Company NameBolt And Heeks (Holdings) Limited
Company StatusDissolved
Company Number04842202
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan James Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameTerry Christopher Wilson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(3 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 12 November 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameTerry Christopher Wilson
NationalityBritish
StatusClosed
Appointed16 March 2009(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Keith Martin Bolt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Halsford Bridge Industrial Estate
Stondon Road
Ongar
Essex
CM5 9RB
Secretary NameAlan James Williams
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cranbourne Avenue
London
E11 2BQ
Director NameMr John Catlin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGeorge House Halsford Bridge Industrial Estate
Stondon Road
Ongar
Essex
CM5 9RB

Contact

Websiteboltandheeks.co.uk
Telephone01277 367777
Telephone regionBrentwood

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

28.5k at £1Mrs Williams
9.50%
Ordinary C
9k at £1A. Williams
3.00%
Ordinary C
75k at £1Alan James Williams
25.00%
Ordinary B
75k at £1Keith Martin Bolt
25.00%
Ordinary A
75k at £1Terry Christopher Wilson
25.00%
Ordinary D
37.5k at £1Mrs Wilson
12.50%
Ordinary C

Financials

Year2014
Turnover£18,792,110
Gross Profit£2,565,933
Net Worth£244,971
Cash£308,831
Current Liabilities£4,941,209

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

15 August 2018Delivered on: 15 August 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

4 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to George House Hallsford Bridge Industrial Estate, Ongar Road Ongar CM5 9RB (1 page)
3 May 2017Resignation of an auditor (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
23 November 2016Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 23 November 2016 (1 page)
2 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
17 February 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
11 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 300,000
(7 pages)
27 February 2015Group of companies' accounts made up to 31 July 2014 (23 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300,000
(7 pages)
31 December 2013Group of companies' accounts made up to 31 July 2013 (28 pages)
3 December 2013Registered office address changed from George House Halsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from George House Halsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 3 December 2013 (1 page)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 300,000
(7 pages)
3 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 300,000
(4 pages)
29 January 2013Purchase of own shares. (3 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 225,000
(4 pages)
28 January 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
24 December 2012Cancellation of shares. Statement of capital on 24 December 2012
  • GBP 250,000
(5 pages)
24 December 2012Purchase of own shares. (3 pages)
30 November 2012Purchase of own shares. (3 pages)
30 November 2012Cancellation of shares. Statement of capital on 30 November 2012
  • GBP 275,000
(5 pages)
4 September 2012Termination of appointment of John Catlin as a director (1 page)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
19 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 December 2011Group of companies' accounts made up to 31 July 2011 (29 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
16 August 2011Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT England (1 page)
3 June 2011Termination of appointment of Keith Bolt as a director (1 page)
26 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
27 July 2010Director's details changed for Terry Christopher Wilson on 1 October 2009 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Director's details changed for Alan James Williams on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Keith Martin Bolt on 1 October 2009 (2 pages)
27 July 2010Director's details changed for John Catlin on 1 October 2009 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Mr Keith Martin Bolt on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Alan James Williams on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Terry Christopher Wilson on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Terry Christopher Wilson on 1 October 2009 (1 page)
27 July 2010Director's details changed for John Catlin on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Terry Christopher Wilson on 1 October 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 July 2009 (8 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 23/07/09; full list of members (5 pages)
24 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from george house hallsford bridge industrial estate stondon road ongar essex CM5 9RB (1 page)
21 March 2009Appointment terminated secretary alan williams (1 page)
21 March 2009Secretary appointed terry christopher wilson (2 pages)
30 January 2009Registered office changed on 30/01/2009 from the mews, 26A roding lane south ilford essex IG4 5NZ (1 page)
30 January 2009Director appointed john leonard catlin (2 pages)
30 October 2008Accounts for a small company made up to 31 July 2008 (8 pages)
7 October 2008Return made up to 23/07/08; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2008Return made up to 23/07/08; full list of members (5 pages)
30 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 September 2007Return made up to 23/07/07; no change of members (7 pages)
7 June 2007New director appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 October 2006Return made up to 23/07/06; full list of members (8 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 23/07/05; full list of members (3 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Registered office changed on 25/07/05 from: the mews, 26A roading lane south redbridge essex IG4 5NZ (1 page)
25 July 2005Location of debenture register (1 page)
1 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 August 2004Return made up to 23/07/04; full list of members (7 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 August 2003Ad 31/07/03--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
19 August 2003Ad 31/07/03--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
23 July 2003Incorporation (21 pages)