About

Registered Number: 01115833
Date of Incorporation: 30/05/1973 (50 years and 11 months ago)
Company Status: Active
Registered Address: 10 Royce Road, Crawley, RH10 9NX,

 

Based in Crawley, Big Bolt Ltd was setup in 1973, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Warren, Mike, Minns, Terena, Bainbridge, Caroline, Bassett, William Henry, Minns, Abby Leanne, Minns, Carly Louise, Minns, Gemma Lauren, Minns, Steven George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Mike 03 September 2019 - 1
BAINBRIDGE, Caroline 01 September 2019 03 September 2019 1
BASSETT, William Henry N/A 06 March 2006 1
MINNS, Abby Leanne 01 May 2015 03 September 2019 1
MINNS, Carly Louise 01 May 2015 03 September 2019 1
MINNS, Gemma Lauren 01 May 2015 03 September 2019 1
MINNS, Steven George N/A 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MINNS, Terena 06 March 2006 03 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
PSC02 - N/A 05 March 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 13 February 2020
PSC07 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 21 December 2019
AD01 - Change of registered office address 22 November 2019
PSC02 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
MR01 - N/A 19 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 05 September 2019
PSC07 - N/A 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
MR04 - N/A 19 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 18 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 07 January 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 22 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2010
AA - Annual Accounts 28 June 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AR01 - Annual Return 07 January 2010
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 15 January 2008
363s - Annual Return 06 January 2007
AA - Annual Accounts 14 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 23 May 2006
169 - Return by a company purchasing its own shares 10 April 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363s - Annual Return 13 January 2006
363s - Annual Return 23 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 27 November 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 24 December 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 28 November 2001
287 - Change in situation or address of Registered Office 05 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 06 December 2000
287 - Change in situation or address of Registered Office 24 November 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 15 December 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 18 December 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 14 March 1996
363a - Annual Return 17 January 1996
AA - Annual Accounts 01 August 1995
287 - Change in situation or address of Registered Office 10 April 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 06 August 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 29 July 1993
288 - N/A 23 July 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 11 August 1992
363b - Annual Return 03 December 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 06 February 1991
AA - Annual Accounts 23 May 1990
RESOLUTIONS - N/A 22 May 1990
AA - Annual Accounts 22 May 1990
AA - Annual Accounts 22 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1990
123 - Notice of increase in nominal capital 22 May 1990
363 - Annual Return 19 January 1990
363 - Annual Return 06 April 1989
AA - Annual Accounts 17 March 1989
288 - N/A 03 May 1988
288 - N/A 03 May 1988
395 - Particulars of a mortgage or charge 02 December 1987
363 - Annual Return 26 October 1987
287 - Change in situation or address of Registered Office 26 October 1987
363 - Annual Return 02 March 1987
288 - N/A 02 June 1986
MISC - Miscellaneous document 30 May 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2019 Outstanding

N/A

Debenture 02 December 1987 Fully Satisfied

N/A

Legal charge 23 October 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.