BOLTOWN LIMITED

Register to unlock more data on OkredoRegister

BOLTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00437688

Incorporation date

26/06/1947

Size

Micro Entity

Contacts

Registered address

Registered address

Oast Cottage Stream Lane, Hawkhurst, Cranbrook TN18 4RDCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon10/10/2025
Micro company accounts made up to 2024-09-29
dot icon08/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon30/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-29
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon12/04/2024
Confirmation statement made on 2023-07-17 with no updates
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Micro company accounts made up to 2022-09-29
dot icon19/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon03/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-09-29
dot icon17/09/2020
Micro company accounts made up to 2019-09-29
dot icon28/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-09-29
dot icon17/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-29
dot icon28/09/2017
Micro company accounts made up to 2016-09-29
dot icon04/08/2017
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordhire EN4 9EE to Oast Cottage Stream Lane Hawkhurst Cranbrook TN18 4rd on 2017-08-04
dot icon04/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-09-29
dot icon01/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon29/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon29/03/2016
Appointment of Mr John Austen as a director on 2016-01-29
dot icon29/03/2016
Termination of appointment of Veronica Fulton as a director on 2016-01-29
dot icon29/03/2016
Termination of appointment of John Howard Cleeve Kingsley as a secretary on 2016-01-29
dot icon23/03/2016
Appointment of Mrs Jaqueline Adelaide Austen as a secretary on 2016-01-29
dot icon04/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/06/2014
Termination of appointment of Patricia Shirman as a director
dot icon27/02/2014
Appointment of Mr John Howard Cleeve Kingsley as a secretary
dot icon27/02/2014
Termination of appointment of Patricia Shirman as a secretary
dot icon24/09/2013
Termination of appointment of Michael Colwill as a director
dot icon02/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon02/08/2013
Director's details changed for Patricia Mary Shirman on 2013-07-31
dot icon02/08/2013
Secretary's details changed for Patricia Mary Shirman on 2013-07-31
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mrs Veronica Fulton on 2012-08-06
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon05/08/2011
Director's details changed for Patricia Mary Shirman on 2011-08-05
dot icon05/08/2011
Secretary's details changed for Patricia Mary Shirman on 2011-08-05
dot icon20/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon26/07/2010
Director's details changed for Patricia Mary Shirman on 2009-10-01
dot icon26/07/2010
Director's details changed for Michael Guy Bill Colwill on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/09/2009
Director appointed michael guy bill colwill
dot icon30/07/2009
Return made up to 17/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/09/2007
Return made up to 17/07/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Return made up to 17/07/06; full list of members
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Secretary resigned;director resigned
dot icon28/03/2006
New secretary appointed
dot icon14/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon25/07/2005
Return made up to 17/07/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon04/08/2004
Return made up to 17/07/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon01/08/2003
Return made up to 17/07/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon16/08/2002
Return made up to 17/07/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon31/10/2001
Return made up to 17/07/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-09-30
dot icon01/09/2000
Return made up to 17/07/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-09-30
dot icon02/08/1999
Return made up to 17/07/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-09-30
dot icon18/01/1999
New director appointed
dot icon10/08/1998
Return made up to 17/07/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-09-30
dot icon13/11/1997
Full accounts made up to 1996-09-30
dot icon03/09/1997
Registered office changed on 03/09/97 from: uplands house blackhorse lane london E17 5QW
dot icon07/08/1997
Return made up to 17/07/97; no change of members
dot icon29/08/1996
Full accounts made up to 1995-09-30
dot icon29/08/1996
Return made up to 17/07/96; no change of members
dot icon22/08/1995
Return made up to 17/07/95; full list of members
dot icon16/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 17/07/94; no change of members
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon19/08/1993
Return made up to 17/07/93; no change of members
dot icon30/03/1993
Full accounts made up to 1992-09-30
dot icon25/02/1993
New director appointed
dot icon24/09/1992
Return made up to 17/07/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-09-30
dot icon03/10/1991
Return made up to 17/07/91; no change of members
dot icon28/03/1991
Full accounts made up to 1990-09-30
dot icon28/03/1991
Return made up to 15/02/91; no change of members
dot icon24/08/1990
Return made up to 17/07/90; full list of members
dot icon17/07/1990
Full accounts made up to 1989-09-30
dot icon27/06/1989
Accounting reference date shortened from 31/05 to 30/09
dot icon03/04/1989
Director resigned
dot icon23/03/1989
Full accounts made up to 1988-09-30
dot icon23/03/1989
Return made up to 13/02/89; full list of members
dot icon14/11/1988
Registered office changed on 14/11/88 from: 58/60 peckham high street london SE15
dot icon16/05/1988
Return made up to 24/02/88; full list of members
dot icon08/03/1988
Full accounts made up to 1987-05-31
dot icon11/12/1987
Return made up to 30/12/87; full list of members
dot icon18/06/1987
Full accounts made up to 1986-05-31
dot icon31/05/1986
Full accounts made up to 1985-05-31
dot icon31/05/1986
Return made up to 01/02/86; full list of members
dot icon31/05/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.16K
-
0.00
82.77K
-
2022
0
9.62K
-
0.00
-
-
2022
0
9.62K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.62K £Descended-77.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, John Cave
Director
29/01/2016 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTOWN LIMITED

BOLTOWN LIMITED is an(a) Active company incorporated on 26/06/1947 with the registered office located at Oast Cottage Stream Lane, Hawkhurst, Cranbrook TN18 4RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTOWN LIMITED?

toggle

BOLTOWN LIMITED is currently Active. It was registered on 26/06/1947 .

Where is BOLTOWN LIMITED located?

toggle

BOLTOWN LIMITED is registered at Oast Cottage Stream Lane, Hawkhurst, Cranbrook TN18 4RD.

What does BOLTOWN LIMITED do?

toggle

BOLTOWN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOLTOWN LIMITED?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2024-09-29.