Background WavePink WaveYellow Wave

BOSWELL HOLDINGS LIMITED (00760774)

BOSWELL HOLDINGS LIMITED (00760774) is an active UK company. incorporated on 14 May 1963. with registered office in Brierley Hill. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BOSWELL HOLDINGS LIMITED has been registered for 62 years. Current directors include BADDAMS, Emma Jane, BADDAMS-TODMAN, Sarah Rose.

Company Number
00760774
Status
active
Type
ltd
Incorporated
14 May 1963
Age
62 years
Address
Unit 4 The Wallows Ind Est, Brierley Hill, DY5 1QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BADDAMS, Emma Jane, BADDAMS-TODMAN, Sarah Rose
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSWELL HOLDINGS LIMITED

BOSWELL HOLDINGS LIMITED is an active company incorporated on 14 May 1963 with the registered office located in Brierley Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BOSWELL HOLDINGS LIMITED was registered 62 years ago.(SIC: 46900)

Status

active

Active since 62 years ago

Company No

00760774

LTD Company

Age

62 Years

Incorporated 14 May 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

BOSWELL & CO. (STEELS) LIMITED
From: 14 May 1963To: 23 May 2000
Contact
Address

Unit 4 The Wallows Ind Est Wallows Rd Brierley Hill, DY5 1QB,

Previous Addresses

Bassett Road Park Lane Industrial Estate Cradley Halesowen West Midlands B63 2RE
From: 14 May 1963To: 16 August 2010
Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BADDAMS, Emma Jane

Active
The Wallows Ind Est, Brierley HillDY5 1QB
Born February 1971
Director
Appointed 01 Jul 2025

BADDAMS-TODMAN, Sarah Rose

Active
The Wallows Ind Est, Brierley HillDY5 1QB
Born July 1974
Director
Appointed 01 Jul 2025

BADDAMS, Wendy Rose

Resigned
Brindley Brae, StourbridgeDY7 6LR
Secretary
Appointed N/A
Resigned 30 Jun 2025

BADDAMS, Stanley Gordon

Resigned
Brindley Brae, StourbridgeDY7 6LR
Born March 1938
Director
Appointed N/A
Resigned 30 Jun 2025

BADDAMS, Wendy Rose

Resigned
Brindley Brae, StourbridgeDY7 6LR
Born December 1940
Director
Appointed N/A
Resigned 30 Jun 2025

MORGAN, Roger Stanley

Resigned
1 Hillmeads Drive, DudleyDY2 7TS
Born September 1946
Director
Appointed N/A
Resigned 02 Sept 1991

PERRY, Kevin John

Resigned
1 Oasthouse Close, BromsgroveB60 4NW
Born December 1956
Director
Appointed N/A
Resigned 31 Jan 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Rose Baddams-Todman

Active
The Wallows Ind Est, Brierley HillDY5 1QB
Born July 1974

Nature of Control

Significant influence or control
Notified 01 Aug 2025

Miss Emma Jane Baddams

Active
The Wallows Ind Est, Brierley HillDY5 1QB
Born February 1971

Nature of Control

Significant influence or control
Notified 01 Aug 2025

Mr Stanley Gordon Baddams

Ceased
The Wallows Ind Est, Brierley HillDY5 1QB
Born March 1938

Nature of Control

Significant influence or control
Notified 18 Apr 2017
Ceased 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
21 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
353353
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
5 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
10 June 2002
363aAnnual Return
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Legacy
12 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
20 May 1999
363aAnnual Return
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
29 June 1992
363b363b
Legacy
20 March 1992
288288
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
7 October 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
27 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363