Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC
Company Information for

BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC

TRINITY, ROAD, HALIFAX, HX1 2RG,
Company Registration Number
03110558
Public Limited Company
Active

Company Overview

About Bos (shared Appreciation Mortgages) No. 1 Plc
BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC was founded on 1995-10-05 and has its registered office in Halifax. The organisation's status is listed as "Active". Bos (shared Appreciation Mortgages) No. 1 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC
 
Legal Registered Office
TRINITY
ROAD
HALIFAX
HX1 2RG
Other companies in HX1
 
Filing Information
Company Number 03110558
Company ID Number 03110558
Date formed 1995-10-05
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 17:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC
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 BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-07-26
EMMA LOUISE LAWRENCE
Director 2016-04-28
JANET TURNER
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ANNE HILL
Director 2009-12-22 2017-12-22
MARK STUART DOLMAN
Director 2016-12-09 2017-07-04
IAN GORDON STEWART
Director 2002-05-17 2016-12-09
PAUL GITTINS
Company Secretary 2011-11-25 2016-07-26
ANDREW BICKERS
Director 2015-04-02 2015-12-30
MARC STEPHEN PAGE
Director 2013-05-13 2015-04-02
ANGELA LOCKWOOD
Company Secretary 2006-06-13 2011-11-25
PETER ALBERT CURRAN
Director 2007-03-01 2009-12-22
NIGEL GEOFFREY STOCKTON
Director 2006-12-31 2007-03-01
CHARLES WILLIAM HARESNAPE
Director 2005-12-02 2006-12-31
SALLY MAYER
Company Secretary 2001-11-30 2006-06-13
JOHN HENRY LLOYD
Director 2003-04-30 2005-12-02
FEMI SOBO
Company Secretary 2003-05-16 2003-12-24
GEORGE AIKMAN EMSLIE WHITE
Director 1996-05-21 2003-04-30
DANIEL RODGER MCARTHUR
Director 2000-06-23 2002-05-17
HELEN MARY LAKIN
Company Secretary 2000-09-01 2001-11-30
WILLIAM ALEXANDER DONALD
Director 1996-05-21 2000-10-23
GEORGE EDWARD MITCHELL
Director 1996-05-21 2000-10-23
IAIN WILLIAM ST CLAIR SCOTT
Director 1997-09-01 2000-09-30
LYSANNE JANE WARREN BLACK
Company Secretary 1996-05-21 2000-09-01
BRIAN WHITE FISHER
Company Secretary 1996-05-21 2000-09-01
JAMES ROBIN BROWNING
Director 1996-05-21 1997-08-31
DAVID CHARLES CARTER
Company Secretary 1995-10-05 1996-05-21
GEORGE RUSSELL SANDARS
Nominated Director 1995-10-05 1996-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 5 PLC Director 2016-04-28 CURRENT 1997-10-24 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC Director 2016-04-28 CURRENT 1996-01-23 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Director 2016-04-28 CURRENT 1996-11-20 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED Director 2016-04-28 CURRENT 1997-03-12 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC Director 2016-04-28 CURRENT 1997-03-12 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC Director 2016-04-28 CURRENT 1997-03-12 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED Director 2016-04-28 CURRENT 1997-09-18 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC Director 2016-04-28 CURRENT 1997-10-24 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 5 PLC Director 2017-12-21 CURRENT 1997-10-24 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC Director 2017-12-21 CURRENT 1996-01-23 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Director 2017-12-21 CURRENT 1996-11-20 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED Director 2017-12-21 CURRENT 1997-03-12 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC Director 2017-12-21 CURRENT 1997-03-12 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC Director 2017-12-21 CURRENT 1997-03-12 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED Director 2017-12-21 CURRENT 1997-09-18 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC Director 2017-12-21 CURRENT 1997-10-24 Active
JANET TURNER HALIFAX MORTGAGE SERVICES LIMITED Director 2017-11-09 CURRENT 1986-01-22 Liquidation
JANET TURNER BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED Director 2017-11-09 CURRENT 1989-02-10 Liquidation
JANET TURNER BARNWOOD MORTGAGES LIMITED Director 2017-11-09 CURRENT 1995-11-09 Liquidation
JANET TURNER INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED Director 2017-11-09 CURRENT 1999-02-02 Active - Proposal to Strike off
JANET TURNER HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED Director 2017-11-09 CURRENT 1983-12-23 Liquidation
JANET TURNER BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED Director 2017-11-09 CURRENT 1987-03-30 Liquidation
JANET TURNER C&G ESTATE AGENTS LIMITED Director 2017-11-09 CURRENT 1987-07-16 Liquidation
JANET TURNER CENTRAL MORTGAGE FINANCE LIMITED Director 2017-11-09 CURRENT 1989-04-07 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
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-08-19AP01DIRECTOR APPOINTED MRS LAVANYA MENON
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE LAWRENCE
2021-06-14CH01Director's details changed for Miss Emma Louise Lawrence on 2021-06-06
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08AUDAUDITOR'S RESIGNATION
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-22CH01Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on 2020-01-21
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-14AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2019-11-11
2019-11-13TM02Termination of appointment of David Dermot Hennessey on 2019-11-11
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27AP01DIRECTOR APPOINTED MR JOHAN ROBIN CHARLES VON SCHMIDT AUF ALTENSTADT
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET TURNER
2019-01-14CH01Director's details changed for Ms Janet Turner on 2019-01-10
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED MS JANET TURNER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE HILL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 50001
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART DOLMAN
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 50001
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR MARK STUART DOLMAN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON STEWART
2016-07-26AP03SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-07-26AP03SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MISS EMMA LOUISE LAWRENCE
2016-03-21AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 50001
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BICKERS
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC PAGE
2015-04-08AP01DIRECTOR APPOINTED MR ANDREW BICKERS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 50001
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON STEWART / 06/03/2014
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 50001
2014-01-14AR0131/12/13 FULL LIST
2014-01-13AD02SAIL ADDRESS CREATED
2013-05-14AP01DIRECTOR APPOINTED MR MARC PAGE
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0131/12/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 FULL LIST
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD
2011-11-29AP03SECRETARY APPOINTED MR PAUL GITTINS
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM PREMIER HOUSE CITY ROAD CHESTER CH88 3AN
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-08AP01DIRECTOR APPOINTED TRACEY ANNE HILL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURRAN
2009-10-15AR0105/10/09 FULL LIST
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24AUDAUDITOR'S RESIGNATION
2009-03-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-19RES01ADOPT ARTICLES 06/02/2009
2008-12-08363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CURRAN / 20/10/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART / 14/10/2008
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2006-10-12363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-11-07363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25363aRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16288bSECRETARY RESIGNED
2003-10-27363aRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19288bDIRECTOR RESIGNED
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-04363aRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288bDIRECTOR RESIGNED
2001-12-19288bSECRETARY RESIGNED
2001-12-19288aNEW SECRETARY APPOINTED
2001-11-06225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-10-30363aRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies



Licences & Regulatory approval
We could not find any licences issued to BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC 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 BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED OF CHARGE 2009-03-09 Outstanding THE BANK OF NEW YORK MELLON LONDON BRANCH (THE TRUSTEE)
DEED OF SUB-CHARGE AND ASSIGNMENT 1997-08-12 Outstanding CHASE MANHATTAN TRUSTEES LIMITED (THE "TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC

Intangible Assets
Patents
We have not found any records of BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC
Trademarks
We have not found any records of BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC. 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC 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 BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC 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 BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC 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.