BOLTON STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

BOLTON STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935457

Incorporation date

17/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Pocket Nook Lane, Lowton, Warrington, Greater Manchester WA3 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon15/01/2026
Director's details changed for Mr Liam Rhys Pilkington on 2025-05-01
dot icon25/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon02/06/2025
Change of details for Mr Nicholas Maddison as a person with significant control on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Nicholas Maddison on 2025-06-02
dot icon08/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon08/11/2024
Registration of charge 049354570002, created on 2024-11-08
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon27/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon08/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/12/2021
Director's details changed for Mr Matthew Griffiths on 2021-12-20
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon03/03/2021
Registered office address changed from 2nd Floor Peel House Chorley Old Road Bolton BL1 3AA England to Unit 1B Pocket Nook Lane Lowton Warrington Greater Manchester WA3 1AW on 2021-03-03
dot icon16/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/10/2019
Appointment of Mr Liam Rhys Pilkington as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Matthew Griffiths as a director on 2019-10-22
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon21/10/2019
Change of details for Mr Ian Michael Rogers as a person with significant control on 2019-09-25
dot icon21/10/2019
Change of details for Mr Nicholas Maddison as a person with significant control on 2019-09-25
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon01/11/2018
Confirmation statement made on 2018-10-17 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon24/10/2017
Notification of Nicholas Maddison as a person with significant control on 2016-11-30
dot icon23/10/2017
Cessation of Keith Maddison as a person with significant control on 2016-11-30
dot icon23/10/2017
Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House Chorley Old Road Bolton BL1 3AA on 2017-10-23
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Mr Nicholas Maddison as a director on 2017-07-17
dot icon19/07/2017
Termination of appointment of Keith Maddison as a director on 2017-05-26
dot icon19/07/2017
Appointment of Mr David Williams as a director on 2017-07-17
dot icon19/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon18/07/2011
Purchase of own shares.
dot icon23/06/2011
Cancellation of shares. Statement of capital on 2011-06-23
dot icon08/06/2011
Termination of appointment of Peter Eckersley as a director
dot icon08/06/2011
Termination of appointment of Peter Eckersley as a secretary
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Peter Eckersley on 2009-10-17
dot icon19/10/2009
Director's details changed for Ian Michael Rogers on 2009-10-17
dot icon19/10/2009
Director's details changed for Mr Keith Maddison on 2009-10-17
dot icon19/10/2009
Secretary's details changed for Peter Eckersley on 2009-10-17
dot icon15/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon22/10/2008
Return made up to 17/10/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Registered office changed on 06/11/07 from: c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD
dot icon23/10/2007
Return made up to 17/10/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon21/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 17/10/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 17/10/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 17/10/04; full list of members
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Secretary's particulars changed;director's particulars changed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon17/12/2003
Ad 01/12/03--------- £ si 97@1=97 £ ic 2/99
dot icon20/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Director resigned
dot icon17/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-200 *

* during past year

Number of employees

1,900
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2,200
75.38K
-
0.00
-
-
2022
2,100
51.80K
-
0.00
-
-
2023
1,900
145.69K
-
0.00
-
-
2023
1,900
145.69K
-
0.00
-
-

Employees

2023

Employees

1,900 Descended-10 % *

Net Assets(GBP)

145.69K £Ascended181.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddison, Keith
Director
01/12/2003 - 26/05/2017
7
Williams, David
Director
17/07/2017 - Present
-
Maddison, Nicholas
Director
17/07/2017 - Present
10
Griffiths, Matthew
Director
22/10/2019 - Present
-
Rogers, Ian Michael
Director
17/10/2003 - 20/10/2003
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About BOLTON STRUCTURES LIMITED

BOLTON STRUCTURES LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at Unit 1b Pocket Nook Lane, Lowton, Warrington, Greater Manchester WA3 1AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1900 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON STRUCTURES LIMITED?

toggle

BOLTON STRUCTURES LIMITED is currently Active. It was registered on 17/10/2003 .

Where is BOLTON STRUCTURES LIMITED located?

toggle

BOLTON STRUCTURES LIMITED is registered at Unit 1b Pocket Nook Lane, Lowton, Warrington, Greater Manchester WA3 1AW.

What does BOLTON STRUCTURES LIMITED do?

toggle

BOLTON STRUCTURES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BOLTON STRUCTURES LIMITED have?

toggle

BOLTON STRUCTURES LIMITED had 1900 employees in 2023.

What is the latest filing for BOLTON STRUCTURES LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Liam Rhys Pilkington on 2025-05-01.