BOSTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOSTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04647410

Incorporation date

24/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boston House, High Street, Boston Spa, Wetherby, West Yorkshire LS23 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Matthew Timothy Spencer on 2025-06-11
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Registration of charge 046474100007, created on 2015-06-26
dot icon01/07/2015
Registration of charge 046474100009, created on 2015-06-26
dot icon01/07/2015
Registration of charge 046474100008, created on 2015-06-26
dot icon01/07/2015
Registration of charge 046474100010, created on 2015-06-26
dot icon01/07/2015
Registration of charge 046474100011, created on 2015-06-26
dot icon01/07/2015
Registration of charge 046474100012, created on 2015-06-26
dot icon23/06/2015
Satisfaction of charge 6 in full
dot icon23/06/2015
Satisfaction of charge 5 in full
dot icon23/06/2015
Satisfaction of charge 3 in full
dot icon23/06/2015
Satisfaction of charge 4 in full
dot icon23/06/2015
Satisfaction of charge 2 in full
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon23/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/08/2014
Accounts for a small company made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon15/07/2013
Accounts for a small company made up to 2012-12-31
dot icon05/07/2013
Statement by directors
dot icon05/07/2013
Statement of capital on 2013-07-05
dot icon05/07/2013
Solvency statement dated 01/07/13
dot icon05/07/2013
Resolutions
dot icon25/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/07/2012
Accounts for a small company made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon10/11/2011
Auditor's resignation
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Auditor's resignation
dot icon16/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon16/02/2010
Director's details changed for Matthew Timothy Spencer on 2010-01-24
dot icon16/02/2010
Secretary's details changed for Mr Andrew Mark Johnson on 2010-01-24
dot icon16/02/2010
Director's details changed for Mr Martin Brendan Spencer on 2010-01-24
dot icon16/04/2009
Accounts for a small company made up to 2008-12-31
dot icon06/03/2009
Return made up to 24/01/09; full list of members
dot icon22/12/2008
Accounts for a small company made up to 2007-12-31
dot icon13/03/2008
Return made up to 24/01/08; full list of members
dot icon13/03/2008
Director's change of particulars / martin spencer / 01/11/2007
dot icon06/09/2007
Accounts for a small company made up to 2006-12-31
dot icon21/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
Particulars of mortgage/charge
dot icon21/02/2007
Return made up to 24/01/07; full list of members
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon07/03/2006
Return made up to 24/01/06; full list of members
dot icon07/03/2006
Location of register of members
dot icon07/03/2006
Location of debenture register
dot icon07/03/2006
Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon26/04/2005
Registered office changed on 26/04/05 from: the manor main street, saxton leeds west yorkshire LS24 9PY
dot icon01/03/2005
Return made up to 24/01/05; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-12-31
dot icon05/02/2004
Return made up to 24/01/04; full list of members
dot icon07/11/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon26/03/2003
Statement of affairs
dot icon26/03/2003
Statement of affairs
dot icon26/03/2003
Statement of affairs
dot icon26/03/2003
Ad 11/02/03--------- £ si 53998@1=53998 £ ic 2/54000
dot icon24/02/2003
Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon24/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon24/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.21M
-
0.00
404.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Martin Brendan
Director
24/01/2003 - Present
9
Spencer, Matthew Timothy
Director
11/02/2003 - Present
9

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 HOLDINGS LIMITED

BOSTON HOLDINGS LIMITED is an(a) Active company incorporated on 24/01/2003 with the registered office located at Boston House, High Street, Boston Spa, Wetherby, West Yorkshire LS23 6AD. 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 BOSTON HOLDINGS LIMITED?

toggle

BOSTON HOLDINGS LIMITED is currently Active. It was registered on 24/01/2003 .

Where is BOSTON HOLDINGS LIMITED located?

toggle

BOSTON HOLDINGS LIMITED is registered at Boston House, High Street, Boston Spa, Wetherby, West Yorkshire LS23 6AD.

What does BOSTON HOLDINGS LIMITED do?

toggle

BOSTON HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOSTON HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-24 with updates.