BOSWELL ROD AND WIRE LIMITED

Register to unlock more data on OkredoRegister

BOSWELL ROD AND WIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01787760

Incorporation date

01/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wallows Industrial Estate, Wallows Road, Brierley Hill, West Midlands DY5 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1984)
dot icon06/08/2025
Notification of Paul Joseph Todman as a person with significant control on 2025-08-01
dot icon06/08/2025
Notification of Adrian Jones as a person with significant control on 2025-08-01
dot icon29/07/2025
Cessation of Stanley Gordon Baddams as a person with significant control on 2025-07-29
dot icon16/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon09/07/2025
Termination of appointment of Wendy Rose Baddams as a secretary on 2025-07-01
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Director's details changed for Mr Paul Joseph Todman on 2024-12-06
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon06/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Director's details changed for Mr Adrian Jones on 2024-02-19
dot icon20/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon05/06/2023
Termination of appointment of Stanley Gordon Baddams as a director on 2023-06-05
dot icon22/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon17/01/2019
Termination of appointment of Kevin John Perry as a director on 2018-12-28
dot icon17/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon02/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mr Paul Joseph Todman on 2014-11-22
dot icon09/07/2015
Director's details changed for Mr Kevin John Perry on 2015-03-05
dot icon28/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon11/07/2013
Director's details changed for Stanley Gordon Baddams on 2013-01-01
dot icon11/07/2013
Director's details changed for Mr Paul Joseph Todman on 2013-01-01
dot icon11/07/2013
Secretary's details changed for Mrs Wendy Rose Baddams on 2013-01-01
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Appointment of Mr Paul Joseph Todman as a director
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon28/07/2011
Director's details changed for Adrian Jones on 2011-07-08
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Kevin John Perry on 2010-07-08
dot icon19/07/2010
Director's details changed for Adrian Jones on 2010-07-08
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2009
Termination of appointment of Melvyn Mcfarland as a secretary
dot icon12/11/2009
Appointment of Mrs Wendy Rose Baddams as a secretary
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 09/07/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 09/07/08; full list of members
dot icon25/07/2008
Director's change of particulars / adrian jones / 01/08/2007
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 09/07/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 09/07/06; full list of members
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 09/07/05; full list of members
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 09/07/04; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2003-03-31
dot icon21/07/2003
Return made up to 09/07/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 26/07/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 26/07/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 26/07/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/08/1999
Return made up to 26/07/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/08/1998
Return made up to 26/07/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/07/1997
Return made up to 26/07/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/08/1996
Return made up to 26/07/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon02/08/1995
Return made up to 26/07/95; no change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/09/1994
Return made up to 26/07/94; no change of members
dot icon26/11/1993
Accounts for a small company made up to 1993-03-31
dot icon03/08/1993
Return made up to 26/07/93; full list of members
dot icon10/11/1992
Accounts for a small company made up to 1992-03-31
dot icon02/09/1992
Return made up to 26/07/92; no change of members
dot icon22/11/1991
Accounts for a small company made up to 1991-03-31
dot icon08/08/1991
Return made up to 26/07/91; no change of members
dot icon02/08/1990
Accounts for a small company made up to 1990-03-31
dot icon02/08/1990
Return made up to 26/07/90; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/11/1989
Return made up to 06/11/89; full list of members
dot icon12/10/1988
Registered office changed on 12/10/88 from: bassett road cradley halesowen west midlands
dot icon12/10/1988
Return made up to 18/07/88; full list of members
dot icon05/09/1988
Accounts for a small company made up to 1988-03-31
dot icon06/11/1987
Accounts for a small company made up to 1987-03-31
dot icon06/11/1987
Return made up to 28/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Director resigned
dot icon03/07/1986
Accounts for a small company made up to 1986-03-31
dot icon03/07/1986
Return made up to 04/06/86; full list of members
dot icon01/02/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
12.86K
-
0.00
-
-
2022
8
78.32K
-
0.00
-
-
2023
8
89.97K
-
0.00
-
-
2023
8
89.97K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

89.97K £Ascended14.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Joseph Todman
Director
09/09/2011 - Present
2
Perry, Kevin John
Director
31/08/2005 - 27/12/2018
-
Mr Adrian Jones
Director
01/09/2005 - Present
-
Baddams, Wendy Rose
Secretary
01/11/2009 - 01/07/2025
-

Persons with Significant Control

4
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 BOSWELL ROD AND WIRE LIMITED

BOSWELL ROD AND WIRE LIMITED is an(a) Active company incorporated on 01/02/1984 with the registered office located at The Wallows Industrial Estate, Wallows Road, Brierley Hill, West Midlands DY5 1QB. There are currently 2 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 BOSWELL ROD AND WIRE LIMITED?

toggle

BOSWELL ROD AND WIRE LIMITED is currently Active. It was registered on 01/02/1984 .

Where is BOSWELL ROD AND WIRE LIMITED located?

toggle

BOSWELL ROD AND WIRE LIMITED is registered at The Wallows Industrial Estate, Wallows Road, Brierley Hill, West Midlands DY5 1QB.

What does BOSWELL ROD AND WIRE LIMITED do?

toggle

BOSWELL ROD AND WIRE LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

How many employees does BOSWELL ROD AND WIRE LIMITED have?

toggle

BOSWELL ROD AND WIRE LIMITED had 8 employees in 2023.

What is the latest filing for BOSWELL ROD AND WIRE LIMITED?

toggle

The latest filing was on 06/08/2025: Notification of Paul Joseph Todman as a person with significant control on 2025-08-01.