Boswell Sculpture & Castings Limited HONITON


Founded in 2014, Boswell Sculpture & Castings, classified under reg no. 09012159 is an active company. Currently registered at Queens House EX14 1BJ, Honiton the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 19th July 2022 Boswell Sculpture & Castings Limited is no longer carrying the name Simon Boswell Fine Art.

The company has 2 directors, namely Frances B., Simon B.. Of them, Frances B., Simon B. have been with the company the longest, being appointed on 25 April 2014. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Boswell Sculpture & Castings Limited Address / Contact

Office Address Queens House
Office Address2 New Street
Town Honiton
Post code EX14 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09012159
Date of Incorporation Fri, 25th Apr 2014
Industry Artistic creation
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Frances B.

Position: Director

Appointed: 25 April 2014

Simon B.

Position: Director

Appointed: 25 April 2014

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Frances B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Frances B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Frances B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Frances B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Simon Boswell Fine Art July 19, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth37 78032 670      
Balance Sheet
Current Assets29 75236 15440 54844 66751 36070 01344 26360 324
Debtors27 55234 65439 54843 66750 16068 61343 96358 924
Net Assets Liabilities  35 01532 45827 48253 9053 6978 582
Other Debtors  39 15342 10846 61068 61343 96339 399
Property Plant Equipment  4402427589 9027 4085 485
Total Inventories  1 0001 0001 2001 4003001 400
Intangible Fixed Assets18 00013 500      
Net Assets Liabilities Including Pension Asset Liability37 78032 670      
Stocks Inventory2 2001 500      
Tangible Fixed Assets723391      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve37 68032 570      
Shareholder Funds37 78032 670      
Other
Accrued Liabilities Deferred Income  3 0483 3553 5253 9724 4224 740
Accumulated Amortisation Impairment Intangible Assets  13 50018 00022 50022 50022 50022 500
Accumulated Depreciation Impairment Property Plant Equipment  1 1851 3831 7074 9627 4569 379
Amortisation Rate Used For Intangible Assets   2020202020
Average Number Employees During Period  222222
Bank Borrowings Overdrafts      1 9754 350
Creditors  14 88516 90524 49224 12926 79239 554
Depreciation Rate Used For Property Plant Equipment   1515151515
Fixed Assets18 72313 8919 4404 7427589 9027 4085 485
Increase From Amortisation Charge For Year Intangible Assets   4 5004 500   
Increase From Depreciation Charge For Year Property Plant Equipment   1983243 2552 4941 923
Intangible Assets  9 0004 500    
Intangible Assets Gross Cost  22 50022 50022 50022 50022 50022 500
Net Current Assets Liabilities19 18518 85725 66327 76226 86845 88417 47120 770
Other Creditors      19 77515 900
Property Plant Equipment Gross Cost   1 6252 46514 86414 86414 864
Provisions For Liabilities Balance Sheet Subtotal  88461441 8811 4071 773
Total Assets Less Current Liabilities37 90832 74835 10332 50427 62655 78624 87926 255
Trade Debtors Trade Receivables  3951 5593 550  19 525
Advances Credits Directors 30 76139 15342 10846 61068 61343 96339 399
Advances Credits Made In Period Directors  57 55658 33663 54291 70449 144 
Advances Credits Repaid In Period Directors  49 16455 38159 04069 70173 794 
Creditors Due Within One Year10 56717 297      
Intangible Fixed Assets Additions22 500       
Intangible Fixed Assets Aggregate Amortisation Impairment4 5009 000      
Intangible Fixed Assets Amortisation Charged In Period4 5004 500      
Intangible Fixed Assets Cost Or Valuation22 50022 500      
Number Shares Allotted100100      
Par Value Share11      
Provisions For Liabilities Charges12878      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 057       
Tangible Fixed Assets Cost Or Valuation1 0571 057      
Tangible Fixed Assets Depreciation334666      
Tangible Fixed Assets Depreciation Charged In Period334332      
Amount Specific Advance Or Credit Directors23 91430 761      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements