Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSHAM MARKETING LIMITED
Company Information for

BOSHAM MARKETING LIMITED

21 FAIRVIEW ROAD, LANCING, WEST SUSSEX, BN15 0PA,
Company Registration Number
01523660
Private Limited Company
Active

Company Overview

About Bosham Marketing Ltd
BOSHAM MARKETING LIMITED was founded on 1980-10-21 and has its registered office in Lancing. The organisation's status is listed as "Active". Bosham Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOSHAM MARKETING LIMITED
 
Legal Registered Office
21 FAIRVIEW ROAD
LANCING
WEST SUSSEX
BN15 0PA
Other companies in BN15
 
Filing Information
Company Number 01523660
Company ID Number 01523660
Date formed 1980-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 17:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSHAM MARKETING 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 BOSHAM MARKETING LIMITED

Current Directors
Officer Role Date Appointed
JANE MARION GILLHAM
Company Secretary 1990-12-21
JANE MARION GILLHAM
Director 2004-02-17
PAUL MAURICE GILLHAM
Director 1990-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JOHN GILLHAM
Director 2001-10-01 2016-11-21
CAROLA JANE GILLHAM
Director 2001-10-01 2016-11-21
DANIEL PAUL GILLHAM
Director 2001-10-01 2016-11-21
DORIS GILLHAM
Director 1990-12-21 1995-02-21
GERALD ALBERT GILLHAM
Director 1990-12-21 1995-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARION GILLHAM PATENT DEVELOPMENTS INTERNATIONAL LIMITED Company Secretary 1991-12-20 CURRENT 1981-02-06 Active
JANE MARION GILLHAM ST. GILES PROPERTIES LIMITED Company Secretary 1990-12-21 CURRENT 1974-08-15 Active
JANE MARION GILLHAM PATENT DEVELOPMENTS INTERNATIONAL LIMITED Director 1991-12-20 CURRENT 1981-02-06 Active
JANE MARION GILLHAM ST. GILES PROPERTIES LIMITED Director 1990-12-21 CURRENT 1974-08-15 Active
PAUL MAURICE GILLHAM FOXLEY LANE BUILDING LIMITED Director 2015-05-21 CURRENT 2003-06-01 Active - Proposal to Strike off
PAUL MAURICE GILLHAM PATENT DEVELOPMENTS INTERNATIONAL LIMITED Director 1991-12-20 CURRENT 1981-02-06 Active
PAUL MAURICE GILLHAM ST. GILES PROPERTIES LIMITED Director 1990-12-21 CURRENT 1974-08-15 Active

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-02CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2023-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARION GILLHAM
2021-02-12TM02Termination of appointment of Jane Marion Gillham on 2020-04-11
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GILLHAM
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GILLHAM
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLA GILLHAM
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-30AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-01AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0112/12/13 ANNUAL RETURN FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE GILLHAM / 01/01/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/01/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLA JANE GILLHAM / 01/01/2014
2014-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE MARION GILLHAM on 2014-01-01
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE GILLHAM / 01/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/06/2012
2012-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/12 FROM Barretts St Marys House St Marys Road Shorham by Sea Sussex BN43 5ZA
2012-02-29AR0112/12/11 ANNUAL RETURN FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLA JANE GILLHAM / 01/01/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/01/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE GILLHAM / 01/01/2012
2012-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/01/2012
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-18AR0112/12/10 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0112/12/09 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-20363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOSHAM MARKETING 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 BOSHAM MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2002-05-11 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-05-11 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-05-11 Outstanding WOOLWICH PLC
MORTGAGE 2002-05-11 Outstanding WOOLWICH PLC
DEBENTURE 2001-09-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-09-01 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 2000-09-29 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-29 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-29 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-29 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-29 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-29 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-29 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-29 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-29 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-08 Satisfied WOOLWICH PLC
LEGAL CHARGE 1999-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (AS EVIDENCED BY A STATUTORY DECLARATION DATED 6TH JULY 1990) 1990-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (AS EVIDENCED BY A STATUTORY DECLARATION DATED 6TH JULY 1990) 1990-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (AS EVIDENCED BY A STATUTORY DECLARATION DATED 6TH JULY 1990) 1990-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (AS EVIDENCED BY A STATUTORY DECLARATION DATED 6TH JULY 1990) 1990-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOSHAM MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of BOSHAM MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSHAM MARKETING LIMITED
Trademarks
We have not found any records of BOSHAM MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSHAM MARKETING 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 (96090 - Other service activities n.e.c.) as BOSHAM MARKETING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BOSHAM MARKETING 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 BOSHAM MARKETING 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 BOSHAM MARKETING 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.