Company NameBisden Boiler Company (1985) Limited
Company StatusActive
Company Number01958676
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Anthony Bissett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Secretary NameIan Edwards
NationalityBritish
StatusCurrent
Appointed24 March 2006(20 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameDavid Graham Buckenham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(21 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleJoint Operations Manager
Country of ResidenceEngland
Correspondence Address7 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameIan Edwards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(21 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameJonathan Mark Alexander McKay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(21 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleJoint Operations Manager
Country of ResidenceEngland
Correspondence Address7 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameMichael Philip Gray
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 7 months (resigned 13 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Secretary NameMrs Sylvia Camille Gray
NationalityBritish
StatusResigned
Appointed16 January 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address174 Claremont Avenue
Motspur Park
New Malden
Surrey
KT3 6QP

Contact

Telephone020 85438005
Telephone regionLondon

Location

Registered Address7 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Ian Edwards
8.29%
Ordinary B
12 at £1Kate Edwards
6.63%
Ordinary B
27 at £1David Graham Buckenham
14.92%
Ordinary B
27 at £1Jonathan Mark Alexander Mckay
14.92%
Ordinary B
25 at £1James Anthony Bissett
13.81%
Ordinary A
25 at £1Michael Philip Gray
13.81%
Ordinary A
25 at £1Susan Bissett
13.81%
Ordinary A
25 at £1Sylvia Gray
13.81%
Ordinary A

Financials

Year2014
Net Worth£264,980
Cash£44,490
Current Liabilities£233,293

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2024 (2 weeks ago)
Next Return Due18 April 2025 (12 months from now)

Charges

30 April 1998Delivered on: 6 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 March 1990Delivered on: 21 March 1990
Persons entitled: Legal and General Assurance Society Limited

Classification: Mortgage
Secured details: Sterling pounds 141000 and all other moneys due or to become due from the company to the chargee.
Particulars: All that f/hold property shortly k/as unit 7, lyon road business centre, merton, london SW19.
Outstanding
26 April 1994Delivered on: 29 April 1994
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 28 september 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
6 March 1990Delivered on: 13 March 1990
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property K.A. unit 7 lyon rd, merton london SW19.
Fully Satisfied
28 September 1988Delivered on: 6 October 1988
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

5 April 2024Termination of appointment of Michael Philip Gray as a director on 13 August 2023 (1 page)
18 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (12 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (12 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 181
(6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 181
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 181
(6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 181
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 181
(6 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 181
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
25 January 2011Secretary's details changed for Ian Edwards on 25 January 2011 (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for Ian Edwards on 25 January 2011 (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Jonathan Mark Alexander Mckay on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Philip Gray on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Graham Buckenham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Ian Edwards on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Philip Gray on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jonathan Mark Alexander Mckay on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr James Anthony Bissett on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr James Anthony Bissett on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Philip Gray on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Ian Edwards on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Graham Buckenham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jonathan Mark Alexander Mckay on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Ian Edwards on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Graham Buckenham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr James Anthony Bissett on 1 October 2009 (2 pages)
20 August 2009Director's change of particulars / jonathan mckay / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / jonathan mckay / 20/08/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 February 2009Return made up to 23/01/09; full list of members (6 pages)
19 February 2009Return made up to 23/01/09; full list of members (6 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 January 2008Return made up to 23/01/08; full list of members (4 pages)
30 January 2008Return made up to 23/01/08; full list of members (4 pages)
3 October 2007Ad 31/08/07--------- £ si [email protected]=81 £ ic 100/181 (2 pages)
3 October 2007Ad 31/08/07--------- £ si [email protected]=81 £ ic 100/181 (2 pages)
26 September 2007£ nc 100/100000 31/08/07 (2 pages)
26 September 2007£ nc 100/100000 31/08/07 (2 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 March 2006New secretary appointed (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
8 February 2006Return made up to 23/01/06; full list of members (3 pages)
8 February 2006Return made up to 23/01/06; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 February 2005Return made up to 23/01/05; full list of members (8 pages)
7 February 2005Return made up to 23/01/05; full list of members (8 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 February 2004Return made up to 23/01/04; full list of members (8 pages)
2 February 2004Return made up to 23/01/04; full list of members (8 pages)
17 September 2003Return made up to 03/02/03; full list of members; amend (6 pages)
17 September 2003Return made up to 03/02/03; full list of members; amend (6 pages)
27 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2003Return made up to 03/02/03; full list of members (6 pages)
10 May 2003Return made up to 03/02/03; full list of members (6 pages)
11 February 2003Return made up to 03/02/03; full list of members (8 pages)
11 February 2003Return made up to 03/02/03; full list of members (8 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 February 2002Return made up to 11/02/02; full list of members (7 pages)
26 February 2002Return made up to 11/02/02; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 February 2001Return made up to 16/01/01; full list of members (7 pages)
13 February 2001Return made up to 16/01/01; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
23 January 2000Return made up to 16/01/00; full list of members (7 pages)
23 January 2000Return made up to 16/01/00; full list of members (7 pages)
18 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 April 1999Return made up to 16/01/99; full list of members (6 pages)
21 April 1999Return made up to 16/01/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 February 1998Return made up to 16/01/98; full list of members (6 pages)
3 February 1998Return made up to 16/01/98; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
7 February 1997Return made up to 16/01/97; full list of members (6 pages)
7 February 1997Return made up to 16/01/97; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
15 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 January 1996Return made up to 16/01/96; full list of members (6 pages)
10 January 1996Return made up to 16/01/96; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1985Incorporation (13 pages)
13 November 1985Incorporation (13 pages)