Background WavePink WaveYellow Wave

BOMANTON EMPLOYEES' TRUSTEES LIMITED (03459845)

BOMANTON EMPLOYEES' TRUSTEES LIMITED (03459845) is an active UK company. incorporated on 3 November 1997. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOMANTON EMPLOYEES' TRUSTEES LIMITED has been registered for 28 years. Current directors include BOSTOCK, Linda Ann, IRVINE, Brian, IRVINE, Christopher James.

Company Number
03459845
Status
active
Type
ltd
Incorporated
3 November 1997
Age
28 years
Address
Brookhill Road, Nottingham, NG16 6NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOSTOCK, Linda Ann, IRVINE, Brian, IRVINE, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOMANTON EMPLOYEES' TRUSTEES LIMITED

BOMANTON EMPLOYEES' TRUSTEES LIMITED is an active company incorporated on 3 November 1997 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOMANTON EMPLOYEES' TRUSTEES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03459845

LTD Company

Age

28 Years

Incorporated 3 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CLEARGUIDE LIMITED
From: 3 November 1997To: 3 December 1997
Contact
Address

Brookhill Road Pinxton Nottingham, NG16 6NT,

Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Nov 15
Loan Secured
May 17
Director Left
Jan 18
Director Joined
Jun 21
Director Left
Jan 23
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

IRVINE, Christopher James

Active
Brookhill Road, NottinghamNG16 6NT
Secretary
Appointed 05 Jan 2023

BOSTOCK, Linda Ann

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Born August 1967
Director
Appointed 17 Jun 2021

IRVINE, Brian

Active
Brookhill Road, NottinghamNG16 6NT
Born May 1961
Director
Appointed 20 Nov 1997

IRVINE, Christopher James

Active
Brookhill Road, NottinghamNG16 6NT
Born September 1991
Director
Appointed 17 Nov 2025

IRVINE, Brian

Resigned
Brookhill Road, NottinghamNG16 6NT
Secretary
Appointed 20 Nov 1997
Resigned 05 Jan 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Nov 1997
Resigned 20 Nov 1997

BARKER, Andrew David

Resigned
Brookhill Road, NottinghamNG16 6NT
Born December 1964
Director
Appointed 25 Nov 2015
Resigned 20 Dec 2017

BOULBY, Kenneth Alan

Resigned
Leafield House Main Road, RipleyDE5 3RE
Born July 1946
Director
Appointed 20 Nov 1997
Resigned 04 Apr 2001

OVEREND, Mike

Resigned
Brookhill Road, NottinghamNG16 6NT
Born April 1942
Director
Appointed 07 Oct 2004
Resigned 31 Dec 2022

ROONEY, Peter Anthony

Resigned
Flora Barn, NottinghamNG14 7JR
Born June 1960
Director
Appointed 04 Apr 2001
Resigned 01 Oct 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Nov 1997
Resigned 20 Nov 1997

Persons with significant control

1

Brookhill Industrial Estate, NottinghamNG16 6NT

Nature of Control

Significant influence or control as trust
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363aAnnual Return
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2003
AAAnnual Accounts
Legacy
31 January 2003
288cChange of Particulars
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
1 October 2002
244244
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
244244
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
363sAnnual Return (shuttle)
Resolution
5 December 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1997
225Change of Accounting Reference Date
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
287Change of Registered Office
Incorporation Company
3 November 1997
NEWINCIncorporation