BOZEAT INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

BOZEAT INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01228801

Incorporation date

06/10/1975

Size

Full

Contacts

Registered address

Registered address

Crane Close, Denington Industrial Estate, Wellingborough, Northants NN8 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1975)
dot icon18/09/2025
Registration of charge 012288010002, created on 2025-09-18
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon07/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon04/07/2023
Change of details for Mr John Victor Matcham as a person with significant control on 2023-07-03
dot icon03/07/2023
Secretary's details changed for Mrs Kim Patricia Matcham on 2023-07-03
dot icon03/07/2023
Director's details changed for Mrs Kim Patricia Matcham on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Anthony Henry Victor Matcham on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr John Victor Matcham on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Luke John Victor Matcham on 2023-07-03
dot icon03/07/2023
Change of details for Mr John Victor Matcham as a person with significant control on 2023-07-03
dot icon03/07/2023
Secretary's details changed for Mrs Kim Patricia Matcham on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Luke John Victor Matcham on 2023-07-03
dot icon03/07/2023
Director's details changed for Mrs Kim Patricia Matcham on 2023-07-03
dot icon03/07/2023
Change of details for Mrs Kim Patricia Matcham as a person with significant control on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr John Victor Matcham on 2023-07-03
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon27/06/2023
Termination of appointment of Brenda Matcham as a director on 2023-03-07
dot icon08/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon08/07/2022
Notification of Kim Patricia Matcham as a person with significant control on 2016-04-06
dot icon08/07/2022
Director's details changed for Mr Luke John Victor Matcham on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr John Victor Matcham on 2022-07-08
dot icon05/07/2022
Full accounts made up to 2021-09-30
dot icon16/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon12/04/2018
Appointment of Mr Anthony Henry Victor Matcham as a director on 2018-03-15
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon15/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon20/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon08/07/2013
Accounts for a small company made up to 2012-09-30
dot icon22/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon28/06/2010
Accounts for a small company made up to 2009-09-30
dot icon04/05/2010
Appointment of Mr Luke John Victor Matcham as a director
dot icon23/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon17/02/2009
Return made up to 23/01/09; full list of members
dot icon30/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon20/02/2008
Return made up to 23/01/08; full list of members
dot icon10/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon21/02/2007
Return made up to 23/01/07; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2005-09-30
dot icon27/01/2006
Return made up to 23/01/06; full list of members
dot icon29/07/2005
Accounts for a small company made up to 2004-09-30
dot icon21/02/2005
Return made up to 23/01/05; full list of members
dot icon09/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon11/02/2004
Return made up to 23/01/04; full list of members
dot icon02/10/2003
Accounts for a medium company made up to 2002-09-30
dot icon11/03/2003
Return made up to 23/01/03; full list of members
dot icon03/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Return made up to 23/01/02; full list of members
dot icon01/10/2001
Accounts for a medium company made up to 2000-09-30
dot icon24/07/2001
Return made up to 23/01/01; full list of members
dot icon01/08/2000
Accounts for a medium company made up to 1999-09-30
dot icon26/04/2000
Return made up to 23/01/00; full list of members
dot icon08/12/1999
Director resigned
dot icon27/08/1999
Accounts for a medium company made up to 1998-09-30
dot icon09/05/1999
Return made up to 23/01/99; full list of members
dot icon25/07/1998
Full accounts made up to 1997-09-30
dot icon04/03/1998
Return made up to 23/01/98; no change of members
dot icon03/09/1997
Accounts for a medium company made up to 1996-09-30
dot icon20/02/1997
Return made up to 23/01/97; no change of members
dot icon11/09/1996
Particulars of mortgage/charge
dot icon04/04/1996
Accounts for a medium company made up to 1995-09-30
dot icon25/02/1996
Return made up to 23/01/96; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon17/02/1995
Return made up to 23/01/95; full list of members
dot icon04/11/1994
Registered office changed on 04/11/94 from: sanders road finedon road industrial estate wellingborough northants NN8 4NL
dot icon03/11/1994
Accounts for a small company made up to 1993-09-30
dot icon20/01/1994
Return made up to 23/01/94; full list of members
dot icon19/05/1993
Accounts for a medium company made up to 1992-09-30
dot icon15/01/1993
Return made up to 23/01/93; no change of members
dot icon15/07/1992
Accounts for a medium company made up to 1991-09-30
dot icon03/02/1992
Return made up to 23/01/92; no change of members
dot icon24/04/1991
Accounts for a small company made up to 1990-09-30
dot icon26/03/1991
Return made up to 23/01/91; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-09-30
dot icon09/03/1990
Return made up to 23/01/90; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1988-09-30
dot icon27/04/1989
Return made up to 05/01/89; full list of members
dot icon25/05/1988
New director appointed
dot icon26/04/1988
Return made up to 05/01/88; full list of members
dot icon25/03/1988
Accounts for a small company made up to 1987-09-30
dot icon01/03/1988
Declaration of satisfaction of mortgage/charge
dot icon25/04/1987
Accounts for a small company made up to 1986-09-30
dot icon25/04/1987
Return made up to 31/12/86; full list of members
dot icon31/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1975
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
90
3.74M
-
8.32M
1.87M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Matcham, Anthony Henry Victor
Director
15/03/2018 - Present
1
Matcham, Luke John Victor
Director
01/05/2010 - Present
1
Matcham, Kim Patricia
Secretary
02/01/2002 - Present
1

Persons with Significant Control

2
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 BOZEAT INDUSTRIAL LIMITED

BOZEAT INDUSTRIAL LIMITED is an(a) Active company incorporated on 06/10/1975 with the registered office located at Crane Close, Denington Industrial Estate, Wellingborough, Northants NN8 2QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOZEAT INDUSTRIAL LIMITED?

toggle

BOZEAT INDUSTRIAL LIMITED is currently Active. It was registered on 06/10/1975 .

Where is BOZEAT INDUSTRIAL LIMITED located?

toggle

BOZEAT INDUSTRIAL LIMITED is registered at Crane Close, Denington Industrial Estate, Wellingborough, Northants NN8 2QG.

What does BOZEAT INDUSTRIAL LIMITED do?

toggle

BOZEAT INDUSTRIAL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BOZEAT INDUSTRIAL LIMITED?

toggle

The latest filing was on 18/09/2025: Registration of charge 012288010002, created on 2025-09-18.