Company NameHalstead Construct Limited
DirectorDavid Christian Wyatt
Company StatusActive
Company Number02494214
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Previous NamesSpeed 165 Limited and Bolt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Christian Wyatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(20 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Secretary NameMr David Christian Wyatt
StatusCurrent
Appointed16 January 2023(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Director NameTerence Leonard Burrett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 08 December 1999)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Stoke By Clare
Sudbury
Suffolk
CO10 8HW
Secretary NameDavid Andrew Pooley
NationalityBritish
StatusResigned
Appointed20 April 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressTavernside Higham Road
Stratford St Mary
Suffolk
CO7 6JU
Director NameMr Russell Bruce Reason
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(7 years, 10 months after company formation)
Appointment Duration17 years (resigned 07 April 2015)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressHungry Hall
Countess Cross, Colne Engaine
Colchester
Essex
CO6 2HR
Secretary NameJanet Lord
NationalityBritish
StatusResigned
Appointed12 March 1998(7 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 January 2023)
RoleCompany Director
Correspondence Address51 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS

Contact

Websiteboltbuildingsupplies.co.uk
Telephone01787 477261
Telephone regionSudbury

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

250k at £1Halstead Securities LTD
100.00%
Ordinary

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 Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

1 October 1990Delivered on: 18 October 1990
Satisfied on: 20 October 2015
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from halstead securities limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2021Cessation of Brian Ernest Edward Burrett as a person with significant control on 29 October 2020 (1 page)
3 February 2021Notification of Halstead Securities Limited as a person with significant control on 29 October 2020 (2 pages)
3 February 2021Cessation of David Christian Wyatt as a person with significant control on 29 October 2020 (1 page)
3 February 2021Cessation of Lorna Anne Sara Burrett as a person with significant control on 29 October 2020 (1 page)
18 May 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 March 2020Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
24 March 2020Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 250,000
(4 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 250,000
(4 pages)
11 November 2015Change of name notice (2 pages)
11 November 2015Company name changed bolt LIMITED\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
(4 pages)
11 November 2015Company name changed bolt LIMITED\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
(4 pages)
11 November 2015Change of name notice (2 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 250,000
(4 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 250,000
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 April 2015Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page)
15 April 2015Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page)
15 April 2015Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 250,000
(5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 250,000
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 June 2011Accounts made up to 30 September 2010 (11 pages)
2 June 2011Accounts made up to 30 September 2010 (11 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
25 November 2010Appointment of David Christian Wyatt as a director (3 pages)
25 November 2010Appointment of David Christian Wyatt as a director (3 pages)
2 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts made up to 30 September 2009 (11 pages)
22 January 2010Accounts made up to 30 September 2009 (11 pages)
8 May 2009Return made up to 20/04/09; full list of members (3 pages)
8 May 2009Return made up to 20/04/09; full list of members (3 pages)
17 April 2009Accounts made up to 30 September 2008 (11 pages)
17 April 2009Accounts made up to 30 September 2008 (11 pages)
25 June 2008Return made up to 20/04/08; full list of members (3 pages)
25 June 2008Return made up to 20/04/08; full list of members (3 pages)
25 April 2008Accounts made up to 30 September 2007 (11 pages)
25 April 2008Accounts made up to 30 September 2007 (11 pages)
1 October 2007Accounts made up to 30 September 2006 (11 pages)
1 October 2007Accounts made up to 30 September 2006 (11 pages)
2 June 2007Return made up to 20/04/07; no change of members (6 pages)
2 June 2007Return made up to 20/04/07; no change of members (6 pages)
4 May 2006Return made up to 20/04/06; full list of members (6 pages)
4 May 2006Return made up to 20/04/06; full list of members (6 pages)
17 January 2006Accounts made up to 30 September 2005 (10 pages)
17 January 2006Accounts made up to 30 September 2005 (10 pages)
29 April 2005Return made up to 20/04/05; full list of members (6 pages)
29 April 2005Return made up to 20/04/05; full list of members (6 pages)
14 February 2005Accounts made up to 30 September 2004 (10 pages)
14 February 2005Accounts made up to 30 September 2004 (10 pages)
7 May 2004Return made up to 20/04/04; full list of members (6 pages)
7 May 2004Return made up to 20/04/04; full list of members (6 pages)
24 January 2004Accounts made up to 30 September 2003 (10 pages)
24 January 2004Accounts made up to 30 September 2003 (10 pages)
1 May 2003Return made up to 20/04/03; full list of members (6 pages)
1 May 2003Return made up to 20/04/03; full list of members (6 pages)
13 January 2003Accounts made up to 30 September 2002 (9 pages)
13 January 2003Accounts made up to 30 September 2002 (9 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
11 January 2002Accounts made up to 30 September 2001 (10 pages)
11 January 2002Accounts made up to 30 September 2001 (10 pages)
26 April 2001Return made up to 20/04/01; full list of members (6 pages)
26 April 2001Return made up to 20/04/01; full list of members (6 pages)
9 January 2001Accounts made up to 30 September 2000 (10 pages)
9 January 2001Accounts made up to 30 September 2000 (10 pages)
21 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Accounts made up to 30 September 1999 (9 pages)
10 January 2000Accounts made up to 30 September 1999 (9 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
13 May 1999Return made up to 20/04/99; no change of members (5 pages)
13 May 1999Return made up to 20/04/99; no change of members (5 pages)
25 January 1999Accounts made up to 30 September 1998 (9 pages)
25 January 1999Accounts made up to 30 September 1998 (9 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
4 February 1998Accounts made up to 30 September 1997 (10 pages)
4 February 1998Accounts made up to 30 September 1997 (10 pages)
4 June 1997Return made up to 20/04/97; full list of members (7 pages)
4 June 1997Return made up to 20/04/97; full list of members (7 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
16 December 1996Accounts made up to 30 September 1996 (10 pages)
16 December 1996Accounts made up to 30 September 1996 (10 pages)
10 May 1996Return made up to 20/04/96; no change of members (5 pages)
10 May 1996Return made up to 20/04/96; no change of members (5 pages)
22 January 1996Accounts made up to 30 September 1995 (10 pages)
22 January 1996Accounts made up to 30 September 1995 (10 pages)
1 May 1995Return made up to 20/04/95; no change of members (6 pages)
1 May 1995Return made up to 20/04/95; no change of members (6 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1990Incorporation (15 pages)
20 April 1990Incorporation (15 pages)