BOSHERS LTD
Activities of insurance agents and brokers
BOSHERS LTD
Activities of insurance agents and brokers
Previous Company Names
Contact & Details
Contact
Registered Address
Affinity House Bindon Road Taunton TA2 6AA England
Full company profile for BOSHERS LTD (02946794), an active financial services company based in Taunton, England. Incorporated 8 Jul 1994. Activities of insurance agents and brokers. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£64.19k
Net Assets
£798.52k
Total Liabilities
£130.66k
Turnover
£616.20k
Employees
1
Debt Ratio
14%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Matthew Mervyn Pyke | Director | British | England | 2 Apr 2024 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lloyd & Whyte Group Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
The Estate Of Christopher Bosher
Ceased 9 Oct 2023
Millicent Mary Bosher
Ceased 11 Dec 2019
Nicola Jane Lavington
Ceased 2 Apr 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 14 Musicom House, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford (EX39 3HN) TORRIDGE | Leasehold | - | 27 Sept 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Apr 2026 | Officers | Change to director Mr David Robert Moore on 28 Mar 2026 | |
| 13 Feb 2026 | Officers | Change to director Mr David Robert Moore on 12 Feb 2026 | |
| 21 Oct 2025 | Confirmation Statement | Confirmation statement made on 19 Oct 2025 with no updates | |
| 18 Aug 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 18 Aug 2025 | Accounts | Annual accounts filed |
Change to director Mr David Robert Moore on 28 Mar 2026
Change to director Mr David Robert Moore on 12 Feb 2026
Confirmation statement made on 19 Oct 2025 with no updates
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts filed
Recent Activity
Latest Activity
Change to director Mr David Robert Moore on 28 Mar 2026
2 weeks ago on 12 Apr 2026
Change to director Mr David Robert Moore on 12 Feb 2026
2 months ago on 13 Feb 2026
Confirmation statement made on 19 Oct 2025 with no updates
6 months ago on 21 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
8 months ago on 18 Aug 2025
Annual accounts filed
8 months ago on 18 Aug 2025
