BOLTON GATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLTON GATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00348230

Incorporation date

09/01/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waterloo Street, Bolton, BL1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1939)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon18/01/2023
Memorandum and Articles of Association
dot icon18/01/2023
Resolutions
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon22/01/2021
Termination of appointment of John Joseph Mcgrady as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of David Shepherd as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of Alan Robert Revell as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of Alan Robert Revell as a secretary on 2021-01-21
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/08/2018
Appointment of Mrs Julie Elizabeth Cambray as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Andrew John Lloyd as a director on 2018-08-30
dot icon03/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Auditor's resignation
dot icon07/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Statement of capital on 2013-07-23
dot icon23/07/2013
Statement by directors
dot icon23/07/2013
Solvency statement dated 10/07/13
dot icon23/07/2013
Resolutions
dot icon10/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon02/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon15/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Alan Robert Revell on 2010-03-29
dot icon29/03/2010
Director's details changed for John Joseph Mcgrady on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Mr Alan Robert Revell on 2010-03-29
dot icon29/03/2010
Director's details changed for David Shepherd on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Andrew John Lloyd on 2010-03-29
dot icon01/04/2009
Return made up to 26/03/09; full list of members
dot icon01/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon03/04/2008
Return made up to 26/03/08; full list of members
dot icon28/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 26/03/07; full list of members
dot icon02/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon30/03/2006
Return made up to 26/03/06; full list of members
dot icon10/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/04/2005
Return made up to 26/03/05; full list of members
dot icon22/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Return made up to 26/03/04; full list of members
dot icon17/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon20/05/2003
Particulars of mortgage/charge
dot icon24/04/2003
Return made up to 26/03/03; full list of members
dot icon04/02/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Ad 24/07/97--------- £ si 50000@1
dot icon16/07/2002
Resolutions
dot icon15/04/2002
Return made up to 26/03/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 26/03/01; full list of members
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Return made up to 26/03/00; full list of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 26/03/99; full list of members
dot icon23/04/1998
Return made up to 26/03/98; change of members
dot icon06/03/1998
Accounts for a medium company made up to 1997-12-31
dot icon26/09/1997
Particulars of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon11/08/1997
New director appointed
dot icon05/08/1997
Nc inc already adjusted 24/07/97
dot icon05/08/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon31/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 26/03/97; no change of members
dot icon17/03/1997
New director appointed
dot icon02/08/1996
Amended full accounts made up to 1994-12-31
dot icon19/04/1996
Particulars of mortgage/charge
dot icon19/04/1996
Particulars of mortgage/charge
dot icon19/04/1996
Particulars of mortgage/charge
dot icon09/04/1996
New secretary appointed
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Return made up to 26/03/96; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon05/10/1995
Return made up to 26/03/95; no change of members
dot icon25/08/1995
Registered office changed on 25/08/95 from: turton street bolton BL1 2SP
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon07/08/1995
Certificate of change of name
dot icon06/07/1995
New director appointed
dot icon21/04/1995
Director resigned
dot icon09/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon29/12/1994
Particulars of mortgage/charge
dot icon29/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Particulars of mortgage/charge
dot icon27/09/1994
Accounting reference date extended from 30/11 to 31/12
dot icon23/09/1994
Director resigned
dot icon07/07/1994
Director resigned
dot icon05/04/1994
Return made up to 26/03/94; full list of members
dot icon28/02/1994
Particulars of mortgage/charge
dot icon28/02/1994
Particulars of mortgage/charge
dot icon28/02/1994
Particulars of mortgage/charge
dot icon22/02/1994
Particulars of mortgage/charge
dot icon22/02/1994
Particulars of mortgage/charge
dot icon22/02/1994
Particulars of mortgage/charge
dot icon17/08/1993
Director resigned
dot icon21/04/1993
Return made up to 26/03/93; full list of members
dot icon27/01/1993
New director appointed
dot icon25/01/1993
Accounts for a dormant company made up to 1992-11-30
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Ad 31/12/92--------- £ si 987500@1=987500 £ ic 50000/1037500
dot icon12/01/1993
Nc inc already adjusted 31/12/92
dot icon12/01/1993
Director resigned
dot icon12/01/1993
Director resigned
dot icon12/01/1993
Director resigned
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Registered office changed on 12/01/93 from: 102 dudley road west tipton west midlands DY4 7XE
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Accounting reference date shortened from 31/12 to 30/11
dot icon12/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/05/1992
Return made up to 26/03/92; no change of members
dot icon19/09/1991
Accounts for a dormant company made up to 1990-12-31
dot icon24/05/1991
New director appointed
dot icon08/05/1991
Return made up to 25/03/91; no change of members
dot icon15/08/1990
Director resigned
dot icon25/06/1990
New director appointed
dot icon11/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon18/05/1990
Return made up to 26/03/90; full list of members
dot icon26/02/1990
Director resigned
dot icon21/09/1989
Secretary resigned;new secretary appointed
dot icon01/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon01/09/1989
Return made up to 24/03/89; full list of members
dot icon13/09/1988
Accounts made up to 1987-12-31
dot icon01/08/1988
New director appointed
dot icon23/06/1988
Return made up to 25/03/88; full list of members
dot icon13/06/1988
Director resigned
dot icon22/01/1988
New director appointed
dot icon13/01/1988
New director appointed
dot icon05/11/1987
Director resigned
dot icon16/10/1987
New director appointed
dot icon30/09/1987
Registered office changed on 30/09/87 from: po box 8 ettingshall wolverhampton WV4 6JP
dot icon28/07/1987
Accounts made up to 1986-12-31
dot icon20/07/1987
Director resigned
dot icon15/07/1987
Return made up to 04/05/87; full list of members
dot icon18/05/1987
Director resigned
dot icon12/05/1987
Director resigned;new director appointed
dot icon13/03/1987
New director appointed
dot icon11/03/1987
Director resigned
dot icon09/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Accounts for a dormant company made up to 1985-12-31
dot icon06/05/1986
Registered office changed on 06/05/86 from: c/o tarmac building products LTD 93 st peters street st albans herts AL1 3EN
dot icon25/10/1984
Memorandum and Articles of Association
dot icon12/09/1984
Certificate of change of name
dot icon25/04/1973
Certificate of change of name
dot icon09/01/1939
Miscellaneous

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
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revell, Alan Robert
Director
24/07/1997 - 21/01/2021
14
Hamer, Keith William
Director
25/05/1995 - 24/07/1997
19
Cambray, Julie Elizabeth
Director
30/08/2018 - Present
6
Lloyd, Andrew John
Director
06/05/1991 - 30/08/2018
11
Barnes, Paul Michael
Director
31/12/1992 - 31/05/1995
1

Persons with Significant Control

1
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 BOLTON GATE COMPANY LIMITED

BOLTON GATE COMPANY LIMITED is an(a) Active company incorporated on 09/01/1939 with the registered office located at Waterloo Street, Bolton, BL1 2SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON GATE COMPANY LIMITED?

toggle

BOLTON GATE COMPANY LIMITED is currently Active. It was registered on 09/01/1939 .

Where is BOLTON GATE COMPANY LIMITED located?

toggle

BOLTON GATE COMPANY LIMITED is registered at Waterloo Street, Bolton, BL1 2SP.

What does BOLTON GATE COMPANY LIMITED do?

toggle

BOLTON GATE COMPANY LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for BOLTON GATE COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.