BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00584412

Incorporation date

23/05/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boston Amateur Sports Association Limited, Rosebery Avenue, Boston, Lincolnshire PE21 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1957)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon10/04/2025
Termination of appointment of Ian Richard Clayton as a director on 2025-03-03
dot icon02/01/2025
Termination of appointment of Eric Ian Hoult as a director on 2024-11-06
dot icon24/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon10/04/2024
Termination of appointment of John Arthur Mcgarel as a director on 2024-04-08
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/09/2023
Satisfaction of charge 1 in full
dot icon12/05/2023
Termination of appointment of Leslie Shaw as a director on 2023-05-11
dot icon12/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon26/04/2023
Appointment of Mr Eric Ian Hoult as a director on 2023-04-03
dot icon21/04/2023
Termination of appointment of Timothy Alan Taylor as a director on 2023-04-18
dot icon21/10/2022
Appointment of Miss Joanne Elizabeth Gisby as a director on 2022-08-22
dot icon09/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/12/2021
Director's details changed for Mr Robert William Douglas Wicksted on 2021-11-24
dot icon24/08/2021
Registered office address changed from Tower House Evedon Sleaford NG34 9PB England to Boston Amateur Sports Association Limited Rosebery Avenue Boston Lincolnshire PE21 7QR on 2021-08-24
dot icon18/06/2021
Appointment of Mr Paul William Tetther as a director on 2021-03-25
dot icon17/06/2021
Appointment of Michele Willis as a director on 2021-03-25
dot icon17/06/2021
Appointment of Mr Robert William Douglas Wicksted as a director on 2021-03-25
dot icon17/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon16/06/2021
Termination of appointment of Walter Peter Stothard as a secretary on 2021-03-25
dot icon16/06/2021
Termination of appointment of Stuart Lote as a director on 2021-03-25
dot icon15/06/2021
Appointment of Mr Daniel Graham Robert Fox as a director on 2021-03-25
dot icon15/06/2021
Termination of appointment of Walter Peter Stothard as a director on 2021-03-25
dot icon25/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon29/04/2020
Director's details changed for Mr Timothy Alan Taylor on 2020-04-18
dot icon29/04/2020
Director's details changed for Mr Peter Tait on 2020-04-18
dot icon29/04/2020
Director's details changed for Mr Walter Peter Stothard on 2020-04-18
dot icon29/04/2020
Director's details changed for Mr Leslie Shaw on 2020-04-18
dot icon29/04/2020
Director's details changed for Mr Stuart Lote on 2020-04-18
dot icon29/04/2020
Director's details changed for Mr Mark Hildred on 2020-04-19
dot icon29/04/2020
Director's details changed for Mr John Arthur Mcgarel on 2020-04-18
dot icon29/04/2020
Secretary's details changed for Mr Walter Peter Stothard on 2020-04-18
dot icon29/04/2020
Director's details changed for Mr Ian Richard Clayton on 2020-04-18
dot icon29/04/2020
Change of details for Mr Ian Richard Clayton as a person with significant control on 2020-04-18
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/07/2018
Registered office address changed from Tailored Accountancy Services Limited 18 Venture House Enterprise Way Boston PE21 7TW England to Tower House Evedon Sleaford NG34 9PB on 2018-07-20
dot icon19/07/2018
Registered office address changed from C/O Tailored Accountancy Services Limited 21 - Ingleby Middlegate Road Frampton Boston Lincolnshire PE20 1BX to Tailored Accountancy Services Limited 18 Venture House Enterprise Way Boston PE21 7TW on 2018-07-19
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon18/04/2017
Director's details changed for Mr Leslie Shaw on 2017-04-17
dot icon18/04/2017
Director's details changed for Mr John Arthur Mcgarel on 2017-04-17
dot icon18/04/2017
Director's details changed for Mr Ian Richard Clayton on 2017-04-17
dot icon18/04/2017
Director's details changed for Mr Peter Tait on 2017-04-17
dot icon07/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/04/2016
Annual return made up to 2016-04-19 no member list
dot icon27/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2015
Annual return made up to 2015-04-19 no member list
dot icon27/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Termination of appointment of Paul Wood as a director on 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-04-19 no member list
dot icon07/05/2014
Termination of appointment of Charles Fleet as a director
dot icon11/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-19 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/05/2012
Annual return made up to 2012-04-19 no member list
dot icon27/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Termination of appointment of Stephen Herron as a director
dot icon21/04/2011
Annual return made up to 2011-04-19 no member list
dot icon21/04/2011
Termination of appointment of David Morris as a director
dot icon21/04/2011
Registered office address changed from Holland House Frith Bank Boston Lincolnshire PE22 7BE on 2011-04-21
dot icon28/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-04-19 no member list
dot icon29/05/2010
Director's details changed for John Arthur Mcgarel on 2009-10-01
dot icon29/05/2010
Director's details changed for Walter Peter Stothard on 2009-10-01
dot icon29/05/2010
Director's details changed for Paul Wood on 2009-10-01
dot icon29/05/2010
Director's details changed for David Gordon Morris on 2009-10-01
dot icon29/05/2010
Director's details changed for Peter Tait on 2009-10-01
dot icon29/05/2010
Director's details changed for Stephen Andrew Herron on 2009-10-01
dot icon29/05/2010
Director's details changed for Leslie Shaw on 2009-10-01
dot icon29/05/2010
Director's details changed for Stuart Lote on 2009-10-01
dot icon29/05/2010
Director's details changed for Mr Mark Hildred on 2009-10-01
dot icon29/05/2010
Director's details changed for Ian Richard Clayton on 2009-10-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/05/2009
Annual return made up to 19/04/09
dot icon22/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/05/2008
Annual return made up to 19/04/08
dot icon13/05/2008
Director's change of particulars / timothy taylor / 01/08/2007
dot icon13/05/2008
Appointment terminated director charles carlton
dot icon20/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/05/2007
Annual return made up to 19/04/07
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/03/2007
Director resigned
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New secretary appointed
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/04/2006
Annual return made up to 19/04/06
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned
dot icon23/05/2005
Annual return made up to 19/04/05
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2004
Annual return made up to 19/04/04
dot icon06/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/04/2003
Annual return made up to 19/04/03
dot icon19/03/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon08/12/2002
Director resigned
dot icon09/05/2002
Annual return made up to 19/04/02
dot icon09/05/2002
Director resigned
dot icon25/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Annual return made up to 19/04/01
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon23/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon17/11/2000
Registered office changed on 17/11/00 from: mayflower sports ground rosebery avenue boston lincolnshire PE21 7QR
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon05/05/2000
Full accounts made up to 1999-06-30
dot icon05/05/2000
Annual return made up to 19/04/00
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon11/05/1999
Annual return made up to 19/04/99
dot icon19/03/1999
Full accounts made up to 1998-06-30
dot icon19/08/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon06/05/1998
Annual return made up to 19/04/98
dot icon24/03/1998
New director appointed
dot icon11/03/1998
Full accounts made up to 1997-06-30
dot icon16/12/1997
New director appointed
dot icon18/11/1997
Director resigned
dot icon05/09/1997
New director appointed
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon29/04/1997
Annual return made up to 19/04/97
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon13/11/1996
Auditor's resignation
dot icon24/09/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon09/04/1996
Annual return made up to 19/04/96
dot icon02/04/1996
New director appointed
dot icon27/03/1996
Full accounts made up to 1995-06-30
dot icon06/09/1995
New director appointed
dot icon19/04/1995
Full accounts made up to 1994-06-30
dot icon19/04/1995
Annual return made up to 19/04/95
dot icon05/07/1994
Director resigned
dot icon01/06/1994
Director resigned
dot icon20/04/1994
Full accounts made up to 1993-06-30
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon20/04/1994
Annual return made up to 19/04/94
dot icon29/09/1993
New director appointed
dot icon08/09/1993
Director resigned
dot icon18/05/1993
Full accounts made up to 1992-06-30
dot icon18/05/1993
Annual return made up to 19/04/93
dot icon12/01/1993
New director appointed
dot icon23/12/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon14/05/1992
Full accounts made up to 1991-06-30
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
Annual return made up to 20/04/92
dot icon16/12/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon15/07/1991
Director resigned
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
Director resigned
dot icon13/05/1991
Memorandum and Articles of Association
dot icon03/05/1991
Full accounts made up to 1990-06-30
dot icon03/05/1991
Annual return made up to 20/04/91
dot icon25/04/1991
Memorandum and Articles of Association
dot icon09/02/1991
New director appointed
dot icon01/11/1990
New director appointed
dot icon13/07/1990
Director resigned;new director appointed
dot icon09/05/1990
New director appointed
dot icon09/05/1990
Director resigned;new director appointed
dot icon09/05/1990
New director appointed
dot icon09/05/1990
Director resigned;new director appointed
dot icon26/04/1990
Full accounts made up to 1989-06-30
dot icon26/04/1990
Annual return made up to 20/04/90
dot icon23/08/1989
New director appointed
dot icon31/05/1989
Director resigned;new director appointed
dot icon04/05/1989
Full accounts made up to 1988-06-30
dot icon04/05/1989
Annual return made up to 26/04/89
dot icon24/05/1988
Full accounts made up to 1987-06-30
dot icon24/05/1988
Annual return made up to 29/03/88
dot icon12/04/1988
Director resigned;new director appointed
dot icon12/04/1988
Director resigned;new director appointed
dot icon24/03/1988
New secretary appointed
dot icon23/06/1987
Return made up to 20/03/87; no change of members
dot icon21/04/1987
Full accounts made up to 1986-06-30
dot icon15/05/1986
Annual return made up to 28/02/86
dot icon23/05/1957
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.36K
-
0.00
41.06K
-
2022
0
3.30K
-
0.00
43.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hildred, Mark
Director
10/12/1992 - Present
39
Taylor, Timothy Alan
Director
01/08/2006 - 18/04/2023
7
Mcgarel, John Arthur
Director
14/09/2000 - 08/04/2024
3
Hoult, Eric Ian
Director
03/04/2023 - 06/11/2024
1
Shaw, Leslie
Director
20/08/1997 - 11/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE)

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 23/05/1957 with the registered office located at Boston Amateur Sports Association Limited, Rosebery Avenue, Boston, Lincolnshire PE21 7QR. There are currently 6 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 BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE)?

toggle

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 23/05/1957 .

Where is BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) located?

toggle

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) is registered at Boston Amateur Sports Association Limited, Rosebery Avenue, Boston, Lincolnshire PE21 7QR.

What does BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) do?

toggle

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.