H.SAMSON(BOLTON)LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 6BS

Company number 00653541
Status Active
Incorporation Date 23 March 1960
Company Type Private Limited Company
Address WARWICK HOUSE, BRIDGEMAN STREET, BOLTON, BL3 6BS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H.SAMSON(BOLTON)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-five years and seven months. H Samson Bolton Limited is a Private Limited Company. The company registration number is 00653541. H Samson Bolton Limited has been working since 23 March 1960. The present status of the company is Active. The registered address of H Samson Bolton Limited is Warwick House Bridgeman Street Bolton Bl3 6bs. The company`s financial liabilities are £939.15k. It is £155.86k against last year. The cash in hand is £0.13k. It is £-0.02k against last year. And the total assets are £1553.86k, which is £178.97k against last year. CLEGG, Albert Joseph is a Secretary of the company. CLEGG, Albert Joseph is a Director of the company. WOLSTENCROFT, Howard Ian is a Director of the company. Secretary LEGG, Peter William has been resigned. Director LEGG, Jonathan Warwick has been resigned. Director LEGG, Judith Mary has been resigned. Director LEGG, Peter William has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Key Finiance

LIABILITIES £939.15k
+19%
CASH £0.13k
-16%
TOTAL ASSETS £1553.86k
+13%
All Financial Figures

Current Directors

Secretary
CLEGG, Albert Joseph
Appointed Date: 31 August 2005

Director
CLEGG, Albert Joseph
Appointed Date: 31 August 2005
81 years old

Director
WOLSTENCROFT, Howard Ian
Appointed Date: 31 August 2005
57 years old

Resigned Directors

Secretary
LEGG, Peter William
Resigned: 31 August 2005

Director
LEGG, Jonathan Warwick
Resigned: 31 August 2005
58 years old

Director
LEGG, Judith Mary
Resigned: 31 August 2005
85 years old

Director
LEGG, Peter William
Resigned: 31 August 2005
87 years old

Persons With Significant Control

Mr Howard Ian Wolstencroft
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

H.SAMSON(BOLTON)LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2016
Confirmation statement made on 20 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,000

27 Oct 2015
Satisfaction of charge 3 in full
...
... and 79 more events
07 Oct 1987
Director resigned

28 Jul 1986
Accounts for a small company made up to 31 March 1986

28 Jul 1986
Return made up to 13/06/86; full list of members

16 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

H.SAMSON(BOLTON)LIMITED Charges

14 October 2015
Charge code 0065 3541 0007
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a warwick house, bridgeman street, bolton…
12 October 2015
Charge code 0065 3541 0006
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
31 August 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 16 October 2015
Persons entitled: Jonathan Warwick Legg ("Security Trustee")
Description: L/H property being land and buildings k/a warwick house…
31 August 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied on 16 October 2015
Persons entitled: The Co-Operative Bank PLC
Description: All that l/h property situate and k/a warwick house…
31 August 2005
Debenture
Delivered: 6 September 2005
Status: Satisfied on 27 October 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1990
Legal charge
Delivered: 12 June 1990
Status: Satisfied on 13 June 2005
Persons entitled: Yorkshire Bank PLC
Description: L/H land & buildings on the south east side of bridgeman…
29 May 1990
Legal charge
Delivered: 12 June 1990
Status: Satisfied on 13 June 2005
Persons entitled: Yorkshire Bank PLC
Description: L/H 238 waterloo street bolton, greater manchester title no…