Background WavePink WaveYellow Wave

ALAN BOSWELL & COMPANY LIMITED (04379208)

ALAN BOSWELL & COMPANY LIMITED (04379208) is an active UK company. incorporated on 21 February 2002. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. ALAN BOSWELL & COMPANY LIMITED has been registered for 24 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, KEY, Sally Marie and 2 others.

Company Number
04379208
Status
active
Type
ltd
Incorporated
21 February 2002
Age
24 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, KEY, Sally Marie, PULLIN, John Norman, ROBINSON, Antony Warren
SIC Codes
64999, 65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN BOSWELL & COMPANY LIMITED

ALAN BOSWELL & COMPANY LIMITED is an active company incorporated on 21 February 2002 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. ALAN BOSWELL & COMPANY LIMITED was registered 24 years ago.(SIC: 64999, 65110, 65120)

Status

active

Active since 24 years ago

Company No

04379208

LTD Company

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

Harbour House 126 Thorpe Road Norwich Norfolk NR1 1UL
From: 21 February 2002To: 23 October 2020
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 16
Loan Secured
Mar 17
Loan Cleared
Nov 17
Loan Secured
Jan 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Loan Cleared
Aug 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 21 Feb 2002

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 24 Sept 2015

KEY, Sally Marie

Active
Rouen Road, NorwichNR1 1RE
Born February 1976
Director
Appointed 12 May 2022

PULLIN, John Norman

Active
Rouen Road, NorwichNR1 1RE
Born February 1962
Director
Appointed 16 Dec 2005

ROBINSON, Antony Warren

Active
Rouen Road, NorwichNR1 1RE
Born January 1974
Director
Appointed 12 May 2022

DREW, Edward Nicholas

Resigned
The Lodge, NorwichNR12 8AS
Secretary
Appointed 21 Feb 2002
Resigned 31 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

ANDERSON BROWN, Gillian Suzanne

Resigned
Rouen Road, NorwichNR1 1RE
Born November 1962
Director
Appointed 24 Sept 2015
Resigned 28 Oct 2024

DREW, Edward Nicholas

Resigned
The Lodge, NorwichNR12 8AS
Born November 1949
Director
Appointed 21 Feb 2002
Resigned 31 Oct 2016

GIBBS, Christopher John

Resigned
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 20 Dec 2005
Resigned 28 Oct 2024

PAYTER, Ian Leslie

Resigned
Brackenwood House, NorwichNR20 3NF
Born February 1953
Director
Appointed 16 Dec 2005
Resigned 31 Mar 2008

STEWARD, Gary Neil

Resigned
24 Park Lane, NorwichNR2 3EE
Born February 1959
Director
Appointed 20 Mar 2002
Resigned 31 Mar 2006

WHITEHEAD, John

Resigned
Rouen Road, NorwichNR1 1RE
Born July 1962
Director
Appointed 04 Jul 2002
Resigned 02 Sept 2022

WORDEN, Robin Kenneth

Resigned
125 Spixworth Road, NorwichNR6 7DU
Born September 1947
Director
Appointed 20 Mar 2002
Resigned 29 Oct 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Feb 2002
Resigned 21 Feb 2002

Persons with significant control

4

1 Active
3 Ceased
Sandy Lane, DerehamNR20 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024
East Tuddenham, DerehamNR20 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
Ceased 27 Sept 2024
Rouen Road, NorwichNR1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
Ceased 26 Sept 2024
Thorpe Road, NorwichNR1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Auditors Resignation Company
22 January 2015
AUDAUD
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Miscellaneous
3 November 2010
MISCMISC
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 November 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
11 April 2003
288cChange of Particulars
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
88(2)R88(2)R
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
3 April 2002
88(2)R88(2)R
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
287Change of Registered Office
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation