Company NameBosworth Estates Limited
DirectorsJane Rosalie Gunner and Richard Timothy Gunner
Company StatusActive
Company Number00332689
CategoryPrivate Limited Company
Incorporation Date18 October 1937(86 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Rosalie Gunner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteway Farmhouse
The Whiteway
Cirencester
Gloucestershire
GL7 7BA
Wales
Director NameMr Richard Timothy Gunner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressWhiteway Farmhouse
The Whiteway
Cirencester
Gloucestershire
GL7 7BA
Wales
Secretary NameMrs Jane Rosalie Gunner
NationalityBritish
StatusCurrent
Appointed14 September 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteway Farmhouse
The Whiteway
Cirencester
Gloucestershire
GL7 7BA
Wales
Director NameMrs Betsey Maud Gunner
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(53 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlefield
Buxted
Uckfield
East Sussex
TN22 4JW
Director NameDesmond Eric Gunner
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(53 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 October 2011)
RoleRetired Veterinary Surgeon & F
Country of ResidenceUnited Kingdom
Correspondence AddressLittlefield
Buxted
Uckfield
East Sussex
TN22 4JW

Contact

Websitebosworthestates.co.uk

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Mrs B.m. Gunner
8.26%
Preference
17.7k at £1Trustees Of Jane Gunner 1993 Settlement
4.87%
Ordinary
17.7k at £1Trustees Of Richard Gunner 1993 Settlement
4.87%
Ordinary
121.2k at £1Mrs J.r. Gunner
33.37%
Preference
121.2k at £1R.t. Gunner
33.37%
Preference
11.4k at £1Mrs J.r. Gunner
3.13%
Ordinary
11.4k at £1R.t. Gunner
3.13%
Ordinary
10k at £1Trustees Of Desmond Gunner 1987 Settlement
2.75%
Ordinary
7.6k at £1Luke Gunner
2.08%
Ordinary
7.6k at £1Mark Gunner
2.08%
Ordinary
7.6k at £1Samuel Gunner
2.08%
Ordinary

Financials

Year2014
Net Worth£2,629,985
Cash£402
Current Liabilities£190,202

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

31 March 2008Delivered on: 2 April 2008
Persons entitled: Samuel Desmond Gunner, Luke Joseph Gunner and Mark Stuart Gunner

Classification: Legal charge
Secured details: £210,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 purley road cirencester gloucestershire t/no GR89861.
Outstanding
25 June 1996Delivered on: 5 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 9 shepherd way cirencester gloucestershire t/n GR173179 with all buildings and fixtures thereon and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1963Delivered on: 11 October 1963
Satisfied on: 21 August 2003
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1 and 2 railway approach, worthing, 16 teadale road worthing and land at rear OF1 railway approach,worthing 18 teadale road, worthing and land at rear with all fixtures.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (3 pages)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (3 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with no updates (3 pages)
21 September 2016Confirmation statement made on 21 September 2016 with no updates (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 363,192
(6 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 363,192
(6 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 363,192
(6 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 363,192
(6 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 363,192
(6 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 363,192
(6 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Termination of appointment of Betsey Gunner as a director (2 pages)
3 November 2011Termination of appointment of Betsey Gunner as a director (2 pages)
3 November 2011Termination of appointment of Desmond Gunner as a director (2 pages)
3 November 2011Termination of appointment of Desmond Gunner as a director (2 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Desmond Eric Gunner on 14 September 2010 (2 pages)
16 September 2010Director's details changed for Mrs Betsey Maud Gunner on 14 September 2010 (2 pages)
16 September 2010Director's details changed for Mrs Betsey Maud Gunner on 14 September 2010 (2 pages)
16 September 2010Director's details changed for Desmond Eric Gunner on 14 September 2010 (2 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 September 2009Return made up to 14/09/09; full list of members (7 pages)
16 September 2009Return made up to 14/09/09; full list of members (7 pages)
7 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
7 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
7 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
30 September 2008Return made up to 14/09/08; full list of members (7 pages)
30 September 2008Return made up to 14/09/08; full list of members (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
16 October 2007Return made up to 14/09/07; full list of members (4 pages)
16 October 2007Return made up to 14/09/07; full list of members (4 pages)
12 February 2007Accounts for a small company made up to 5 April 2006 (7 pages)
12 February 2007Accounts for a small company made up to 5 April 2006 (7 pages)
12 February 2007Accounts for a small company made up to 5 April 2006 (7 pages)
16 November 2006Return made up to 14/09/06; full list of members (9 pages)
16 November 2006Return made up to 14/09/06; full list of members (9 pages)
5 February 2006Accounts for a small company made up to 5 April 2005 (8 pages)
5 February 2006Accounts for a small company made up to 5 April 2005 (8 pages)
5 February 2006Accounts for a small company made up to 5 April 2005 (8 pages)
29 September 2005Return made up to 14/09/05; full list of members (9 pages)
29 September 2005Return made up to 14/09/05; full list of members (9 pages)
20 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
20 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
20 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
11 October 2004Return made up to 14/09/04; full list of members (9 pages)
11 October 2004Return made up to 14/09/04; full list of members (9 pages)
30 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
30 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
30 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
8 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
8 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
8 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
28 October 2002Return made up to 14/09/02; full list of members (9 pages)
28 October 2002Return made up to 14/09/02; full list of members (9 pages)
21 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
21 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
21 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
10 October 2001Return made up to 14/09/01; full list of members (8 pages)
10 October 2001Return made up to 14/09/01; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
20 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
20 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
15 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
5 October 1999Return made up to 14/09/99; no change of members (4 pages)
5 October 1999Return made up to 14/09/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
31 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
31 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
1 October 1998Return made up to 14/09/98; full list of members (6 pages)
1 October 1998Return made up to 14/09/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
21 October 1997Return made up to 14/09/97; full list of members (6 pages)
21 October 1997Return made up to 14/09/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
21 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
19 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
19 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
19 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
3 October 1996Return made up to 14/09/96; no change of members (4 pages)
3 October 1996Return made up to 14/09/96; no change of members (4 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
7 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
7 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
12 July 1995Director's particulars changed (1 page)
12 July 1995Director's particulars changed (1 page)
12 July 1995Director's particulars changed (1 page)
12 July 1995Director's particulars changed (1 page)