BOLTON STEAM LOCOMOTIVE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLTON STEAM LOCOMOTIVE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945700

Incorporation date

09/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Chorley Old Road, Bolton, BL1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/04/2026
Cancellation of shares. Statement of capital on 2026-01-01
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-26
dot icon22/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/09/2021
Director's details changed for Ian Kenyon Bartlett on 2021-08-19
dot icon01/09/2021
Director's details changed for Mr Neville Ward on 2021-08-19
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon11/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon03/09/2018
Termination of appointment of John Graham Palmer as a director on 2018-09-03
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon20/06/2017
Cancellation of shares. Statement of capital on 2017-06-05
dot icon20/06/2017
Purchase of own shares.
dot icon25/04/2017
Accounts for a small company made up to 2016-12-31
dot icon02/03/2017
Appointment of Mr Neville Ward as a secretary on 2016-10-03
dot icon02/03/2017
Termination of appointment of John Graham Palmer as a secretary on 2016-10-03
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-13
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-07-04
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-11-08
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon24/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-11-08
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon01/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon01/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Neville Ward on 2010-09-01
dot icon01/09/2010
Director's details changed for John Graham Palmer on 2010-09-01
dot icon01/09/2010
Director's details changed for Ian Kenyon Bartlett on 2010-09-01
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon20/04/2009
Ad 03/04/09\gbp si 5@1=5\gbp ic 358/363\
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/02/2009
Ad 22/01/09\gbp si 2@1=2\gbp ic 356/358\
dot icon08/02/2009
Ad 13/01/09\gbp si 16@1=16\gbp ic 340/356\
dot icon15/01/2009
Ad 11/11/08\gbp si 4@1=4\gbp ic 336/340\
dot icon07/10/2008
Ad 19/09/08\gbp si 25@1=25\gbp ic 311/336\
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon25/06/2008
Ad 16/06/08\gbp si 6@1=6\gbp ic 305/311\
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Ad 01/05/08\gbp si 1@1=1\gbp ic 304/305\
dot icon07/02/2008
Ad 18/01/08--------- £ si 10@1=10 £ ic 294/304
dot icon07/02/2008
Ad 18/01/08--------- £ si 1@1=1 £ ic 293/294
dot icon07/12/2007
Ad 20/11/07--------- £ si 3@1=3 £ ic 290/293
dot icon12/11/2007
Ad 25/10/07--------- £ si 2@1=2 £ ic 288/290
dot icon18/09/2007
Return made up to 01/09/07; full list of members
dot icon03/07/2007
Ad 12/06/07--------- £ si 2@1=2 £ ic 286/288
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Registered office changed on 16/05/07 from: 112 harvey lane golborne warrington lancashire WA3 3QL
dot icon09/05/2007
Ad 26/03/07--------- £ si 3@1=3 £ ic 283/286
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Ad 11/12/06--------- £ si 2@1=2 £ ic 281/283
dot icon18/01/2007
Ad 01/12/06--------- £ si 3@1=3 £ ic 278/281
dot icon12/12/2006
Ad 22/11/06--------- £ si 19@1=19 £ ic 259/278
dot icon11/10/2006
Ad 20/09/06--------- £ si 36@1=36 £ ic 223/259
dot icon03/10/2006
Return made up to 01/09/06; full list of members
dot icon27/07/2006
Resolutions
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Director resigned
dot icon14/11/2005
Ad 24/10/05--------- £ si 1@1=1 £ ic 190/191
dot icon28/09/2005
Return made up to 01/09/05; no change of members
dot icon04/08/2005
Ad 20/07/05--------- £ si 8@1=8 £ ic 191/199
dot icon18/05/2005
Ad 27/02/05-14/04/05 £ si 8@1=8 £ ic 183/191
dot icon18/05/2005
Ad 24/04/05--------- £ si 2@1=2 £ ic 181/183
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Ad 19/02/05--------- £ si 2@1=2 £ ic 179/181
dot icon24/02/2005
Ad 18/01/05--------- £ si 4@1=4 £ ic 175/179
dot icon13/01/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon29/10/2004
Ad 10/09/04--------- £ si 1@1=1 £ ic 174/175
dot icon22/10/2004
Ad 08/10/04--------- £ si 1@1=1 £ ic 173/174
dot icon30/09/2004
Ad 17/09/04--------- £ si 1@1=1 £ ic 172/173
dot icon30/09/2004
Return made up to 01/09/04; full list of members
dot icon23/09/2004
Ad 01/09/04--------- £ si 1@1=1 £ ic 171/172
dot icon17/09/2004
Ad 05/08/04--------- £ si 1@1=1 £ ic 170/171
dot icon09/07/2004
Ad 18/06/04--------- £ si 2@1=2 £ ic 168/170
dot icon08/06/2004
Ad 17/05/04--------- £ si 1@1=1 £ ic 167/168
dot icon22/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Ad 26/03/04--------- £ si 2@1=2 £ ic 165/167
dot icon05/03/2004
Ad 30/01/04--------- £ si 1@1=1 £ ic 164/165
dot icon13/10/2003
£ sr 4@4 09/05/03
dot icon01/10/2003
Return made up to 01/09/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/09/2002
Return made up to 01/09/02; full list of members
dot icon09/04/2002
New director appointed
dot icon03/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/09/2001
Return made up to 01/09/01; change of members
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon09/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/09/2000
Return made up to 01/09/00; full list of members
dot icon03/03/2000
Ad 21/02/00--------- £ si 164@1=164 £ ic 4/168
dot icon03/03/2000
Nc inc already adjusted 18/02/00
dot icon03/03/2000
Resolutions
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon27/09/1999
Return made up to 01/09/99; no change of members
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/09/1998
Return made up to 01/09/98; full list of members
dot icon26/09/1997
Return made up to 01/09/97; full list of members
dot icon19/08/1997
Accounts for a small company made up to 1996-12-31
dot icon19/01/1997
Secretary resigned;director resigned
dot icon19/01/1997
New secretary appointed
dot icon19/01/1997
Registered office changed on 19/01/97 from: top of the meadow farm whittlestone head darwen lancashire BB3 3QQ
dot icon17/10/1996
Return made up to 01/09/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-12-31
dot icon12/10/1995
Return made up to 01/09/95; no change of members
dot icon22/08/1995
Director resigned
dot icon07/08/1995
Accounts for a small company made up to 1994-12-31
dot icon21/09/1994
Return made up to 01/09/94; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1993-12-31
dot icon24/09/1993
Accounts for a small company made up to 1992-12-31
dot icon24/09/1993
Return made up to 01/09/93; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon29/10/1992
Return made up to 01/09/92; no change of members
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Accounts for a small company made up to 1990-12-31
dot icon28/10/1991
Return made up to 01/09/91; no change of members
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Return made up to 07/11/90; full list of members
dot icon20/02/1991
Full accounts made up to 1989-12-31
dot icon19/10/1989
Full accounts made up to 1988-12-31
dot icon19/10/1989
Return made up to 01/09/89; no change of members
dot icon24/02/1989
Return made up to 02/06/88; no change of members
dot icon24/02/1989
Full accounts made up to 1987-12-31
dot icon16/05/1988
Registered office changed on 16/05/88 from: 10 great marld close bolton greater manchester
dot icon22/06/1987
Full accounts made up to 1986-12-31
dot icon22/06/1987
Return made up to 06/03/87; full list of members
dot icon19/03/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon29/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+36.20 % *

* during past year

Cash in Bank

£159,724.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
696.62K
-
0.00
117.27K
-
2022
2
740.62K
-
0.00
159.72K
-
2022
2
740.62K
-
0.00
159.72K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

740.62K £Ascended6.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.72K £Ascended36.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, John Graham
Director
20/03/2002 - 02/09/2018
1
Bartlett, Ian Kenyon
Director
01/12/2004 - Present
-
Leyland, Stephen Anthony
Director
29/09/1991 - 31/12/2005
-
Ward, Neville
Secretary
02/10/2016 - Present
-
Ward, Neville
Secretary
02/11/1996 - 30/04/2007
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLTON STEAM LOCOMOTIVE COMPANY LIMITED

BOLTON STEAM LOCOMOTIVE COMPANY LIMITED is an(a) Active company incorporated on 09/09/1985 with the registered office located at 67 Chorley Old Road, Bolton, BL1 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON STEAM LOCOMOTIVE COMPANY LIMITED?

toggle

BOLTON STEAM LOCOMOTIVE COMPANY LIMITED is currently Active. It was registered on 09/09/1985 .

Where is BOLTON STEAM LOCOMOTIVE COMPANY LIMITED located?

toggle

BOLTON STEAM LOCOMOTIVE COMPANY LIMITED is registered at 67 Chorley Old Road, Bolton, BL1 3AJ.

What does BOLTON STEAM LOCOMOTIVE COMPANY LIMITED do?

toggle

BOLTON STEAM LOCOMOTIVE COMPANY LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

How many employees does BOLTON STEAM LOCOMOTIVE COMPANY LIMITED have?

toggle

BOLTON STEAM LOCOMOTIVE COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for BOLTON STEAM LOCOMOTIVE COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Cancellation of shares. Statement of capital on 2026-01-01.