WILLIAMS (BOLTON) LIMITED
BOLTON IAN ANTHONY (BOLTON) LIMITED

Hellopages » Greater Manchester » Bolton » BL3 2NB

Company number 01811598
Status Active
Incorporation Date 26 April 1984
Company Type Private Limited Company
Address 2 VINCENT WAY, RAIKES LANE, BOLTON, BL3 2NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of WILLIAMS (BOLTON) LIMITED are www.williamsbolton.co.uk, and www.williams-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Williams Bolton Limited is a Private Limited Company. The company registration number is 01811598. Williams Bolton Limited has been working since 26 April 1984. The present status of the company is Active. The registered address of Williams Bolton Limited is 2 Vincent Way Raikes Lane Bolton Bl3 2nb. . COOK, Nicholas John is a Director of the company. Secretary FAIRBOTHAM, Jeffrey Alan has been resigned. Secretary ROBERTS, Jean has been resigned. Director BLENKINSOP, Ian, Managing Director has been resigned. Director FAIRBOTHAM, Jeffrey Alan has been resigned. Director FRIEND, Gerald Anthony has been resigned. Director PRESTON, Archibald Jonas has been resigned. Director ROBERTS, Cyril Lloyd has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COOK, Nicholas John
Appointed Date: 23 October 2001
72 years old

Resigned Directors

Secretary
FAIRBOTHAM, Jeffrey Alan
Resigned: 17 January 2002

Secretary
ROBERTS, Jean
Resigned: 31 March 2014
Appointed Date: 17 January 2002

Director
BLENKINSOP, Ian, Managing Director
Resigned: 23 October 2001
84 years old

Director
FAIRBOTHAM, Jeffrey Alan
Resigned: 31 October 2014
69 years old

Director
FRIEND, Gerald Anthony
Resigned: 23 October 2001
81 years old

Director
PRESTON, Archibald Jonas
Resigned: 12 September 1994
102 years old

Director
ROBERTS, Cyril Lloyd
Resigned: 27 September 2002
Appointed Date: 23 October 2001
70 years old

Persons With Significant Control

Mr Nicholas John Cook
Notified on: 28 March 2017
72 years old
Nature of control: Has significant influence or control

WILLIAMS (BOLTON) LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

17 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 105 more events
27 Nov 1986
Accounts made up to 31 January 1986
21 Aug 1986
Particulars of mortgage/charge

11 Jul 1986
Secretary resigned;new secretary appointed;director resigned

09 May 1986
Accounts made up to 31 December 1984
26 Apr 1984
Incorporation

WILLIAMS (BOLTON) LIMITED Charges

13 December 2001
Deed of assignment
Delivered: 27 December 2001
Status: Satisfied on 15 March 2006
Persons entitled: Bmw Financial Services (GB) Limited
Description: All of its right, title and interest in and to all and any…
24 October 2001
Debenture
Delivered: 30 October 2001
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1996
Debenture
Delivered: 3 December 1996
Status: Satisfied on 31 October 2001
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1992
General charge
Delivered: 28 October 1992
Status: Satisfied on 27 November 1996
Persons entitled: Bmw Finance (GB) Limited
Description: All the company's assets of whatsoever nature and…
6 August 1992
Charge
Delivered: 11 August 1992
Status: Satisfied on 9 December 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
15 August 1991
General charge
Delivered: 19 August 1991
Status: Satisfied on 29 January 1993
Persons entitled: Lloyds Bowmaker Limited
Description: Undertaking and all property and assets present and future…
28 September 1988
Charge
Delivered: 11 October 1988
Status: Satisfied on 5 October 1991
Persons entitled: Mercantile Credit Company Limited
Description: Used motor vehicles and all the interest of the company in…
6 July 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 27 November 1996
Persons entitled: Mercantile Credit Company Limited
Description: L/H land & buildings forming part of carlton house…
4 January 1988
Debenture
Delivered: 8 January 1988
Status: Satisfied on 31 October 2001
Persons entitled: B M W Finance (GB) Limited
Description: All monies from time to time owing to the company by b m w…
27 November 1986
Debenture
Delivered: 1 December 1986
Status: Satisfied on 5 October 1991
Persons entitled: Lloyds Bowmaker PLC
Description: All monies which may from time to time be owing to the…
19 August 1986
Charge
Delivered: 21 August 1986
Status: Satisfied on 5 October 1991
Persons entitled: Mercantile Credit Company Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 1985
Fixed and floating charge
Delivered: 22 April 1985
Status: Satisfied on 9 December 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…