BOLTON SURGICAL LIMITED
CHAPELTOWN BOLTON SURGICAL (INCORPORATING THOMAS RUDD & SONS) LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PY

Company number 01638982
Status Active
Incorporation Date 28 May 1982
Company Type Private Limited Company
Address 16 CHURCHILL HOUSE, 16 CHURCHILL WAY, CHAPELTOWN, SHEFFIELD, UNITED KINGDOM, S35 2PY
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Churchill House 16 Churchill Way Chapeltown Sheffield S35 2PY to 16 Churchill House 16 Churchill Way Chapeltown Sheffield S35 2PY on 21 December 2016; Director's details changed for Mr William Seedhouse Bolton on 20 December 2016. The most likely internet sites of BOLTON SURGICAL LIMITED are www.boltonsurgical.co.uk, and www.bolton-surgical.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-three years and five months. Bolton Surgical Limited is a Private Limited Company. The company registration number is 01638982. Bolton Surgical Limited has been working since 28 May 1982. The present status of the company is Active. The registered address of Bolton Surgical Limited is 16 Churchill House 16 Churchill Way Chapeltown Sheffield United Kingdom S35 2py. The company`s financial liabilities are £151.2k. It is £27.09k against last year. The cash in hand is £67.62k. It is £44.94k against last year. And the total assets are £600.57k, which is £-131.79k against last year. ZEALAND, David Michael is a Secretary of the company. BOLTON, Peter William is a Director of the company. BOLTON, William Seedhouse is a Director of the company. Secretary BOLTON, Peter William has been resigned. Secretary STOPFORTH, Robert has been resigned. Director BOLTON, William Seedhouse has been resigned. Director CONSTANTINOU, George has been resigned. Director ROBERTS, Judith has been resigned. Director STOPFORTH, Robert has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


bolton surgical Key Finiance

LIABILITIES £151.2k
+21%
CASH £67.62k
+198%
TOTAL ASSETS £600.57k
-18%
All Financial Figures

Current Directors

Secretary
ZEALAND, David Michael
Appointed Date: 01 June 2006

Director

Director
BOLTON, William Seedhouse
Appointed Date: 04 December 2013
97 years old

Resigned Directors

Secretary
BOLTON, Peter William
Resigned: 12 June 2001

Secretary
STOPFORTH, Robert
Resigned: 25 May 2006
Appointed Date: 12 May 2001

Director
BOLTON, William Seedhouse
Resigned: 28 June 2006
97 years old

Director
CONSTANTINOU, George
Resigned: 16 March 2011
Appointed Date: 01 November 2010
68 years old

Director
ROBERTS, Judith
Resigned: 01 November 2011
Appointed Date: 28 July 1997
73 years old

Director
STOPFORTH, Robert
Resigned: 25 May 2006
Appointed Date: 22 July 1998
77 years old

BOLTON SURGICAL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Registered office address changed from Churchill House 16 Churchill Way Chapeltown Sheffield S35 2PY to 16 Churchill House 16 Churchill Way Chapeltown Sheffield S35 2PY on 21 December 2016
20 Dec 2016
Director's details changed for Mr William Seedhouse Bolton on 20 December 2016
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 62,500

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
19 Sep 1986
Registered office changed on 19/09/86 from: 68 queen street sheffield S1 1WR

20 Aug 1986
Accounts for a small company made up to 31 January 1986

20 Aug 1986
Return made up to 14/08/86; full list of members

05 Aug 1983
Company name changed\certificate issued on 05/08/83
28 May 1982
Certificate of incorporation

BOLTON SURGICAL LIMITED Charges

27 January 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 16 sheffield 35A business park churchill way…
10 September 1997
Debenture
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…