Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSS & CO.LIMITED
Company Information for

BOSS & CO.LIMITED

THE CAXTON HOUSE, 110 KEW GREEN, RICHMOND, SURREY, TW9 3AP,
Company Registration Number
00916700
Private Limited Company
Active

Company Overview

About Boss & Co.limited
BOSS & CO.LIMITED was founded on 1967-09-29 and has its registered office in Richmond. The organisation's status is listed as "Active". Boss & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOSS & CO.LIMITED
 
Legal Registered Office
THE CAXTON HOUSE
110 KEW GREEN
RICHMOND
SURREY
TW9 3AP
Other companies in TW9
 
Filing Information
Company Number 00916700
Company ID Number 00916700
Date formed 1967-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSS & CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSS & CO.LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR STEPHEN DEMOULAS
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEE DIANE HENSON
Director 2012-09-20 2016-05-01
GRAHAM RICHARD HALSEY
Company Secretary 2002-04-24 2015-11-03
GRAHAM RICHARD HALSEY
Director 2002-04-24 2015-11-03
KEITH DESMOND HALSEY
Director 2002-01-17 2015-11-03
KENNETH JOHN FINCKEN
Director 1999-12-17 2002-05-22
ANTHONY JOHN POWER
Company Secretary 1999-12-17 2002-04-24
ANDREW DAVID COWAN
Director 2000-01-10 2002-02-28
PAUL EDWARD FINCKEN
Director 2000-01-10 2002-01-17
TIMOTHY MICHAEL ROBERTSON
Director 1991-11-09 2000-09-25
FREDERICK OLIVER
Company Secretary 1991-11-09 1999-12-17
THOMAS GEORGE NELLIST
Director 1997-10-28 1999-12-17
FREDERICK OLIVER
Director 1991-11-09 1999-12-17
ANDREW JOHN VIVIAN
Director 1997-01-17 1999-12-17
IAN CAMERON RENNIE
Director 1998-03-20 1999-06-03
JOHN GILBERT ROBERTSON
Director 1991-11-09 1997-01-17
JOHN DONALD RENNIE
Director 1991-11-09 1996-08-18
ANTHONY JOSEPH LOKATIS
Director 1991-11-09 1996-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR STEPHEN DEMOULAS MOUSE HOUSE TECHNOLOGIES LIMITED Director 2016-05-23 CURRENT 2010-12-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009167000005
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 6309562
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEE DIANE HENSON
2016-07-04AA01Current accounting period extended from 31/07/16 TO 31/12/16
2015-12-04AP01DIRECTOR APPOINTED MR ARTHUR STEPHEN DEMOULAS
2015-12-03AP01DIRECTOR APPOINTED MR. ARTHUR STEPHEN DEMOULAS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HALSEY
2015-11-26TM02Termination of appointment of Graham Richard Halsey on 2015-11-03
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALSEY
2015-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-24RES01ADOPT ARTICLES 24/11/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 6309562
2015-11-24SH0103/11/15 STATEMENT OF CAPITAL GBP 6309562
2015-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
  • Resolution alteration of articles
2015-11-20SH0103/11/15 STATEMENT OF CAPITAL GBP 1637339
2015-11-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03AR0103/11/15 ANNUAL RETURN FULL LIST
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1537339
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21MR05
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1537339
2013-11-18AR0117/11/13 FULL LIST
2013-04-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-28AR0117/11/12 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED MISS ASHLEE DIANE HENSON
2012-11-02ANNOTATIONOther
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-22AR0117/11/11 FULL LIST
2011-04-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-02AR0117/11/10 FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-06AR0117/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HALSEY / 17/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD HALSEY / 17/11/2009
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-05363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM THE CAXTON HOUSE 110 KEW GREEN RICHMOND SURREY TW9 3AP UNITED KINGDOM
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 16 MOUNT STREET LONDON W1K 2RH
2008-04-24225PREVSHO FROM 31/03/2008 TO 31/07/2007
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 16 MOUNT STREET LONDON W1K 2HR
2007-06-07363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-15363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-08363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2003-12-01363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-17288bDIRECTOR RESIGNED
2003-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-05288bSECRETARY RESIGNED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-27122CONSO 30/03/01
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: NO 1 HILLINGDON ROAD UXBRIDGE MIDDLESEX UB10 0AA
2002-01-27123NC INC ALREADY ADJUSTED 14/01/02
2002-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-27RES04£ NC 920000/1760000 14/0
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-27RES12VARYING SHARE RIGHTS AND NAMES
2002-01-2788(2)RAD 17/01/02--------- £ SI 500000@1=500000 £ IC 1037339/1537339
2002-01-2788(2)RAD 14/01/02--------- £ SI 387339@1=387339 £ IC 650000/1037339
2002-01-25123NC INC ALREADY ADJUSTED 30/03/01
2002-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-2588(2)RAD 30/03/01--------- £ SI 630000@1
2002-01-15363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-08-07288bDIRECTOR RESIGNED
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-15363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 13 DOVER STREET LONDON W1X 3PH
2000-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
254 - Manufacture of weapons and ammunition
25400 - Manufacture of weapons and ammunition




Licences & Regulatory approval
We could not find any licences issued to BOSS & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSS & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-01 Outstanding TRANSPORT FOR LONDON
LEGAL CHARGE 2006-05-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-11-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSS & CO.LIMITED

Intangible Assets
Patents
We have not found any records of BOSS & CO.LIMITED registering or being granted any patents
Domain Names

BOSS & CO.LIMITED owns 1 domain names.

bossguns.co.uk  

Trademarks
We have not found any records of BOSS & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSS & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25400 - Manufacture of weapons and ammunition) as BOSS & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOSS & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSS & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSS & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.