Company NameBosomworth Glass Limited
DirectorsKevin Michael Bosomworth and Emma Bosomworth
Company StatusActive
Company Number04823841
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr Kevin Michael Bosomworth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleGlass Window Manufacturer
Country of ResidenceEngland
Correspondence Address25 Hope Street
Filey
North Yorkshire
YO14 9DJ
Secretary NameEmma Bosomworth
NationalityBritish
StatusCurrent
Appointed30 September 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address25 Hope Street
Filey
North Yorkshire
YO14 9DJ
Director NameMrs Emma Bosomworth
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(12 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hope Street
Filey
North Yorkshire
YO14 9DJ
Director NamePatricia Ann Bosomworth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleGlass Window Manufacture
Correspondence Address34 The Croft
Filey
North Yorkshire
YO14 9LT
Secretary NamePatricia Ann Bosomworth
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleGlass Window Manufacture
Correspondence Address34 The Croft
Filey
North Yorkshire
YO14 9LT
Secretary NameBernard Harry Bosomworth
NationalityBritish
StatusResigned
Appointed26 November 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address25 Hope Street
Filey
North Yorkshire
YO14 9DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebosomworthglass.co.uk
Email address[email protected]
Telephone023 28775984
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Kevin Bosomworth
75.00%
Ordinary
25 at £1Emma Bosomworth
25.00%
Ordinary

Financials

Year2014
Net Worth£132,310
Cash£158,023
Current Liabilities£62,424

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

19 January 2004Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
13 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
27 September 2021Particulars of variation of rights attached to shares (2 pages)
27 September 2021Memorandum and Articles of Association (11 pages)
27 September 2021Change of share class name or designation (2 pages)
27 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Cessation of Emma Bosomworth as a person with significant control on 6 April 2016 (1 page)
21 July 2017Change of details for Mr Kevin Bosomworth as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Change of details for Mr Kevin Bosomworth as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Cessation of Emma Bosomworth as a person with significant control on 21 July 2017 (1 page)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 November 2015Appointment of Mrs Emma Bosomworth as a director on 1 August 2015 (2 pages)
17 November 2015Appointment of Mrs Emma Bosomworth as a director on 1 August 2015 (2 pages)
17 November 2015Appointment of Mrs Emma Bosomworth as a director on 1 August 2015 (2 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Termination of appointment of Bernard Harry Bosomworth as a secretary on 30 September 2014 (1 page)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Termination of appointment of Bernard Harry Bosomworth as a secretary on 30 September 2014 (1 page)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Appointment of Emma Bosomworth as a secretary on 30 September 2014 (3 pages)
20 January 2015Appointment of Emma Bosomworth as a secretary on 30 September 2014 (3 pages)
12 November 2014Director's details changed for Kevin Bosomworth on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Kevin Bosomworth on 12 November 2014 (2 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Kevin Bosomworth on 7 July 2012 (2 pages)
12 July 2012Secretary's details changed for Bernard Harry Bosomworth on 7 July 2012 (2 pages)
12 July 2012Director's details changed for Kevin Bosomworth on 7 July 2012 (2 pages)
12 July 2012Director's details changed for Kevin Bosomworth on 7 July 2012 (2 pages)
12 July 2012Secretary's details changed for Bernard Harry Bosomworth on 7 July 2012 (2 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Bernard Harry Bosomworth on 7 July 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Kevin Bosomworth on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Bosomworth on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Bosomworth on 6 July 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2006Registered office changed on 12/07/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
12 July 2006Registered office changed on 12/07/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
12 July 2006Return made up to 07/07/06; full list of members (2 pages)
12 July 2006Return made up to 07/07/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
16 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 July 2005Return made up to 07/07/05; full list of members (6 pages)
8 July 2005Return made up to 07/07/05; full list of members (6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned;director resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned;director resigned (1 page)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 August 2004Ad 07/07/03--------- £ si 99@1 (2 pages)
12 August 2004Ad 07/07/03--------- £ si 99@1 (2 pages)
2 August 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
9 December 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
9 December 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
7 July 2003Incorporation (18 pages)
7 July 2003Incorporation (18 pages)