Background WavePink WaveYellow Wave

BOTHWELL GRAY LIMITED (08532763)

BOTHWELL GRAY LIMITED (08532763) is an active UK company. incorporated on 16 May 2013. with registered office in Hampton. The company operates in the Information and Communication sector, engaged in book publishing. BOTHWELL GRAY LIMITED has been registered for 12 years. Current directors include METCALFE, Dominique Sasha, METCALFE, Edward James, METCALFE, Ian James and 2 others.

Company Number
08532763
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
143 Station Road, Hampton, TW12 2AL
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
METCALFE, Dominique Sasha, METCALFE, Edward James, METCALFE, Ian James, METCALFE, Rupert George, METCALFE, Tabitha Grace
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTHWELL GRAY LIMITED

BOTHWELL GRAY LIMITED is an active company incorporated on 16 May 2013 with the registered office located in Hampton. The company operates in the Information and Communication sector, specifically engaged in book publishing. BOTHWELL GRAY LIMITED was registered 12 years ago.(SIC: 58110)

Status

active

Active since 12 years ago

Company No

08532763

LTD Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 16 May 2013To: 23 October 2021
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Dec 13
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

METCALFE, Dominique Sasha

Active
HamptonTW12 2AL
Born April 1973
Director
Appointed 17 May 2013

METCALFE, Edward James

Active
HamptonTW12 2AL
Born September 2001
Director
Appointed 01 Apr 2024

METCALFE, Ian James

Active
HamptonTW12 2AL
Born February 1973
Director
Appointed 17 May 2013

METCALFE, Rupert George

Active
HamptonTW12 2AL
Born September 2007
Director
Appointed 01 Mar 2025

METCALFE, Tabitha Grace

Active
HamptonTW12 2AL
Born August 2004
Director
Appointed 01 Apr 2024

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 16 May 2013
Resigned 17 May 2013

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 16 May 2013
Resigned 17 May 2013

Persons with significant control

2

Mr Ian James Metcalfe

Active
HamptonTW12 2AL
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2017

Mrs Dominique Sasha Metcalfe

Active
HamptonTW12 2AL
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2013
NEWINCIncorporation