BOSS DIRECT LIMITED

Register to unlock more data on OkredoRegister

BOSS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02833670

Incorporation date

06/07/1993

Size

Small

Contacts

Registered address

Registered address

Unit 8 & 9 Hurstwood Court, Mercer Way, Blackburn BB1 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1993)
dot icon07/04/2026
Appointment of Mr Danny Lee Baldwin as a director on 2026-04-02
dot icon02/04/2026
Appointment of Mr David Kyffin Charles Edwards as a director on 2026-04-02
dot icon17/02/2026
Cessation of Guest Investments Holdings Ltd as a person with significant control on 2026-02-17
dot icon17/02/2026
Notification of Boss Direct Holdings Limited as a person with significant control on 2026-02-17
dot icon09/02/2026
Cessation of Timothy Peter Frederick Guest as a person with significant control on 2026-02-09
dot icon09/02/2026
Notification of Guest Investments Holdings Ltd as a person with significant control on 2026-02-09
dot icon04/12/2025
Registered office address changed from C/O Phillips Uk Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA England to Unit 8 & 9 Hurstwood Court Mercer Way Blackburn BB1 2QU on 2025-12-04
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon07/11/2025
Registration of charge 028336700006, created on 2025-11-03
dot icon28/05/2025
Accounts for a small company made up to 2024-09-29
dot icon30/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon11/06/2024
Accounts for a small company made up to 2023-09-29
dot icon02/01/2024
Register inspection address has been changed from Cowgill Holloway Llp 45-51 Chorley New Road Bolton Lancashire BL1 4QR England to C/O Browns Unit B, Cobalt Way Foxdenton Lane Middleton Manchester M24 1NN
dot icon31/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon19/06/2023
Registered office address changed from The Whitehouse Suite 7 42 - 44 Chorley New Road Bolton BL1 4AP England to C/O Phillips Uk Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA on 2023-06-19
dot icon19/06/2023
Registration of charge 028336700005, created on 2023-06-15
dot icon07/06/2023
Satisfaction of charge 028336700004 in full
dot icon13/05/2023
Accounts for a small company made up to 2022-09-29
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon07/06/2022
Accounts for a small company made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon09/11/2021
Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Timothy Peter Frederick Guest on 2021-11-09
dot icon29/09/2021
Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 2021-09-29
dot icon13/09/2021
Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 2021-09-13
dot icon13/09/2021
Director's details changed for Mr Timothy Peter Frederick Guest on 2021-09-13
dot icon07/07/2021
Accounts for a small company made up to 2020-09-30
dot icon05/05/2021
Director's details changed for Mr Timothy Peter Frederick Guest on 2021-05-05
dot icon05/05/2021
Termination of appointment of Karen Lisa Guest as a director on 2021-05-05
dot icon01/03/2021
Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 2021-03-01
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2019
Registered office address changed from Folds Road Bolton BL1 2SB to The Whitehouse Suite 7 42 - 44 Chorley New Road Bolton BL1 4AP on 2019-06-12
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon13/11/2018
Appointment of Mrs Caroline Rowan Russell as a director on 2018-11-13
dot icon13/11/2018
Termination of appointment of Danny Lee Baldwin as a director on 2018-11-13
dot icon27/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon02/07/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon17/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/11/2016
Satisfaction of charge 3 in full
dot icon26/10/2016
Registration of charge 028336700004, created on 2016-10-25
dot icon01/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/03/2015
Appointment of Mr Danny Lee Baldwin as a director on 2015-03-06
dot icon13/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon15/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/02/2012
Director's details changed for Mr Timothy Peter Frederick Guest on 2012-02-20
dot icon20/02/2012
Director's details changed for Karen Lisa Guest on 2012-02-20
dot icon11/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon11/07/2011
Register(s) moved to registered inspection location
dot icon11/07/2011
Register inspection address has been changed
dot icon31/05/2011
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2011-05-31
dot icon27/05/2011
Termination of appointment of Benjamin Griffiths as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Termination of appointment of Karen Guest as a secretary
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2010
Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon12/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/08/2009
Return made up to 06/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/05/2009
Certificate of change of name
dot icon25/11/2008
Appointment terminated director caroline russell
dot icon12/08/2008
Appointment terminated director martin owen
dot icon15/07/2008
Return made up to 06/07/08; full list of members
dot icon23/06/2008
Director's change of particulars / benjamin griffiths / 23/06/2008
dot icon21/05/2008
Appointment terminated director helen smith
dot icon31/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/08/2007
Return made up to 06/07/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/08/2006
Return made up to 06/07/06; full list of members
dot icon10/08/2006
Director's particulars changed
dot icon13/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/11/2005
New director appointed
dot icon19/07/2005
Director's particulars changed
dot icon18/07/2005
Return made up to 06/07/05; full list of members
dot icon15/07/2005
Registered office changed on 15/07/05 from: folds road bolton lancashire BL1 2SB
dot icon24/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/07/2004
Return made up to 06/07/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-09-30
dot icon30/06/2003
Return made up to 06/07/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-09-30
dot icon04/02/2003
New director appointed
dot icon10/07/2002
Return made up to 06/07/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-09-30
dot icon30/07/2001
Return made up to 06/07/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-09-30
dot icon13/11/2000
Resolutions
dot icon31/07/2000
Return made up to 06/07/00; full list of members
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon02/05/2000
Accounts for a small company made up to 1999-09-30
dot icon30/03/2000
Ad 23/09/99--------- £ si 900@1=900 £ ic 100/1000
dot icon15/09/1999
Return made up to 06/07/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-09-30
dot icon08/04/1999
Registered office changed on 08/04/99 from: nortex mill 105 chorley old road bolton lancashire BL1 3AG
dot icon25/08/1998
Return made up to 06/07/98; no change of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon05/08/1997
Return made up to 06/07/97; full list of members
dot icon10/06/1997
Registered office changed on 10/06/97 from: regency house 45 49 chorley new road bolton BL1 4QR
dot icon06/04/1997
Accounts for a small company made up to 1996-09-30
dot icon03/10/1996
Director resigned
dot icon11/09/1996
Return made up to 06/07/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-09-30
dot icon28/11/1995
Particulars of mortgage/charge
dot icon11/07/1995
Return made up to 06/07/95; no change of members
dot icon03/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 06/07/94; full list of members
dot icon15/03/1994
New director appointed
dot icon28/10/1993
Certificate of change of name
dot icon26/10/1993
Registered office changed on 26/10/93 from: classic house 174-180 old street london EC1V 9BP
dot icon14/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1993
Accounting reference date notified as 30/09
dot icon11/10/1993
Ad 03/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£104,491.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
278.20K
-
0.00
104.49K
-
2021
6
278.20K
-
0.00
104.49K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

278.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/07/1993 - 06/07/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/07/1993 - 06/07/1993
36021
Mrs Karen Lisa Guest
Director
06/07/1993 - 05/05/2021
2
Guest, Timothy Peter Frederick
Director
06/07/1993 - Present
17
Smith, Helen Elizebeth
Director
21/11/2005 - 19/05/2008
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSS DIRECT LIMITED

BOSS DIRECT LIMITED is an(a) Active company incorporated on 06/07/1993 with the registered office located at Unit 8 & 9 Hurstwood Court, Mercer Way, Blackburn BB1 2QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS DIRECT LIMITED?

toggle

BOSS DIRECT LIMITED is currently Active. It was registered on 06/07/1993 .

Where is BOSS DIRECT LIMITED located?

toggle

BOSS DIRECT LIMITED is registered at Unit 8 & 9 Hurstwood Court, Mercer Way, Blackburn BB1 2QU.

What does BOSS DIRECT LIMITED do?

toggle

BOSS DIRECT LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BOSS DIRECT LIMITED have?

toggle

BOSS DIRECT LIMITED had 6 employees in 2021.

What is the latest filing for BOSS DIRECT LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Danny Lee Baldwin as a director on 2026-04-02.