BOLT & NUT MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

BOLT & NUT MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06496304

Incorporation date

07/02/2008

Size

Full

Contacts

Registered address

Registered address

Cannon Business Park Gough Road, Coseley, Birmingham, West Midlands WV14 8XRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon10/03/2026
Termination of appointment of Mark Hyde as a director on 2026-02-01
dot icon10/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon13/10/2025
Director's details changed for Mr Mark Hyde on 2025-10-13
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Termination of appointment of John Philip Parsons as a director on 2025-03-28
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/01/2025
Cessation of Peter Kelly as a person with significant control on 2024-12-01
dot icon21/01/2025
Cessation of Keith Adrian Proffitt as a person with significant control on 2024-12-01
dot icon02/01/2025
Appointment of Mr Ashley Paul Nicholls as a director on 2025-01-02
dot icon02/12/2024
Termination of appointment of Keith Adrian Proffitt as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Peter Kelly as a director on 2024-12-01
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Mr James Orlando Hobbs as a director on 2024-07-01
dot icon15/03/2024
Resolutions
dot icon18/02/2024
Resolutions
dot icon18/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Memorandum and Articles of Association
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Satisfaction of charge 064963040004 in full
dot icon31/03/2022
Satisfaction of charge 3 in full
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to Cannon Business Park Gough Road Coseley Birmingham West Midlands WV14 8XR on 2021-05-21
dot icon09/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon17/12/2020
Registration of charge 064963040006, created on 2020-12-14
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Director's details changed for Mrs Sophie Louise Godfrey on 2020-06-26
dot icon29/06/2020
Director's details changed for Mrs Sophie Louise Godfrey on 2020-06-26
dot icon26/06/2020
Change of details for Mrs Sophie Louise Godfrey as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for Mrs Sophie Louise Godfrey as a person with significant control on 2020-06-26
dot icon25/06/2020
Change of details for Mr Peter Kelly as a person with significant control on 2020-06-25
dot icon25/06/2020
Director's details changed for Peter Kelly on 2020-06-25
dot icon25/06/2020
Director's details changed for Mr Joseph Francis Brennan on 2020-06-25
dot icon25/06/2020
Change of details for Mr Joseph Francis Brennan as a person with significant control on 2020-06-25
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon29/01/2020
Cessation of David John Bradley as a person with significant control on 2019-12-19
dot icon09/01/2020
Resolutions
dot icon07/01/2020
Termination of appointment of David John Bradley as a director on 2019-12-19
dot icon07/01/2020
Notification of Bolt & Nut Manufacturing Holdings Limited as a person with significant control on 2019-12-19
dot icon07/01/2020
Cessation of Mark Hyde as a person with significant control on 2019-12-19
dot icon07/01/2020
Appointment of Mr Mark Hyde as a director on 2019-12-19
dot icon07/01/2020
Termination of appointment of Mark Hyde as a director on 2019-12-19
dot icon23/10/2019
Cessation of Brian Spencer Williams as a person with significant control on 2017-02-15
dot icon23/10/2019
Cessation of Colin James Marks as a person with significant control on 2017-03-15
dot icon06/09/2019
Change of details for Miss Sophie Louise Gollins as a person with significant control on 2018-12-20
dot icon06/09/2019
Director's details changed for Miss Sophie Louise Gollins on 2018-12-20
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Appointment of Mr John Philip Parsons as a director on 2019-04-23
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Change of details for Mr Joseph Francis Brennan as a person with significant control on 2018-05-04
dot icon04/05/2018
Director's details changed for Mr Joseph Francis Brennan on 2018-05-04
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Director's details changed for Mr Mark Hyde on 2017-06-23
dot icon23/03/2017
Termination of appointment of Colin James Marks as a director on 2017-03-15
dot icon13/03/2017
Appointment of Michael James Smith as a director on 2017-02-15
dot icon13/03/2017
Termination of appointment of Brian Spencer Williams as a director on 2017-02-15
dot icon22/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/10/2016
Director's details changed for David John Bradley on 2016-10-17
dot icon18/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon31/03/2016
Registration of charge 064963040005, created on 2016-03-24
dot icon10/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon13/11/2015
Appointment of Brian William Wright as a director on 2015-10-28
dot icon13/11/2015
Appointment of Sophie Louise Gollins as a director on 2015-10-28
dot icon02/11/2015
Termination of appointment of Danny Jamith Amado Barajas as a director on 2015-09-30
dot icon29/10/2015
Appointment of Colin James Marks as a director on 2015-10-16
dot icon17/08/2015
Appointment of Keith Adrian Proffitt as a director on 2015-08-03
dot icon17/08/2015
Appointment of Brian Spencer Williams as a director on 2015-08-03
dot icon17/08/2015
Termination of appointment of Spencer Elliott Ball as a director on 2015-08-03
dot icon17/08/2015
Termination of appointment of Allan Jeffrey Aston as a director on 2015-08-03
dot icon15/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon13/04/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon13/11/2014
Director's details changed for David John Bradley on 2014-11-13
dot icon30/04/2014
Registration of charge 064963040004
dot icon25/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Kath Pearson as a director
dot icon07/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/02/2014
Termination of appointment of Benedict Clarke as a director
dot icon16/08/2013
Appointment of Benedict Steven Clarke as a director
dot icon16/08/2013
Termination of appointment of John Russell as a director
dot icon12/08/2013
Appointment of Mr Danny Jamith Amado Barajas as a director
dot icon12/08/2013
Termination of appointment of John Russell as a director
dot icon12/08/2013
Appointment of Mr Spencer Elliott Ball as a director
dot icon12/08/2013
Director's details changed for Joseph Francis Brennan on 2013-07-26
dot icon02/05/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/03/2013
Termination of appointment of Wayne Fraser as a director
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon18/12/2012
Resolutions
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2012
Change of share class name or designation
dot icon15/06/2012
Resolutions
dot icon15/06/2012
Particulars of variation of rights attached to shares
dot icon02/04/2012
Appointment of David John Bradley as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon22/03/2012
Director's details changed for Wayne Francis Fraser on 2012-02-01
dot icon26/10/2011
Change of share class name or designation
dot icon21/10/2011
Appointment of Mark Hyde as a director
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon23/08/2011
Resolutions
dot icon01/08/2011
Appointment of Allan Jeffrey Aston as a director
dot icon01/08/2011
Appointment of Joseph Francis Brennan as a director
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon29/06/2011
Registered office address changed from Sutherland Avenue Monmore Green Wolverhampton West Midlands WV2 2JH on 2011-06-29
dot icon02/06/2011
Appointment of Kath Pearson as a director
dot icon02/06/2011
Appointment of Peter Kelly as a director
dot icon02/06/2011
Appointment of John Russell as a director
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon16/02/2011
Termination of appointment of John Russell as a director
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2010
Appointment of Wayne Francis Fraser as a director
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon24/06/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr John Michael Russell on 2010-02-07
dot icon23/06/2010
Director's details changed for Mr Matthew John Smith on 2010-02-07
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon07/06/2010
Registered office address changed from Phoenix House Castle Street Tipton DY4 8HP on 2010-06-07
dot icon04/03/2010
Termination of appointment of Matthew Smith as a secretary
dot icon04/03/2010
Termination of appointment of Matthew Smith as a director
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/02/2009
Return made up to 07/02/09; full list of members
dot icon05/04/2008
Ad 07/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon02/04/2008
Curr ext from 28/02/2009 to 30/06/2009
dot icon07/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Ashley Paul
Director
02/01/2025 - Present
4
Hyde, Mark
Director
04/05/2011 - 19/12/2019
8
Hyde, Mark
Director
19/12/2019 - 01/02/2026
8
Kelly, Peter
Director
04/05/2011 - 01/12/2024
-
Russell, John Michael
Director
07/02/2008 - 01/02/2011
9

Persons with Significant Control

12
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 BOLT & NUT MANUFACTURING LIMITED

BOLT & NUT MANUFACTURING LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at Cannon Business Park Gough Road, Coseley, Birmingham, West Midlands WV14 8XR. There are currently 6 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 BOLT & NUT MANUFACTURING LIMITED?

toggle

BOLT & NUT MANUFACTURING LIMITED is currently Active. It was registered on 07/02/2008 .

Where is BOLT & NUT MANUFACTURING LIMITED located?

toggle

BOLT & NUT MANUFACTURING LIMITED is registered at Cannon Business Park Gough Road, Coseley, Birmingham, West Midlands WV14 8XR.

What does BOLT & NUT MANUFACTURING LIMITED do?

toggle

BOLT & NUT MANUFACTURING LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for BOLT & NUT MANUFACTURING LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Mark Hyde as a director on 2026-02-01.