BOSS & CO.LIMITED

Register to unlock more data on OkredoRegister

BOSS & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00916700

Incorporation date

29/09/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Caxton House, 110 Kew Green, Richmond, Surrey TW9 3APCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1967)
dot icon13/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon25/10/2018
Registration of charge 009167000005, created on 2018-10-22
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon30/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/08/2016
Termination of appointment of Ashlee Diane Henson as a director on 2016-05-01
dot icon04/07/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon04/12/2015
Appointment of Mr Arthur Stephen Demoulas as a director
dot icon03/12/2015
Appointment of Mr. Arthur Stephen Demoulas as a director on 2015-11-03
dot icon26/11/2015
Termination of appointment of Keith Desmond Halsey as a director on 2015-11-03
dot icon26/11/2015
Termination of appointment of Graham Richard Halsey as a secretary on 2015-11-03
dot icon26/11/2015
Termination of appointment of Graham Richard Halsey as a director on 2015-11-03
dot icon24/11/2015
Resolutions
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon15/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/10/2015
Satisfaction of charge 3 in full
dot icon09/10/2015
Satisfaction of charge 2 in full
dot icon22/06/2015
Satisfaction of charge 1 in full
dot icon05/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/02/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon08/11/2012
Appointment of Miss Ashlee Diane Henson as a director
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon04/12/2009
Director's details changed for Keith Halsey on 2009-11-17
dot icon04/12/2009
Director's details changed for Graham Richard Halsey on 2009-11-17
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon05/01/2009
Return made up to 17/11/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from, the caxton house, 110 kew green, richmond, surrey, TW9 3AP, united kingdom
dot icon05/01/2009
Registered office changed on 05/01/2009 from, westbury 2ND floor, 145-157 st john street, london, EC1V 4PY
dot icon11/12/2008
Accounts for a small company made up to 2007-07-31
dot icon11/09/2008
Registered office changed on 11/09/2008 from, 16 mount street, london, W1K 2RH
dot icon24/04/2008
Accounting reference date shortened from 31/03/2008 to 31/07/2007
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from:\16 mount street, london, W1K 2HR
dot icon07/06/2007
Return made up to 17/11/06; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon23/11/2006
Accounts for a small company made up to 2006-03-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon10/03/2006
Accounts for a small company made up to 2005-03-31
dot icon15/12/2005
Return made up to 17/11/05; full list of members
dot icon25/11/2005
Particulars of mortgage/charge
dot icon05/02/2005
Accounts for a small company made up to 2004-03-31
dot icon08/11/2004
Return made up to 17/11/04; full list of members
dot icon01/12/2003
Return made up to 17/11/03; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-03-31
dot icon17/07/2003
Secretary's particulars changed;director's particulars changed
dot icon17/07/2003
Director resigned
dot icon29/06/2003
Resolutions
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Secretary resigned
dot icon05/08/2002
Director resigned
dot icon05/08/2002
New secretary appointed;new director appointed
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Ad 17/01/02--------- £ si 500000@1=500000 £ ic 1037339/1537339
dot icon27/01/2002
Registered office changed on 27/01/02 from:\no 1 hillingdon road, uxbridge, middlesex UB10 0AA
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Conso 30/03/01
dot icon27/01/2002
Ad 14/01/02--------- £ si 387339@1=387339 £ ic 650000/1037339
dot icon27/01/2002
Nc inc already adjusted 14/01/02
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon25/01/2002
Ad 30/03/01--------- £ si 630000@1
dot icon25/01/2002
Nc inc already adjusted 30/03/01
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon15/01/2002
Return made up to 17/11/01; full list of members
dot icon07/08/2001
Director resigned
dot icon20/02/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Return made up to 17/11/00; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Registered office changed on 08/11/00 from:\13 dover street, london, W1X 3PH
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon13/01/2000
New secretary appointed
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned;director resigned
dot icon05/01/2000
Director resigned
dot icon01/12/1999
Return made up to 17/11/99; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon09/07/1999
Director resigned
dot icon17/12/1998
Return made up to 17/11/98; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/04/1998
New director appointed
dot icon06/01/1998
Return made up to 17/11/97; full list of members
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/11/1997
New director appointed
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/01/1997
Return made up to 17/11/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/12/1995
Return made up to 17/11/95; no change of members
dot icon27/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 17/11/94; full list of members
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/12/1993
Return made up to 09/11/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/11/1992
Return made up to 09/11/92; full list of members
dot icon09/03/1992
Accounts for a small company made up to 1991-03-31
dot icon27/01/1992
Return made up to 09/11/91; full list of members
dot icon02/06/1991
New director appointed
dot icon26/02/1991
Accounts for a small company made up to 1990-03-31
dot icon15/11/1990
Return made up to 09/11/90; full list of members
dot icon17/11/1989
Accounts for a small company made up to 1989-03-31
dot icon17/11/1989
Return made up to 03/11/89; full list of members
dot icon10/04/1989
Accounts for a small company made up to 1988-03-31
dot icon11/11/1988
Return made up to 04/11/88; full list of members
dot icon11/11/1988
Director's particulars changed
dot icon07/01/1988
Accounts for a small company made up to 1987-03-31
dot icon07/01/1988
Return made up to 06/11/87; full list of members
dot icon14/11/1986
Accounts for a small company made up to 1986-03-31
dot icon14/11/1986
Return made up to 14/11/86; full list of members
dot icon29/09/1967
Incorporation
dot icon29/09/1967
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

16
2022
change arrow icon+6.61 % *

* during past year

Cash in Bank

£1,773,436.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
18
153.63K
-
0.00
1.66M
-
2022
16
32.43K
-
0.00
1.77M
-
2022
16
32.43K
-
0.00
1.77M
-

Employees

2022

Employees

16 Descended-11 % *

Net Assets(GBP)

32.43K £Descended-78.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.77M £Ascended6.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halsey, Graham Richard
Director
24/04/2002 - 03/11/2015
5
Demoulas, Arthur Stephen
Director
03/11/2015 - Present
4
Halsey, Graham Richard
Secretary
24/04/2002 - 03/11/2015
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOSS & CO.LIMITED

BOSS & CO.LIMITED is an(a) Active company incorporated on 29/09/1967 with the registered office located at The Caxton House, 110 Kew Green, Richmond, Surrey TW9 3AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS & CO.LIMITED?

toggle

BOSS & CO.LIMITED is currently Active. It was registered on 29/09/1967 .

Where is BOSS & CO.LIMITED located?

toggle

BOSS & CO.LIMITED is registered at The Caxton House, 110 Kew Green, Richmond, Surrey TW9 3AP.

What does BOSS & CO.LIMITED do?

toggle

BOSS & CO.LIMITED operates in the Manufacture of weapons and ammunition (25.40 - SIC 2007) sector.

How many employees does BOSS & CO.LIMITED have?

toggle

BOSS & CO.LIMITED had 16 employees in 2022.

What is the latest filing for BOSS & CO.LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-03 with no updates.