BOILER SPARES (N.W.) LIMITED

Register to unlock more data on OkredoRegister

BOILER SPARES (N.W.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00745516

Incorporation date

31/12/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon03/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/01/2026
-
dot icon29/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon25/06/2025
Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-25
dot icon25/06/2025
Change of details for Plumb Factory Stockport Ltd as a person with significant control on 2025-06-25
dot icon24/12/2024
Registration of charge 007455160004, created on 2024-12-20
dot icon29/08/2024
Registration of charge 007455160003, created on 2024-08-13
dot icon12/07/2024
Micro company accounts made up to 2024-05-31
dot icon28/06/2024
Cessation of Peter Smethurst as a person with significant control on 2024-06-28
dot icon28/06/2024
Registered office address changed from Unit 10 Bankside Business Park Coronation Street South Reddish Stockport Cheshire SK5 7PG to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-06-28
dot icon28/06/2024
Notification of Plumb Factory Stockport Ltd as a person with significant control on 2024-06-28
dot icon28/06/2024
Appointment of Mr John Gibbs as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Warren Gibbs as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Peter Smethurst as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Martyn James Edminson as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Peter Smethurst as a secretary on 2024-06-28
dot icon17/01/2024
Resolutions
dot icon05/01/2024
Change of share class name or designation
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon05/09/2023
Micro company accounts made up to 2023-05-31
dot icon11/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon21/09/2022
Micro company accounts made up to 2022-05-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon12/08/2021
Micro company accounts made up to 2021-05-31
dot icon01/07/2021
Satisfaction of charge 2 in full
dot icon27/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-05-31
dot icon14/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-05-31
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-05-31
dot icon03/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Peter Smethurst on 2009-11-01
dot icon20/04/2010
Director's details changed for Martyn James Edminson on 2009-11-01
dot icon13/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Appointment terminated director alan clarke
dot icon05/06/2009
Registered office changed on 05/06/2009 from hadfield house gordon street stockport cheshire SK4 1RS
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon31/03/2009
Appointment terminated secretary robert smethurst
dot icon19/03/2009
Secretary appointed peter smethurst
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/11/2008
Return made up to 27/03/08; full list of members
dot icon23/04/2008
Director appointed martyn james edminson
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/08/2006
Nc inc already adjusted 04/04/06
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Ad 04/04/06--------- £ si 100@1=100 £ ic 30500/30600
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/08/2005
Nc inc already adjusted 10/05/90
dot icon14/07/2005
Resolutions
dot icon09/05/2005
Return made up to 31/03/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/03/2004
Return made up to 31/03/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/07/2003
Return made up to 31/03/03; full list of members
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Nc inc already adjusted 10/05/90
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-05-31
dot icon22/06/2000
New director appointed
dot icon17/04/2000
Return made up to 31/03/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-05-31
dot icon31/03/1999
Return made up to 31/03/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-05-31
dot icon26/05/1998
Return made up to 31/03/98; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-05-31
dot icon01/04/1997
Return made up to 31/03/97; no change of members
dot icon26/02/1997
Accounts for a small company made up to 1996-05-31
dot icon08/05/1996
Accounts for a small company made up to 1995-05-31
dot icon08/05/1996
Return made up to 31/03/96; no change of members
dot icon18/04/1995
Return made up to 31/03/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Return made up to 31/03/94; no change of members
dot icon26/05/1994
Accounts for a small company made up to 1993-05-31
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon10/08/1993
Return made up to 31/03/93; no change of members
dot icon25/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1992
Accounts made up to 1992-05-31
dot icon22/06/1992
Return made up to 31/03/92; full list of members
dot icon07/04/1992
Accounts made up to 1991-05-31
dot icon07/04/1992
Accounting reference date shortened from 31/12 to 31/05
dot icon30/03/1992
New director appointed
dot icon30/03/1992
Director resigned
dot icon26/06/1991
Return made up to 31/03/91; no change of members
dot icon02/05/1991
Return made up to 02/04/87; full list of members
dot icon16/04/1991
Registered office changed on 16/04/91 from: byrom house 58/60 brinksway stockport cheshire SK3 0BY
dot icon16/04/1991
Accounts made up to 1987-12-31
dot icon16/04/1991
Return made up to 31/03/90; full list of members
dot icon15/06/1990
Director resigned
dot icon15/06/1990
Director resigned
dot icon15/06/1990
New director appointed
dot icon15/06/1990
Accounts made up to 1989-12-31
dot icon15/06/1990
Accounts made up to 1988-12-31
dot icon09/05/1990
Certificate of change of name
dot icon09/08/1989
Return made up to 31/03/89; full list of members
dot icon16/08/1988
Return made up to 31/01/88; full list of members
dot icon20/05/1988
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Accounts made up to 1985-12-31
dot icon14/11/1986
Return made up to 31/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
147.04K
-
0.00
-
-
2022
4
156.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Warren
Director
28/06/2024 - Present
17
Gibbs, John
Director
28/06/2024 - Present
18
Deans, Paul Marshall
Director
25/03/1992 - 25/03/1992
2
Clarke, Alan
Director
12/06/2000 - 30/06/2009
-
Edminson, Martyn James
Director
11/03/2008 - 28/06/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOILER SPARES (N.W.) LIMITED

BOILER SPARES (N.W.) LIMITED is an(a) Active company incorporated on 31/12/1962 with the registered office located at Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOILER SPARES (N.W.) LIMITED?

toggle

BOILER SPARES (N.W.) LIMITED is currently Active. It was registered on 31/12/1962 .

Where is BOILER SPARES (N.W.) LIMITED located?

toggle

BOILER SPARES (N.W.) LIMITED is registered at Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SD.

What does BOILER SPARES (N.W.) LIMITED do?

toggle

BOILER SPARES (N.W.) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BOILER SPARES (N.W.) LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-05-31.