Active
Company Information for BOSTOCKWHITE LIMITED
CABOURN HOUSE, STATION STREET, BINGHAM, NOTTINGHAMSHIRE, NG13 8AQ,
|
Company Registration Number
05839745
Private Limited Company
Active |
Company Name | |
---|---|
BOSTOCKWHITE LIMITED | |
Legal Registered Office | |
CABOURN HOUSE STATION STREET BINGHAM NOTTINGHAMSHIRE NG13 8AQ Other companies in NG13 | |
Company Number | 05839745 | |
---|---|---|
Company ID Number | 05839745 | |
Date formed | 2006-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB809447411 |
Last Datalog update: | 2024-03-07 01:07:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOSTOCKWHITE SERVICES LIMITED | CABOURN HOUSE STATION STREET BINGHAM NOTTINGHAMSHIRE NG13 8AQ | Active - Proposal to Strike off | Company formed on the 2019-06-07 |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA LOUISE WHITE |
||
ANTHONY CHARLES BOSTOCK |
||
SAMANTHA LOUISE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES YELLAND |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES BOSTOCK | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Audit exemption subsidiary accounts made up to 2023-05-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | ||
DIRECTOR APPOINTED ANTONY CHARLES BOSTOCK | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EWART HAY FFRENCH | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
Previous accounting period shortened from 30/06/22 TO 31/05/22 | ||
Previous accounting period shortened from 30/06/22 TO 31/05/22 | ||
AA01 | Previous accounting period shortened from 30/06/22 TO 31/05/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058397450002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/08/22 | |
CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES | |
PSC02 | Notification of Xeinadin Group Limited as a person with significant control on 2022-05-24 | |
PSC07 | CESSATION OF ANTONY CHARLES BOSTOCK AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER EWART HAY FFRENCH | |
SH01 | 07/06/06 STATEMENT OF CAPITAL GBP 1000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Anthony Charles Bostock on 2022-02-18 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Anthony Charles Bostock on 2017-08-01 | |
CH01 | Director's details changed for Anthony Charles Bostock on 2017-08-02 | |
CH01 | Director's details changed for Anthony Charles Bostock on 2017-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Anthony Charles Bostock on 2017-08-01 | |
PSC04 | Change of details for Mr Antony Charles Bostock as a person with significant control on 2017-08-01 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Anthony Charles Bostock on 2017-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES YELLAND | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon James Yelland on 2014-12-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/11 FROM Winthorpe House Normanton Bottesford Nottingham NG13 0EP | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: CABOURN HOUSE, STATION STREET BINGHAM NOTTINGHAM NG13 8AQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 164,965 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 156,876 |
Creditors Due After One Year | 2012-06-30 | £ 156,876 |
Creditors Due After One Year | 2011-06-30 | £ 176,613 |
Creditors Due Within One Year | 2013-06-30 | £ 253,434 |
Creditors Due Within One Year | 2012-06-30 | £ 390,173 |
Creditors Due Within One Year | 2012-06-30 | £ 390,173 |
Creditors Due Within One Year | 2011-06-30 | £ 370,246 |
Provisions For Liabilities Charges | 2013-06-30 | £ 4,242 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,441 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,441 |
Provisions For Liabilities Charges | 2011-06-30 | £ 4,649 |
Creditors and other liabilities
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 BOSTOCKWHITE LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Called Up Share Capital | 2011-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 149,103 |
Cash Bank In Hand | 2012-06-30 | £ 228,613 |
Cash Bank In Hand | 2012-06-30 | £ 228,613 |
Cash Bank In Hand | 2011-06-30 | £ 124,219 |
Current Assets | 2013-06-30 | £ 375,297 |
Current Assets | 2012-06-30 | £ 443,667 |
Current Assets | 2012-06-30 | £ 443,667 |
Current Assets | 2011-06-30 | £ 350,363 |
Debtors | 2013-06-30 | £ 226,194 |
Debtors | 2012-06-30 | £ 215,054 |
Debtors | 2012-06-30 | £ 215,054 |
Debtors | 2011-06-30 | £ 226,144 |
Fixed Assets | 2013-06-30 | £ 224,267 |
Fixed Assets | 2012-06-30 | £ 286,539 |
Fixed Assets | 2012-06-30 | £ 286,539 |
Fixed Assets | 2011-06-30 | £ 360,495 |
Shareholder Funds | 2013-06-30 | £ 176,923 |
Shareholder Funds | 2012-06-30 | £ 179,716 |
Shareholder Funds | 2012-06-30 | £ 179,716 |
Shareholder Funds | 2011-06-30 | £ 159,350 |
Tangible Fixed Assets | 2013-06-30 | £ 23,428 |
Tangible Fixed Assets | 2012-06-30 | £ 19,622 |
Tangible Fixed Assets | 2012-06-30 | £ 19,622 |
Tangible Fixed Assets | 2011-06-30 | £ 26,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BOSTOCKWHITE LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
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. |