BOSCOBEL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOSCOBEL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293548

Incorporation date

17/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Change of details for Mr Roger William Billis as a person with significant control on 2022-03-21
dot icon21/03/2022
Director's details changed for Miss Frances Margaret Watson Purdie on 2022-03-21
dot icon21/03/2022
Change of details for Miss Frances Margaret Watson Purdie as a person with significant control on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Roger William Billis on 2022-03-21
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Satisfaction of charge 52 in full
dot icon19/02/2021
Change of details for Mr Roger William Billis as a person with significant control on 2021-02-17
dot icon19/02/2021
Change of details for Miss Frances Margaret Watson Purdie as a person with significant control on 2021-02-17
dot icon19/02/2021
Director's details changed for Miss Frances Margaret Watson Purdie on 2021-02-17
dot icon19/02/2021
Director's details changed for Mr Roger William Billis on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr Roger William Billis on 2021-02-17
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/07/2019
Appointment of Mr John Roddison as a secretary on 2019-07-08
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon10/12/2018
Director's details changed for Miss Frances Margaret Watson Purdie on 2018-12-07
dot icon10/12/2018
Director's details changed for Mr Roger William Billis on 2018-12-07
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Satisfaction of charge 26 in full
dot icon18/08/2016
Satisfaction of charge 13 in full
dot icon18/08/2016
Satisfaction of charge 5 in full
dot icon18/08/2016
Satisfaction of charge 6 in full
dot icon18/08/2016
Satisfaction of charge 14 in full
dot icon18/08/2016
Satisfaction of charge 15 in full
dot icon18/08/2016
Satisfaction of charge 16 in full
dot icon18/08/2016
Satisfaction of charge 18 in full
dot icon18/08/2016
Satisfaction of charge 17 in full
dot icon18/08/2016
Satisfaction of charge 19 in full
dot icon18/08/2016
Satisfaction of charge 20 in full
dot icon18/08/2016
Satisfaction of charge 22 in full
dot icon18/08/2016
Satisfaction of charge 21 in full
dot icon18/08/2016
Satisfaction of charge 23 in full
dot icon18/08/2016
Satisfaction of charge 25 in full
dot icon18/08/2016
Satisfaction of charge 24 in full
dot icon18/08/2016
Satisfaction of charge 27 in full
dot icon16/08/2016
Satisfaction of charge 37 in full
dot icon16/08/2016
Satisfaction of charge 36 in full
dot icon16/08/2016
Satisfaction of charge 35 in full
dot icon16/08/2016
Satisfaction of charge 34 in full
dot icon16/08/2016
Satisfaction of charge 33 in full
dot icon16/08/2016
Satisfaction of charge 32 in full
dot icon16/08/2016
Satisfaction of charge 31 in full
dot icon16/08/2016
Satisfaction of charge 30 in full
dot icon16/08/2016
Satisfaction of charge 28 in full
dot icon16/08/2016
Satisfaction of charge 29 in full
dot icon16/08/2016
Satisfaction of charge 51 in full
dot icon16/08/2016
Satisfaction of charge 45 in full
dot icon16/08/2016
Satisfaction of charge 43 in full
dot icon16/08/2016
Satisfaction of charge 39 in full
dot icon16/08/2016
Satisfaction of charge 44 in full
dot icon16/08/2016
Satisfaction of charge 42 in full
dot icon16/08/2016
Satisfaction of charge 41 in full
dot icon16/08/2016
Satisfaction of charge 38 in full
dot icon16/08/2016
Satisfaction of charge 40 in full
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon08/01/2013
Director's details changed for Roger William Billis on 2013-01-08
dot icon08/01/2013
Director's details changed for Frances Margaret Watson Purdie on 2013-01-08
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 52
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Termination of appointment of Frances Purdie as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 51
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 08/12/08; full list of members
dot icon20/01/2009
Director's change of particulars / roger billis / 23/05/2008
dot icon20/01/2009
Director and secretary's change of particulars / frances purdie / 23/05/2008
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 50
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 49
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 08/12/07; full list of members
dot icon25/08/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 08/12/06; full list of members
dot icon23/01/2007
Secretary's particulars changed;director's particulars changed
dot icon13/04/2006
Particulars of mortgage/charge
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 08/12/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 08/12/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Particulars of mortgage/charge
dot icon19/12/2003
Return made up to 17/12/03; full list of members
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon21/10/2003
Particulars of mortgage/charge
dot icon21/10/2003
Particulars of mortgage/charge
dot icon21/10/2003
Particulars of mortgage/charge
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 17/12/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Return made up to 17/12/01; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2002
Particulars of mortgage/charge
dot icon24/01/2002
Particulars of mortgage/charge
dot icon24/01/2002
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/01/2001
Certificate of change of name
dot icon21/01/2001
Return made up to 17/12/00; full list of members
dot icon18/10/2000
Particulars of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Return made up to 17/12/99; full list of members
dot icon17/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon17/12/1998
Return made up to 17/12/98; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1998-03-31
dot icon17/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 17/12/97; full list of members
dot icon01/09/1997
Registered office changed on 01/09/97 from: 197 knightsbridge london SW7 1RB
dot icon09/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon14/02/1997
Particulars of mortgage/charge
dot icon21/12/1996
Resolutions
dot icon21/12/1996
Resolutions
dot icon21/12/1996
Resolutions
dot icon21/12/1996
Secretary resigned
dot icon17/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
221.54K
-
0.00
19.35K
-
2022
2
236.79K
-
0.00
12.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/12/1996 - 17/12/1996
99600
Billis, Roger William
Director
17/12/1996 - Present
12
Purdie, Frances Margaret Watson
Director
17/12/1996 - Present
13
Purdie, Frances Margaret Watson
Secretary
17/12/1996 - 23/12/2011
1
Roddison, John
Secretary
08/07/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOSCOBEL ESTATES LIMITED

BOSCOBEL ESTATES LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSCOBEL ESTATES LIMITED?

toggle

BOSCOBEL ESTATES LIMITED is currently Active. It was registered on 17/12/1996 .

Where is BOSCOBEL ESTATES LIMITED located?

toggle

BOSCOBEL ESTATES LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does BOSCOBEL ESTATES LIMITED do?

toggle

BOSCOBEL ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOSCOBEL ESTATES LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-08 with no updates.