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

BOLTON GROUP LIMITED

322 GOSWELL ROAD, LONDON, EC1V 7LQ,
Company Registration Number
00593644
Private Limited Company
Active

Company Overview

About Bolton Group Ltd
BOLTON GROUP LIMITED was founded on 1957-11-14 and has its registered office in London. The organisation's status is listed as "Active". Bolton Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOLTON GROUP LIMITED
 
Legal Registered Office
322 GOSWELL ROAD
LONDON
EC1V 7LQ
Other companies in EC1V
 
Filing Information
Company Number 00593644
Company ID Number 00593644
Date formed 1957-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLTON GROUP 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.
Companies with same name BOLTON GROUP LIMITED
The following companies were found which have the same name as BOLTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLTON GROUP DEVELOPMENTS LTD SAMPHIRE COTTAGE OLD MALTHOUSE LANE LANGTON MATRAVERS SWANAGE BH19 3JA Active - Proposal to Strike off Company formed on the 2016-05-07
BOLTON GROUP DEVELOPMENTS PTY LTD VIC 3121 Active Company formed on the 2005-04-06
BOLTON GROUP PTY LTD NSW 2650 Active Company formed on the 2016-06-29
BOLTON GROUP ENTERPRISES PTY LTD Active Company formed on the 2016-12-16
BOLTON GROUP PTE. LTD. TANGLIN ROAD Singapore 247909 Active Company formed on the 2017-02-08
BOLTON GROUP, INC. 9206 W. US HWY 90 Lake City FL 32055 Inactive Company formed on the 1992-09-08
BOLTON GROUP, CORP. 8000 W INTERSTATE 10 STE 1010 SAN ANTONIO TX 78230 Active Company formed on the 2017-07-18
BOLTON GROUP MANAGEMENT LLC Delaware Unknown
BOLTON GROUP LLC Delaware Unknown
BOLTON GROUP INCORPORATED California Unknown
BOLTON GROUP (INTERNATIONAL) LIMITED Active Company formed on the 1994-05-09
Bolton Group Electrical Services LLC Connecticut Unknown
BOLTON GROUP HOLDINGS LIMITED CHURCHILL HOUSE 16 CHURCHILL WAY CHAPELTOWN SHEFFIELD S35 2PY Active Company formed on the 2020-01-13
BOLTON GROUP LONDON LTD 322 GOSWELL ROAD LONDON EC1V 7LQ Active Company formed on the 2020-09-08
BOLTON GROUP B.V. Singapore Active Company formed on the 2017-12-21
BOLTON GROUP S.R.L. Singapore Active Company formed on the 2019-07-03
BOLTON GROUP HOLDINGS LDN LTD 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2023-03-09

Company Officers of BOLTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GOLETKA
Company Secretary 2004-10-15
MICHAEL JOHN GOLETKA
Director 2004-10-15
JULIAN POLLOCK
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARNOLD HILTON
Director 2004-10-15 2006-11-08
PETER VINCENT DERBY
Company Secretary 2003-09-05 2004-10-15
WING TAK JACK LAW
Company Secretary 2003-03-06 2004-10-15
PETER VINCENT JOHN DERBY
Director 1999-12-01 2004-10-15
MICHAEL GRANT HOLT
Director 2003-09-25 2004-10-15
WING TAK JACK LAW
Director 1999-12-01 2003-09-05
R S L MANAGEMENT CONSULTANTS LTD
Company Secretary 1999-12-16 2003-01-24
ALAN RIBCHESTER
Director 1999-12-01 2002-08-15
RB SECRETARIAT LIMITED
Company Secretary 1996-04-12 1999-12-16
LING XIU LI
Director 1996-04-12 1999-12-01
KAIT LONG LIEN
Director 1999-09-01 1999-12-01
WAI MAN CATHERINE MA
Director 1996-04-12 1999-12-01
HONG LEONG OEI
Director 1995-05-10 1999-09-01
CHO YEE MICO CHUNG
Director 1995-05-10 1999-06-30
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1995-04-04 1996-05-03
MARK FITZPATRICK KEEGAN
Director 1994-03-04 1996-04-12
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1994-03-04 1996-04-12
JAMES DONALD WOODS
Director 1994-02-01 1996-04-12
DESH KUMAR SAHNI
Company Secretary 1990-12-13 1995-04-04
MICHAEL JOHN GOLETKA
Director 1990-12-13 1994-10-07
ROY WILLIAM BURGESS
Director 1993-12-13 1994-03-04
IVOR GOLETKA
Director 1993-12-13 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN GOLETKA MANORTOWN PROPERTIES LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
MICHAEL JOHN GOLETKA TEMPUS APARTMENTS LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MICHAEL JOHN GOLETKA ABBEYWEST MANAGEMENT LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
MICHAEL JOHN GOLETKA AMARI PROPERTY SERVICES LIMITED Director 2005-07-26 CURRENT 2004-12-17 Active

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
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-05-10PSC07CESSATION OF JULIAN POLLOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN POLLOCK
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-05-11PSC07CESSATION OF IVOR GOLETKA AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 926562.55
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM 338-346 Goswell Road London EC1V 7LQ
2016-08-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 926562.55
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11AA01Previous accounting period extended from 30/04/14 TO 31/10/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 926562.55
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-02-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 926562.55
2013-12-17AR0112/12/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM 19-20 Grosvenor Street London W1K 4QH
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0112/12/11 ANNUAL RETURN FULL LIST
2011-04-27SH19Statement of capital on 2011-04-27 GBP 926,563
2011-04-27CAP-SSSolvency statement dated 31/03/11
2011-04-18SH20Statement by directors
2011-04-18RES06REDUCE ISSUED CAPITAL 12/04/2011
2011-04-18RES13SHARE PREMIUM/CAP REDEMPTION RESERVE & REVALUATION RESERVE 12/04/2011
2011-04-18RES13SHARE PREMIUM/CAP RED RESERVE AND REVALUATION RESERVE 12/04/2011
2011-04-18RES06REDUCE ISSUED CAPITAL 12/04/2011
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0112/12/10 ANNUAL RETURN FULL LIST
2010-05-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-14AR0112/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN POLLOCK / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GOLETKA / 01/11/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 38 KNOWL PIECE WILBURY WAY HITCHIN HERTS SG4 0TY
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-04-30RES02REREG PLC TO PRI; RES02 PASS DATE:26/04/2008
2008-04-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-04-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-04-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-21363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 57 GROSVENOR STREET LONDON W1K 3JA
2006-12-29363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29363(288)DIRECTOR RESIGNED
2006-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/06
2006-12-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-12363(288)SECRETARY RESIGNED
2005-12-12363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-04-25395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: LEA FARM EWSHOT SURREY GU10 5AY
2004-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-03-24288aNEW SECRETARY APPOINTED
2003-03-24288bSECRETARY RESIGNED
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04288bDIRECTOR RESIGNED
2001-12-19363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-02363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 30/04/00
1996-03-06Location of register of members address changed
1996-03-06Return made up to 13/12/95; full list of members
1994-03-20Director resigned;new director appointed
1994-02-25New director appointed
1992-01-30Return made up to 13/12/91; bulk list available separately
1991-12-04Full group accounts made up to 1991-04-30
1991-01-14Return made up to 13/12/90; bulk list available separately
1990-12-24Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1990-12-24ARTICLES OF ASSOCIATION
1990-11-05Full group accounts made up to 1990-04-30
1990-08-02New director appointed
1990-01-10Return made up to 07/12/89; bulk list available separately
1989-11-30Full group accounts made up to 1989-04-30
1989-11-03Registered office changed on 03/11/89 from:\bolton house 17-26 wakley st london EC1V 7EA
1989-02-28Particulars of mortgage/charge
1989-02-05Return made up to 30/12/88; bulk list available separately
1989-02-02Company name changed\certificate issued on 02/02/89
1988-12-05Full group accounts made up to 1988-04-30
1988-02-09Return made up to 04/01/88; full list of members
1987-01-20Return made up to 26/12/86; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BOLTON GROUP 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 BOLTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-02-24 Satisfied HILL SAMUEL BANK LIMITED
LETTER OF SET OFF 1984-03-28 Outstanding LLOYDS BANK PLC
LETTER OF SET-OFF 1978-02-03 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 2,561,538
Creditors Due After One Year 2012-04-30 £ 2,700,000
Creditors Due Within One Year 2013-04-30 £ 1,700,624
Creditors Due Within One Year 2012-04-30 £ 823,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
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 BOLTON GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 926,563
Called Up Share Capital 2012-04-30 £ 926,563
Debtors 2013-04-30 £ 2,904,893
Debtors 2012-04-30 £ 1,958,086
Debtors 2011-04-30 £ 1,258,211
Shareholder Funds 2013-04-30 £ 1,988,454
Shareholder Funds 2012-04-30 £ 1,939,328
Tangible Fixed Assets 2013-04-30 £ 3,345,723
Tangible Fixed Assets 2012-04-30 £ 3,504,745
Tangible Fixed Assets 2011-04-30 £ 3,505,361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOLTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTON GROUP LIMITED
Trademarks
We have not found any records of BOLTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLTON GROUP 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 (68100 - Buying and selling of own real estate) as BOLTON GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOLTON GROUP 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 BOLTON GROUP 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 BOLTON GROUP 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.