Bollington Storage Company Limited KNUTSFORD


Founded in 1970, Bollington Storage Company, classified under reg no. 00985025 is an active company. Currently registered at Oak Tree House School Lane WA16 8SD, Knutsford the company has been in the business for 54 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2001/10/09 Bollington Storage Company Limited is no longer carrying the name B.c.transport(bollington).

Currently there are 2 directors in the the firm, namely Joanna W. and Jennifer G.. In addition one secretary - Joanna W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jean C. who worked with the the firm until 20 November 2018.

Bollington Storage Company Limited Address / Contact

Office Address Oak Tree House School Lane
Office Address2 Ollerton
Town Knutsford
Post code WA16 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00985025
Date of Incorporation Mon, 20th Jul 1970
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Joanna W.

Position: Secretary

Appointed: 20 November 2018

Joanna W.

Position: Director

Appointed: 16 February 1993

Jennifer G.

Position: Director

Appointed: 16 February 1993

Jean C.

Position: Director

Resigned: 14 January 2020

Jean C.

Position: Secretary

Appointed: 26 October 1994

Resigned: 20 November 2018

Edward C.

Position: Director

Appointed: 03 October 1991

Resigned: 26 October 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Joanna W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jennifer G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jean C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanna W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jennifer G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jean C.

Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B.c.transport(bollington) October 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth667 624671 903670 150661 373728 836       
Balance Sheet
Cash Bank On Hand    72 11782 15889 360105 151108 872131 811125 908141 147
Current Assets81 82186 73382 76473 08583 11692 15596 012105 151 131 811125 622135 911
Debtors10 99910 99910 99910 99910 9999 9976 652   -286-5 236
Net Assets Liabilities    633 696641 895644 751656 630860 791881 779878 083841 705
Other Debtors    10 9999 9976 652     
Property Plant Equipment    660 000660 000660 000660 000    
Cash Bank In Hand70 82275 73471 76562 08672 117       
Tangible Fixed Assets600 000600 000600 000600 000660 000       
Reserves/Capital
Called Up Share Capital17 40417 40417 40417 40417 404       
Profit Loss Account Reserve234 518238 797237 044228 267235 730       
Shareholder Funds667 624671 903670 150661 373728 836       
Other
Accumulated Depreciation Impairment Property Plant Equipment    199199199199199199199 
Average Number Employees During Period       33222
Corporation Tax Payable    9 4039 7639 935     
Creditors    14 28015 12016 12113 38112 09814 04911 55615 281
Fixed Assets       660 000900 000   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment        -660 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        240 000   
Investment Property        900 000900 000900 000900 000
Investment Property Fair Value Model        900 000900 000900 000 
Net Current Assets Liabilities67 62471 90370 15061 37368 83677 03579 89191 77096 774117 762114 066120 630
Number Shares Issued Fully Paid     17 40417 404     
Other Creditors    1 8902 1703 200694694694694694
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    12 390       
Other Taxation Social Security Payable    2 9873 1872 98612 58211 40412 85510 36214 087
Par Value Share 111111     
Property Plant Equipment Gross Cost    660 199660 199660 199660 199199199199 
Provisions For Liabilities Balance Sheet Subtotal    95 14095 14095 14095 140135 983135 983135 983178 925
Taxation Including Deferred Taxation Balance Sheet Subtotal    95 140       
Total Assets Less Current Liabilities667 624671 903670 150661 373728 836737 035739 891751 770996 7741 017 7621 014 0661 020 630
Trade Creditors Trade Payables    1 890  105 500500500
Trade Debtors Trade Receivables          -286-5 236
Creditors Due Within One Year14 19714 83012 61411 71214 280       
Number Shares Allotted 17 40417 40417 40417 404       
Revaluation Reserve415 702415 702415 702415 702475 702       
Share Capital Allotted Called Up Paid17 40417 40417 40417 40417 404       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, October 2023
Free Download (9 pages)

Company search