BOSTON HOLDCO A LIMITED

Register to unlock more data on OkredoRegister

BOSTON HOLDCO A LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08516288

Incorporation date

03/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2013)
dot icon14/11/2025
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on 2025-10-02
dot icon14/11/2025
Termination of appointment of Mary Joanne Logue as a secretary on 2025-09-30
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon28/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon28/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon27/02/2025
Termination of appointment of Richard John Cooke as a director on 2025-02-14
dot icon27/02/2025
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14
dot icon27/02/2025
Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14
dot icon27/02/2025
Appointment of Mr Richard Power as a director on 2025-02-14
dot icon27/02/2025
Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14
dot icon07/06/2024
Accounts for a small company made up to 2023-08-31
dot icon03/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon22/02/2024
Change of details for Acorn Care 4 Limited as a person with significant control on 2024-02-22
dot icon17/01/2024
Satisfaction of charge 085162880001 in full
dot icon14/06/2023
Termination of appointment of Chris Duffy as a secretary on 2023-05-31
dot icon14/06/2023
Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05
dot icon14/06/2023
Director's details changed for Mr David Jon Leatherbarrow on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-06-14
dot icon09/06/2023
Accounts for a small company made up to 2022-08-31
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon05/12/2022
Cessation of Outcomes First Group Limited as a person with significant control on 2022-11-23
dot icon05/12/2022
Notification of Acorn Care 4 Limited as a person with significant control on 2022-11-23
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon01/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon04/11/2021
Full accounts made up to 2020-08-31
dot icon28/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon24/05/2021
Previous accounting period shortened from 2020-12-29 to 2020-08-31
dot icon30/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon09/02/2021
Change of details for Sscp Spring Bidco Limited as a person with significant control on 2020-11-23
dot icon12/11/2020
Change of details for Sscp Spring Bidco Limited as a person with significant control on 2020-11-06
dot icon12/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon12/11/2020
Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG England to Atria Spa Road Bolton BL1 4AG on 2020-11-12
dot icon17/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/02/2020
Termination of appointment of Jane Ruth Worsley as a director on 2020-01-31
dot icon04/02/2020
Termination of appointment of Rebecca Louise Northall as a director on 2020-01-31
dot icon04/02/2020
Termination of appointment of Graham Baker as a director on 2020-01-31
dot icon18/12/2019
Appointment of Mr David Jon Leatherbarrow as a director on 2019-12-13
dot icon18/12/2019
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2019-12-13
dot icon18/12/2019
Termination of appointment of Christopher Leo Heine as a director on 2019-12-13
dot icon08/10/2019
Memorandum and Articles of Association
dot icon08/10/2019
Resolutions
dot icon04/10/2019
Registration of charge 085162880001, created on 2019-09-25
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/07/2019
Cessation of Management Opportunities Limited as a person with significant control on 2019-07-30
dot icon31/07/2019
Notification of Sscp Spring Bidco Limited as a person with significant control on 2019-07-30
dot icon31/07/2019
Cessation of Sovereign Capital Partners Llp as a person with significant control on 2019-07-30
dot icon31/07/2019
Appointment of Christopher Leo Heine as a director on 2019-07-30
dot icon31/07/2019
Termination of appointment of Rizwan Khan as a director on 2019-07-30
dot icon31/07/2019
Termination of appointment of Mark Andrew John Harrison as a director on 2019-07-30
dot icon31/07/2019
Termination of appointment of Dominic Stefan Dalli as a director on 2019-07-30
dot icon15/07/2019
Resolutions
dot icon31/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-02
dot icon29/05/2018
Registered office address changed from C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 2018-05-29
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon22/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon21/05/2018
Notification of Management Opportunities Limited as a person with significant control on 2016-04-06
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon02/05/2018
Appointment of Mr. Mark Andrew John Harrison as a director on 2018-05-01
dot icon02/05/2018
Appointment of Mr Rizwan Khan as a director on 2018-02-01
dot icon02/05/2018
Termination of appointment of Roger Graham Colvin as a director on 2018-04-06
dot icon26/04/2018
Resolutions
dot icon18/04/2018
Statement of capital on 2018-04-18
dot icon18/04/2018
Statement by Directors
dot icon18/04/2018
Solvency Statement dated 18/04/18
dot icon18/04/2018
Resolutions
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/09/2017
Termination of appointment of Richard James Greenwell as a director on 2017-08-31
dot icon09/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon27/05/2016
Appointment of Mrs Jane Ruth Worsley as a director on 2016-03-07
dot icon27/05/2016
Appointment of Mrs Rebecca Louise Northall as a director on 2016-03-07
dot icon27/05/2016
Appointment of Mr Richard John Cooke as a director on 2016-03-07
dot icon27/05/2016
Appointment of Mr Richard James Greenwell as a director on 2016-03-07
dot icon27/05/2016
Appointment of Mr Graham Baker as a director on 2016-03-07
dot icon24/04/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon19/04/2016
Full accounts made up to 2014-12-31
dot icon15/04/2016
Particulars of variation of rights attached to shares
dot icon15/04/2016
Change of share class name or designation
dot icon06/04/2016
Resolutions
dot icon04/03/2016
Statement by Directors
dot icon04/03/2016
Statement of capital on 2016-03-04
dot icon04/03/2016
Solvency Statement dated 04/03/16
dot icon04/03/2016
Resolutions
dot icon04/03/2016
Appointment of Mr Roger Graham Colvin as a director on 2016-03-04
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon18/12/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon17/12/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon07/08/2015
Termination of appointment of a director
dot icon06/08/2015
Registered office address changed from 25 Victoria Street London SW1H 0EX to C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR on 2015-08-06
dot icon27/05/2015
Termination of appointment of Tom James Matthews as a director on 2015-05-27
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon16/10/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon10/06/2013
Termination of appointment of William Yuill as a director
dot icon10/06/2013
Termination of appointment of Mitre Secretaries Limited as a director
dot icon10/06/2013
Termination of appointment of Mitre Directors Limited as a director
dot icon10/06/2013
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon10/06/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon10/06/2013
Appointment of Dominic Dalli as a director
dot icon10/06/2013
Appointment of Tom Matthews as a director
dot icon10/06/2013
Sub-division of shares on 2013-05-20
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon10/06/2013
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2013-06-10
dot icon10/06/2013
Resolutions
dot icon15/05/2013
Resolutions
dot icon07/05/2013
Certificate of change of name
dot icon03/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
13/12/2019 - 14/02/2025
291
Cooke, Richard John
Director
07/03/2016 - 14/02/2025
97
Power, Richard
Director
14/02/2025 - Present
102
Janet, Jean-Luc Emmanuel
Director
13/12/2019 - 14/02/2025
158
Duffy, Chris
Secretary
06/11/2020 - 31/05/2023
-

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 HOLDCO A LIMITED

BOSTON HOLDCO A LIMITED is an(a) Active company incorporated on 03/05/2013 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. There are currently 3 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 HOLDCO A LIMITED?

toggle

BOSTON HOLDCO A LIMITED is currently Active. It was registered on 03/05/2013 .

Where is BOSTON HOLDCO A LIMITED located?

toggle

BOSTON HOLDCO A LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does BOSTON HOLDCO A LIMITED do?

toggle

BOSTON HOLDCO A LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOSTON HOLDCO A LIMITED?

toggle

The latest filing was on 14/11/2025: Appointment of Miss Fiona Sarah Rachel Smith as a secretary on 2025-10-02.