B.L. BOSELEY (PLUMBING & HEATING) LIMITED
ESTATE CINDERFORD

Hellopages » Gloucestershire » Forest of Dean » GL14 2PH

Company number 01586765
Status Active
Incorporation Date 21 September 1981
Company Type Private Limited Company
Address BOSELEY BUSINESS PARK FOREST, VALE ROAD FOREST VALE INDUSTRIAL, ESTATE CINDERFORD, GLOUCESTERSHIRE, GL14 2PH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B.L. BOSELEY (PLUMBING & HEATING) LIMITED are www.blboseleyplumbingheating.co.uk, and www.b-l-boseley-plumbing-heating.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and one months. B L Boseley Plumbing Heating Limited is a Private Limited Company. The company registration number is 01586765. B L Boseley Plumbing Heating Limited has been working since 21 September 1981. The present status of the company is Active. The registered address of B L Boseley Plumbing Heating Limited is Boseley Business Park Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire Gl14 2ph. The company`s financial liabilities are £158.83k. It is £-479.92k against last year. The cash in hand is £16.56k. It is £16.56k against last year. And the total assets are £332.28k, which is £-790.53k against last year. BOSELEY, Pauline May is a Secretary of the company. BOSELEY, Barry Lional is a Director of the company. BOSELEY, Pauline May is a Director of the company. The company operates in "Plumbing, heat and air-conditioning installation".


b.l. boseley (plumbing & heating) Key Finiance

LIABILITIES £158.83k
-76%
CASH £16.56k
TOTAL ASSETS £332.28k
-71%
All Financial Figures

Current Directors


Director

Director
BOSELEY, Pauline May

77 years old

Persons With Significant Control

Mrs Pauline May Boseley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Lionel Boseley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.L. BOSELEY (PLUMBING & HEATING) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 20 July 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

20 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 137 more events
11 Dec 1986
Return made up to 30/10/86; full list of members

11 Dec 1986
Registered office changed on 11/12/86 from: yew tree cottage bridge road harrow hill drybrook glos

18 Nov 1986
Accounts for a small company made up to 31 March 1986

21 Sep 1981
Certificate of incorporation
21 Sep 1981
Incorporation

B.L. BOSELEY (PLUMBING & HEATING) LIMITED Charges

20 July 2010
Mortgage
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the south of broadmoor road and site z…
20 July 2010
Mortgage
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the west of ruspidge road and 7A ruspidge…
9 June 2010
Debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land lying to the south of broadmoor road cinderford t/no…
24 March 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property known as st whites development site cinderford…
24 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at college road cinderford title no.GR87486 fixed…
24 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at college road cinderford title no GR282426 fixed…
24 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Site z vale road premises forest vale industrial estate…
17 August 2007
Legal mortgage
Delivered: 22 August 2007
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land to the south of st whites road cinderford. With…
21 May 2007
Legal mortgage
Delivered: 23 May 2007
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/Hold - land at station rd,newnham. With the benefit of…
24 January 2007
Legal mortgage
Delivered: 25 January 2007
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land off peacock lane previously part 7 rupsidge road…
10 July 2006
Legal mortgage
Delivered: 29 July 2006
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a bellmaster site somerset road cinderford…
27 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 30 station street cinderford. With the benefit of all…
25 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at college road cinderford. With…
27 May 2004
Legal mortgage
Delivered: 9 June 2004
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property being the blockcrest building college road…
14 May 2004
Transfer
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Gloucestershire County Council
Description: Dean forest farm unlawater lane newnham-on-severn…
14 May 2004
Legal mortgage
Delivered: 15 May 2004
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: Land at newnham-on-severn gloucestershire f/h property…
14 May 2004
Legal mortgage
Delivered: 15 May 2004
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: 8,8A and 8B foundry road cinderford being f/h property…
21 December 2001
Legal mortgage
Delivered: 22 December 2001
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 85A woodside street cinderford. With the…
16 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: 11 fairways avenue coleford gloucestershire t/n gr 106530…
11 August 1995
Legal charge
Delivered: 15 August 1995
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: 7 ruspidge road, cinderford, gloucestershire. Together with…
10 March 1995
Legal charge
Delivered: 11 March 1995
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: 91 coomb drive cinderford gloucestershire. Together with…
3 March 1994
Charge
Delivered: 8 March 1994
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
24 October 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Parking spaces on land at steam mills cinderford…
28 May 1993
Legal charge
Delivered: 29 May 1993
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: 5 the pastures lower bullingham hereford with all fixtures…
18 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Land at steam mills, cinderford, gloucestershire comprising…
21 February 1991
Legal charge
Delivered: 22 February 1991
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Site 2 forest vale industrial estate cinderford…
16 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Freehold land k/a 3 steam mills cinderford, glos.
16 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Freehold land at newtown steam mills cinderford, glos.
24 July 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: All that f/h premises k/a 2 oak grove, the branch…
10 July 1989
Legal charge
Delivered: 13 July 1989
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Freehold land situate at north road, broadwell coleford…
10 July 1989
Legal charge
Delivered: 13 July 1989
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Freehold land situate at baynham road, mitcheldean…
21 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: F/Hold land at coombes drive buckshaft cinderford.
21 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: F/Hold land at railway road, cinderford,gloucestershire.
21 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a brookfield house the branch, nailbridge…
21 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: F/Hold land adjoining windrush house, baptiste way…
28 October 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as the cottage larksfield road harrow…
21 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Land at the cross drybrook gloucestershire.
21 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Land at 48 somerset road, cinderford gloucestershire.
21 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: 7 seven stars road cinderford gloucestershire.
17 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: 78A st. Whites road cinderford.
17 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 31 January 1994
Persons entitled: Maud Caroline Dawson Eric Dawson
Description: 78A st. Whites road and the adjoining land cinderford…
6 June 1984
Charge
Delivered: 11 June 1984
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…