A BOULTON & SONS LIMITED

Register to unlock more data on OkredoRegister

A BOULTON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04709043

Incorporation date

24/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C Annie Reed Court, Annie Reed Road, Beverley HU17 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon01/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/01/2026
Termination of appointment of Simon John Barrick as a director on 2026-01-08
dot icon09/01/2026
Appointment of Mr Jonathon Mark Wells as a director on 2026-01-08
dot icon28/08/2025
Appointment of Mr Paul Webb as a director on 2025-08-19
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Memorandum and Articles of Association
dot icon25/06/2025
Satisfaction of charge 047090430003 in full
dot icon25/06/2025
Satisfaction of charge 047090430004 in full
dot icon25/06/2025
Registration of charge 047090430005, created on 2025-06-18
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon19/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon19/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon19/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon19/07/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon12/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon08/02/2024
Previous accounting period shortened from 2023-10-04 to 2023-07-31
dot icon11/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon30/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-10-04
dot icon30/03/2023
Total exemption full accounts made up to 2022-10-04
dot icon11/10/2022
Registration of charge 047090430004, created on 2022-10-04
dot icon07/10/2022
Appointment of Mr George Anthony David Whittaker as a director on 2022-10-04
dot icon07/10/2022
Termination of appointment of Nigel John Boulton as a director on 2022-10-04
dot icon07/10/2022
Termination of appointment of Mark Steven Boulton as a director on 2022-10-04
dot icon07/10/2022
Termination of appointment of Mark Steven Boulton as a secretary on 2022-10-04
dot icon07/10/2022
Appointment of Mr Simon John Barrick as a director on 2022-10-04
dot icon07/10/2022
Cessation of Nigel John Boulton as a person with significant control on 2022-10-04
dot icon07/10/2022
Registered office address changed from C/O Harold H Leese Funeral Directors & Masons St Peters Close Stoke-on-Trent ST4 1LP to Suite C Annie Reed Court Annie Reed Road Beverley HU17 0LF on 2022-10-07
dot icon06/10/2022
Cessation of Mark Steven Boulton as a person with significant control on 2022-10-04
dot icon06/10/2022
Notification of Beverley Funerals Limited as a person with significant control on 2022-10-04
dot icon06/10/2022
Registration of charge 047090430003, created on 2022-10-04
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Cessation of Jean Ann Boulton as a person with significant control on 2020-01-24
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon29/03/2022
Secretary's details changed for Mr Mark Steven Boulton on 2022-03-24
dot icon29/03/2022
Director's details changed for Mr Nigel John Boulton on 2022-03-24
dot icon29/03/2022
Director's details changed for Mr Mark Steven Boulton on 2022-03-24
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon29/04/2021
Director's details changed for Mr Nigel John Boulton on 2021-04-29
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Termination of appointment of Jean Ann Boulton as a director on 2020-01-24
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Satisfaction of charge 1 in full
dot icon28/09/2017
Satisfaction of charge 2 in full
dot icon31/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon09/04/2014
Director's details changed for Jean Ann Boulton on 2014-03-23
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Mark Steven Boulton on 2012-03-01
dot icon05/04/2012
Secretary's details changed for Mr Mark Steven Boulton on 2012-03-01
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon07/05/2010
Director's details changed for Jean Ann Boulton on 2010-03-24
dot icon07/05/2010
Director's details changed for Mr Mark Steven Boulton on 2010-03-24
dot icon07/05/2010
Director's details changed for Nigel John Boulton on 2010-03-24
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 24/03/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / mark boulton / 01/03/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 24/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 24/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 24/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 24/03/05; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/07/2004
Ad 01/07/04--------- £ si 2997@1=2997 £ ic 3/3000
dot icon10/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon18/05/2004
Return made up to 24/03/04; full list of members
dot icon01/09/2003
Ad 02/08/03--------- £ si 2@1=2 £ ic 1/3
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon24/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+31.24 % *

* during past year

Cash in Bank

£1,151,189.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.42M
-
0.00
877.18K
-
2022
11
1.62M
-
0.00
1.15M
-
2022
11
1.62M
-
0.00
1.15M
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

1.62M £Ascended13.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Ascended31.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrick, Simon John
Director
04/10/2022 - 08/01/2026
51
Whittaker, George Anthony David
Director
04/10/2022 - Present
115
Webb, Paul
Director
19/08/2025 - Present
30
Wells, Jonathon Mark
Director
08/01/2026 - Present
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A BOULTON & SONS LIMITED

A BOULTON & SONS LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at Suite C Annie Reed Court, Annie Reed Road, Beverley HU17 0LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of A BOULTON & SONS LIMITED?

toggle

A BOULTON & SONS LIMITED is currently Active. It was registered on 24/03/2003 .

Where is A BOULTON & SONS LIMITED located?

toggle

A BOULTON & SONS LIMITED is registered at Suite C Annie Reed Court, Annie Reed Road, Beverley HU17 0LF.

What does A BOULTON & SONS LIMITED do?

toggle

A BOULTON & SONS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does A BOULTON & SONS LIMITED have?

toggle

A BOULTON & SONS LIMITED had 11 employees in 2022.

What is the latest filing for A BOULTON & SONS LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-07-31.