BOLTON PRIESTLEY LTD.

Register to unlock more data on OkredoRegister

BOLTON PRIESTLEY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002711

Incorporation date

19/12/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

65 North Gate, Newark, Nottinghamshire NG24 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1994)
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Termination of appointment of Carl David Slater as a director on 2017-05-15
dot icon16/03/2017
Appointment of Mr Carl David Slater as a director on 2017-03-13
dot icon16/03/2017
Appointment of Mr Stephen John Hall as a director on 2017-03-13
dot icon16/03/2017
Termination of appointment of Matthew Alan Tucker as a director on 2017-03-12
dot icon16/02/2017
Registration of charge 030027110004, created on 2017-02-07
dot icon15/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/10/2016
Current accounting period extended from 2016-04-30 to 2016-10-31
dot icon25/10/2016
Termination of appointment of Paul Barlow as a director on 2016-10-11
dot icon19/02/2016
Termination of appointment of Edwin Swordy as a director on 2016-02-11
dot icon19/02/2016
Appointment of Mr Paul Barlow as a director on 2016-02-11
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon01/04/2015
Registration of charge 030027110003, created on 2015-03-27
dot icon24/03/2015
Satisfaction of charge 2 in full
dot icon27/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/10/2014
Termination of appointment of Christopher Lionel Priestley as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Paul John Bolton as a director on 2014-09-30
dot icon01/10/2014
Registered office address changed from Lower Ground Floor 77-81 Bell Street London NW1 6TA to 65 North Gate Newark Nottinghamshire NG24 1HD on 2014-10-01
dot icon01/10/2014
Termination of appointment of Anna Mary Priestley as a secretary on 2014-09-30
dot icon01/10/2014
Appointment of Mr Matthew Alan Tucker as a director on 2014-09-30
dot icon01/10/2014
Appointment of Mr Edwin Swordy as a director on 2014-09-30
dot icon07/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/08/2013
Secretary's details changed for Anna Mary Priestley on 2013-08-20
dot icon17/07/2013
Registered office address changed from the Nursery House 62 Baldock Road Letchworth Hertfordshire SG6 2EE on 2013-07-17
dot icon15/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon15/12/2012
Termination of appointment of Geoffrey Othick as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Paul John Bolton on 2009-12-06
dot icon08/12/2009
Director's details changed for Dr Geoffrey John Othick on 2009-12-06
dot icon08/12/2009
Director's details changed for Christopher Lionel Priestley on 2009-12-06
dot icon14/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/01/2007
Return made up to 06/12/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/12/2005
Return made up to 06/12/05; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/12/2004
Return made up to 19/12/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/12/2003
Return made up to 19/12/03; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/01/2003
Return made up to 19/12/02; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon07/01/2002
Return made up to 19/12/01; full list of members
dot icon30/08/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon22/12/2000
Return made up to 19/12/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-04-30
dot icon19/05/2000
New director appointed
dot icon09/05/2000
Certificate of change of name
dot icon24/12/1999
Return made up to 19/12/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-04-30
dot icon15/11/1999
Ad 05/10/99--------- £ si 900@1=900 £ ic 100/1000
dot icon15/11/1999
£ nc 100/1000 05/10/99
dot icon30/12/1998
Return made up to 19/12/98; full list of members
dot icon20/12/1998
Full accounts made up to 1998-04-30
dot icon23/11/1998
Secretary's particulars changed
dot icon06/11/1998
Director's particulars changed
dot icon08/10/1998
Registered office changed on 08/10/98 from: 88 cowslip hill letchworth hertfordshire SG6 4EX
dot icon17/12/1997
Return made up to 19/12/97; no change of members
dot icon16/10/1997
Full accounts made up to 1997-04-30
dot icon23/12/1996
Return made up to 19/12/96; full list of members
dot icon18/11/1996
Full accounts made up to 1996-04-30
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon29/02/1996
New secretary appointed
dot icon29/02/1996
Accounting reference date extended from 31/03 to 30/04
dot icon04/01/1996
Return made up to 19/12/95; full list of members
dot icon08/06/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconNext confirmation date
06/12/2017
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2015
dot iconNext account date
31/10/2016
dot iconNext due on
31/07/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Paul
Director
11/02/2016 - 11/10/2016
1
Priestley, Christopher Lionel
Director
07/04/1996 - 30/09/2014
2
Bolton, Paul John
Director
07/04/1996 - 30/09/2014
2
Tucker, Matthew Alan
Director
30/09/2014 - 12/03/2017
13
Swordy, Edwin
Director
30/09/2014 - 11/02/2016
6

Persons with Significant Control

0

No PSC data available.

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 PRIESTLEY LTD.

BOLTON PRIESTLEY LTD. is an(a) Active company incorporated on 19/12/1994 with the registered office located at 65 North Gate, Newark, Nottinghamshire NG24 1HD. 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 PRIESTLEY LTD.?

toggle

BOLTON PRIESTLEY LTD. is currently Active. It was registered on 19/12/1994 .

Where is BOLTON PRIESTLEY LTD. located?

toggle

BOLTON PRIESTLEY LTD. is registered at 65 North Gate, Newark, Nottinghamshire NG24 1HD.

What does BOLTON PRIESTLEY LTD. do?

toggle

BOLTON PRIESTLEY LTD. operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BOLTON PRIESTLEY LTD.?

toggle

The latest filing was on 14/04/2018: Compulsory strike-off action has been suspended.