You are here: bizstats.co.uk > a-z index > H list

H.samson(bolton)limited BOLTON


H.samson(bolton) started in year 1960 as Private Limited Company with registration number 00653541. The H.samson(bolton) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Bolton at Warwick House. Postal code: BL3 6BS.

The firm has one director. Howard W., appointed on 31 August 2005. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Albert C. who worked with the the firm until 8 December 2020.

This company operates within the BL3 6BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1100189 . It is located at Warwick House, Bridgeman Street, Bolton with a total of 3 carsand 1 trailers.

H.samson(bolton)limited Address / Contact

Office Address Warwick House
Office Address2 Bridgeman Street
Town Bolton
Post code BL3 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00653541
Date of Incorporation Wed, 23rd Mar 1960
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Howard W.

Position: Director

Appointed: 31 August 2005

Albert C.

Position: Director

Appointed: 31 August 2005

Resigned: 08 December 2020

Albert C.

Position: Secretary

Appointed: 31 August 2005

Resigned: 08 December 2020

Jonathan L.

Position: Director

Appointed: 05 November 1991

Resigned: 31 August 2005

Judith L.

Position: Director

Appointed: 05 November 1991

Resigned: 31 August 2005

Peter L.

Position: Director

Appointed: 05 November 1991

Resigned: 31 August 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Howard W. This PSC has significiant influence or control over the company,.

Howard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-302012-03-312013-03-302013-03-312014-03-312015-03-312016-03-31
Net Worth1 646 959 1 672 714   1 913 6282 034 009
Balance Sheet
Cash Bank In Hand633 2793 279424249150126
Current Assets1 024 7751 024 0531 024 0531 204 2751 204 2751 188 4821 374 8961 553 865
Debtors997 502992 019992 0191 163 7391 163 7391 141 7911 334 7731 493 506
Net Assets Liabilities Including Pension Asset Liability1 646 9591 672 7141 672 7141 706 9681 706 9681 775 7911 913 6282 034 009
Stocks Inventory27 21028 75528 75540 49440 49446 64239 97360 233
Tangible Fixed Assets1 250 5851 224 2391 224 2391 233 6811 233 6811 201 9421 215 0671 230 826
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 0003 0003 0003 000
Profit Loss Account Reserve930 633956 388956 388990 642990 6421 059 4651 197 3021 317 683
Shareholder Funds1 646 959 1 672 714   1 913 6282 034 009
Other
Creditors Due After One Year Total Noncurrent Liabilities24 452 16 617     
Creditors Due Within One Year Total Current Liabilities590 837 545 184     
Fixed Assets1 250 585 1 224 239   1 215 0671 230 826
Net Current Assets Liabilities433 938478 869478 869521 665521 665612 976783 292939 149
Other Aggregate Reserves6 500 6 500   6 5006 500
Provisions For Liabilities Charges13 11213 77713 77718 78318 78317 67722 88917 697
Revaluation Reserve706 826706 826706 826706 826706 826706 826706 826706 826
Tangible Fixed Assets Additions  15 965 52 662-11 16275 89469 003
Tangible Fixed Assets Cost Or Valuation1 392 761 1 395 236 1 425 2611 414 0991 450 2631 510 766
Tangible Fixed Assets Depreciation142 176 170 997 191 580212 157235 196279 940
Tangible Fixed Assets Depreciation Charge For Period  34 945     
Tangible Fixed Assets Depreciation Disposals  -6 124     
Tangible Fixed Assets Disposals  -13 490 22 637 39 7308 500
Total Assets Less Current Liabilities1 684 5231 703 1081 703 1081 755 3461 755 3461 814 9181 998 3582 169 975
Capital Employed 1 672 714 1 706 9681 706 9681 775 7911 913 627 
Capital Redemption Reserve 6 500 6 5006 5006 5006 500 
Creditors Due After One Year 16 617 29 59529 59521 45061 842118 269
Creditors Due Within One Year 545 184 682 610682 610575 506591 604614 716
Number Shares Allotted    3 0003 0003 0003 000
Par Value Share    1111
Secured Debts       62 377
Share Capital Allotted Called Up Paid 3 000 3 0003 0003 0003 0003 000
Tangible Fixed Assets Depreciation Charged In Period    33 51320 57745 78047 522
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    12 930 22 7412 778

Transport Operator Data

Warwick House
Address Bridgeman Street
City Bolton
Post code BL3 6BS
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements