Background WavePink WaveYellow Wave

BOLTON METALS GROUP LTD. (00073864)

BOLTON METALS GROUP LTD. (00073864) is an active UK company. incorporated on 28 May 1902. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOLTON METALS GROUP LTD. has been registered for 123 years. Current directors include CADDY, David Henry Arnold Courtenay, YOUNG, Gary Alan.

Company Number
00073864
Status
active
Type
ltd
Incorporated
28 May 1902
Age
123 years
Address
Bolton House, Stoke-On-Trent, ST10 2HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CADDY, David Henry Arnold Courtenay, YOUNG, Gary Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON METALS GROUP LTD.

BOLTON METALS GROUP LTD. is an active company incorporated on 28 May 1902 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOLTON METALS GROUP LTD. was registered 123 years ago.(SIC: 70100)

Status

active

Active since 123 years ago

Company No

00073864

LTD Company

Age

123 Years

Incorporated 28 May 1902

Size

N/A

Accounts

ARD: 31/12

Overdue

10 years overdue

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 22 April 2014 (12 years ago)
Period: 1 January 2013 - 31 December 2013(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2015
Period: 1 January 2014 - 31 December 2014

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 30 May 2017
For period ending 16 May 2017

Previous Company Names

BOLTON MKM GROUP LIMITED
From: 18 May 2006To: 7 May 2008
BOLTON WIRE LIMITED
From: 12 February 2002To: 18 May 2006
THOMAS BOLTON WIRE LIMITED
From: 11 December 2001To: 12 February 2002
THOMAS BOLTON AND SONS LIMITED
From: 17 April 1998To: 11 December 2001
THOMAS BOLTON LIMITED
From: 11 December 1989To: 17 April 1998
THOMAS BOLTON & SONS,LIMITED
From: 28 May 1902To: 11 December 1989
Contact
Address

Bolton House Froghall Stoke-On-Trent, ST10 2HF,

Previous Addresses

, 35 Berkeley Square, London, W1J 5BF, United Kingdom
From: 28 May 1902To: 25 May 2010
Timeline

11 key events • 1902 - 2013

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 09
Director Left
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CADDY, David Henry Arnold Courtenay

Active
Froghall, Stoke-On-TrentST10 2HF
Born June 1944
Director
Appointed 26 Jan 2012

YOUNG, Gary Alan

Active
Froghall, Stoke-On-TrentST10 2HF
Born November 1969
Director
Appointed 26 Jan 2012

BUSH, Nicolette Jemima

Resigned
Brook Farm Cottage, ChippenhamSN14 7JQ
Secretary
Appointed 11 Jul 2003
Resigned 05 Jan 2006

CAREY, Pamela Marie

Resigned
Warley House 79 Park Lane, CongletonCW12 3DD
Secretary
Appointed 18 Nov 1998
Resigned 10 Nov 2000

COLE, Michelle

Resigned
12 Alveston Close, SwindonSN5 7DE
Secretary
Appointed 05 Jan 2006
Resigned 16 Sept 2010

COTTERILL, Donald Clifford

Resigned
Nene House, UttoxeterST14 8QH
Secretary
Appointed N/A
Resigned 20 Apr 1998

MANN, Michelle Loraine

Resigned
12 Coombe Close, BristolBS10 7XG
Secretary
Appointed 10 Nov 2000
Resigned 11 Jul 2003

PORTER, Keith James

Resigned
8 Stanley Crescent, PrescotL34 3LP
Secretary
Appointed 20 Apr 1998
Resigned 18 Nov 1998

CAMBETTE, Jean-Michel

Resigned
Froghall, Stoke-On-TrentST10 2HF
Born May 1964
Director
Appointed 07 Jul 2008
Resigned 26 Jan 2012

CAMBETTE, Jean-Michel

Resigned
1796 Avenue De Grasse, Graguignan
Born May 1964
Director
Appointed 31 Oct 2007
Resigned 01 May 2008

CLARK, Roy

Resigned
Gateway Cottage 6 Bourne Court, StoneST15 8XS
Born December 1940
Director
Appointed N/A
Resigned 30 Sept 1995

COTTERILL, Donald Clifford

Resigned
Nene House, UttoxeterST14 8QH
Born January 1949
Director
Appointed N/A
Resigned 20 Apr 1998

DAVIES, Robert Eric, Dr

Resigned
5 Marling Close, WarringtonWA6 6AY
Born March 1954
Director
Appointed N/A
Resigned 11 Apr 1994

DORWARD, Duncan Macpherson

Resigned
Ardwyn, MoldCH7 5LA
Born August 1947
Director
Appointed 09 Feb 1996
Resigned 01 Sept 1996

ELLIOTT, Hugh

Resigned
11 Blythe Way, SolihullB91 3EY
Born February 1952
Director
Appointed 07 Jul 2008
Resigned 12 May 2010

GARNER, Peter David

Resigned
Harvest House, Meysey Hampton CirencesterGL7 5JP
Born January 1945
Director
Appointed 06 Dec 2001
Resigned 17 Feb 2003

JOHNSON, Kenneth John

Resigned
6 Willow Hayes, ChesterCH3 8BT
Born May 1940
Director
Appointed 01 Feb 1995
Resigned 30 Sept 1997

KITSON, Peter Donald

Resigned
15 Louvain Road, DerbyDE23 6DA
Born April 1949
Director
Appointed N/A
Resigned 16 Dec 1998

LAKIN, John

Resigned
1 Glenwood Rise, WalsallWS9 9DZ
Born May 1944
Director
Appointed 30 Apr 2007
Resigned 31 Oct 2007

MCGRATH, Damien Paul

Resigned
The Slipway, ParkgateCH64 6QW
Born December 1966
Director
Appointed 27 Mar 2001
Resigned 28 Feb 2002

MEADE, Martyn

Resigned
At 40 Hays Mews, LondonW1J 5QA
Born November 1947
Director
Appointed 06 Mar 1998
Resigned 30 Apr 2010

MICKLEBURGH, Brinsley

Resigned
Asmari, Frinton On SeaCO13 9EG
Born October 1946
Director
Appointed 02 Apr 2003
Resigned 11 May 2004

MONCKTON, Richard John

Resigned
90 Walsall Road, WalsallWS9 0JW
Born May 1966
Director
Appointed 07 Jul 2008
Resigned 23 Oct 2009

MONCKTON, Richard John

Resigned
90 Walsall Road, WalsallWS9 0JW
Born May 1966
Director
Appointed 30 Apr 2007
Resigned 01 May 2008

OHANDJANIAN, Demis Armen

Resigned
219 Clifton Road, RugbyCV21 3QW
Born May 1978
Director
Appointed 30 Apr 2007
Resigned 30 Apr 2010

PLUMMER, Ian Richard

Resigned
55 Westfields, LeekST13 5LP
Born December 1953
Director
Appointed N/A
Resigned 01 Dec 1995

PORTER, Keith James

Resigned
8 Stanley Crescent, PrescotL34 3LP
Born May 1949
Director
Appointed 20 Apr 1998
Resigned 19 Jul 1999

SELLARS, Peter Glenn

Resigned
24 Ryeground Lane, LiverpoolL37 7EQ
Born January 1952
Director
Appointed 20 Sept 1993
Resigned 30 Jun 1994

SEWARD, Douglas Arthur

Resigned
Welford Grange, NorthamptonNN6 6HZ
Born February 1952
Director
Appointed 20 Feb 2009
Resigned 26 Feb 2010

SEWARD, Douglas Arthur

Resigned
Welford Grange, NorthamptonNN6 6HZ
Born February 1952
Director
Appointed 30 Apr 2007
Resigned 01 May 2008

STARR, Gary Michael, Dr

Resigned
16 Wedgwood Road, Stoke On TrentST10 1LD
Born July 1961
Director
Appointed 01 Nov 1999
Resigned 27 Mar 2001

STOKES, Mark Bryan

Resigned
Froghall, Stoke-On-TrentST10 2HF
Born January 1965
Director
Appointed 26 Jan 2012
Resigned 20 Dec 2012

TAYLOR, Nigel David

Resigned
103 Higher Lane, St HelensWA11 8BQ
Born June 1949
Director
Appointed N/A
Resigned 20 Sept 1993

WHITAKER, David Stanley

Resigned
13 Kingsley Close, WakefieldWF2 7EB
Born May 1958
Director
Appointed 01 Sept 1996
Resigned 09 Oct 1997

WIMBLETON, Thomas

Resigned
3 Hove Close, BuryBL8 4QF
Born March 1944
Director
Appointed 09 Feb 1996
Resigned 03 Mar 1998
Fundings
Financials
Latest Activities

Filing History

175

Restoration Order Of Court
27 December 2018
AC92AC92
Gazette Dissolved Compulsory
31 January 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
26 October 2015
AC92AC92
Gazette Dissolved Compulsory
13 January 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Legacy
15 February 2012
MG01MG01
Termination Director Company With Name Termination Date
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
22 September 2010
MG01MG01
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
1 June 2010
MG02MG02
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
20 May 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Legacy
14 May 2010
MG01MG01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
11 August 2009
288cChange of Particulars
Legacy
16 July 2009
287Change of Registered Office
Legacy
2 July 2009
287Change of Registered Office
Legacy
17 June 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
287Change of Registered Office
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
26 August 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
29 September 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
7 December 1995
288288
Legacy
9 October 1995
288288
Accounts With Made Up Date
4 October 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
10 October 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Accounts With Made Up Date
15 November 1993
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Legacy
5 December 1990
225(2)225(2)
Legacy
16 October 1990
288288
Legacy
3 August 1990
363363
Accounts With Made Up Date
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Certificate Change Of Name Company
8 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
363363
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
26 April 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
16 August 1987
288288
Legacy
8 July 1987
225(1)225(1)
Legacy
23 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
288288
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
12 May 1986
288288
Incorporation Company
28 May 1902
NEWINCIncorporation