/09/02; full list of members
|
23 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 September 2001 | Return made up to 03/09/01; full list of members
|
11 September 2001 | Return made up to 03/09/01; full list of members
|
4 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
3 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 September 2000 | Return made up to 03/09/00; full list of members
|
20 September 2000 | Return made up to 03/09/00; full list of members
|
23 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 September 1999 | Return made up to 03/09/99; full list of members
|
2 September 1999 | Return made up to 03/09/99; full list of members
|
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Return made up to 03/09/97; full list of members; amend (6 pages) |
7 October 1998 | Return made up to 03/09/97; full list of members; amend (6 pages) |
7 October 1998 | Location of register of members (1 page) |
9 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
9 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Location of register of members (1 page) |
5 January 1998 | Return made up to 03/09/97; full list of members (7 pages) |
5 January 1998 | Return made up to 03/09/97; full list of members (7 pages) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Location of register of members (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
6 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
29 September 1995 | Return made up to 03/09/95; full list of members
|
29 September 1995 | Return made up to 03/09/95; full list of members
|
27 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
16 August 1952 | Incorporation (15 pages) |
16 August 1952 | Incorporation (15 pages) |