Company NameBossmick Limited
DirectorsCaroline Jane Haigh and Jeremy James Bamforth
Company StatusActive
Company Number01576125
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Jane Haigh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Secretary NameMrs Caroline Jane Haigh
NationalityBritish
StatusCurrent
Appointed05 May 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Director NameMr Jeremy James Bamforth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(24 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Director NameMr Brian Bamforth
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(9 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressThe Manor House
27 Woodside Lane Fixby
Huddersfield
West Yorkshire
HD2 2HA

Contact

Websitealderhousehotel.co.uk

Location

Registered Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

24 at £1Caroline Jane Haigh
25.00%
Ordinary
24 at £1Hop-lun Bamforth
25.00%
Ordinary
24 at £1Jeremy James Bamforth
25.00%
Ordinary
24 at £1John Heaton Haigh
25.00%
Ordinary

Financials

Year2014
Net Worth£323,831
Cash£2,833
Current Liabilities£27,520

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

3 December 1984Delivered on: 17 December 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a healy house towngate, batley, west yorkshire t/n wyk 72210.
Outstanding
26 October 1984Delivered on: 27 October 1984
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: F/Hold healey house, towngate, batley west yorkshire title no wyk 72210.
Outstanding

Filing History

10 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 96
(4 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 96
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Director's details changed for Mrs Caroline Jane Haigh on 18 February 2011 (2 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 96
(4 pages)
22 May 2015Director's details changed for Mrs Caroline Jane Haigh on 18 February 2011 (2 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 96
(4 pages)
22 May 2015Secretary's details changed for Mrs Caroline Jane Haigh on 18 February 2011 (1 page)
22 May 2015Director's details changed for Mr Jeremy James Bamforth on 18 February 2011 (2 pages)
22 May 2015Secretary's details changed for Mrs Caroline Jane Haigh on 18 February 2011 (1 page)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 96
(4 pages)
22 May 2015Director's details changed for Mr Jeremy James Bamforth on 18 February 2011 (2 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 96
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 96
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 96
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Register inspection address has been changed (1 page)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Return made up to 05/05/09; full list of members (4 pages)
21 May 2009Return made up to 05/05/09; full list of members (4 pages)
28 January 2009Appointment terminated director brian bamforth (1 page)
28 January 2009Appointment terminated director brian bamforth (1 page)
23 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 May 2008Return made up to 05/05/08; full list of members (4 pages)
27 May 2008Return made up to 05/05/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page)
31 March 2008Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Return made up to 05/05/07; full list of members (3 pages)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Return made up to 05/05/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
15 May 2006Return made up to 05/05/06; full list of members (2 pages)
15 May 2006Return made up to 05/05/06; full list of members (2 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 May 2004Return made up to 05/05/04; full list of members (7 pages)
19 May 2004Return made up to 05/05/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 May 2000Return made up to 05/05/00; full list of members (6 pages)
12 May 2000Return made up to 05/05/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 May 1999Return made up to 05/05/99; full list of members (6 pages)
20 May 1999Return made up to 05/05/99; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
14 May 1996Return made up to 05/05/96; full list of members (6 pages)
14 May 1996Return made up to 05/05/96; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
26 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
22 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 July 1981Certificate of incorporation (1 page)
24 July 1981Certificate of incorporation (1 page)