Company NameBack Office Support Services Limited
DirectorsIan Hewitt Humphrey and Stephen Anthony Jones
Company StatusActive
Company Number03600810
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Hewitt Humphrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Covert 65 Giantswood Lane
Congleton
Cheshire
CW12 2HQ
Secretary NameMr Ian Hewitt Humphrey
StatusCurrent
Appointed01 April 2016(17 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address15 John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMr Stephen Anthony Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NamePaul Utnik
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleAdministrator
Correspondence AddressRichmond House
High Street, Mickleton
Chipping Campden
Gloucestershire
GL55 6SA
Wales
Secretary NameAndrew Derek Coe
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Free Mantle Court
Eaton Socon
St. Neots
Cambridgeshire
PE19 8TQ
Secretary NameDr Pauline Anne Wilcox
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 April 2016)
RoleCompany Director
Correspondence Address16 Grosvenor Road
Congleton
Cheshire
CW12 4PG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitebackofficesupportservices.co.uk
Email address[email protected]
Telephone01260 280290
Telephone regionCongleton

Location

Registered Address15 John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr I. Humphrey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,843,945
Cash£878
Current Liabilities£4,584,692

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

27 August 2021Delivered on: 1 September 2021
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
3 April 2020Delivered on: 7 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 December 2019Delivered on: 17 December 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
3 October 2008Delivered on: 11 October 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 April 2000Delivered on: 19 April 2000
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under a discounting agreement between the company and the chargee or otherwise.
Particulars: Fixed equitable charge (1) all receivables purchased by the chargee from the company... (2) all other debts of the company and (3) benefit of all guarantees.... See the mortgage charge document for full details.
Outstanding
24 December 1998Delivered on: 7 January 1999
Satisfied on: 2 May 2002
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: In favour the chargee the company undertakes to pay on demand all monetary liabilities included in its obligations without any deduction or set-off and duly to perform all its other obligations.
Particulars: By way of first fixed charge all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods which are returned to or repossessed by the company under any such contract, the benefit of all guarantees indemnities and insurances. By way of floating charge the floating assets.
Fully Satisfied

Filing History

9 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
26 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
7 April 2020Registration of charge 036008100005, created on 3 April 2020 (6 pages)
17 December 2019Registration of charge 036008100004, created on 14 December 2019 (10 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
21 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
21 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 September 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
15 September 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
8 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 April 2016Termination of appointment of Pauline Anne Wilcox as a secretary on 1 April 2016 (1 page)
27 April 2016Appointment of Mr Ian Hewitt Humphrey as a secretary on 1 April 2016 (2 pages)
27 April 2016Termination of appointment of Pauline Anne Wilcox as a secretary on 1 April 2016 (1 page)
27 April 2016Appointment of Mr Ian Hewitt Humphrey as a secretary on 1 April 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
2 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Registered office address changed from Po Box Po Box 99 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Po Box Po Box 99 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB United Kingdom on 22 July 2013 (1 page)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from Prospect House 55 Lawton Street Congleton Cheshire CW12 1RU on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Prospect House 55 Lawton Street Congleton Cheshire CW12 1RU on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Prospect House 55 Lawton Street Congleton Cheshire CW12 1RU on 4 September 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 August 2010Director's details changed for Ian Hewitt Humphrey on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Ian Hewitt Humphrey on 1 October 2009 (2 pages)
1 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Ian Hewitt Humphrey on 1 October 2009 (2 pages)
1 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 January 2009Return made up to 20/07/08; no change of members (4 pages)
2 January 2009Return made up to 20/07/08; no change of members (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2008Registered office changed on 07/08/2008 from 57 maple road hayes middlesex UB4 9LR (1 page)
7 August 2008Registered office changed on 07/08/2008 from 57 maple road hayes middlesex UB4 9LR (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 May 2008Registered office changed on 21/05/2008 from, prospect house, 55 lawton street, congleton, cheshire, CW12 1RU (1 page)
21 May 2008Registered office changed on 21/05/2008 from, prospect house, 55 lawton street, congleton, cheshire, CW12 1RU (1 page)
12 September 2007Return made up to 20/07/07; no change of members (6 pages)
12 September 2007Return made up to 20/07/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 20/07/06; full list of members (6 pages)
11 August 2006Return made up to 20/07/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Return made up to 20/07/05; full list of members (6 pages)
23 August 2005Return made up to 20/07/05; full list of members (6 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 July 2004Return made up to 20/07/04; full list of members (6 pages)
8 July 2004Return made up to 20/07/04; full list of members (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
27 August 2002Return made up to 20/07/02; full list of members (7 pages)
27 August 2002Return made up to 20/07/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Registered office changed on 26/04/02 from: havannah business centre, havannah street, congleton, cheshire CW12 2AG (1 page)
26 April 2002Registered office changed on 26/04/02 from: havannah business centre, havannah street, congleton, cheshire CW12 2AG (1 page)
18 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: 17 constable avenue, eaton ford st neots, huntingdon, cambridgeshire PE19 3RH (1 page)
25 July 2000Registered office changed on 25/07/00 from: 17 constable avenue, eaton ford st neots, huntingdon, cambridgeshire PE19 3RH (1 page)
22 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
27 September 1999Return made up to 20/07/99; full list of members (6 pages)
27 September 1999Return made up to 20/07/99; full list of members (6 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
24 July 1998Registered office changed on 24/07/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (2 pages)
24 July 1998Secretary resigned (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (2 pages)
20 July 1998Incorporation (13 pages)
20 July 1998Incorporation (13 pages)