UKBizDB.co.uk

BOLTON SURGICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bolton Surgical Limited. The company was founded 42 years ago and was given the registration number 01638982. The firm's registered office is in CHAPELTOWN. You can find them at 16 Churchill House, 16 Churchill Way, Chapeltown, Sheffield. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:BOLTON SURGICAL LIMITED
Company Number:01638982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:16 Churchill House, 16 Churchill Way, Chapeltown, Sheffield, United Kingdom, S35 2PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 16 Churchill Way, Chapeltown, Sheffield, United Kingdom, S35 2PY

Director06 December 2019Active
655 Manchester Road, Sheffield, S10 5PR

Secretary-Active
33 Mason Crescent, Richmond, Sheffield, S13 8LH

Secretary12 May 2001Active
28 St Mary Crescent, Sheffield, S36 2TL

Secretary01 June 2006Active
2, Scarsea Way, Bempton, Bridlington, England, YO15 1HT

Director-Active
16, Churchill House, 16 Churchill Way, Chapeltown, United Kingdom, S35 2PY

Director04 December 2013Active
32 Scarsea Way, Bempton, Bridlington, YO15 1HT

Director-Active
Churchill House, 16 Churchill Way, Chapeltown, S35 2PY

Director01 November 2010Active
10 Macnaughton Road, Tankersley, Barnsley, S75 3DD

Director28 July 1997Active
33 Mason Crescent, Richmond, Sheffield, S13 8LH

Director22 July 1998Active

People with Significant Control

Bolton Group Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Churchill House, 16 Churchill Way, Sheffield, England, S35 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Seedhouse Bolton
Notified on:06 April 2016
Status:Active
Date of birth:October 1928
Nationality:British
Country of residence:United Kingdom
Address:16, Churchill House, Chapeltown, United Kingdom, S35 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter William Bolton
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:16, Churchill House, Chapeltown, United Kingdom, S35 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Capital cancellation shares.

Download
2023-06-06Capital

Capital return purchase own shares.

Download
2023-05-26Incorporation

Memorandum articles.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-26Capital

Capital name of class of shares.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.