BOSHERS LTD

Register to unlock more data on OkredoRegister

BOSHERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02946794

Incorporation date

08/07/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Affinity House, Bindon Road, Taunton TA2 6AACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1994)
dot icon12/04/2026
Director's details changed for Mr David Robert Moore on 2026-03-28
dot icon13/02/2026
Director's details changed for Mr David Robert Moore on 2026-02-12
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Appointment of Mr David Robert Moore as a director on 2024-04-02
dot icon08/04/2024
Appointment of Mr Matthew Mervyn Pyke as a director on 2024-04-02
dot icon04/04/2024
Cessation of Nicola Jane Lavington as a person with significant control on 2024-04-02
dot icon04/04/2024
Termination of appointment of Nicola Jane Lavington as a secretary on 2024-04-02
dot icon04/04/2024
Termination of appointment of Mark John Lavington as a director on 2024-04-02
dot icon04/04/2024
Termination of appointment of Nicola Jane Lavington as a director on 2024-04-02
dot icon04/04/2024
Appointment of Mr Stephen Astley as a director on 2024-04-02
dot icon04/04/2024
Registered office address changed from 14 Habat Enterprise Park Clovelly Road Industrial Estate Bideford Devon EX39 3HN to Affinity House Bindon Road Taunton TA2 6AA on 2024-04-04
dot icon04/04/2024
Notification of Lloyd & Whyte Group Ltd as a person with significant control on 2024-04-02
dot icon19/10/2023
Cessation of Christopher Bosher as a person with significant control on 2023-10-09
dot icon19/10/2023
Change of details for Ms Nicola Jane Lavington as a person with significant control on 2023-10-09
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon05/07/2023
Change of details for Mr Christopher Bosher as a person with significant control on 2023-03-04
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/04/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-04 with updates
dot icon30/07/2020
Cancellation of shares. Statement of capital on 2019-12-04
dot icon29/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Termination of appointment of Christopher Bosher as a director on 2019-12-06
dot icon16/12/2019
Notification of Nicola Jane Lavington as a person with significant control on 2019-12-11
dot icon16/12/2019
Change of details for Mr Christopher Bosher as a person with significant control on 2019-12-11
dot icon16/12/2019
Cessation of Millicent Mary Bosher as a person with significant control on 2019-12-11
dot icon11/12/2019
Statement by Directors
dot icon11/12/2019
Statement of capital on 2019-12-11
dot icon11/12/2019
Solvency Statement dated 04/12/19
dot icon11/12/2019
Statement of company's objects
dot icon11/12/2019
Resolutions
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Satisfaction of charge 1 in full
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Appointment of Mrs Nicola Jane Lavington as a director
dot icon09/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Registered office address changed from 1St Floor 13-15 High Street Bideford Devon EX39 2AA on 2010-11-22
dot icon22/11/2010
Register inspection address has been changed from 1St Floor 13-15 High Street Bideford Devon EX39 2AA United Kingdom
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Mark John Lavington on 2010-07-08
dot icon22/07/2010
Register inspection address has been changed
dot icon22/07/2010
Secretary's details changed for Nicola Jane Lavington on 2010-07-08
dot icon22/07/2010
Director's details changed for Mr Christopher Bosher on 2010-07-08
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2009
Return made up to 08/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2008
Return made up to 08/07/08; full list of members
dot icon29/07/2008
Director's change of particulars / christopher bosher / 08/07/2008
dot icon29/07/2008
Director's change of particulars / mark lavington / 08/07/2008
dot icon15/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2007
Return made up to 08/07/07; full list of members
dot icon01/06/2007
Accounts for a small company made up to 2007-03-31
dot icon06/12/2006
Registered office changed on 06/12/06 from: 1 mill street bideford devon EX39 2JE
dot icon27/09/2006
Return made up to 08/07/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2006-03-31
dot icon27/07/2005
Accounts for a small company made up to 2005-03-31
dot icon18/07/2005
Return made up to 08/07/05; no change of members
dot icon12/07/2004
Return made up to 08/07/04; full list of members
dot icon29/06/2004
Accounts for a small company made up to 2004-03-31
dot icon11/07/2003
Return made up to 08/07/03; no change of members
dot icon20/06/2003
Full accounts made up to 2003-03-31
dot icon10/04/2003
New director appointed
dot icon27/03/2003
Registered office changed on 27/03/03 from: peplows moorgate house, king street newton abbot devon TQ12 2LG
dot icon21/07/2002
Return made up to 08/07/02; full list of members
dot icon12/07/2002
Accounts for a small company made up to 2002-03-31
dot icon28/03/2002
Ad 18/03/02--------- £ si 100@1=100 £ ic 250/350
dot icon21/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/12/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon24/07/2001
Return made up to 08/07/01; full list of members
dot icon25/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/06/2001
Return made up to 03/05/01; full list of members
dot icon24/11/2000
Ad 03/11/00--------- £ si 248@1=248 £ ic 2/250
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Nc inc already adjusted 03/11/00
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon10/11/2000
Certificate of change of name
dot icon10/11/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon10/11/2000
Registered office changed on 10/11/00 from: 1 mill street bideford devon EX39 2JE
dot icon14/07/2000
Return made up to 08/07/00; full list of members
dot icon24/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon01/07/1999
Return made up to 08/07/99; no change of members
dot icon06/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon06/07/1998
Return made up to 08/07/98; no change of members
dot icon15/04/1998
Accounts for a dormant company made up to 1997-07-31
dot icon06/07/1997
Return made up to 08/07/97; full list of members
dot icon21/04/1997
Accounts for a dormant company made up to 1996-07-31
dot icon08/07/1996
Return made up to 08/07/96; full list of members
dot icon17/05/1996
Return made up to 08/07/95; full list of members
dot icon10/08/1995
Accounts for a dormant company made up to 1995-07-31
dot icon10/08/1995
Resolutions
dot icon15/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/08/1994
Director resigned;new director appointed
dot icon15/08/1994
Registered office changed on 15/08/94 from: 102 sydney street scorpio house london SW3 6NJ
dot icon08/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+26.30 % *

* during past year

Cash in Bank

£350,853.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
176.39K
-
0.00
-
-
2022
9
215.07K
-
0.00
277.78K
-
2023
8
273.26K
-
0.00
350.85K
-
2023
8
273.26K
-
0.00
350.85K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

273.26K £Ascended27.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.85K £Ascended26.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bosher, Christopher
Director
08/07/1994 - 06/12/2019
-
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
08/07/1994 - 30/06/1994
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
08/07/1994 - 30/06/1994
1009
Lavington, Nicola Jane
Director
06/02/2013 - 02/04/2024
-
Pyke, Matthew Mervyn
Director
02/04/2024 - Present
41

Persons with Significant Control

6
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 BOSHERS LTD

BOSHERS LTD is an(a) Active company incorporated on 08/07/1994 with the registered office located at Affinity House, Bindon Road, Taunton TA2 6AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSHERS LTD?

toggle

BOSHERS LTD is currently Active. It was registered on 08/07/1994 .

Where is BOSHERS LTD located?

toggle

BOSHERS LTD is registered at Affinity House, Bindon Road, Taunton TA2 6AA.

What does BOSHERS LTD do?

toggle

BOSHERS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BOSHERS LTD have?

toggle

BOSHERS LTD had 8 employees in 2023.

What is the latest filing for BOSHERS LTD?

toggle

The latest filing was on 12/04/2026: Director's details changed for Mr David Robert Moore on 2026-03-28.