Company NameGeorge Bolam (Foods) Ltd
DirectorGeorge Bolam
Company StatusActive
Company Number02285114
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameGeorge Bolam
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressSedgefield Industrial Estate
Salters Lane
Sedgefield Co Durham
TS21 3EE
Director NameBeatrice Bolam
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(2 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 March 2015)
RoleSecretary
Correspondence Address72 Garmondsway Road
West Cornforth
Ferryhill
County Durham
DL17 9HD
Secretary NameBeatrice Bolam
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 23 March 2015)
RoleCompany Director
Correspondence Address72 Garmondsway Road
West Cornforth
Ferryhill
County Durham
DL17 9HD

Contact

Telephone01740 621122
Telephone regionSedgefield

Location

Registered AddressSedgefield Industrial Estate
Salters Lane
Sedgefield Co Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

65k at £1Mr George Bolam
50.00%
Ordinary
65k at £1Mrs Beatrice Bolam
50.00%
Ordinary

Financials

Year2014
Turnover£13,578,634
Gross Profit£2,302,672
Net Worth£1,661,669
Cash£75,500
Current Liabilities£1,194,553

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

15 July 1997Delivered on: 16 July 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 February 1995Delivered on: 14 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of salters lane sedgefield.
Outstanding
15 December 1994Delivered on: 23 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
14 February 1990Delivered on: 20 February 1990
Satisfied on: 12 June 2009
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.
Fully Satisfied
14 February 1990Delivered on: 20 February 1990
Satisfied on: 16 June 1995
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: Land on east side of salters lane sedgefield durham title no: du 111022 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 February 2023Amended full accounts made up to 28 February 2022 (26 pages)
21 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
19 October 2022Full accounts made up to 28 February 2022 (27 pages)
12 July 2022Satisfaction of charge 5 in full (4 pages)
12 July 2022Satisfaction of charge 3 in full (4 pages)
12 July 2022Satisfaction of charge 4 in full (4 pages)
2 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 28 February 2021 (27 pages)
27 February 2021Full accounts made up to 29 February 2020 (26 pages)
26 January 2021Director's details changed for George Bolam on 26 January 2021 (2 pages)
26 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
17 January 2020Full accounts made up to 28 February 2019 (27 pages)
10 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
27 November 2018Full accounts made up to 28 February 2018 (24 pages)
7 February 2018Notification of George Bolam as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
31 August 2017Full accounts made up to 28 February 2017 (24 pages)
31 August 2017Full accounts made up to 28 February 2017 (24 pages)
24 June 2017All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
24 June 2017All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
24 June 2017All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
24 June 2017All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
24 June 2017All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
24 June 2017All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
14 November 2016Full accounts made up to 29 February 2016 (23 pages)
14 November 2016Full accounts made up to 29 February 2016 (23 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 130,000
(3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 130,000
(3 pages)
28 July 2015Full accounts made up to 28 February 2015 (19 pages)
28 July 2015Full accounts made up to 28 February 2015 (19 pages)
21 July 2015Termination of appointment of Beatrice Bolam as a secretary on 23 March 2015 (1 page)
21 July 2015Termination of appointment of Beatrice Bolam as a secretary on 23 March 2015 (1 page)
21 July 2015Termination of appointment of Beatrice Bolam as a director on 23 March 2015 (1 page)
21 July 2015Termination of appointment of Beatrice Bolam as a director on 23 March 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 130,000
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 130,000
(5 pages)
23 June 2014Full accounts made up to 28 February 2014 (18 pages)
23 June 2014Full accounts made up to 28 February 2014 (18 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 130,000
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 130,000
(5 pages)
11 June 2013Full accounts made up to 28 February 2013 (19 pages)
11 June 2013Full accounts made up to 28 February 2013 (19 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
29 August 2012Full accounts made up to 29 February 2012 (20 pages)
29 August 2012Full accounts made up to 29 February 2012 (20 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 November 2011Full accounts made up to 28 February 2011 (21 pages)
4 November 2011Full accounts made up to 28 February 2011 (21 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
27 October 2010Full accounts made up to 28 February 2010 (21 pages)
27 October 2010Full accounts made up to 28 February 2010 (21 pages)
22 December 2009Full accounts made up to 28 February 2009 (18 pages)
22 December 2009Full accounts made up to 28 February 2009 (18 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 December 2008Full accounts made up to 29 February 2008 (21 pages)
23 December 2008Full accounts made up to 29 February 2008 (21 pages)
7 August 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
7 August 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
29 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
29 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
7 April 2006Full accounts made up to 30 September 2005 (15 pages)
7 April 2006Full accounts made up to 30 September 2005 (15 pages)
10 January 2006Return made up to 20/12/05; full list of members (3 pages)
10 January 2006Return made up to 20/12/05; full list of members (3 pages)
25 April 2005Full accounts made up to 30 September 2004 (16 pages)
25 April 2005Full accounts made up to 30 September 2004 (16 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (19 pages)
4 August 2003Full accounts made up to 30 September 2002 (19 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 July 2002Full accounts made up to 30 September 2001 (16 pages)
26 July 2002Full accounts made up to 30 September 2001 (16 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
25 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 June 2000Full accounts made up to 30 September 1999 (16 pages)
15 June 2000Full accounts made up to 30 September 1999 (16 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997£ nc 100000/200000 30/09/97 (1 page)
26 October 1997£ nc 100000/200000 30/09/97 (1 page)
26 October 1997Ad 30/09/97--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
26 October 1997Ad 30/09/97--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
2 January 1992Return made up to 31/12/91; full list of members (5 pages)
8 August 1988Incorporation (15 pages)
8 August 1988Incorporation (15 pages)