Background WavePink WaveYellow Wave

BOSTROM PLANT LIMITED (06266342)

BOSTROM PLANT LIMITED (06266342) is an active UK company. incorporated on 1 June 2007. with registered office in Studley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BOSTROM PLANT LIMITED has been registered for 18 years. Current directors include BEARY, John Patrick, JOHANSON, David R.

Company Number
06266342
Status
active
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
Arrow Works, Studley, B80 7AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BEARY, John Patrick, JOHANSON, David R
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTROM PLANT LIMITED

BOSTROM PLANT LIMITED is an active company incorporated on 1 June 2007 with the registered office located in Studley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BOSTROM PLANT LIMITED was registered 18 years ago.(SIC: 77390)

Status

active

Active since 18 years ago

Company No

06266342

LTD Company

Age

18 Years

Incorporated 1 June 2007

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 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

TWP (NEWCO) 42 LIMITED
From: 3 September 2007To: 24 March 2009
QUADRUM INVESTMENTS LIMITED
From: 1 June 2007To: 3 September 2007
Contact
Address

Arrow Works Birmingham Road Studley, B80 7AS,

Timeline

6 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Dec 16
Director Left
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEARY, John Patrick

Active
Birmingham Road, StudleyB80 7AS
Born March 1966
Director
Appointed 17 Feb 2009

JOHANSON, David R

Active
Kingshurst Gardens, EveshamWR11 7AR
Born September 1957
Director
Appointed 17 Feb 2009

COLLINS, Sean

Resigned
Northend, SouthamCV47 2TY
Secretary
Appointed 17 Feb 2009
Resigned 17 Jul 2009

TWP (COMPANY SECRETARY) LIMITED

Resigned
41 Church Street, BirminghamB3 2RT
Corporate secretary
Appointed 01 Jun 2007
Resigned 17 Feb 2009

COLIN ANTHONY, Howell

Resigned
Main Street, East HaddonNN6 8BU
Born June 1947
Director
Appointed 17 Feb 2009
Resigned 19 Jul 2023

JOHNSON, Kenneth

Resigned
Lower Bangley Farmhouse, Drayton BassettB78 3ED
Born February 1945
Director
Appointed 17 Feb 2009
Resigned 11 Nov 2016

TWP (DIRECTORS) LIMITED

Resigned
41 Church Street, BirminghamB3 2RT
Corporate director
Appointed 01 Jun 2007
Resigned 17 Feb 2009

Persons with significant control

5

2 Active
3 Ceased

Mrs Rachel Markum

Ceased
Birmingham Road, StudleyB80 7AS
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 13 Apr 2019

Mr John Patrick Beary

Ceased
Birmingham Road, StudleyB80 7AS
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2019

Mr Colin Anthony Howell

Ceased
Birmingham Road, StudleyB80 7AS
Born June 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Anne Ritter Johanson

Active
Birmingham Road, StudleyB80 7AS
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Johanson

Active
Birmingham Road, StudleyB80 7AS
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2009
287Change of Registered Office
Legacy
4 March 2009
225Change of Accounting Reference Date
Resolution
3 March 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
122122
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2007
NEWINCIncorporation