Background WavePink WaveYellow Wave

COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED (02516754)

COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED (02516754) is an active UK company. incorporated on 29 June 1990. with registered office in Melksham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED has been registered for 35 years. Current directors include HUMPHREYS, Andrew, SHETHIA, Kartik Kishore, WOODBRIDGE, Robert Thomas.

Company Number
02516754
Status
active
Type
ltd
Incorporated
29 June 1990
Age
35 years
Address
1 Portal Road, Melksham, SN12 6GN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HUMPHREYS, Andrew, SHETHIA, Kartik Kishore, WOODBRIDGE, Robert Thomas
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED

COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED is an active company incorporated on 29 June 1990 with the registered office located in Melksham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED was registered 35 years ago.(SIC: 32990)

Status

active

Active since 35 years ago

Company No

02516754

LTD Company

Age

35 Years

Incorporated 29 June 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 2 June 2024 - 31 May 2025(12 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SLIMPRESS LIMITED
From: 29 June 1990To: 30 July 1990
Contact
Address

1 Portal Road Bowerhill Melksham, SN12 6GN,

Previous Addresses

Herman Miller, 1 Portal Road Melksham SN12 6FL England
From: 23 July 2018To: 24 July 2018
Herman Miller Methuen Park Chippenham Wilts SN14 0GF
From: 23 April 2010To: 23 July 2018
35 Union Street London SE1 1SD
From: 29 June 1990To: 23 April 2010
Timeline

21 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Apr 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HUMPHREYS, Andrew

Active
Portal Road, MelkshamSN12 6GN
Born February 1971
Director
Appointed 24 Mar 2023

SHETHIA, Kartik Kishore

Active
Portal Road, MelkshamSN12 6GN
Born June 1971
Director
Appointed 30 Jul 2021

WOODBRIDGE, Robert Thomas

Active
Portal Road, MelkshamSN12 6GN
Born December 1976
Director
Appointed 15 Sept 2014

AUDIS, David William

Resigned
Portal Road, MelkshamSN12 6GN
Secretary
Appointed 06 Jun 2013
Resigned 19 Oct 2021

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 28 Feb 2013
Resigned 06 Jun 2013

BOSSON, Elizabeth Louise

Resigned
68 Greenland Quay, LondonSE16 1RR
Secretary
Appointed N/A
Resigned 01 Jan 1992

COLEBROOK, Martyn Frank

Resigned
52 Greenland Quay, LondonSE16 1RW
Secretary
Appointed 01 Jan 1992
Resigned 12 Oct 1993

EDE, Joanne Rachel

Resigned
Portal Road, MelkshamSN12 6GN
Secretary
Appointed 19 Oct 2021
Resigned 15 Apr 2024

JEFFERSON, Rebecca

Resigned
Methuen Park, ChippenhamSN14 0GF
Secretary
Appointed 06 Apr 2010
Resigned 28 Feb 2013

SAUNDERS, Brenda Margaret

Resigned
Union Street, LondonSE1 1SD
Secretary
Appointed 12 Oct 1993
Resigned 06 Apr 2010

BOSSON, Peter Thomas

Resigned
Union Street, LondonSE1 1SD
Born February 1948
Director
Appointed N/A
Resigned 06 Apr 2010

CHRISTENSON, James Edward

Resigned
Methuen Park, ChippenhamSN14 0GF
Born January 1947
Director
Appointed 06 Apr 2010
Resigned 04 Mar 2013

COLEBROOK, Martyn Frank

Resigned
Union Street, LondonSE1 1SD
Born November 1954
Director
Appointed N/A
Resigned 06 Apr 2010

COLENUTT, Martin

Resigned
Union Street, LondonSE1 1SD
Born April 1962
Director
Appointed 01 Jul 2006
Resigned 06 Apr 2010

DE JAEGER, Anthony Ignace Joseph Marie

Resigned
Warminster Road, BeckingtonBA11 6SP
Born May 1964
Director
Appointed 06 Apr 2010
Resigned 15 Sept 2014

HOCKING, Jeremy John

Resigned
Portal Road, MelkshamSN12 6GN
Born March 1961
Director
Appointed 31 Jul 2020
Resigned 30 Jul 2021

LOPEZ, Hezron Timothy

Resigned
Portal Road, MelkshamSN12 6GN
Born May 1971
Director
Appointed 04 Mar 2013
Resigned 08 Oct 2018

LUTZ, David Arnold

Resigned
Deer Ridge Court, Zeeland49464
Born October 1957
Director
Appointed 06 Apr 2010
Resigned 31 Jul 2020

PIGOTT, Oliver Keene

Resigned
Portal Road, MelkshamSN12 6GN
Born November 1983
Director
Appointed 23 Jul 2018
Resigned 31 Jul 2020

SAUNDERS, Brenda Margaret

Resigned
Union Street, LondonSE1 1SD
Born September 1949
Director
Appointed N/A
Resigned 06 Apr 2010

WILLS, Andrew John Nelson

Resigned
Union Street, LondonSE1 1SD
Born March 1966
Director
Appointed 01 Jul 2006
Resigned 06 Apr 2010

Persons with significant control

1

Methuen Park, ChippenhamSN14 0GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
23 March 2023
MAMA
Capital Name Of Class Of Shares
23 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Legacy
11 July 2012
MG02MG02
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Auditors Resignation Company
19 May 2010
AUDAUD
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 April 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Legacy
26 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Accounts With Accounts Type Medium
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 April 2009
AAAnnual Accounts
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
16 June 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Medium
5 April 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
22 February 2005
287Change of Registered Office
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
21 July 2003
88(3)88(3)
Legacy
21 July 2003
88(2)R88(2)R
Legacy
8 July 2003
123Notice of Increase in Nominal Capital
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
17 December 2002
363aAnnual Return
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
287Change of Registered Office
Legacy
18 July 1995
287Change of Registered Office
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
287Change of Registered Office
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Legacy
12 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Legacy
7 August 1990
88(2)R88(2)R
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Memorandum Articles
1 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1990
287Change of Registered Office
Resolution
24 July 1990
RESOLUTIONSResolutions
Incorporation Company
29 June 1990
NEWINCIncorporation