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

BOLTON PRIESTLEY LTD.

65 NORTH GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1HD,
Company Registration Number
03002711
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bolton Priestley Ltd.
BOLTON PRIESTLEY LTD. was founded on 1994-12-19 and has its registered office in Newark. The organisation's status is listed as "Active - Proposal to Strike off". Bolton Priestley Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BOLTON PRIESTLEY LTD.
 
Legal Registered Office
65 NORTH GATE
NEWARK
NOTTINGHAMSHIRE
NG24 1HD
Other companies in NG24
 
Filing Information
Company Number 03002711
Company ID Number 03002711
Date formed 1994-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2015
Account next due 31/07/2017
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB674919878  
Last Datalog update: 2024-03-07 01:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLTON PRIESTLEY LTD.
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 PRIESTLEY LTD.

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HALL
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CARL DAVID SLATER
Director 2017-03-13 2017-05-15
MATTHEW ALAN TUCKER
Director 2014-09-30 2017-03-12
PAUL BARLOW
Director 2016-02-11 2016-10-11
EDWIN SWORDY
Director 2014-09-30 2016-02-11
ANNA MARY PRIESTLEY
Company Secretary 1996-03-01 2014-09-30
PAUL JOHN BOLTON
Director 1996-04-07 2014-09-30
CHRISTOPHER LIONEL PRIESTLEY
Director 1996-04-07 2014-09-30
GEOFFREY JOHN OTHICK
Director 2000-05-01 2012-11-01
DEREK ALFRED DOEL
Director 1994-12-19 2001-12-18
JENNIFER ANNE WATKINS
Company Secretary 1994-12-19 1996-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HALL BES CONSULTING ENGINEERS LIMITED Director 2017-03-13 CURRENT 2000-07-26 Active - Proposal to Strike off
STEPHEN JOHN HALL MORGAN TUCKER LIMITED Director 2011-11-01 CURRENT 2003-03-03 In Administration/Administrative Receiver

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
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAVID SLATER
2017-03-16AP01DIRECTOR APPOINTED MR CARL DAVID SLATER
2017-03-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN HALL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN TUCKER
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030027110004
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-27AA01Current accounting period extended from 30/04/16 TO 31/10/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SWORDY
2016-02-19AP01DIRECTOR APPOINTED MR PAUL BARLOW
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030027110003
2015-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0106/12/14 ANNUAL RETURN FULL LIST
2015-01-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRIESTLEY
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM Lower Ground Floor 77-81 Bell Street London NW1 6TA
2014-10-01TM02Termination of appointment of Anna Mary Priestley on 2014-09-30
2014-10-01AP01DIRECTOR APPOINTED MR MATTHEW ALAN TUCKER
2014-10-01AP01DIRECTOR APPOINTED MR EDWIN SWORDY
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MARY PRIESTLEY / 20/08/2013
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM THE NURSERY HOUSE 62 BALDOCK ROAD LETCHWORTH HERTFORDSHIRE SG6 2EE
2012-12-15AR0106/12/12 FULL LIST
2012-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OTHICK
2012-12-07AA30/04/12 TOTAL EXEMPTION SMALL
2011-12-20AR0106/12/11 FULL LIST
2011-11-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-12AR0106/12/10 FULL LIST
2010-11-18AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-11AR0106/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BOLTON / 06/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY JOHN OTHICK / 06/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LIONEL PRIESTLEY / 06/12/2009
2009-08-14AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-11AA30/04/08 TOTAL EXEMPTION FULL
2007-12-06363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-11363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-16363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-18363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-30363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-07363(288)DIRECTOR RESIGNED
2002-01-07363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-09CERTNMCOMPANY NAME CHANGED MILIDYNE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/05/00
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-15123£ NC 100/1000 05/10/99
1999-11-1588(2)RAD 05/10/99--------- £ SI 900@1=900 £ IC 100/1000
1998-12-30363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-12-20AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-23288cSECRETARY'S PARTICULARS CHANGED
1998-11-06288cDIRECTOR'S PARTICULARS CHANGED
1998-10-08287REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 88 COWSLIP HILL LETCHWORTH HERTFORDSHIRE SG6 4EX
1997-12-17363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-12-23363(288)SECRETARY RESIGNED
1996-12-23363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-11-18AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-25288NEW DIRECTOR APPOINTED
1996-04-25288NEW DIRECTOR APPOINTED
1996-02-29225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to BOLTON PRIESTLEY LTD. 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 PRIESTLEY LTD.
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
2017-02-07 Outstanding FORESIGHT NF GP LIMITED
2015-03-27 Outstanding FORESIGHT GROUP LLP
RENT DEPOSIT DEED 2001-08-30 Satisfied BELGRAVE GARDENS INVESTMENT COMPANY LIMITED
DEBENTURE 2001-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 PRIESTLEY LTD.

Intangible Assets
Patents
We have not found any records of BOLTON PRIESTLEY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTON PRIESTLEY LTD.
Trademarks
We have not found any records of BOLTON PRIESTLEY LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BOLTON PRIESTLEY LTD.

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-08-22 GBP £1,213 Fees & Services
City of London 2012-05-30 GBP £975 Fees & Services
City of London 2012-05-16 GBP £1,950 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOLTON PRIESTLEY LTD. 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 PRIESTLEY LTD. 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 PRIESTLEY LTD. 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.