BOSTON BIDCO LIMITED

Register to unlock more data on OkredoRegister

BOSTON BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13180771

Incorporation date

04/02/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2021)
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon24/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/07/2025
Registered office address changed from 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom to Coach House 2 Lamport Manor Old Road Lamport, Northampton, West Northampton England NN6 9HF on 2025-07-08
dot icon08/07/2025
Change of details for Boston Topco Limited as a person with significant control on 2025-07-08
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon11/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon04/02/2025
Register inspection address has been changed from C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Director's details changed for Stephen Ashton on 2024-08-23
dot icon01/08/2024
Termination of appointment of Andrew William Ernest Anthony Jackson-Proes as a director on 2024-07-11
dot icon02/07/2024
Appointment of Stephen Ashton as a director on 2024-05-28
dot icon01/07/2024
Appointment of Mr Andrew William Ernest Anthony Jackson-Proes as a director on 2024-05-28
dot icon05/06/2024
Termination of appointment of Thomas Edward Fitzgerald as a director on 2024-05-30
dot icon21/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon12/02/2024
Registration of charge 131807710002, created on 2024-02-07
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/07/2023
Satisfaction of charge 131807710001 in full
dot icon21/04/2023
Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 2023-04-21
dot icon21/04/2023
Change of details for Boston Topco Limited as a person with significant control on 2023-04-21
dot icon21/02/2023
Register(s) moved to registered inspection location C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon20/02/2023
Register inspection address has been changed to C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon17/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon16/01/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon29/11/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon29/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon05/08/2022
Director's details changed for Mr Sidney Holian on 2022-07-10
dot icon05/08/2022
Director's details changed for Mr Andrew John Kaye on 2022-05-21
dot icon17/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon11/11/2021
Change of details for Hamsard 3624 Limited as a person with significant control on 2021-04-08
dot icon11/11/2021
Appointment of Thomas Edward Fitzgerald as a director on 2021-08-02
dot icon07/05/2021
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Grange Park Court Roman Way Northampton NN4 5EA on 2021-05-07
dot icon05/05/2021
Appointment of Mr Andrew John Kaye as a director on 2021-04-27
dot icon05/05/2021
Appointment of Mr Sidney Holian as a director on 2021-04-27
dot icon04/05/2021
Registration of charge 131807710001, created on 2021-04-27
dot icon08/04/2021
Resolutions
dot icon07/04/2021
Appointment of Mr Ravi Aujla as a director on 2021-04-07
dot icon07/04/2021
Appointment of Gregory Allen as a director on 2021-04-07
dot icon07/04/2021
Termination of appointment of Jonathan James Jones as a director on 2021-04-07
dot icon07/04/2021
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2021-04-07
dot icon07/04/2021
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2021-04-07
dot icon07/04/2021
Notification of Hamsard 3624 Limited as a person with significant control on 2021-04-07
dot icon07/04/2021
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2021-04-07
dot icon04/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
04/02/2021 - 07/04/2021
490
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
04/02/2021 - 07/04/2021
206
Allen, Gregory Raymond
Director
07/04/2021 - Present
28
Jones, Jonathan James
Director
04/02/2021 - 07/04/2021
146
Holian, Sidney
Director
27/04/2021 - Present
7

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

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 BIDCO LIMITED

BOSTON BIDCO LIMITED is an(a) Active company incorporated on 04/02/2021 with the registered office located at Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HF. There are currently 5 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 BIDCO LIMITED?

toggle

BOSTON BIDCO LIMITED is currently Active. It was registered on 04/02/2021 .

Where is BOSTON BIDCO LIMITED located?

toggle

BOSTON BIDCO LIMITED is registered at Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HF.

What does BOSTON BIDCO LIMITED do?

toggle

BOSTON BIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOSTON BIDCO LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-12 with no updates.