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

BOSS PLANT SALES LIMITED

UNIT 23, AIRFIELD INDUSTRIAL ESTATE CHEDDINGTON LANE, LONG MARSTON, TRING, HERTFORDSHIRE, HP23 4QR,
Company Registration Number
08217490
Private Limited Company
Active

Company Overview

About Boss Plant Sales Ltd
BOSS PLANT SALES LIMITED was founded on 2012-09-17 and has its registered office in Tring. The organisation's status is listed as "Active". Boss Plant Sales Limited is a Private Limited Company registered in UNITED KINGDOM 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 PLANT SALES LIMITED
 
Legal Registered Office
UNIT 23, AIRFIELD INDUSTRIAL ESTATE CHEDDINGTON LANE
LONG MARSTON
TRING
HERTFORDSHIRE
HP23 4QR
Other companies in PE9
 
Filing Information
Company Number 08217490
Company ID Number 08217490
Date formed 2012-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142005566  
Last Datalog update: 2025-10-04 11:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSS PLANT SALES 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 PLANT SALES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM IAN STANSFIELD
Director 2012-09-17
HAROLD DUNCAN WORDSWORTH
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK MCBAIN ALLAN
Company Secretary 2012-09-17 2017-12-07
TIMOTHY MARK MCBAIN ALLAN
Director 2012-09-17 2017-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM IAN STANSFIELD BPSL HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
GRAHAM IAN STANSFIELD HEIMDALL LIGHTING TOWERS LTD Director 2016-08-06 CURRENT 2014-09-10 Active
GRAHAM IAN STANSFIELD BOSS CABINS LIMITED Director 2010-04-06 CURRENT 2009-12-01 Active
HAROLD DUNCAN WORDSWORTH CHILLBOX RENTAL LIMITED Director 2018-06-01 CURRENT 2011-04-19 Active
HAROLD DUNCAN WORDSWORTH BPSL HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH HEIMDALL RENTAL LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH INVICTA DEVELOPMENTS 2 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH SHADOW TELEMETRY LTD Director 2015-02-05 CURRENT 2015-02-05 Active
HAROLD DUNCAN WORDSWORTH HEIMDALL LIGHTING TOWERS LTD Director 2014-09-10 CURRENT 2014-09-10 Active
HAROLD DUNCAN WORDSWORTH TEST CUBE CABINS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
HAROLD DUNCAN WORDSWORTH INVICTA RENTALS LIMITED Director 2013-01-25 CURRENT 2011-11-02 Active
HAROLD DUNCAN WORDSWORTH ENVIROCORE LTD. Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-01-28
HAROLD DUNCAN WORDSWORTH BOSS CABINS LIMITED Director 2011-01-10 CURRENT 2009-12-01 Active
HAROLD DUNCAN WORDSWORTH STANHAY WEBB LIMITED Director 2010-06-07 CURRENT 2009-12-01 Active
HAROLD DUNCAN WORDSWORTH BARFORD SITE DUMPERS LTD Director 2010-04-21 CURRENT 2010-04-21 Active
HAROLD DUNCAN WORDSWORTH INVICTA DEVELOPMENTS LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
HAROLD DUNCAN WORDSWORTH COLCO 6 LIMITED Director 1998-12-01 CURRENT 1994-12-19 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH COLCO 9 Director 1998-12-01 CURRENT 1994-12-19 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH COLCO 8 LIMITED Director 1998-12-01 CURRENT 1994-12-19 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH COLCO 7 LIMITED Director 1998-12-01 CURRENT 1994-12-19 Active - Proposal to Strike off

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
2025-09-2631/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-22CONFIRMATION STATEMENT MADE ON 17/09/25, WITH NO UPDATES
2024-10-01CONFIRMATION STATEMENT MADE ON 17/09/24, WITH UPDATES
2024-09-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-10-02Cancellation of shares. Statement of capital on 2023-08-31 GBP 160.00
2023-10-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11RES12Resolution of varying share rights or name
2022-07-06SH08Change of share class name or designation
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082174900006
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082174900005
2020-05-06PSC04Change of details for Mr Graham Stansfield as a person with significant control on 2020-05-06
2020-05-06PSC07CESSATION OF BPSL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ARTHUR JACOBS
2020-04-14TM02Termination of appointment of James Edward Kearsey on 2020-04-01
2020-04-01AP03Appointment of Mr James Edward Kearsey as company secretary on 2020-04-01
2020-04-01AP01DIRECTOR APPOINTED MR JAMES EDWARD KEARSEY
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10AP01DIRECTOR APPOINTED MR JON MACNEIL WISEMAN
2019-06-08AP01DIRECTOR APPOINTED MR TREVOR ARTHUR JACOBS
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE CHARLOTTE PAGE
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-19AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-07-27AP01DIRECTOR APPOINTED DENISE CHARLOTTE PAGE
2018-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STANSFIELD
2018-05-22PSC05Change of details for Boss Cabins Ltd as a person with significant control on 2018-01-01
2018-03-23CH01Director's details changed for Mr Graham Ian Stansfield on 2018-03-23
2018-01-11SH08Change of share class name or designation
2018-01-10RES12Resolution of varying share rights or name
2018-01-10RES01ADOPT ARTICLES 07/12/2017
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082174900005
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082174900005
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK MCBAIN ALLAN
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Kellaways Main Street Tinwell Stamford Lincolnshire PE9 3UD
2017-12-08AP01DIRECTOR APPOINTED MR HAROLD DUNCAN WORDSWORTH
2017-12-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MCBAIN ALLAN
2017-12-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MCBAIN ALLAN
2017-11-22AA01Previous accounting period shortened from 31/03/18 TO 30/09/17
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01SH02SUB-DIVISION 28/08/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-22AR0117/09/15 FULL LIST
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0117/09/14 FULL LIST
2014-10-13AD02SAIL ADDRESS CHANGED FROM: BCS HOUSE PINFOLD ROAD BOURNE LINCOLNSHIRE PE10 9HT ENGLAND
2014-01-03RES12VARYING SHARE RIGHTS AND NAMES
2014-01-03RES01ADOPT ARTICLES 20/02/2013
2013-12-16AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-09-25AR0117/09/13 FULL LIST
2013-09-25AD02SAIL ADDRESS CREATED
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-30AA01PREVSHO FROM 30/09/2013 TO 30/09/2012
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BOSS PLANT SALES 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 PLANT SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-07 Outstanding HAROLD DUNCAN WORDSWORTH
DEBENTURE 2013-02-28 Satisfied BOSS CABINS LIMITED
DEBENTURE 2013-02-28 Satisfied KIM MAUREEN STANSFIELD
DEBENTURE 2013-02-28 Satisfied BADNELL PROPERTIES LIMITED
DEBENTURE 2013-02-28 Satisfied HONORAH ELIZABETH MCBAIN ALLAN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-09-30
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 PLANT SALES LIMITED

Intangible Assets
Patents
We have not found any records of BOSS PLANT SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSS PLANT SALES LIMITED
Trademarks
We have not found any records of BOSS PLANT SALES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOSS PLANT SALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-03-17 GBP £5,790 Bomag
Oxford City Council 2014-03-04 GBP £671 FLEETPLAN Reference B096 | 102237
Oxford City Council 2014-02-18 GBP £1,185 FLEETPLAN Reference B096 | 102149
Oxford City Council 2014-02-18 GBP £600 FLEETPLAN Reference B096 | 102149
Oxford City Council 2014-02-18 GBP £1,800 FLEETPLAN Reference B096 | 102149
Oxford City Council 2014-02-04 GBP £1,185 FLEETPLAN Reference B096 | 102058
Oxford City Council 2014-01-21 GBP £16,500 FLEETPLAN Reference B096 | 102213
Oxford City Council 2014-01-21 GBP £1,500 FLEETPLAN Reference B096 | 102213
Oxford City Council 2014-01-21 GBP £250 FLEETPLAN Reference B096 | 102213
Oxford City Council 2000-00-00 GBP £23,910 FLEETPLAN Reference B096 | 102613
Oxford City Council 2000-00-00 GBP £80 FLEETPLAN Reference B096 | 102613
Oxford City Council 2000-00-00 GBP £23 FLEETPLAN Reference B096 | 102613
Oxford City Council 2000-00-00 GBP £910 FLEETPLAN Reference B096 | 102613
Oxford City Council 2000-00-00 GBP £2,950 FLEETPLAN Reference B096 | 102613
Oxford City Council 2000-00-00 GBP £14,250 FLEETPLAN Reference B096 | 102611
Oxford City Council 2000-00-00 GBP £300 FLEETPLAN Reference B096 | 102611
Oxford City Council 2000-00-00 GBP £23 FLEETPLAN Reference B096 | 102611
Oxford City Council 2000-00-00 GBP £900 FLEETPLAN Reference B096 | 102611
Oxford City Council 2000-00-00 GBP £1,950 FLEETPLAN Reference B096 | 102611
Oxford City Council 2000-00-00 GBP £3,700 FLEETPLAN Reference B096 | 102790
Oxford City Council 2000-00-00 GBP £340 FLEETPLAN Reference B096 | 102790

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BOSS PLANT SALES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 23, Marsworth Airfield, Tring, Herts, HP23 6AA 9,90001/Nov/2012
Aylesbury Vale District Council Unit 23, Marsworth Airfield, Tring, Herts, HP23 6AA 9,90001/Nov/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSS PLANT SALES 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 PLANT SALES 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.