Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED BOLT CONSTRUCTION LIMITED
Company Information for

RED BOLT CONSTRUCTION LIMITED

151 GREAT DUCIE STREET, MANCHESTER, M3 1FB,
Company Registration Number
06358200
Private Limited Company
Active

Company Overview

About Red Bolt Construction Ltd
RED BOLT CONSTRUCTION LIMITED was founded on 2007-08-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Red Bolt Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED BOLT CONSTRUCTION LIMITED
 
Legal Registered Office
151 GREAT DUCIE STREET
MANCHESTER
M3 1FB
Other companies in M3
 
Filing Information
Company Number 06358200
Company ID Number 06358200
Date formed 2007-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED BOLT CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED BOLT CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
IAN PAUL GEORGE
Company Secretary 2008-11-06
IAN PAUL GEORGE
Director 2008-11-06
DANIEL SIMON SHONN
Director 2008-11-06
JEFFREY STEWART SHONN
Director 2008-11-06
RICHARD LEE SHONN
Director 2008-11-06
STEVEN MARTIN SHONN
Director 2017-05-14
STEVEN MARTIN SHONN
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARTIN SHONN
Director 2014-12-10 2015-06-26
MICHAEL WARREN SHONN
Director 2008-11-06 2010-09-30
STEVEN MARTIN SHONN
Director 2008-11-06 2010-09-30
PAUL DOUGLAS LAND
Director 2008-07-24 2008-11-06
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-08-31 2007-11-16
BRIGHTON DIRECTOR LIMITED
Director 2007-08-31 2007-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PAUL GEORGE SHONN BROTHERS (MANCHESTER) LIMITED Company Secretary 1999-09-03 CURRENT 1957-11-11 Active
IAN PAUL GEORGE D I H DESIGNS LTD Director 2016-01-05 CURRENT 1996-08-07 Active
IAN PAUL GEORGE DP BRANDCO LIMITED Director 2012-12-03 CURRENT 2012-11-15 Active
IAN PAUL GEORGE DP BIDCO LIMITED Director 2012-12-03 CURRENT 2012-11-15 Active
IAN PAUL GEORGE 151 PRODUCTS LIMITED Director 2000-02-01 CURRENT 1987-07-23 Active
IAN PAUL GEORGE SHONN BROTHERS (MANCHESTER) LIMITED Director 1999-09-03 CURRENT 1957-11-11 Active
DANIEL SIMON SHONN OVERNA LIMITED Director 2014-12-24 CURRENT 2014-05-15 Active
DANIEL SIMON SHONN NEWVILLE PROPERTIES LIMITED Director 2014-07-01 CURRENT 2013-12-06 Active
DANIEL SIMON SHONN CHORIO LIMITED Director 2014-06-25 CURRENT 2014-02-11 Active
DANIEL SIMON SHONN MILLGLOBE VENTURES LIMITED Director 2011-10-17 CURRENT 2010-06-16 Active
DANIEL SIMON SHONN ONEPACK LIMITED Director 2011-10-17 CURRENT 1997-10-23 Active
DANIEL SIMON SHONN EUROSTATION LIMITED Director 2010-09-30 CURRENT 2000-07-20 Active
DANIEL SIMON SHONN AMETHYST WORLDWIDE LIMITED Director 2007-09-07 CURRENT 2007-08-20 Active
DANIEL SIMON SHONN 151 PRODUCTS LIMITED Director 2006-02-10 CURRENT 1987-07-23 Active
DANIEL SIMON SHONN SHONN BROTHERS (MANCHESTER) LIMITED Director 1999-09-03 CURRENT 1957-11-11 Active
JEFFREY STEWART SHONN SHONN BROTHERS (MANCHESTER) LIMITED Director 1991-10-04 CURRENT 1957-11-11 Active
RICHARD LEE SHONN OVERNA LIMITED Director 2014-12-24 CURRENT 2014-05-15 Active
RICHARD LEE SHONN STAR WIPES LTD. Director 2011-07-07 CURRENT 2011-07-07 Active
RICHARD LEE SHONN SHONN BROTHERS (MANCHESTER) LIMITED Director 2007-03-01 CURRENT 1957-11-11 Active
RICHARD LEE SHONN 151 PRODUCTS LIMITED Director 2005-04-13 CURRENT 1987-07-23 Active
STEVEN MARTIN SHONN MUSTARD POWDER INVESTMENTS LIMITED Director 2018-06-21 CURRENT 2018-06-21 Liquidation
STEVEN MARTIN SHONN STAR WIPES LTD. Director 2017-08-15 CURRENT 2011-07-07 Active
STEVEN MARTIN SHONN MY BEAUTY SPOT LIMITED Director 2017-06-16 CURRENT 2014-07-03 Active
STEVEN MARTIN SHONN OVERNA LIMITED Director 2014-12-24 CURRENT 2014-05-15 Active
STEVEN MARTIN SHONN SHONN BROTHERS (MANCHESTER) LIMITED Director 2014-12-10 CURRENT 1957-11-11 Active
STEVEN MARTIN SHONN ONEBADTRIP.COM LTD Director 2013-07-29 CURRENT 2013-07-29 Active
STEVEN MARTIN SHONN DEWMEX LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-10-22
STEVEN MARTIN SHONN EUROSTATION LIMITED Director 2000-11-29 CURRENT 2000-07-20 Active
STEVEN MARTIN SHONN ZIPCO LIMITED Director 1999-09-28 CURRENT 1999-09-23 Active
STEVEN MARTIN SHONN ONEPACK LIMITED Director 1997-12-04 CURRENT 1997-10-23 Active
STEVEN MARTIN SHONN 151 PRODUCTS LIMITED Director 1991-07-25 CURRENT 1987-07-23 Active
STEVEN MARTIN SHONN MUSTARD POWDER INVESTMENTS LIMITED Director 2018-06-21 CURRENT 2018-06-21 Liquidation
STEVEN MARTIN SHONN STAR WIPES LTD. Director 2017-08-15 CURRENT 2011-07-07 Active
STEVEN MARTIN SHONN MY BEAUTY SPOT LIMITED Director 2017-06-16 CURRENT 2014-07-03 Active
STEVEN MARTIN SHONN OVERNA LIMITED Director 2014-12-24 CURRENT 2014-05-15 Active
STEVEN MARTIN SHONN SHONN BROTHERS (MANCHESTER) LIMITED Director 2014-12-10 CURRENT 1957-11-11 Active
STEVEN MARTIN SHONN ONEBADTRIP.COM LTD Director 2013-07-29 CURRENT 2013-07-29 Active
STEVEN MARTIN SHONN DEWMEX LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-10-22
STEVEN MARTIN SHONN EUROSTATION LIMITED Director 2000-11-29 CURRENT 2000-07-20 Active
STEVEN MARTIN SHONN ZIPCO LIMITED Director 1999-09-28 CURRENT 1999-09-23 Active
STEVEN MARTIN SHONN ONEPACK LIMITED Director 1997-12-04 CURRENT 1997-10-23 Active
STEVEN MARTIN SHONN 151 PRODUCTS LIMITED Director 1991-07-25 CURRENT 1987-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-06CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Notification of Red Bolt Holdings Limited as a person with significant control on 2022-12-13
2022-12-19CESSATION OF DANIEL SIMON SHONN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN SHONN
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-03AP03Appointment of Mr Daniel Simon Shonn as company secretary on 2019-08-30
2019-09-03TM02Termination of appointment of Ian Paul George on 2019-08-30
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL GEORGE
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26AP01DIRECTOR APPOINTED MR STEVEN MARTIN SHONN
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 492
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN SHONN
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 492
2015-09-18AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-29AP01DIRECTOR APPOINTED MR STEVEN MARTIN SHONN
2014-12-30AP01DIRECTOR APPOINTED MR STEVEN MARTIN SHONN
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1.000236
2014-09-12AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-12CH01Director's details changed for Mr Richard Lee Shonn on 2014-08-01
2014-07-11RES01ADOPT ARTICLES 11/07/14
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0131/08/13 ANNUAL RETURN FULL LIST
2012-10-29AR0131/08/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 27/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SIMON SHONN / 27/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMON SHONN / 27/10/2011
2011-10-26CH01Director's details changed for Mr Richard Lee Shonn on 2011-09-01
2011-10-04AR0131/08/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHONN
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHONN
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-09AR0131/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARREN SHONN / 01/01/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 3 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-16363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24225PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-12-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-3088(2)AD 07/11/08 GBP SI 488@1=488 GBP IC 4/492
2008-12-29288aDIRECTOR APPOINTED JEFFREY STEWART SHONN
2008-12-29288aDIRECTOR APPOINTED STEVEN MARTIN SHONN
2008-12-29288aDIRECTOR APPOINTED MICHAEL WARREN SHONN
2008-12-29288aDIRECTOR AND SECRETARY APPOINTED IAN PAUL GEORGE
2008-12-22288aDIRECTOR APPOINTED RICHARD SHONN
2008-12-22288aDIRECTOR APPOINTED DANIEL SIMON SHONN
2008-12-2288(2)AD 06/11/08 GBP SI 3@1=3 GBP IC 1/4
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL LAND
2008-09-12363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-28288aDIRECTOR APPOINTED MR PAUL DOUGLAS LAND
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: MIDSTALL, RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bSECRETARY RESIGNED
2007-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to RED BOLT CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED BOLT CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-10-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED BOLT CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of RED BOLT CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED BOLT CONSTRUCTION LIMITED
Trademarks
We have not found any records of RED BOLT CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED BOLT CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as RED BOLT CONSTRUCTION LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where RED BOLT CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED BOLT CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED BOLT CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.