Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BO-MAC (SHEFFIELD) LIMITED
Company Information for

BO-MAC (SHEFFIELD) LIMITED

63 JENKIN ROAD, SHEFFIELD, S9 1AT,
Company Registration Number
01469087
Private Limited Company
Active

Company Overview

About Bo-mac (sheffield) Ltd
BO-MAC (SHEFFIELD) LIMITED was founded on 1979-12-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Bo-mac (sheffield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BO-MAC (SHEFFIELD) LIMITED
 
Legal Registered Office
63 JENKIN ROAD
SHEFFIELD
S9 1AT
Other companies in S9
 
Filing Information
Company Number 01469087
Company ID Number 01469087
Date formed 1979-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308414870  
Last Datalog update: 2023-12-05 21:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BO-MAC (SHEFFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BO-MAC (SHEFFIELD) LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE HOLLAND
Company Secretary 2002-09-17
IAIN ROBERT BOAST
Director 2003-11-05
KEVIN VANCE MITCHELL
Director 2011-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EARNEST COOPER
Director 1995-03-15 2007-05-23
DAVID THOMAS HULLAH
Company Secretary 1991-11-06 2002-09-17
ALAN MARTIN BOAST
Director 1991-11-06 2001-12-04
GEORGE EDWARD SHAW
Director 1991-11-06 1995-02-28
THOMAS ANTHONY MCCANN
Director 1991-11-06 1993-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-09-05Unaudited abridged accounts made up to 2022-02-28
2022-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARJORIE HOLLAND
2022-05-18PSC07CESSATION OF NEVILLE HOLLAND (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2020-11-06PSC04Change of details for Mr Neville Holland as a person with significant control on 2019-01-24
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-03-26TM02Termination of appointment of Neville Holland on 2019-01-24
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014690870008
2017-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 558
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-02CH01Director's details changed for Kevin Vance Mitchell on 2014-06-17
2016-10-11AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 558
2015-12-04AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24SH02Statement of capital on 2015-05-19 GBP558
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1558
2014-11-25AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM 63 Jenkin Road Sheffield South Yorkshire S9 1DS
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1558
2013-11-11AR0106/11/13 ANNUAL RETURN FULL LIST
2013-11-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-23AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28CH03SECRETARY'S DETAILS CHNAGED FOR NEVILLE HOLLAND on 2012-06-18
2011-11-14AR0106/11/11 FULL LIST
2011-11-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-08AP01DIRECTOR APPOINTED KEVIN VANCE MITCHELL
2010-12-02AR0106/11/10 FULL LIST
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-24AR0106/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BOAST / 06/11/2009
2009-11-19AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-10AA28/02/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-04-161.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-13363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-01-041.303/11/06 ABSTRACTS AND PAYMENTS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-08363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-201.303/11/05 ABSTRACTS AND PAYMENTS
2005-12-12363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-05-13122£ SR 2000@1 01/03/04
2005-01-131.303/11/04 ABSTRACTS AND PAYMENTS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-11-19363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-111.303/11/04 ABSTRACTS AND PAYMENTS
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-121.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS; AMEND
2003-06-13123£ NC 2000/6000 25/02/03
2003-06-13RES04NC INC ALREADY ADJUSTED 25/02/03
2003-06-1388(2)RAD 25/02/03--------- £ SI 4000@1=4000 £ IC 558/4558
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-12-20363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-11-20288bSECRETARY RESIGNED
2002-11-20288aNEW SECRETARY APPOINTED
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 500 SHEFFIELD ROAD TINSLEY SHEFFIELD S9 1RT
2002-03-01288bDIRECTOR RESIGNED
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-12-04363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-01363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-12-01363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-27363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-02363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28910 - Manufacture of machinery for metallurgy



Licences & Regulatory approval
We could not find any licences issued to BO-MAC (SHEFFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BO-MAC (SHEFFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding THE HOLLTECK COMPANY LIMITED
DEBENTURE 2010-10-23 Satisfied HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
AGREEMENT 2010-06-22 Satisfied HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
AGREEMENT 2004-01-31 Satisfied LONDON SCOTTISH INVOICE FINANCE LTD
AGREEMENT 2003-08-20 Satisfied SYGNET INVOICE FINANCE LTD
DEBENTURE 2001-11-27 Satisfied EURO SALES FINANCE PLC
LEGAL MORTGAGE 1986-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 36,194
Creditors Due Within One Year 2012-03-01 £ 204,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BO-MAC (SHEFFIELD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1,558
Cash Bank In Hand 2012-03-01 £ 16,497
Current Assets 2012-03-01 £ 254,575
Debtors 2012-03-01 £ 211,941
Fixed Assets 2012-03-01 £ 101,354
Secured Debts 2012-03-01 £ 49,600
Shareholder Funds 2012-03-01 £ 115,608
Stocks Inventory 2012-03-01 £ 26,137
Tangible Fixed Assets 2012-03-01 £ 101,354

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BO-MAC (SHEFFIELD) LIMITED registering or being granted any patents
Domain Names

BO-MAC (SHEFFIELD) LIMITED owns 1 domain names.

bo-mac.co.uk  

Trademarks
We have not found any records of BO-MAC (SHEFFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BO-MAC (SHEFFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as BO-MAC (SHEFFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BO-MAC (SHEFFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BO-MAC (SHEFFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BO-MAC (SHEFFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1