Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT BOLT LIMITED
Company Information for

ROBERT BOLT LIMITED

7 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR,
Company Registration Number
01031028
Private Limited Company
Active

Company Overview

About Robert Bolt Ltd
ROBERT BOLT LIMITED was founded on 1971-11-15 and has its registered office in Chichester. The organisation's status is listed as "Active". Robert Bolt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROBERT BOLT LIMITED
 
Legal Registered Office
7 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR
Other companies in WC2B
 
Previous Names
ROBERT BOLT (1973) LIMITED22/06/2022
Filing Information
Company Number 01031028
Company ID Number 01031028
Date formed 1971-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 11:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT BOLT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROBERT BOLT LIMITED
The following companies were found which have the same name as ROBERT BOLT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERT BOLTON, INC. FL Inactive Company formed on the 1971-02-04
ROBERT BOLT RANCH, INC. 401 N ATLANTIC BLVD FORT LAUDERDALE, FLORIDA D 33304 Inactive Company formed on the 1978-10-13
Robert Bolton LLC Maryland Unknown
ROBERT BOLT IMPLANTS LTD 31 FOLKWOOD GROVE SHEFFIELD SOUTH YORKSHIRE S11 7TF Active Company formed on the 2022-11-28

Company Officers of ROBERT BOLT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JAYNE MICHEL
Director 2012-01-11
SARAH ELIZABETH MILES
Director 1996-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BERNARD AGGETT
Director 2013-05-29 2016-03-31
MICHAEL ADAM FOSTER
Director 2011-12-16 2013-05-24
PHILIP ARTHUR BEALE
Company Secretary 1998-06-17 2011-12-16
TERRY WILLIAM DOWNING
Director 2007-01-29 2011-12-16
MARY MARGARET DURKAN
Director 2011-11-10 2011-12-16
WILLIAM WALDORF ASTOR
Director 2006-03-07 2011-08-24
JANE ELIZABETH TURNER
Director 2007-07-27 2008-11-03
NICHOLAS JAMES WILLIAMS
Director 2000-06-05 2007-07-27
SUSAN MARGARET MURPHY
Director 2004-10-01 2007-01-26
JEREMY LOCH MANSELL BANKS
Director 2001-07-02 2006-01-31
NICHOLAS TAMBLYN
Director 1998-10-09 2002-12-04
MATHEW CARADOC THOMAS PRICHARD
Director 1991-06-06 2002-08-01
BEN LENTHALL
Director 1999-03-08 2000-02-01
CORINNE BEVERLY TURNER
Director 1994-01-06 1998-11-30
CORINNE BEVERLY TURNER
Company Secretary 1991-06-06 1998-06-17
PETER JOHN MAURICE WATTS
Director 1996-01-04 1996-02-01
SAM SYLVESTER
Director 1991-10-10 1995-12-08
ROBERT OXON BOLT
Director 1991-06-06 1995-02-20
COLIN LEONARD LEE
Director 1991-06-06 1994-01-04
MARGARET FRANCESCA RAMSAY
Director 1991-06-06 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JAYNE MICHEL RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL AGORA BOOKS LIMITED Director 2016-03-22 CURRENT 2015-06-08 Active
CAROLINE JAYNE MICHEL WORLDWRITES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
CAROLINE JAYNE MICHEL MAIGRET PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-05-30 Active
CAROLINE JAYNE MICHEL POLLINGER LIMITED Director 2013-12-20 CURRENT 2001-10-10 Active
CAROLINE JAYNE MICHEL LAURENCE POLLINGER LIMITED Director 2013-12-20 CURRENT 1958-03-14 Active
CAROLINE JAYNE MICHEL JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-02-14 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2008-04-04 Active
CAROLINE JAYNE MICHEL MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-10-02 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE LIMITED Director 2013-05-29 CURRENT 2007-12-19 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE AGENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-26
CAROLINE JAYNE MICHEL GEORGES SIMENON LIMITED Director 2012-05-03 CURRENT 2000-12-27 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE (GS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-08-09
CAROLINE JAYNE MICHEL WHEATLEY BOOKS LIMITED Director 2011-12-16 CURRENT 2007-12-10 Active
CAROLINE JAYNE MICHEL RIGHTS LTD Director 2011-12-16 CURRENT 1998-04-22 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL WORLDWRITES HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-05-13 Active
CAROLINE JAYNE MICHEL PFD AGENTS LIMITED Director 2008-07-14 CURRENT 2008-02-27 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PETERS FRASER & DUNLOP LIMITED Director 2007-10-05 CURRENT 1987-10-29 Active
SARAH ELIZABETH MILES PULSAR PRODUCTIONS LIMITED Director 1996-01-02 CURRENT 1971-04-15 Active
SARAH ELIZABETH MILES QUIET PRODUCTIONS LIMITED Director 1992-02-12 CURRENT 1990-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-14APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MILES
2023-07-14CESSATION OF BRASS BAND MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14Change of details for Worldwrites Holdings Ltd as a person with significant control on 2023-06-30
2023-07-14DIRECTOR APPOINTED MR ANDREW MINKOW
2023-07-14CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-05-04CESSATION OF WORLDWRITES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22Company name changed robert bolt (1973) LIMITED\certificate issued on 22/06/22
2022-06-22CERTNMCompany name changed robert bolt (1973) LIMITED\certificate issued on 22/06/22
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-20PSC02Notification of Brass Band Management Limited as a person with significant control on 2020-07-28
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-20PSC07CESSATION OF SARAH ELIZABETH MILES AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-08-10PSC05Change of details for Worldwrites Limited as a person with significant control on 2020-05-27
2020-08-03PSC05Change of details for Legacy Books Limited as a person with significant control on 2019-11-06
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 55 New Oxford Street London WC1A 1BS England
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JAYNE MICHEL
2020-06-17AP01DIRECTOR APPOINTED HILARY STRONG
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-03-29CH01Director's details changed for Ms Caroline Jayne Michel on 2018-03-26
2018-03-28PSC05Change of details for Legacy Books Limited as a person with significant control on 2018-03-26
2018-03-28CH01Director's details changed for Ms Caroline Jayne Michel on 2018-03-26
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Drury House 34-43 Russell Street London WC2B 5HA
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD AGGETT
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0104/07/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0104/07/14 ANNUAL RETURN FULL LIST
2013-09-11AR0106/06/13 ANNUAL RETURN FULL LIST
2013-06-18AP01DIRECTOR APPOINTED PAUL BERNARD AGGETT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2013-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-19AA01Current accounting period extended from 30/06/13 TO 31/12/13
2012-11-21AA01Previous accounting period extended from 31/03/12 TO 30/06/12
2012-08-01AR0106/06/12 ANNUAL RETURN FULL LIST
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-21MISCKPMG RESIGNING AS AUDITORS
2012-01-24AP01DIRECTOR APPOINTED MS CAROLINE JANE MICHEL
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 4TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY DURKAN
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING
2012-01-04AP01DIRECTOR APPOINTED MR MICHAEL ADAM FOSTER
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AP01DIRECTOR APPOINTED MRS MARY MARGARET DURKAN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR
2011-06-07AR0106/06/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-11AR0106/06/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-11-24225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JANE TURNER
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20288aNEW DIRECTOR APPOINTED
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: VERNON HOUSE 40 SHAFTESBURY AVENUE LONDON W1D 7ER
2003-06-18363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-07288bDIRECTOR RESIGNED
2002-06-17363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10288aNEW DIRECTOR APPOINTED
2001-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/01
2001-06-16363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-06-08288aNEW DIRECTOR APPOINTED
2000-03-10288bDIRECTOR RESIGNED
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-25363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1986-06-14Return made up to 15/05/86; full list of members
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROBERT BOLT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT BOLT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-05-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT BOLT LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT BOLT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT BOLT LIMITED
Trademarks
We have not found any records of ROBERT BOLT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT BOLT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROBERT BOLT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT BOLT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT BOLT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT BOLT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.