William Boulton Limited STOKE-ON-TRENT


Founded in 2004, William Boulton, classified under reg no. 05153908 is an active company. Currently registered at William Boulton Croft Street ST6 3BG, Stoke-on-trent the company has been in the business for twenty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Ryan S., appointed on 18 February 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline S. who worked with the the firm until 21 November 2018.

William Boulton Limited Address / Contact

Office Address William Boulton Croft Street
Office Address2 Burslem
Town Stoke-on-trent
Post code ST6 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05153908
Date of Incorporation Tue, 15th Jun 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Ryan S.

Position: Director

Appointed: 18 February 2014

Jacqueline S.

Position: Director

Appointed: 18 February 2014

Resigned: 21 November 2018

Jacqueline S.

Position: Secretary

Appointed: 15 June 2004

Resigned: 21 November 2018

Brian S.

Position: Director

Appointed: 15 June 2004

Resigned: 29 July 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Ryan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brian S. This PSC owns 50,01-75% shares.

Ryan S.

Notified on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian S.

Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 2933 1181 1121 1121 112      
Balance Sheet
Cash Bank On Hand        40 62913 7947 954
Current Assets66 83679 50080 80380 80369 107103 15599 15982 255117 94785 324118 717
Debtors20 49338 76040 72840 72846 35793 65589 65975 62171 27566 03073 763
Net Assets Liabilities   1 11220319 53419 00910 13649 09021 38929 103
Other Debtors   34 06553 69739 38841 92961 27562 35459 91167 148
Property Plant Equipment   10 31710 9478 8096 6175 9584 6744 2193 238
Total Inventories   22 75078 5009 5009 5006 6346 0435 50037 000
Cash Bank In Hand2 354191 1881 188       
Net Assets Liabilities Including Pension Asset Liability6 2933 1181 1121 1121 112      
Stocks Inventory43 98940 72138 88738 88722 750      
Tangible Fixed Assets19 50817 67413 25613 25610 317      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve6 1933 0181 0121 0121 012      
Shareholder Funds6 2933 1181 1121 1121 112      
Other
Accrued Liabilities    102 42815 896     
Accumulated Depreciation Impairment Property Plant Equipment   24 61328 24231 16133 35335 05236 33637 54038 521
Additions Other Than Through Business Combinations Property Plant Equipment    4 259781 1 040 749 
Average Number Employees During Period   1 223333
Bank Borrowings        40 0008 0007 999
Bank Overdrafts   23 24859412 25713 17610 307   
Creditors   76 249160 40190 75685 51176 94540 00024 66716 667
Finance Lease Liabilities Present Value Total   2 879       
Increase From Depreciation Charge For Year Property Plant Equipment    3 6292 9192 1921 6991 2841 204981
Net Current Assets Liabilities-613-5 503-6 854-9 493-7 14212 39913 6495 31085 30442 63943 147
Nominal Value Allotted Share Capital   100100100100    
Number Shares Issued Fully Paid   100100100100    
Other Creditors   19 01421 27744 21841 83247 2369 24419 72339 826
Other Inventories   8 00012 0002 0002 0001 5001 5002 00030 000
Par Value Share 1  111    
Property Plant Equipment Gross Cost   34 93039 18939 97039 97041 01041 01041 75941 759
Provisions For Liabilities Balance Sheet Subtotal   2 0632 1891 6741 2571 132888802615
Taxation Social Security Payable   2 3982 8711 5732439732 7757363 168
Total Assets Less Current Liabilities18 89512 1716 4023 7633 17521 20820 26611 26889 97846 85846 385
Total Borrowings   26 12759412 25713 17610 30740 00024 66716 667
Trade Creditors Trade Payables   28 71033 23116 81230 26018 42920 62414 22624 577
Trade Debtors Trade Receivables   12 29219 64954 26747 73114 3468 9216 1196 615
Work In Progress   14 75066 5007 5007 5005 1344 5433 5007 000
Amount Specific Advance Or Credit Directors2 500 3 678 33 03920 3569 696    
Amount Specific Advance Or Credit Made In Period Directors    33 03920 3569 696    
Amount Specific Advance Or Credit Repaid In Period Directors    -15 135-33 039-20 356    
Creditors Due Within One Year67 44985 00387 65790 29676 249      
Fixed Assets19 50817 67413 25613 25610 317      
Number Shares Allotted 100 100100      
Provisions For Liabilities Charges3 9023 5352 6512 6512 063      
Creditors Due After One Year8 7005 5182 639        
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 4 057         
Tangible Fixed Assets Cost Or Valuation30 37334 43034 430        
Tangible Fixed Assets Depreciation10 86516 75621 174        
Tangible Fixed Assets Depreciation Charged In Period 5 8914 418        
Value Shares Allotted   100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 23rd Mar 2024
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements