Background WavePink WaveYellow Wave

BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC (03149607)

BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC (03149607) is an active UK company. incorporated on 23 January 1996. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activities. BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC has been registered for 30 years. Current directors include BEZUIDENHOUT, Jacques Lodewickus, ELLIS, Zack, GREGORY, Carolyne Emily.

Company Number
03149607
Status
active
Type
plc
Incorporated
23 January 1996
Age
30 years
Address
Trinity, Halifax, HX1 2RG
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BEZUIDENHOUT, Jacques Lodewickus, ELLIS, Zack, GREGORY, Carolyne Emily
SIC Codes
64921, 64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC

BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC is an active company incorporated on 23 January 1996 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activity. BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC was registered 30 years ago.(SIC: 64921, 64922)

Status

active

Active since 30 years ago

Company No

03149607

PLC Company

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

REFAL 485 LIMITED
From: 23 January 1996To: 11 October 1996
Contact
Address

Trinity Road Halifax, HX1 2RG,

Previous Addresses

Premier House City Road Chester Cheshire CH88 3AN
From: 23 January 1996To: 4 October 2010
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 11 Nov 2019

BEZUIDENHOUT, Jacques Lodewickus

Active
Canons Way, BristolBS1 5LF
Born January 1975
Director
Appointed 11 Aug 2025

ELLIS, Zack

Active
Old Broad Street, LondonEC2N 1HZ
Born June 1991
Director
Appointed 22 May 2025

GREGORY, Carolyne Emily

Active
HalifaxHX1 2RG
Born September 1982
Director
Appointed 13 Jun 2024

BLACK, Lysanne Jane Warren

Resigned
6 Belgrave Crescent, EdinburghEH4 3AQ
Secretary
Appointed 30 Oct 1996
Resigned 01 Sept 2000

CARTER, David Charles

Resigned
Flat 2 119 Broadhurst Gardens, LondonNW6 3BJ
Secretary
Appointed 23 Jan 1996
Resigned 30 Oct 1996

FISHER, Brian White

Resigned
1 Marine Court, EastneyPO4 9QU
Secretary
Appointed 30 Oct 1996
Resigned 01 Sept 2000

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 25 Nov 2011
Resigned 26 Jul 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 26 Jul 2016
Resigned 11 Nov 2019

LAKIN, Helen Mary

Resigned
Gorphwysfa 6 Nant Road, WrexhamLL11 5YN
Secretary
Appointed 01 Sept 2000
Resigned 30 Nov 2001

LOCKWOOD, Angela

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Secretary
Appointed 13 Jun 2006
Resigned 25 Nov 2011

MAYER, Sally

Resigned
48 Prospect Street, HalifaxHX3 6LG
Secretary
Appointed 30 Nov 2001
Resigned 13 Jun 2006

SOBO, Femi

Resigned
5 Carr Bridge View, LeedsLS16 7BR
Secretary
Appointed 16 May 2003
Resigned 24 Dec 2003

BICKERS, Andrew

Resigned
Bishopsgate, LondonEC2M 3YB
Born June 1974
Director
Appointed 02 Apr 2015
Resigned 30 Dec 2015

BROWNING, James Robin, Professor

Resigned
7 Blackford Hill Grove, EdinburghEH9 3HA
Born July 1939
Director
Appointed 30 Oct 1996
Resigned 31 Aug 1997

CURRAN, Peter

Resigned
Trinity Road, HalifaxHX1 2RG
Born April 1966
Director
Appointed 01 Mar 2007
Resigned 22 Dec 2009

DOLMAN, Mark Stuart

Resigned
PO BOX 112, BristolBS99 7LB
Born May 1971
Director
Appointed 09 Dec 2016
Resigned 04 Jul 2017

DONALD, William Alexander

Resigned
39 Cluny Gardens, EdinburghEH10 6BL
Born July 1953
Director
Appointed 30 Oct 1996
Resigned 23 Oct 2000

FOXE, Tanya Marie

Resigned
Gresham Street, LondonEC2V 7HN
Born July 1988
Director
Appointed 12 Sept 2024
Resigned 11 Jun 2025

HARESNAPE, Charles William

Resigned
19 Craigleith View, EdinburghEH4 3JZ
Born July 1958
Director
Appointed 02 Dec 2005
Resigned 31 Dec 2006

HILL, Tracey Anne

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born September 1964
Director
Appointed 22 Dec 2009
Resigned 22 Dec 2017

LAWRENCE, Emma Louise

Resigned
Gresham Street, LondonEC2V 7HN
Born July 1982
Director
Appointed 28 Apr 2016
Resigned 16 Aug 2021

LLOYD, John Henry

Resigned
3 Myreside, BonnyriggEH19 3GZ
Born May 1955
Director
Appointed 30 Apr 2003
Resigned 02 Dec 2005

MCARTHUR, Daniel Rodger

Resigned
52 Baberton Avenue, Juniper GreenEH14 5DU
Born March 1949
Director
Appointed 23 Jun 2000
Resigned 17 May 2002

MENON, Lavanya

Resigned
London Wall, LondonEC2Y 5AS
Born June 1982
Director
Appointed 17 Aug 2021
Resigned 11 Sept 2024

MITCHELL, George Edward

Resigned
4b Essex Road, EdinburghEH4 6LE
Born April 1950
Director
Appointed 30 Oct 1996
Resigned 23 Oct 2000

PAGE, Marc Stephen

Resigned
Floor, HalifaxHX1 2RG
Born December 1973
Director
Appointed 13 May 2013
Resigned 02 Apr 2015

SANDARS, George Russell

Resigned
5 Crescent Road, LondonSW20 8EY
Born February 1954
Nominee director
Appointed 23 Jan 1996
Resigned 30 Oct 1996

SCOTT, Iain William St Clair

Resigned
22 Bramdean Rise, EdinburghEH10 6JR
Born May 1946
Director
Appointed 01 Sept 1997
Resigned 30 Sept 2000

STEWART, Ian Gordon

Resigned
Lovell Park Road, LeedsLS1 1NS
Born November 1960
Director
Appointed 17 May 2002
Resigned 09 Dec 2016

STOCKTON, Nigel Geoffrey

Resigned
30 Yorke Road, ReigateRH2 9HB
Born March 1966
Director
Appointed 31 Dec 2006
Resigned 01 Mar 2007

TURNER, Janet

Resigned
5th Floor, LondonEC2V 7HM
Born January 1959
Director
Appointed 21 Dec 2017
Resigned 26 Mar 2019

VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1969
Director
Appointed 26 Mar 2019
Resigned 13 Jun 2024

WHITE, George Aikman Emslie

Resigned
36 Newmills Crescent, EdinburghEH14 5SX
Born May 1945
Director
Appointed 30 Oct 1996
Resigned 30 Apr 2003

Persons with significant control

1

EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Auditors Resignation Company
8 June 2021
AUDAUD
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Sail Address Company
13 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Auditors Resignation Company
24 April 2009
AUDAUD
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
6 December 2004
363aAnnual Return
Legacy
18 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
363aAnnual Return
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363aAnnual Return
Legacy
3 December 2002
363aAnnual Return
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
363aAnnual Return
Legacy
6 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
363aAnnual Return
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
2 February 2000
363aAnnual Return
Legacy
24 November 1999
287Change of Registered Office
Legacy
10 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Auditors Resignation Company
27 April 1999
AUDAUD
Legacy
19 February 1999
363aAnnual Return
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
31 July 1997
PROSPPROSP
Legacy
23 July 1997
88(2)R88(2)R
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
123Notice of Increase in Nominal Capital
Legacy
21 July 1997
PROSPPROSP
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
24 February 1997
363aAnnual Return
Legacy
5 November 1996
88(2)R88(2)R
Legacy
5 November 1996
123Notice of Increase in Nominal Capital
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
225Change of Accounting Reference Date
Legacy
5 November 1996
287Change of Registered Office
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
1 November 1996
CERT5CERT5
Auditors Report
1 November 1996
AUDRAUDR
Auditors Statement
1 November 1996
AUDSAUDS
Accounts Balance Sheet
1 November 1996
BSBS
Re Registration Memorandum Articles
1 November 1996
MARMAR
Legacy
1 November 1996
43(3)e43(3)e
Legacy
1 November 1996
43(3)43(3)
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Memorandum Articles
16 October 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1996
NEWINCIncorporation