BOSWELL & SON LIMITED

Register to unlock more data on OkredoRegister

BOSWELL & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271328

Incorporation date

30/10/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

67 High Street, Sawston, Cambridge CB2 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon17/06/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon25/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon06/11/2023
Satisfaction of charge 1 in full
dot icon06/11/2023
Satisfaction of charge 2 in full
dot icon04/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/09/2022
Appointment of Mrs Samantha Boswell as a secretary on 2022-09-30
dot icon01/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/10/2015
Appointment of Mr Robert Boswell as a director on 2015-09-18
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/11/2014
Certificate of change of name
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Jacqueline Boswell as a secretary
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 30/10/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/01/2008
Return made up to 31/10/07; full list of members
dot icon07/08/2007
Ad 01/04/07--------- £ si 100@1=100 £ ic 500/600
dot icon07/08/2007
Nc inc already adjusted 01/04/07
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon01/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/12/2006
Return made up to 30/10/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/11/2005
Return made up to 30/10/05; full list of members
dot icon17/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon09/11/2004
Return made up to 30/10/04; full list of members
dot icon12/07/2004
Full accounts made up to 2003-10-31
dot icon19/11/2003
Return made up to 30/10/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon08/11/2002
Return made up to 30/10/02; full list of members
dot icon15/08/2002
Full accounts made up to 2001-10-31
dot icon15/11/2001
Return made up to 30/10/01; full list of members
dot icon20/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon16/11/2000
Return made up to 30/10/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-10-31
dot icon13/04/2000
Particulars of mortgage/charge
dot icon04/11/1999
Return made up to 30/10/99; full list of members
dot icon09/09/1999
Full accounts made up to 1998-10-31
dot icon04/01/1999
Ad 30/10/98--------- £ si 498@1
dot icon07/12/1998
Return made up to 30/10/98; full list of members
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
Director resigned
dot icon10/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon28/11/1997
Return made up to 30/10/97; full list of members
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon13/11/1996
Registered office changed on 13/11/96 from: 372 old street london EC1V 9LT
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Secretary resigned
dot icon30/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

64
2022
change arrow icon+3.95 % *

* during past year

Cash in Bank

£230,699.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
415.88K
-
0.00
221.93K
-
2022
64
444.00K
-
0.00
230.70K
-
2022
64
444.00K
-
0.00
230.70K
-

Employees

2022

Employees

64 Ascended7 % *

Net Assets(GBP)

444.00K £Ascended6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.70K £Ascended3.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boswell, Philip
Director
30/10/1996 - Present
7
Boswell, Robert
Director
18/09/2015 - Present
6
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
30/10/1996 - 30/10/1996
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
30/10/1996 - 30/10/1996
5496
Boswell, Jacqueline
Director
30/10/1996 - 30/10/1998
-

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

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 BOSWELL & SON LIMITED

BOSWELL & SON LIMITED is an(a) Active company incorporated on 30/10/1996 with the registered office located at 67 High Street, Sawston, Cambridge CB2 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSWELL & SON LIMITED?

toggle

BOSWELL & SON LIMITED is currently Active. It was registered on 30/10/1996 .

Where is BOSWELL & SON LIMITED located?

toggle

BOSWELL & SON LIMITED is registered at 67 High Street, Sawston, Cambridge CB2 4BG.

What does BOSWELL & SON LIMITED do?

toggle

BOSWELL & SON LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does BOSWELL & SON LIMITED have?

toggle

BOSWELL & SON LIMITED had 64 employees in 2022.

What is the latest filing for BOSWELL & SON LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with no updates.