Filey
North Yorkshire
YO14 9DJ
Director Name | Mr Kevin Michael Bosomworth |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Glass Window Manufacturer |
Country of Residence | England |
Correspondence Address | 25 Hope Street Filey North Yorkshire YO14 9DJ |
Secretary Name | Emma Bosomworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2014(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Hope Street Filey North Yorkshire YO14 9DJ |
Director Name | Mrs Emma Bosomworth |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(12 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hope Street Filey North Yorkshire YO14 9DJ |
Director Name | Patricia Ann Bosomworth |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Glass Window Manufacture |
Correspondence Address | 34 The Croft Filey North Yorkshire YO14 9LT |
Secretary Name | Patricia Ann Bosomworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Glass Window Manufacture |
Correspondence Address | 34 The Croft Filey North Yorkshire YO14 9LT |
Secretary Name | Bernard Harry Bosomworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 25 Hope Street Filey North Yorkshire YO14 9DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bosomworthglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 28775984 |
Telephone region | Southampton / Portsmouth |
Registered Address | Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Kevin Bosomworth 75.00% Ordinary |
---|---|
25 at £1 | Emma Bosomworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,310 |
Cash | £158,023 |
Current Liabilities | £62,424 |
Latest Accounts | 30 September 2022 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 July 2023 (3 months, 2 weeks from now) |
19 January 2004 | Delivered on: 21 January 2004 Persons entitled: Hsbc 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. Outstanding |
---|
14 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
---|---|
27 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2021 | Change of share class name or designation (2 pages) |
27 September 2021 | Memorandum and Articles of Association (11 pages) |
27 September 2021 | Resolutions
|
12 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Cessation of Emma Bosomworth as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Change of details for Mr Kevin Bosomworth as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Cessation of Emma Bosomworth as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Change of details for Mr Kevin Bosomworth as a person with significant control on 6 April 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 November 2015 | Appointment of Mrs Emma Bosomworth as a director on 1 August 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Emma Bosomworth as a director on 1 August 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Emma Bosomworth as a director on 1 August 2015 (2 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Bernard Harry Bosomworth as a secretary on 30 September 2014 (1 page) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Bernard Harry Bosomworth as a secretary on 30 September 2014 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 January 2015 | Appointment of Emma Bosomworth as a secretary on 30 September 2014 (3 pages) |
20 January 2015 | Appointment of Emma Bosomworth as a secretary on 30 September 2014 (3 pages) |
12 November 2014 | Director's details changed for Kevin Bosomworth on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Kevin Bosomworth on 12 November 2014 (2 pages) |
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Kevin Bosomworth on 7 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Bernard Harry Bosomworth on 7 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Kevin Bosomworth on 7 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Bernard Harry Bosomworth on 7 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Bernard Harry Bosomworth on 7 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Kevin Bosomworth on 7 July 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Kevin Bosomworth on 6 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Kevin Bosomworth on 6 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Kevin Bosomworth on 6 July 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
12 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
10 December 2004 | Secretary resigned;director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned;director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 August 2004 | Ad 07/07/03--------- £ si [email protected] (2 pages) |
12 August 2004 | Ad 07/07/03--------- £ si [email protected] (2 pages) |
2 August 2004 | Return made up to 07/07/04; full list of members
|
2 August 2004 | Return made up to 07/07/04; full list of members
|
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
9 December 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Incorporation (18 pages) |
7 July 2003 | Incorporation (18 pages) |