Bolton Stone Restoration Limited HYPATIA STREET


Bolton Stone Restoration started in year 1998 as Private Limited Company with registration number 03577296. The Bolton Stone Restoration company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hypatia Street at Unit 17 Tonge Bridge Way. Postal code: BL2 6BD. Since January 16, 2002 Bolton Stone Restoration Limited is no longer carrying the name William More Restoration.

There is a single director in the company at the moment - Andrew H., appointed on 21 June 1999. In addition, a secretary was appointed - Andrew H., appointed on 7 September 2000. At present 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.

This company operates within the BL2 6BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1095200 . It is located at Unit 17 Tonge Bridge Way, Tonge Bridge Industrial Estate, Bolton with a total of 1 cars.

Bolton Stone Restoration Limited Address / Contact

Office Address Unit 17 Tonge Bridge Way
Office Address2 Tonge Bridge Industrial Estate
Town Hypatia Street
Post code BL2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577296
Date of Incorporation Mon, 8th Jun 1998
Industry Other building and industrial cleaning activities
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 07 September 2000

Andrew H.

Position: Director

Appointed: 21 June 1999

John L.

Position: Director

Appointed: 07 September 2000

Resigned: 26 March 2013

William M.

Position: Secretary

Appointed: 21 June 1999

Resigned: 07 September 2000

Melissa T.

Position: Secretary

Appointed: 16 April 1999

Resigned: 21 June 1999

William M.

Position: Director

Appointed: 15 April 1999

Resigned: 07 September 2000

William M.

Position: Secretary

Appointed: 09 June 1998

Resigned: 16 April 1999

James H.

Position: Director

Appointed: 09 June 1998

Resigned: 04 September 1998

Suzette L.

Position: Secretary

Appointed: 08 June 1998

Resigned: 09 June 1998

1 Stop Company Bureau Ltd

Position: Director

Appointed: 08 June 1998

Resigned: 09 June 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Andrew H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is John L. This PSC owns 25-50% shares.

Andrew H.

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

John L.

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

Company previous names

William More Restoration January 16, 2002
Le Pinches (bar And Restaurant) June 30, 1999
Perfect Restoration February 2, 1999

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 Worth206 767194 532186 492262 265       
Balance Sheet
Cash Bank On Hand   35 689846  4 886 11 03927 881
Current Assets131 376129 522150 495150 414145 938153 24394 004110 096136 23168 863 
Debtors126 706125 789146 632113 475143 242151 39392 004103 210134 23155 82473 491
Net Assets Liabilities   262 265255 161259 532286 959299 613317 823365 442432 054
Other Debtors   18 85864 31364 34436 39766 37540 15425 04923 865
Property Plant Equipment   31 65524 02132 31028 71935 72126 77924 56233 840
Total Inventories   1 2501 8501 8502 0002 0002 0002 0002 500
Cash Bank In Hand1 1702331 36335 689       
Stocks Inventory3 5003 5002 5001 250       
Tangible Fixed Assets398 990393 969335 745340 651       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve87 68775 452112 792188 565       
Shareholder Funds206 767194 532186 492262 265       
Other
Accumulated Amortisation Impairment Intangible Assets   11 25011 25011 25011 25011 25011 25011 25011 250
Accumulated Depreciation Impairment Property Plant Equipment   134 225140 828148 042156 133162 061138 503144 824149 075
Additions Other Than Through Business Combinations Property Plant Equipment    46915 5044 50015 630 4 104 
Average Number Employees During Period      44444
Bank Borrowings Overdrafts   91 03269 06346 79623 94555 62239 56130 01419 411
Corporation Tax Payable   28 51713 3609 92616 911    
Creditors   95 04569 06352 92226 60458 25239 76230 01419 411
Depreciation Rate Used For Property Plant Equipment          25
Finance Lease Liabilities Present Value Total         121 
Fixed Assets   340 651333 017354 306414 367421 369412 427510 210 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         100 000 
Increase From Depreciation Charge For Year Property Plant Equipment    7 8367 2148 0918 4498 0106 3214 251
Intangible Assets Gross Cost   11 25011 25011 25011 25011 25011 25011 25011 250
Investment Property   308 996308 996321 996385 648385 648385 648485 648485 648
Investment Property Fair Value Model     321 996385 648385 648385 648485 648 
Net Current Assets Liabilities-40 938-67 239-25 52421 446-5 229-34 179-96 139-56 996-50 109-79 252 
Number Shares Issued Fully Paid    100100     
Other Creditors   4 01331 4846 1262 6592 63020156 15354 169
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 233  2 52131 568  
Other Disposals Property Plant Equipment    1 500  2 70032 500  
Other Provisions Balance Sheet Subtotal         35 50248 903
Other Taxation Payable         12 64819 272
Other Taxation Social Security Payable   24 65228 18628 28336 18558 53046 45812 648 
Par Value Share 11111     
Property Plant Equipment Gross Cost   165 880164 849180 352184 852197 782165 282169 386182 915
Provisions         35 50248 903
Provisions For Liabilities Balance Sheet Subtotal   4 7873 5647 6734 6656 5084 73335 502 
Total Additions Including From Business Combinations Property Plant Equipment          13 529
Total Assets Less Current Liabilities358 052326 730310 221362 097327 788320 127318 228364 373362 318430 958 
Trade Creditors Trade Payables   26 28831 24247 48134 13928 15826 72324 85629 825
Trade Debtors Trade Receivables   94 61778 92987 04955 60736 83594 07730 77549 626
Useful Life Intangible Assets Years          10
Useful Life Property Plant Equipment Years          7
Creditors Due After One Year150 805132 198120 26295 045       
Creditors Due Within One Year172 314196 761176 019128 968       
Intangible Fixed Assets Aggregate Amortisation Impairment11 25011 25011 25011 250       
Intangible Fixed Assets Cost Or Valuation 11 25011 25011 250       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges480 3 4674 787       
Revaluation Reserve118 980118 98073 60073 600       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  16 67513 281       
Tangible Fixed Assets Cost Or Valuation 530 435476 595474 876       
Tangible Fixed Assets Depreciation131 445136 465140 850134 225       
Tangible Fixed Assets Depreciation Charged In Period 5 0214 3857 055       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 406       
Tangible Fixed Assets Disposals  70 51515 000       

Transport Operator Data

Unit 17 Tonge Bridge Way
Address Tonge Bridge Industrial Estate
City Bolton
Post code BL2 6BD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, March 2024
Free Download (9 pages)

Company search

Advertisements