BOSCOW NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BOSCOW NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04887023

Incorporation date

04/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

71/73 Hoghton Street, Southport PR9 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon16/04/2026
Micro company accounts made up to 2025-09-30
dot icon06/02/2026
Second filing of Confirmation Statement dated 2016-09-04
dot icon02/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Memorandum and Articles of Association
dot icon24/04/2025
Change of share class name or designation
dot icon15/04/2025
Appointment of Hannah Sandbach as a director on 2025-03-31
dot icon15/04/2025
Appointment of Charles Sandbach as a director on 2025-03-31
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon15/04/2025
Change of details for Katherine Anne Sandbach as a person with significant control on 2025-03-31
dot icon20/02/2025
Micro company accounts made up to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon08/03/2024
Registered office address changed from 16 Boscow Road Little Lever Bolton BL3 1AH England to 71/73 Hoghton Street Southport PR9 0PR on 2024-03-08
dot icon08/03/2024
Director's details changed for Katherine Anne Sandbach on 2024-03-08
dot icon08/03/2024
Change of details for Katherine Anne Sandbach as a person with significant control on 2024-03-08
dot icon08/03/2024
Director's details changed for Paul Charles Sandbach on 2024-03-08
dot icon08/03/2024
Secretary's details changed for Katherine Anne Sandbach on 2024-03-08
dot icon14/11/2023
Micro company accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon01/02/2023
Micro company accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon04/01/2022
Micro company accounts made up to 2021-09-30
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon30/03/2021
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 16 Boscow Road Little Lever Bolton BL3 1AH on 2021-03-30
dot icon19/02/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon06/02/2020
Micro company accounts made up to 2019-09-30
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon29/01/2020
Confirmation statement made on 2019-09-04 with no updates
dot icon21/12/2019
Compulsory strike-off action has been suspended
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon13/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon21/11/2012
Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 2012-11-21
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/01/2011
Appointment of Paul Charles Sandbach as a director
dot icon04/01/2011
Termination of appointment of Ralph Gill as a director
dot icon14/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon14/09/2010
Director's details changed for Katherine Anne Sandbach on 2010-09-03
dot icon14/09/2010
Director's details changed for Ralph Henry Gill on 2010-09-03
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 04/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 04/09/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 04/09/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 04/09/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 04/09/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Ad 10/09/03--------- £ si 1@1
dot icon20/09/2004
Return made up to 04/09/04; full list of members
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New secretary appointed;new director appointed
dot icon24/09/2003
Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Director resigned
dot icon04/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
116.96K
-
0.00
-
-
2022
3
84.62K
-
0.00
-
-
2023
5
125.06K
-
0.00
-
-
2023
5
125.06K
-
0.00
-
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

125.06K £Ascended47.80 % *

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
Sandbach, Katherine Anne
Director
10/09/2003 - Present
-
Sandbach, Paul Charles
Director
17/12/2010 - Present
-
Sandbach, Katherine Anne
Secretary
10/09/2003 - Present
-
Sandbach, Hannah
Director
31/03/2025 - Present
-
Sandbach, Charles
Director
31/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOSCOW NURSERIES LIMITED

BOSCOW NURSERIES LIMITED is an(a) Active company incorporated on 04/09/2003 with the registered office located at 71/73 Hoghton Street, Southport PR9 0PR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSCOW NURSERIES LIMITED?

toggle

BOSCOW NURSERIES LIMITED is currently Active. It was registered on 04/09/2003 .

Where is BOSCOW NURSERIES LIMITED located?

toggle

BOSCOW NURSERIES LIMITED is registered at 71/73 Hoghton Street, Southport PR9 0PR.

What does BOSCOW NURSERIES LIMITED do?

toggle

BOSCOW NURSERIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOSCOW NURSERIES LIMITED have?

toggle

BOSCOW NURSERIES LIMITED had 5 employees in 2023.

What is the latest filing for BOSCOW NURSERIES LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-09-30.