BOLTON BROS. (SURGICAL SHOE MAKERS) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7BG

Company number 00510610
Status Active
Incorporation Date 16 August 1952
Company Type Private Limited Company
Address BOLTON HOUSE, PENN STREET, SCOTSWOOD INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE4 7BG
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 10,250 . The most likely internet sites of BOLTON BROS. (SURGICAL SHOE MAKERS) LIMITED are www.boltonbrossurgicalshoemakers.co.uk, and www.bolton-bros-surgical-shoe-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and two months. Bolton Bros Surgical Shoe Makers Limited is a Private Limited Company. The company registration number is 00510610. Bolton Bros Surgical Shoe Makers Limited has been working since 16 August 1952. The present status of the company is Active. The registered address of Bolton Bros Surgical Shoe Makers Limited is Bolton House Penn Street Scotswood Industrial Estate Newcastle Upon Tyne Ne4 7bg. . BOLTON, Jonathon James Robert is a Secretary of the company. BOLTON, Jonathon James Robert is a Director of the company. CHISHOLM, Anthony is a Director of the company. Secretary BOLTON, Colin has been resigned. Secretary SHARPE, Ronald Geoffrey has been resigned. Director BOLTON, Colin has been resigned. Director BOLTON, Colin has been resigned. Director BOLTON, Henry Stewart has been resigned. Director BOLTON, Henry James has been resigned. Director BOLTON, Louisa has been resigned. Director BOLTON, Margaret Isobel has been resigned. Director SHARPE, Ronald Geoffrey has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
BOLTON, Jonathon James Robert
Appointed Date: 01 April 2011

Director
BOLTON, Jonathon James Robert
Appointed Date: 01 April 1997
54 years old

Director
CHISHOLM, Anthony
Appointed Date: 01 April 1998
71 years old

Resigned Directors

Secretary
BOLTON, Colin
Resigned: 01 April 1997

Secretary
SHARPE, Ronald Geoffrey
Resigned: 01 April 2011
Appointed Date: 01 April 1997

Director
BOLTON, Colin
Resigned: 03 October 1997
Appointed Date: 20 August 1997
84 years old

Director
BOLTON, Colin
Resigned: 01 April 1997
84 years old

Director
BOLTON, Henry Stewart
Resigned: 07 March 2001
Appointed Date: 01 April 1997
65 years old

Director
BOLTON, Henry James
Resigned: 30 July 1996
89 years old

Director
BOLTON, Louisa
Resigned: 30 July 1996
86 years old

Director
BOLTON, Margaret Isobel
Resigned: 01 April 1997
80 years old

Director
SHARPE, Ronald Geoffrey
Resigned: 01 April 2011
Appointed Date: 01 April 1998
76 years old

Persons With Significant Control

Mr Jonathon James Robert Bolton
Notified on: 3 September 2016
54 years old
Nature of control: Has significant influence or control

Mr Anthony Chisholm
Notified on: 3 September 2016
71 years old
Nature of control: Has significant influence or control

BOLTON BROS. (SURGICAL SHOE MAKERS) LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 3 September 2016 with updates
11 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,250

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,250

...
... and 82 more events
27 Jul 1987
Accounts for a small company made up to 31 March 1987

27 Jul 1987
Return made up to 25/06/87; full list of members

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

16 Jul 1986
Return made up to 11/07/86; full list of members

16 Aug 1952
Incorporation

BOLTON BROS. (SURGICAL SHOE MAKERS) LIMITED Charges

11 December 1989
Mortgage debenture
Delivered: 15 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 March 1976
Legal mortgage
Delivered: 15 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Austin works, penn street, newcastle-upon-tyne.. Floating…