Company Information for AL BOULTON & SON LTD
C/O D P C STONE HOUSE, 55 STONE ROAD BUSINESS PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 6SR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AL BOULTON & SON LTD | |
Legal Registered Office | |
C/O D P C STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT STAFFORDSHIRE ST4 6SR Other companies in ST4 | |
Company Number | 04352699 | |
---|---|---|
Company ID Number | 04352699 | |
Date formed | 2002-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-11 09:02:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARILYN BOULTON |
||
ARTHUR LINCOLN BOULTON |
||
AUDRA LYN RATCLIFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDRA LYN RATCLIFF |
Director | ||
MARILYN BOULTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES | |
Cancellation of shares. Statement of capital on 2021-11-11 GBP 75 | ||
Purchase of own shares | ||
SH06 | Cancellation of shares. Statement of capital on 2021-11-11 GBP 75 | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Marilyn Boulton on 2021-11-11 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS AUDRA LYN RATCLIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDRA LYN RATCLIFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN BOULTON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 29/10/12 | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MRS MARILYN BOULTON | |
AP01 | DIRECTOR APPOINTED MRS AUDRA LYN RATCLIFFE | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
363a | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 14/01/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 AL BOULTON & SON LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |