Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C.C.Boggis Limited
C.C.Boggis Limited is an active company incorporated on 3 September 1948 with the registered office located in Southwold, Suffolk. C.C.Boggis Limited was registered 77 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00458468
Private limited company
Age
77 years
Incorporated
3 September 1948
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 December 2024
(10 months ago)
Next confirmation dated
6 December 2025
Due by
20 December 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about C.C.Boggis Limited
Contact
Update Details
Address
The Farmhouse Easton Lane
Reydon
Southwold
Suffolk
IP18 6SS
England
Address changed on
4 Jul 2023
(2 years 3 months ago)
Previous address was
Larks Rising, Easton Lane Reydon Southwold Suffolk IP18 6SS
Companies in IP18 6SS
Telephone
01502724940
Email
Unreported
Website
01502.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
4
Mr Stephen John Westlake
Director • PSC • British • Lives in England • Born in Feb 1965
Melanie Jane Westlake
Secretary • British • Born in Aug 1962
Mr Anthony John Westlake
PSC • British • Lives in England • Born in Dec 1930
Mrs Margaret Elizabeth Westlake
PSC • British • Lives in England • Born in May 1934
Mrs Anne Elizabeth Jones
PSC • British • Lives in UK • Born in Aug 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£259.71K
Decreased by £14.49K (-5%)
Total Liabilities
-£45.68K
Decreased by £4.52K (-9%)
Net Assets
£214.04K
Decreased by £9.97K (-4%)
Debt Ratio (%)
18%
Decreased by 0.72% (-4%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
9 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Dec 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 27 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 4 Jul 2023
Mr Stephen John Westlake Appointed
2 Years 3 Months Ago on 1 Jul 2023
Anne Elizabeth Jones (PSC) Appointed
3 Years Ago on 4 Jan 2022
Mrs Margaret Elizabeth Westlake (PSC) Details Changed
3 Years Ago on 4 Jan 2022
Mr Anthony John Westlake (PSC) Details Changed
3 Years Ago on 4 Jan 2022
Stephen John Westlake (PSC) Appointed
3 Years Ago on 4 Jan 2022
Get Alerts
Get Credit Report
Discover C.C.Boggis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 6 December 2024 with updates
Submitted on 20 Dec 2024
Confirmation statement made on 6 December 2023 with updates
Submitted on 14 Dec 2023
Notification of Stephen John Westlake as a person with significant control on 4 January 2022
Submitted on 14 Dec 2023
Change of details for Mr Anthony John Westlake as a person with significant control on 4 January 2022
Submitted on 14 Dec 2023
Change of details for Mrs Margaret Elizabeth Westlake as a person with significant control on 4 January 2022
Submitted on 14 Dec 2023
Notification of Anne Elizabeth Jones as a person with significant control on 4 January 2022
Submitted on 14 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 27 Nov 2023
Termination of appointment of Anthony John Westlake as a director on 1 July 2023
Submitted on 4 Jul 2023
Termination of appointment of Margaret Elizabeth Westlake as a director on 1 July 2023
Submitted on 4 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs