Bolton Nursery Limited BOLTON APPLEBY IN WESTMORLAND


Bolton Nursery started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04655025. The Bolton Nursery company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bolton Appleby In Westmorland at Bolton Nursery Ltd Bolton Nursery Ltd. Postal code: CA16 6AW.

At present there are 7 directors in the the firm, namely Kathryn M., Helen S. and Amy R. and others. In addition one secretary - Debbie T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bolton Nursery Limited Address / Contact

Office Address Bolton Nursery Ltd Bolton Nursery Ltd
Office Address2 Colby Lane
Town Bolton Appleby In Westmorland
Post code CA16 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04655025
Date of Incorporation Mon, 3rd Feb 2003
Industry Pre-primary education
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Kathryn M.

Position: Director

Appointed: 24 November 2020

Helen S.

Position: Director

Appointed: 28 October 2020

Amy R.

Position: Director

Appointed: 21 July 2020

Kaya B.

Position: Director

Appointed: 11 February 2020

Vicky S.

Position: Director

Appointed: 14 August 2018

Katherine A.

Position: Director

Appointed: 04 June 2017

Debbie T.

Position: Secretary

Appointed: 13 March 2017

Debbie T.

Position: Director

Appointed: 21 March 2016

Rachel G.

Position: Director

Appointed: 14 January 2019

Resigned: 09 May 2019

Deborah B.

Position: Director

Appointed: 14 February 2018

Resigned: 01 June 2021

Heather H.

Position: Director

Appointed: 13 March 2017

Resigned: 09 May 2019

Kaya B.

Position: Director

Appointed: 14 September 2015

Resigned: 26 March 2018

Christina C.

Position: Director

Appointed: 14 September 2015

Resigned: 18 July 2016

Harriet S.

Position: Director

Appointed: 11 November 2014

Resigned: 14 September 2015

Vicki S.

Position: Director

Appointed: 15 July 2014

Resigned: 27 January 2015

Helen A.

Position: Director

Appointed: 02 December 2013

Resigned: 26 August 2020

Alison S.

Position: Director

Appointed: 14 November 2012

Resigned: 13 March 2017

Alison S.

Position: Secretary

Appointed: 14 November 2012

Resigned: 13 March 2017

Lynn D.

Position: Director

Appointed: 14 November 2012

Resigned: 28 January 2014

Keira B.

Position: Director

Appointed: 01 March 2011

Resigned: 08 September 2014

Rebecca H.

Position: Secretary

Appointed: 01 September 2010

Resigned: 14 May 2013

Joanne C.

Position: Director

Appointed: 10 March 2010

Resigned: 08 March 2013

Joanne C.

Position: Director

Appointed: 01 March 2010

Resigned: 28 January 2013

Rebecca H.

Position: Director

Appointed: 20 October 2009

Resigned: 14 May 2013

Catherine C.

Position: Director

Appointed: 01 October 2009

Resigned: 16 November 2015

Catherine C.

Position: Director

Appointed: 15 February 2009

Resigned: 16 September 2009

Catherine C.

Position: Director

Appointed: 27 January 2009

Resigned: 16 September 2009

Carmel W.

Position: Secretary

Appointed: 15 May 2007

Resigned: 01 September 2010

Jill F.

Position: Director

Appointed: 16 January 2007

Resigned: 15 July 2014

Lorna B.

Position: Director

Appointed: 16 January 2007

Resigned: 23 November 2011

Lindsey D.

Position: Director

Appointed: 20 December 2006

Resigned: 27 January 2009

Lucy D.

Position: Director

Appointed: 27 June 2006

Resigned: 21 November 2006

Louise R.

Position: Director

Appointed: 17 November 2005

Resigned: 01 May 2006

Aileen T.

Position: Director

Appointed: 17 November 2005

Resigned: 10 February 2007

Jennifer H.

Position: Secretary

Appointed: 17 November 2005

Resigned: 14 May 2007

Jennifer H.

Position: Director

Appointed: 17 November 2005

Resigned: 14 May 2007

Karen M.

Position: Director

Appointed: 15 March 2005

Resigned: 27 March 2007

Lucy L.

Position: Director

Appointed: 04 August 2004

Resigned: 01 May 2005

Helen M.

Position: Director

Appointed: 24 March 2003

Resigned: 04 August 2004

Christine K.

Position: Director

Appointed: 12 March 2003

Resigned: 17 November 2005

Rosemary W.

Position: Director

Appointed: 02 March 2003

Resigned: 17 November 2005

Rosemary W.

Position: Secretary

Appointed: 02 March 2003

Resigned: 17 November 2005

Danette L.

Position: Director

Appointed: 03 February 2003

Resigned: 15 July 2009

Linda C.

Position: Director

Appointed: 03 February 2003

Resigned: 08 April 2003

Elizabeth B.

Position: Director

Appointed: 03 February 2003

Resigned: 02 April 2003

Elizabeth W.

Position: Director

Appointed: 03 February 2003

Resigned: 02 April 2003

Elizabeth B.

Position: Secretary

Appointed: 03 February 2003

Resigned: 02 April 2003

Claire H.

Position: Director

Appointed: 03 February 2003

Resigned: 15 July 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-31
Net Worth154 434145 256
Balance Sheet
Cash Bank In Hand31 21731 812
Current Assets35 83335 780
Debtors4 6163 968
Net Assets Liabilities Including Pension Asset Liability154 434145 256
Tangible Fixed Assets122 118117 340
Reserves/Capital
Profit Loss Account Reserve154 434145 256
Shareholder Funds154 434145 256
Other
Average Number Employees During Period  
Creditors Due Within One Year3 5177 864
Fixed Assets122 118117 340
Net Current Assets Liabilities32 31627 916
Other Debtors Due After One Year4 6163 968
Secured Debts3 5177 864
Tangible Fixed Assets Additions 4 675
Tangible Fixed Assets Cost Or Valuation210 840215 515
Tangible Fixed Assets Depreciation88 72298 175
Tangible Fixed Assets Depreciation Charged In Period 9 453
Total Assets Less Current Liabilities154 434145 256

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 26th, February 2024
Free Download (19 pages)

Company search

Advertisements