Company NameBOSA Contracts Limited
Company StatusActive
Company Number03033821
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Renner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameMr Richard Snow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameMr Christopher John Lingard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW
Director NameRobert Bruce Anelay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 April 1995)
RoleContracts Director
Correspondence Address45 Thompson Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SS
Director NameRobert Bruce Anelay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 April 1995)
RoleContracts Director
Correspondence Address45 Thompson Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SS
Director NameRichard Dronfield Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 April 1995)
RoleContracts Director
Correspondence Address24 Sycamore Close
Skelton
York
YO3 6YU
Secretary NameRobert Bruce Anelay
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration9 years (resigned 29 March 2004)
RoleContracts Director
Correspondence Address45 Thompson Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SS
Director NameRichard Dronfield Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month (resigned 22 May 2015)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ings View
Tollerton
York
North Yorkshire
YO61 1PR
Director NameStephen Mitchell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month, 3 weeks after company formation)
Appointment Duration20 years (resigned 22 May 2015)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lingmoor Close
Warmsworth
Doncaster
South Yorkshire
DN4 9NF
Secretary NameStephen Mitchell
NationalityBritish
StatusResigned
Appointed29 March 2004(9 years after company formation)
Appointment Duration11 years, 1 month (resigned 22 May 2015)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lingmoor Close
Warmsworth
Doncaster
South Yorkshire
DN4 9NF
Director NameMr Christopher Paul Maltby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Abbeystone Way
Monk Fryston
West Yorkshire
LS25 5NF

Contact

Websitebosacontracts.co.uk
Email address[email protected]
Telephone01924 274930
Telephone regionWakefield

Location

Registered Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Bosa Holdings LTD
60.00%
Ordinary A
3k at £1Bosa Holdings LTD
30.00%
Ordinary B
1000 at £1Bosa Holdings LTD
10.00%
Ordinary C

Financials

Year2014
Net Worth£66,813
Cash£78,977
Current Liabilities£104,407

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

6 July 2017Delivered on: 26 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 January 2003Delivered on: 22 January 2003
Satisfied on: 30 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
2 August 2018Notification of Steven Renner as a person with significant control on 6 December 2017 (2 pages)
13 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 October 2017Director's details changed for Mr Christopher John Lingard on 4 July 2017 (2 pages)
19 October 2017Director's details changed for Mr Christopher John Lingard on 4 July 2017 (2 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 August 2017Notification of Richard Snow as a person with significant control on 7 April 2016 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Notification of Richard Snow as a person with significant control on 7 April 2016 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
26 July 2017Registration of charge 030338210002, created on 6 July 2017 (26 pages)
4 July 2017Registered office address changed from 17 Sandringham Road Brough North Humberside HU15 1UE to 61 Wassand Street Hull East Yorkshire HU3 4AL on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 17 Sandringham Road Brough North Humberside HU15 1UE to 61 Wassand Street Hull East Yorkshire HU3 4AL on 4 July 2017 (1 page)
26 June 2017Appointment of Mr Christopher Lingard as a director on 1 September 2016 (2 pages)
26 June 2017Appointment of Mr Christopher Lingard as a director on 1 September 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(5 pages)
11 August 2015Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP England to 17 Sandringham Road Brough North Humberside HU15 1UE on 11 August 2015 (1 page)
11 August 2015Register(s) moved to registered office address 17 Sandringham Road Brough North Humberside HU15 1UE (1 page)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(5 pages)
11 August 2015Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP England to 17 Sandringham Road Brough North Humberside HU15 1UE on 11 August 2015 (1 page)
11 August 2015Register(s) moved to registered office address 17 Sandringham Road Brough North Humberside HU15 1UE (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Termination of appointment of Richard Dronfield Walker as a director on 22 May 2015 (1 page)
22 June 2015Registered office address changed from 22 Ings View Tollerton York North Yorkshire YO61 1PR to 18 High Street North Ferriby East Yorkshire HU14 3JP on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Steven Renner as a director on 22 May 2015 (2 pages)
22 June 2015Termination of appointment of Stephen Mitchell as a secretary on 22 May 2015 (1 page)
22 June 2015Appointment of Mr Richard Snow as a director on 22 May 2015 (2 pages)
22 June 2015Termination of appointment of Stephen Mitchell as a secretary on 22 May 2015 (1 page)
22 June 2015Termination of appointment of Stephen Mitchell as a director on 22 May 2015 (1 page)
22 June 2015Appointment of Mr Steven Renner as a director on 22 May 2015 (2 pages)
22 June 2015Termination of appointment of Stephen Mitchell as a director on 22 May 2015 (1 page)
22 June 2015Termination of appointment of Richard Dronfield Walker as a director on 22 May 2015 (1 page)
22 June 2015Registered office address changed from 22 Ings View Tollerton York North Yorkshire YO61 1PR to 18 High Street North Ferriby East Yorkshire HU14 3JP on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Richard Snow as a director on 22 May 2015 (2 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Register inspection address has been changed from 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England (1 page)
14 May 2014Register inspection address has been changed from 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England (1 page)
16 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(7 pages)
16 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page)
6 May 2011Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Appointment terminated director christopher maltby (1 page)
13 August 2009Appointment terminated director christopher maltby (1 page)
21 March 2009Return made up to 16/03/09; full list of members (4 pages)
21 March 2009Return made up to 16/03/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
14 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
22 April 2008Director's change of particulars / christopher maltby / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / christopher maltby / 22/04/2008 (1 page)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Return made up to 16/03/07; full list of members (3 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Return made up to 16/03/07; full list of members (3 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 March 2006Return made up to 16/03/06; full list of members (3 pages)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 16/03/06; full list of members (3 pages)
23 March 2006Location of debenture register (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Location of debenture register (1 page)
9 January 2006Registered office changed on 09/01/06 from: burley house 12 clarendon road leeds yorkshire LS2 9NF (1 page)
9 January 2006Registered office changed on 09/01/06 from: burley house 12 clarendon road leeds yorkshire LS2 9NF (1 page)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 16/03/05; full list of members (7 pages)
30 March 2005Return made up to 16/03/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 April 2004New secretary appointed (1 page)
23 April 2004Secretary resigned (2 pages)
23 April 2004Secretary resigned (2 pages)
23 April 2004New secretary appointed (1 page)
6 April 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2004Registered office changed on 11/03/04 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
11 March 2004Registered office changed on 11/03/04 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 April 2003Return made up to 16/03/03; full list of members (7 pages)
3 April 2003Return made up to 16/03/03; full list of members (7 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
10 December 2001Resolutions
  • RES13 ‐ Reclass 140000 shares 16/11/01
(1 page)
10 December 2001Resolutions
  • RES13 ‐ Reclass 140000 shares 16/11/01
(1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
14 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
2 April 2001Return made up to 16/03/01; full list of members (7 pages)
2 April 2001Return made up to 16/03/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2000£ ic 25000/10000 31/03/00 £ sr 15000@1=15000 (1 page)
17 April 2000£ ic 25000/10000 31/03/00 £ sr 15000@1=15000 (1 page)
27 March 2000Return made up to 16/03/00; full list of members (7 pages)
27 March 2000Return made up to 16/03/00; full list of members (7 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Return made up to 16/03/99; full list of members (6 pages)
4 June 1999Return made up to 16/03/99; full list of members (6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 April 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 April 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 March 1997Return made up to 16/03/97; no change of members (4 pages)
17 March 1997Return made up to 16/03/97; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 July 1996Memorandum and Articles of Association (12 pages)
25 July 1996Memorandum and Articles of Association (12 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 June 1995New director appointed (2 pages)
23 June 1995Ad 31/05/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
23 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1995New director appointed (2 pages)
23 June 1995£ nc 100000/150000 31/05/95 (1 page)
23 June 1995£ nc 100000/150000 31/05/95 (1 page)
23 June 1995Ad 31/05/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
23 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1995Secretary resigned (2 pages)
9 June 1995Secretary resigned (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New secretary appointed;new director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Incorporation (38 pages)
16 March 1995Incorporation (38 pages)