Company NameBolt And Nut Supplies Limited
DirectorAnn Elizabeth Hall
Company StatusActive
Company Number01465656
CategoryPrivate Limited Company
Incorporation Date7 December 1979(44 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Ann Elizabeth Hall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(11 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5NL
Secretary NameMrs Ann Elizabeth Hall
NationalityBritish
StatusCurrent
Appointed03 December 2007(28 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5NL
Director NameMr Adrian Carr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2007)
RoleMechanical Engineer
Correspondence Address14 Templegate Walk
Whitkirk
Leeds
LS15 0EU
Director NameMr Dennis Hall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(11 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5NL
Director NameMr Michael Edgar Palethorpe
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2007)
RoleMechanical Engineer
Correspondence AddressVimark
Regency Park Road Fartown Pudsey
Leeds
West Yorkshire
LS28 8NH
Director NameMr Reuben Waite
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2007)
RoleMechanical Engineer
Correspondence AddressOverdale Barley Cote Road
Riddlesden
Keighley
West Yorkshire
BD20 5QA
Secretary NameMr Adrian Carr
NationalityBritish
StatusResigned
Appointed15 April 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 December 2007)
RoleMechanical Engineer
Correspondence Address14 Templegate Walk
Whitkirk
Leeds
LS15 0EU

Contact

Websiteboltandnutsupplies.co.uk/
Telephone0113 2556336
Telephone regionLeeds

Location

Registered AddressUnit 1 West Prospect Park
Grangefield Road
Pudsey
West Yorkshire
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1.9k at £1Ann Hall
55.00%
Ordinary
1.2k at £1Matthew Hall
33.00%
Ordinary
420 at £1Sarah Hall
12.00%
Ordinary

Financials

Year2014
Net Worth£232,133
Cash£31,773
Current Liabilities£236,919

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

9 April 2015Delivered on: 11 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Part first floor, block one, prospect park, richardshaw road, grangefield industrial estate, pudsey, west yorkshire. Granted partly out of f/h t/no WYK589411 and partly out of l/h t/no WYK589414.
Outstanding
14 March 1986Delivered on: 19 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h & l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

4 April 2024Change of details for Ms Sarah Elizabeth Hall as a person with significant control on 1 April 2023 (2 pages)
12 February 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
26 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
17 April 2023Change of details for Mr Matthew James Hall as a person with significant control on 17 April 2023 (2 pages)
17 April 2023Director's details changed for Mr Matthew James Hall on 17 April 2023 (2 pages)
11 April 2023Appointment of Mr Matthew James Hall as a director on 1 April 2023 (2 pages)
11 April 2023Cessation of Ann Elizabeth Hall as a person with significant control on 1 April 2023 (1 page)
11 April 2023Notification of Sarah Elizabeth Hall as a person with significant control on 1 April 2023 (2 pages)
11 April 2023Appointment of Ms Sarah Elizabeth Hall as a director on 1 April 2023 (2 pages)
16 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
1 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,500
(4 pages)
26 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,500
(4 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 July 2015Registered office address changed from 35/37 Chapeltown Pudsey West Yorkshire LS28 7RZ to Unit 1 West Prospect Park Grangefield Road Pudsey West Yorkshire LS28 6LF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 35/37 Chapeltown Pudsey West Yorkshire LS28 7RZ to Unit 1 West Prospect Park Grangefield Road Pudsey West Yorkshire LS28 6LF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 35/37 Chapeltown Pudsey West Yorkshire LS28 7RZ to Unit 1 West Prospect Park Grangefield Road Pudsey West Yorkshire LS28 6LF on 9 July 2015 (1 page)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,500
(4 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,500
(4 pages)
11 April 2015Registration of charge 014656560002, created on 9 April 2015 (9 pages)
11 April 2015Registration of charge 014656560002, created on 9 April 2015 (9 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,500
(4 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,500
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Dennis Hall as a director (1 page)
23 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Dennis Hall as a director (1 page)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2010Director's details changed for Mrs Ann Elizabeth Hall on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Dennis Hall on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Dennis Hall on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Ann Elizabeth Hall on 15 April 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2009Return made up to 15/04/09; full list of members (4 pages)
2 July 2009Return made up to 15/04/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Return made up to 15/04/08; full list of members (5 pages)
24 September 2008Return made up to 15/04/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 December 2007£ ic 7000/3500 19/11/07 £ sr 3500@1=3500 (1 page)
7 December 2007£ ic 7000/3500 19/11/07 £ sr 3500@1=3500 (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 May 2007Registered office changed on 01/05/07 from: 35/37 chapeltown pudsey west yorkshire LS28 7SE (1 page)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
1 May 2007Registered office changed on 01/05/07 from: 35/37 chapeltown pudsey west yorkshire LS28 7SE (1 page)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 April 2006Return made up to 15/04/06; full list of members (3 pages)
24 April 2006Return made up to 15/04/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 April 2004Return made up to 15/04/04; full list of members (9 pages)
21 April 2004Return made up to 15/04/04; full list of members (9 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 April 2003Return made up to 15/04/03; full list of members (9 pages)
29 April 2003Return made up to 15/04/03; full list of members (9 pages)
25 April 2002Return made up to 15/04/02; full list of members (8 pages)
25 April 2002Return made up to 15/04/02; full list of members (8 pages)
5 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 April 2001Return made up to 15/04/01; full list of members (8 pages)
27 April 2001Return made up to 15/04/01; full list of members (8 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 April 2000Return made up to 15/04/00; full list of members (8 pages)
19 April 2000Return made up to 15/04/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 May 1999Return made up to 15/04/99; full list of members (8 pages)
1 May 1999Return made up to 15/04/99; full list of members (8 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 April 1998Return made up to 15/04/98; no change of members (6 pages)
21 April 1998Return made up to 15/04/98; no change of members (6 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
18 June 1997Return made up to 15/04/97; no change of members (6 pages)
18 June 1997Return made up to 15/04/97; no change of members (6 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 May 1996Return made up to 15/04/96; full list of members (8 pages)
16 May 1996Return made up to 15/04/96; full list of members (8 pages)
5 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 May 1995Return made up to 15/04/95; no change of members (6 pages)
5 May 1995Return made up to 15/04/95; no change of members (6 pages)
7 December 1979Incorporation (15 pages)
7 December 1979Incorporation (15 pages)