HUGH J. BOSWELL LIMITED
Overview
| Company Name | HUGH J. BOSWELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00318993 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUGH J. BOSWELL LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is HUGH J. BOSWELL LIMITED located?
| Registered Office Address | Carrow Hill Norwich NR1 2AH Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUGH J. BOSWELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOSWELL MANOR (INSURANCE BROKERS) LIMITED | Feb 23, 1983 | Feb 23, 1983 |
| HUGH J. BOSWELL LIMITED | Sep 30, 1936 | Sep 30, 1936 |
What are the latest accounts for HUGH J. BOSWELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUGH J. BOSWELL LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for HUGH J. BOSWELL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||
legacy | 223 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Registered office address changed from Hugh J Boswell Limited Carrow Hill Norwich Norfolk NR1 2AH United Kingdom to Carrow Hill Norwich Norfolk NR1 2AH on Sep 18, 2025 | 1 pages | AD01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
legacy | 205 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Sep 22, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||||||
Change of details for Hjb Investment Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||
legacy | 197 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Sep 15, 2023
| 3 pages | SH01 | ||||||
Satisfaction of charge 003189930008 in full | 1 pages | MR04 | ||||||
Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Richard Tuplin as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||
Who are the officers of HUGH J. BOSWELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| YEANDLE, James | Director | Norwich NR1 2AH Norfolk Carrow Hill England | United Kingdom | British | 306123210001 | |||||||||
| CLARKE, Dean | Secretary | Carrow Hill NR1 2AH Norwich 23 Norfolk United Kingdom | 274857860001 | |||||||||||
| DAGLISH, Christine Mary | Secretary | 7 Torkington Road Gatley SK8 4PR Cheadle Cheshire | British | 16706430001 | ||||||||||
| SHORTLAND, Christopher David | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | 271232110001 | |||||||||||
| THOMSON, James Peacock | Secretary | 276 Manor Road Newton St Faiths NR10 3AR Norwich Norfolk | British | 31271920001 | ||||||||||
| BUCKINGHAM, Richard Birtwell | Director | Hillcrest Brundall Norwich | British | 31271900001 | ||||||||||
| CHAMBERS, Nicholas Allan | Director | Carrow Hill Norwich NR1 2AH Norfolk | England | English | 96912050003 | |||||||||
| FOSTER, Peter | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | England | English | 164850270002 | |||||||||
| FOSTER, Peter | Director | 73 Abbey Road Spooner Rise NR18 9BB Wymondham Norfolk | United Kingdom | British | 119771910001 | |||||||||
| HOWARD, Joe | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 265869690002 | |||||||||
| KELSALL, Rachele | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | England | English | 167859990001 | |||||||||
| MACRO, Paul Kenneth | Director | 3 Greyfriars Close Old Catton NR6 7DX Norwich Norfolk | British | 67545880002 | ||||||||||
| MARLER, Phillip Michael | Director | Carrow Hill NR1 2AH Norwich Carrow Hill Norfolk England | England | English | 273038330001 | |||||||||
| MINORS, Ashley James | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 159136640001 | |||||||||
| MINORS, Michael John | Director | Church View 2 The Street NR13 3DX Acle Norfolk | United Kingdom | British | 31271910004 | |||||||||
| SEEKINGS, Stephen James | Director | Carrow Hill NR1 2AH Norwich Hugh J Boswell Limited Norfolk United Kingdom | United Kingdom | British | 262163550001 | |||||||||
| SHEPPARD, Peter Gayfer | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | England | British | 237664910001 | |||||||||
| SHORTLAND, Christopher David | Director | Carrow Hill NR1 2AH Norwich Hugh J Boswell Limited Norfolk United Kingdom | United Kingdom | British | 247661270002 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| THOMSON, James Peacock | Director | 276 Manor Road Newton St Faiths NR10 3AR Norwich Norfolk | United Kingdom | British | 31271920001 | |||||||||
| TUPLIN, Richard | Director | Norwich NR1 2AH Norfolk Carrow Hill England | United Kingdom | British | 255164560001 | |||||||||
| TUPLIN, Richard | Director | Carrow Hill NR1 2AH Norwich Hugh J Boswell Limited Norfolk United Kingdom | United Kingdom | British | 255164560001 | |||||||||
| WILLIAMS, Huw Scott | Director | 4th Floor 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | England | British | 209604190002 | |||||||||
| WOODEN, Graeme | Director | Carrow Hill NR1 2AH Norwich 23 Norfolk United Kingdom | United Kingdom | British | 265869710001 | |||||||||
| WORRELL, Robert Laurence | Director | Minster Court EC3R 7BB London 2 United Kingdom | England | British | 284026690001 | |||||||||
| WURR, John Benjamin | Director | 69 Cromer Road NR6 6XW Norwich Norfolk | British | 31271930001 |
Who are the persons with significant control of HUGH J. BOSWELL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hjb Investment Holdings Limited | Dec 18, 2020 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pna Limited | Dec 01, 2016 | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Boswell Group Limited | Apr 06, 2016 | Carrow Hill NR1 2AH Norwich Carrow Hill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Foster | Apr 06, 2016 | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Allan Chambers | Apr 06, 2016 | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0