Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. BOLTER LIMITED
Company Information for

C. BOLTER LIMITED

ORCHARD LEA COMP LANE, OFFHAM, WEST MALLING, KENT, ME19 5PP,
Company Registration Number
00353698
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C. Bolter Ltd
C. BOLTER LIMITED was founded on 1939-06-06 and has its registered office in West Malling. The organisation's status is listed as "Active - Proposal to Strike off". C. Bolter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C. BOLTER LIMITED
 
Legal Registered Office
ORCHARD LEA COMP LANE
OFFHAM
WEST MALLING
KENT
ME19 5PP
Other companies in TN13
 
Filing Information
Company Number 00353698
Company ID Number 00353698
Date formed 1939-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. BOLTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. BOLTER LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARY BOLTER
Company Secretary 1994-03-21
CHARLES WARREN BOLTER
Director 1992-01-28
HEATHER MARY BOLTER
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JOAN COOMBES
Director 1994-03-23 2004-05-05
DENNIS PETER KEARSLEY
Director 1992-01-28 1994-07-31
DENNIS PETER KEARSLEY
Company Secretary 1992-01-28 1994-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09SECOND GAZETTE not voluntary dissolution
2024-01-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-10-16Application to strike the company off the register
2023-10-16DS01Application to strike the company off the register
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-20Previous accounting period extended from 31/10/22 TO 30/04/23
2023-07-20AA01Previous accounting period extended from 31/10/22 TO 30/04/23
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-10CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 7000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 7000
2016-02-22AR0128/01/16 FULL LIST
2016-02-22AR0128/01/16 FULL LIST
2016-01-25ANNOTATIONReplacement
2016-01-25AR0128/01/15 ANNUAL RETURN FULL LIST
2016-01-25ANNOTATIONReplaced
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 7000
2015-02-23AR0128/01/15 FULL LIST
2015-02-23AR0128/01/15 FULL LIST
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM CARLTON WORKS, ST. JOHNS HILL, SEVENOAKS, KENT TN13 3NS
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM, CARLTON WORKS,, ST. JOHNS HILL,, SEVENOAKS,, KENT, TN13 3NS
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 7000
2014-02-19AR0128/01/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0128/01/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0128/01/12 ANNUAL RETURN FULL LIST
2011-07-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0128/01/11 ANNUAL RETURN FULL LIST
2010-07-23AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0128/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY BOLTER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WARREN BOLTER / 23/02/2010
2009-08-26AA31/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-12363aReturn made up to 28/01/09; full list of members
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-29363sRETURN MADE UP TO 28/01/07; NO CHANGE OF MEMBERS
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-02-24363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-22363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-18363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-09-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-17363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-06363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-04-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-20363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-02-04363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-04363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-03363sRETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-03363sRETURN MADE UP TO 28/01/97; CHANGE OF MEMBERS
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-15395PARTICULARS OF MORTGAGE/CHARGE
1996-03-21395PARTICULARS OF MORTGAGE/CHARGE
1996-02-16363sRETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS
1995-04-13SRES01ADOPT MEM AND ARTS 19/10/94
1995-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-13363sRETURN MADE UP TO 28/01/95; CHANGE OF MEMBERS
1995-02-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-04-26363sRETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS
1994-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-04-26288NEW DIRECTOR APPOINTED
1994-03-28AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-12-30395PARTICULARS OF MORTGAGE/CHARGE
1993-04-16AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-02-14363sRETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-01363sRETURN MADE UP TO 28/01/92; CHANGE OF MEMBERS
1991-02-18AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-02-18363aRETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to C. BOLTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C. BOLTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-12-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-28 Outstanding BARCLAYS BANK LTD
INST OF CHARGE 1969-05-08 Outstanding BARCLAYS BANK LTD
INSTRUMENT OF CHARGE 1950-06-08 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. BOLTER LIMITED

Intangible Assets
Patents
We have not found any records of C. BOLTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. BOLTER LIMITED
Trademarks
We have not found any records of C. BOLTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. BOLTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as C. BOLTER LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where C. BOLTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. BOLTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. BOLTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3