Bos Office Supplies Group Ltd. BARNSLEY


Founded in 1974, Bos Office Supplies Group, classified under reg no. 01192193 is an active company. Currently registered at 12-18 Summer Lane S70 6BN, Barnsley the company has been in the business for 50 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 11th Dec 2007 Bos Office Supplies Group Ltd. is no longer carrying the name Brook Office Supplies.

The firm has 4 directors, namely Kathleen N., Lee T. and Elliot B. and others. Of them, Raymond N. has been with the company the longest, being appointed on 26 February 1991 and Lee T. has been with the company for the least time - from 10 March 2014. At present there is 1 former director listed by the firm - John P., who left the firm on 31 July 2012. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Bos Office Supplies Group Ltd. Address / Contact

Office Address 12-18 Summer Lane
Town Barnsley
Post code S70 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01192193
Date of Incorporation Mon, 2nd Dec 1974
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Kathleen N.

Position: Director

Resigned:

Lee T.

Position: Director

Appointed: 10 March 2014

Elliot B.

Position: Director

Appointed: 09 January 2012

Raymond N.

Position: Director

Appointed: 26 February 1991

John P.

Position: Secretary

Appointed: 31 May 2006

Resigned: 09 January 2012

John P.

Position: Director

Appointed: 01 January 2000

Resigned: 31 July 2012

Kathleen N.

Position: Secretary

Appointed: 26 February 1991

Resigned: 31 May 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Raymond N. The abovementioned PSC and has 75,01-100% shares.

Raymond N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brook Office Supplies December 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand74 352173 057172 984276 155301 330240 848168 287135 121
Current Assets416 501496 877485 201512 678512 260426 428385 990317 527
Debtors322 268306 122292 790208 401190 606160 919196 230158 547
Net Assets Liabilities350 446365 049377 144331 964282 573231 333195 365138 936
Other Debtors2998 39311 6679 63514 3637 8055 0615 012
Property Plant Equipment133 761126 068127 8546 6745 9928 20718 45212 231
Total Inventories19 88117 69819 42728 12220 32424 66121 47323 859
Other
Accrued Liabilities Deferred Income13 3289 002      
Accumulated Amortisation Impairment Intangible Assets313 909331 092344 582344 582344 582344 582344 582 
Accumulated Depreciation Impairment Property Plant Equipment82 00084 69393 92423 79127 67730 93134 18640 407
Average Number Employees During Period21161817141399
Corporation Tax Payable5 74211 663      
Creditors238 283274 4794 1321 184239 67944 16642 61228 664
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 000 74 880    
Disposals Property Plant Equipment 5 000 192 031    
Finance Lease Liabilities Present Value Total  4 1321 1841 184 8 4454 497
Fixed Assets174 434143 558131 85410 6749 99212 20722 45216 231
Increase From Amortisation Charge For Year Intangible Assets 17 18313 490     
Increase From Depreciation Charge For Year Property Plant Equipment 7 6939 2314 7473 8863 2543 2556 221
Intangible Assets30 67313 490      
Intangible Assets Gross Cost344 582344 582344 582344 582344 582344 582344 582 
Investments Fixed Assets10 0004 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities178 218222 398251 212323 742272 581263 292215 525151 369
Number Shares Issued Fully Paid  938938938938938938
Other Creditors 11 74913 2379 24750 3965 2648 72112 736
Other Investments Other Than Loans10 0004 0004 0004 0004 0004 0004 0004 000
Other Taxation Social Security Payable 33 61132 47820 15720 96734 27615 66114 997
Par Value Share  111111
Prepayments Accrued Income7 8007 814      
Property Plant Equipment Gross Cost215 761210 761221 77830 46533 66939 13852 638 
Provisions For Liabilities Balance Sheet Subtotal2 2069071 7901 268    
Total Additions Including From Business Combinations Property Plant Equipment  11 0177183 2045 46913 500 
Total Assets Less Current Liabilities352 652365 956383 066334 416282 573275 499237 977167 600
Trade Creditors Trade Payables192 271229 119185 327156 585167 132117 762131 858124 200
Trade Debtors Trade Receivables254 169297 729281 123198 766176 243153 114191 169153 535
Bank Borrowings Overdrafts     44 16634 16724 167

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements