Bolzoni Ltd. WARRINGTON


Bolzoni started in year 1985 as Private Limited Company with registration number 01937306. The Bolzoni company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Warrington at Unit 10 Taurus Park, Europa Boulevard. Postal code: WA5 7ZT. Since Saturday 25th July 2009 Bolzoni Ltd. is no longer carrying the name Bolzoni Auramo.

The company has 3 directors, namely David B., Suzanne T. and Roberto S.. Of them, Roberto S. has been with the company the longest, being appointed on 6 October 1991 and David B. has been with the company for the least time - from 28 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bolzoni Ltd. Address / Contact

Office Address Unit 10 Taurus Park, Europa Boulevard
Office Address2 Westbrook
Town Warrington
Post code WA5 7ZT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01937306
Date of Incorporation Thu, 8th Aug 1985
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

David B.

Position: Director

Appointed: 28 June 2022

Suzanne T.

Position: Director

Appointed: 01 June 2016

Roberto S.

Position: Director

Appointed: 06 October 1991

Emilio B.

Position: Director

Resigned: 01 June 2016

James C.

Position: Director

Appointed: 01 January 2012

Resigned: 20 June 2013

Peter B.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2010

Kenneth S.

Position: Director

Appointed: 20 December 2003

Resigned: 31 December 2016

Karl S.

Position: Director

Appointed: 01 October 2001

Resigned: 30 September 2010

Paula R.

Position: Secretary

Appointed: 02 July 2001

Resigned: 07 March 2014

James F.

Position: Secretary

Appointed: 07 November 2000

Resigned: 02 July 2001

Graham M.

Position: Director

Appointed: 07 November 2000

Resigned: 26 September 2001

James F.

Position: Director

Appointed: 04 July 1996

Resigned: 30 September 2010

John H.

Position: Secretary

Appointed: 06 October 1991

Resigned: 07 November 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Hyster-Yale Materials Handling Inc. from Cleveland, United States. This PSC is categorised as "an incorporated company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bolzoni S.p.a. that entered 29027 Piacenza, Italy as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hyster-Yale Materials Handling Inc.

5875 Landerbrook Dr. Suite 300, Cleveland, Ohio, OH 44124, United States

Legal authority Us Law
Legal form Incorporated Company
Country registered United States Of America
Place registered Securities And Exchange Commission
Registration number 000-54799
Notified on 6 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bolzoni S.P.A.

Legal authority Italy
Legal form Limited Company
Country registered Italy
Place registered Italy
Registration number It00113720338
Notified on 6 April 2016
Ceased on 6 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bolzoni Auramo July 25, 2009
Bolzoni October 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 123172 148538 158636 4531 011 694605 054787 358
Current Assets1 803 7921 905 8892 093 1341 979 1912 507 7062 191 9763 144 987
Debtors1 283 9271 220 4221 111 929927 3301 074 1531 143 4701 819 818
Net Assets Liabilities736 537723 490739 220734 016848 262803 5621 119 160
Other Debtors29 10029 10029 65629 10029 10031 00731 007
Property Plant Equipment212 069135 899135 198116 074105 32296 560118 174
Total Inventories447 742513 319443 047415 408421 859443 452537 811
Other
Accrued Liabilities104 634108 147138 962131 967105 735139 580134 190
Accumulated Depreciation Impairment Property Plant Equipment299 305292 385296 375304 765312 456351 689353 302
Amounts Owed By Group Undertakings2 5175 9636 4367 0322139 463975
Amounts Owed To Group Undertakings810 496846 771990 474884 5451 126 097962 9821 498 773
Average Number Employees During Period11101010101010
Corporation Tax Payable 32 9003 67116 255   
Creditors9 8803 1551 464 1621 339 7491 745 0661 466 6242 126 351
Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 77046 54542 32733 4262 12339 511
Disposals Property Plant Equipment 114 63160 34658 59437 2107 68359 537
Increase From Depreciation Charge For Year Property Plant Equipment 58 85050 53550 71741 11741 35641 124
Merchandise447 742512 319442 047414 408420 859442 452536 811
Net Current Assets Liabilities534 348615 546628 972639 442762 640725 3521 018 636
Number Shares Issued Fully Paid 350 000350 000350 000350 000350 000350 000
Other Creditors 3754628194252402 218
Other Remaining Borrowings9 8803 1553 155    
Other Taxation Social Security Payable226 075217 268228 698216 485418 913228 904383 536
Par Value Share 111111
Prepayments17 70423 13537 65330 01124 21421 61427 655
Property Plant Equipment Gross Cost511 374428 284431 573420 839417 778448 249471 476
Provisions For Liabilities Balance Sheet Subtotal 24 80024 95021 50019 70018 35017 650
Total Additions Including From Business Combinations Property Plant Equipment 31 54163 63547 86034 14938 15482 764
Total Assets Less Current Liabilities746 417751 445764 170755 516867 962821 9121 136 810
Trade Creditors Trade Payables120 75578 15798 74089 67893 896134 918107 634
Trade Debtors Trade Receivables1 234 6061 162 2241 038 184861 187996 7981 076 5391 724 159
Work In Progress 1 0001 0001 0001 0001 0001 000
Corporation Tax Recoverable    23 8284 84736 022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements