BEESONS OF BOSTON LIMITED

Register to unlock more data on OkredoRegister

BEESONS OF BOSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00883749

Incorporation date

19/07/1966

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Vicarage, Church Close, Boston, Lincolnshire PE21 6NACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon16/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon29/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon11/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon14/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon03/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon09/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon09/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon25/11/2021
Change of details for Mr Tony Frost as a person with significant control on 2021-10-13
dot icon25/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon25/11/2021
Change of details for Mrs Susan Ann Frost as a person with significant control on 2021-10-13
dot icon04/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon08/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon04/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon07/04/2020
Satisfaction of charge 4 in full
dot icon07/04/2020
Satisfaction of charge 3 in full
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon22/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon02/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon19/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Tracy Skinner as a director
dot icon17/10/2012
Termination of appointment of Tracy Skinner as a secretary
dot icon17/10/2012
Appointment of Mrs Susan Ann Frost as a director
dot icon27/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon10/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon10/11/2009
Director's details changed for Ms Tracy Nicola Skinner on 2009-10-13
dot icon10/11/2009
Director's details changed for Tony Frost on 2009-10-13
dot icon14/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/09/2009
Registered office changed on 23/09/2009 from 7 main ridge west boston lincolnshire PE21 6QQ
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon14/10/2008
Director and secretary's change of particulars / tracy skinner / 13/10/2008
dot icon18/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/10/2007
Return made up to 14/10/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/10/2006
Return made up to 14/10/06; full list of members
dot icon25/10/2006
Location of debenture register
dot icon25/10/2006
Location of register of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: 7 main ridge west boston lincs PE21 6QQ
dot icon29/09/2006
Registered office changed on 29/09/06 from: grand sluice works witham bank east boston lincs PE21 9JQ
dot icon05/08/2006
Declaration of satisfaction of mortgage/charge
dot icon05/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New secretary appointed;new director appointed
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Secretary resigned
dot icon18/10/2005
Return made up to 14/10/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon31/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/10/2004
Return made up to 14/10/04; full list of members
dot icon13/11/2003
Return made up to 14/10/03; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
New secretary appointed
dot icon11/11/2002
Return made up to 14/10/02; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon17/12/2001
Resolutions
dot icon21/11/2001
Return made up to 14/10/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-06-30
dot icon20/10/2000
Return made up to 14/10/00; full list of members
dot icon17/11/1999
Return made up to 14/10/99; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-06-30
dot icon05/11/1998
Accounts for a small company made up to 1998-06-30
dot icon27/10/1998
Return made up to 14/10/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-06-30
dot icon07/01/1998
£ sr 533@1 30/06/97
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Return made up to 14/10/97; full list of members
dot icon23/12/1997
Director resigned
dot icon19/12/1996
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Return made up to 14/10/96; full list of members
dot icon07/12/1995
Accounts for a small company made up to 1995-06-30
dot icon21/11/1995
Return made up to 14/10/95; no change of members
dot icon30/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 14/10/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-06-30
dot icon05/01/1994
£ sr 533@1 31/10/92
dot icon05/01/1994
Resolutions
dot icon16/11/1993
Return made up to 19/10/93; full list of members
dot icon19/03/1993
Accounts for a small company made up to 1992-06-30
dot icon24/02/1993
Director resigned
dot icon27/10/1992
Return made up to 19/10/92; no change of members
dot icon06/02/1992
Accounts for a small company made up to 1991-06-30
dot icon18/10/1991
Return made up to 19/10/91; full list of members
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon04/02/1991
Accounts for a small company made up to 1990-06-30
dot icon04/02/1991
Return made up to 18/10/90; no change of members
dot icon21/11/1989
Accounts for a small company made up to 1989-06-30
dot icon21/11/1989
Return made up to 19/10/89; full list of members
dot icon11/11/1988
Accounts for a small company made up to 1988-06-30
dot icon11/11/1988
Return made up to 14/09/88; full list of members
dot icon24/01/1988
Accounts for a small company made up to 1987-06-30
dot icon24/01/1988
Return made up to 30/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Full accounts made up to 1986-06-30
dot icon29/12/1986
Return made up to 04/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
278.18K
-
0.00
156.21K
-
2022
13
292.71K
-
0.00
140.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tony Frost
Director
17/03/2006 - Present
1
Mrs Susan Ann Frost
Director
02/12/2011 - Present
-
Skinner, Tracy Nicola
Director
16/03/2006 - 01/12/2011
3
Skinner, Tracy Nicola
Secretary
16/03/2006 - 01/12/2011
-
Brown, Louise
Secretary
03/02/2003 - 16/03/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEESONS OF BOSTON LIMITED

BEESONS OF BOSTON LIMITED is an(a) Active company incorporated on 19/07/1966 with the registered office located at The Old Vicarage, Church Close, Boston, Lincolnshire PE21 6NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEESONS OF BOSTON LIMITED?

toggle

BEESONS OF BOSTON LIMITED is currently Active. It was registered on 19/07/1966 .

Where is BEESONS OF BOSTON LIMITED located?

toggle

BEESONS OF BOSTON LIMITED is registered at The Old Vicarage, Church Close, Boston, Lincolnshire PE21 6NA.

What does BEESONS OF BOSTON LIMITED do?

toggle

BEESONS OF BOSTON LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for BEESONS OF BOSTON LIMITED?

toggle

The latest filing was on 16/03/2026: Unaudited abridged accounts made up to 2025-06-30.