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

BOLTON ENGINEERING CO. LIMITED

PIGGOTT STREET, FARNWORTH, BOLTON, BL4 9QN,
Company Registration Number
02701605
Private Limited Company
Active

Company Overview

About Bolton Engineering Co. Ltd
BOLTON ENGINEERING CO. LIMITED was founded on 1992-03-30 and has its registered office in Bolton. The organisation's status is listed as "Active". Bolton Engineering Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOLTON ENGINEERING CO. LIMITED
 
Legal Registered Office
PIGGOTT STREET
FARNWORTH
BOLTON
BL4 9QN
Other companies in BL4
 
Filing Information
Company Number 02701605
Company ID Number 02701605
Date formed 1992-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB560612268  
Last Datalog update: 2024-01-07 06:02:52
Primary Source:Companies House
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.

Company Officers of BOLTON ENGINEERING CO. LIMITED

Current Directors
Officer Role Date Appointed
JOHN HARRY COTTAM
Company Secretary 2002-10-01
JOHN HARRY COTTAM
Director 2007-03-05
JOHN ENGLAND
Director 2007-03-05
KEITH ALAN HARRISON
Director 1992-05-22
KEITH HAWORTH HINDLE
Director 1992-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JAMES TURNER
Director 1993-06-14 2007-01-31
TERENCE ROY TALBOT
Director 1992-05-22 2002-10-31
FREDERICK WILLIAM CHEESEBROUGH
Company Secretary 1992-04-21 2002-09-30
FREDERICK WILLIAM CHEESEBROUGH
Director 1992-04-21 2002-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-30 1992-04-21
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-30 1992-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HARRY COTTAM BOLTON ENGINEERING (HOLDINGS) LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
JOHN HARRY COTTAM SILCOMS LIMITED Company Secretary 2002-10-01 CURRENT 1939-03-23 Active
JOHN HARRY COTTAM BOLTON ENGINEERING (HOLDINGS) LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
JOHN HARRY COTTAM SILCOMS LIMITED Director 2002-10-01 CURRENT 1939-03-23 Active
JOHN ENGLAND BOLTON ENGINEERING (HOLDINGS) LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
JOHN ENGLAND SILCOMS LIMITED Director 1994-01-01 CURRENT 1939-03-23 Active
KEITH ALAN HARRISON NORTH WEST AEROSPACE SOLUTIONS LTD Director 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
KEITH ALAN HARRISON BOLTON ENGINEERING (HOLDINGS) LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
KEITH ALAN HARRISON NORTH WEST AEROSPACE ALLIANCE Director 2001-12-10 CURRENT 1995-01-03 Active
KEITH ALAN HARRISON SILCOMS LIMITED Director 1991-10-26 CURRENT 1939-03-23 Active
KEITH HAWORTH HINDLE BOLTON ENGINEERING (HOLDINGS) LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
KEITH HAWORTH HINDLE SILCOMS LIMITED Director 1991-10-26 CURRENT 1939-03-23 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
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-03-12PSC02Notification of Bolton Engineering (Holdings) Ltd as a person with significant control on 2016-04-06
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 250000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-09AR0126/10/15 ANNUAL RETURN FULL LIST
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-10AR0126/10/14 ANNUAL RETURN FULL LIST
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-04AR0126/10/13 ANNUAL RETURN FULL LIST
2012-10-30AR0126/10/12 ANNUAL RETURN FULL LIST
2011-11-11AR0126/10/11 ANNUAL RETURN FULL LIST
2010-11-01AR0126/10/10 ANNUAL RETURN FULL LIST
2009-11-13AR0126/10/09 ANNUAL RETURN FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HARRY COTTAM / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HAWORTH HINDLE / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN HARRISON / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ENGLAND / 26/10/2009
2009-11-13CH03SECRETARY'S DETAILS CHNAGED FOR JOHN HARRY COTTAM on 2009-10-26
2009-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-11-17363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2007-11-06363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-23AUDAUDITOR'S RESIGNATION
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-22288bDIRECTOR RESIGNED
2007-02-14AUDAUDITOR'S RESIGNATION
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-11-01363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-11-10363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-11-10363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-05-30AUDAUDITOR'S RESIGNATION
2003-01-06288aNEW SECRETARY APPOINTED
2002-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-12363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-07363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2000-11-10363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-08-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-09-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1998-11-05363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-07-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1997-10-29363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-09-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1996-10-31363sRETURN MADE UP TO 26/10/96; CHANGE OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-09363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-02-08AUDAUDITOR'S RESIGNATION
1994-10-30363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1994-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to BOLTON ENGINEERING CO. 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 BOLTON ENGINEERING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2007-03-21 Satisfied GE COMMERCIAL FINANCE LIMITED
CHARGE OVER PROPERTY 2007-03-15 Outstanding KEITH HINDLE AND JOHN COTTAM (TOGETHER THE TRUSTEES AND EACH A TRUSTEE)
CHARGE OVER BOOK DEBTS 2007-03-15 Outstanding KEITH HINDLE AND JOHN COTTAM (TOGETHER THE TRUSTEES AND EACH A TRUSTEE)
DEBENTURE 1992-05-22 Satisfied 3I GROUP PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOLTON ENGINEERING CO. LIMITED

Intangible Assets
Patents
We have not found any records of BOLTON ENGINEERING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTON ENGINEERING CO. LIMITED
Trademarks
We have not found any records of BOLTON ENGINEERING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLTON ENGINEERING CO. 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 (30300 - Manufacture of air and spacecraft and related machinery) as BOLTON ENGINEERING CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOLTON ENGINEERING CO. 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 BOLTON ENGINEERING CO. 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 BOLTON ENGINEERING CO. 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.
    Other companies at postcode BL4 9QN