BOSTON INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BOSTON INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02968521

Incorporation date

16/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1994)
dot icon21/04/2026
Appointment of Mr Neil Forrest as a director on 2026-04-21
dot icon25/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Memorandum and Articles of Association
dot icon18/09/2025
Change of share class name or designation
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon17/09/2025
Termination of appointment of Robert Boston as a secretary on 2025-09-12
dot icon16/09/2025
Registered office address changed from 3 Mouldings Green Kenilworth Road Hampton in Arden Solihull West Midlands CV7 7LJ to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2025-09-16
dot icon16/09/2025
Termination of appointment of Gerald Alywn Boston as a director on 2025-09-12
dot icon16/09/2025
Appointment of Mrs Kathren Wright as a director on 2025-09-12
dot icon16/09/2025
Cessation of Robert Boston as a person with significant control on 2025-09-12
dot icon16/09/2025
Notification of J.M. Glendinning Group Limited as a person with significant control on 2025-09-12
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Change of details for Mr Robert Boston as a person with significant control on 2025-03-27
dot icon27/08/2025
Cessation of Gerald Alwyn Boston as a person with significant control on 2025-03-27
dot icon13/06/2025
Particulars of variation of rights attached to shares
dot icon10/06/2025
Memorandum and Articles of Association
dot icon10/06/2025
Resolutions
dot icon09/06/2025
Change of share class name or designation
dot icon15/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2023
Director's details changed for Mr Ian Tyler on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon07/09/2023
Register inspection address has been changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-09-16 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Appointment of Mr Ian Tyler as a director on 2021-01-22
dot icon28/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Cessation of Sandra Dawn Boston as a person with significant control on 2019-10-29
dot icon02/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Director's details changed for Robert Boston on 2018-01-15
dot icon10/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon06/10/2017
Change of details for Mr Gerald Alwyn Boston as a person with significant control on 2016-04-06
dot icon06/10/2017
Director's details changed
dot icon06/10/2017
Change of details for Mr Gerlad Alwyn Boston as a person with significant control on 2016-04-06
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Appointment of Robert Boston as a director on 2015-02-02
dot icon06/03/2015
Director's details changed for Gerald Alywn Boston on 2015-03-06
dot icon06/03/2015
Secretary's details changed for Robert Boston on 2015-03-06
dot icon06/03/2015
Registered office address changed from Richmond House 24 Richmond Road Olton Solihull West Midlands B92 7RP to 3 Mouldings Green Kenilworth Road Hampton in Arden Solihull West Midlands Cv7 7 Lj on 2015-03-06
dot icon12/01/2015
Purchase of own shares.
dot icon05/01/2015
Certificate of change of name
dot icon05/01/2015
Change of name with request to seek comments from relevant body
dot icon09/12/2014
Cancellation of shares. Statement of capital on 2014-11-26
dot icon09/12/2014
Appointment of Robert Boston as a secretary on 2014-11-26
dot icon09/12/2014
Termination of appointment of Lynne Bright as a secretary on 2014-11-26
dot icon09/12/2014
Termination of appointment of Anthony Steven Jay as a director on 2014-11-26
dot icon05/12/2014
Resolutions
dot icon05/12/2014
Change of name notice
dot icon09/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Amended accounts made up to 2011-12-31
dot icon16/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Director's details changed for Gerald Alywn Boston on 2010-09-16
dot icon05/10/2010
Register inspection address has been changed
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon26/08/2009
Return made up to 16/09/08; full list of members; amend
dot icon13/03/2009
Return made up to 16/09/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 16/09/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 16/09/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon26/09/2005
Return made up to 16/09/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/09/2004
Return made up to 16/09/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Secretary resigned;director resigned
dot icon27/05/2004
New secretary appointed
dot icon27/10/2003
Return made up to 16/09/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/09/2002
Return made up to 16/09/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/11/2001
Return made up to 16/09/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon21/09/2000
Return made up to 16/09/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Return made up to 16/09/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-10-31
dot icon05/07/1999
Registered office changed on 05/07/99 from: 188/190 stratford road shirley solihul west midlands B90 3AQ
dot icon01/10/1998
Return made up to 16/09/98; full list of members
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon23/09/1997
Return made up to 16/09/97; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-10-31
dot icon16/10/1996
Location of register of directors' interests
dot icon16/10/1996
Location of register of members
dot icon16/10/1996
Return made up to 16/09/96; no change of members
dot icon18/07/1996
Accounts for a small company made up to 1995-10-31
dot icon15/11/1995
Return made up to 16/09/95; full list of members
dot icon15/11/1995
Location of register of members address changed
dot icon15/11/1995
Location of debenture register address changed
dot icon02/10/1995
Ad 03/10/94--------- £ si 999@1=999 £ ic 1/1000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New secretary appointed
dot icon11/11/1994
New director appointed
dot icon11/11/1994
New director appointed
dot icon11/11/1994
Accounting reference date notified as 31/10
dot icon17/10/1994
Certificate of change of name
dot icon28/09/1994
Secretary resigned;director resigned
dot icon28/09/1994
Registered office changed on 28/09/94 from: 17 city business centre lower road london SE16 1AA
dot icon16/09/1994
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
16/09/2026
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
6
322.50K
-
0.00
374.43K
-
2022
6
312.51K
-
0.00
324.32K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
12/09/2025 - Present
74
Forrest, Neil
Director
21/04/2026 - Present
34
Boston, Robert Paul, Mr.
Director
02/02/2015 - Present
-
Boston, Robert
Secretary
26/11/2014 - 12/09/2025
-
Tyler, Ian
Director
22/01/2021 - Present
-

Persons with Significant Control

6
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 INSURANCE BROKERS LIMITED

BOSTON INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 16/09/1994 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT. There are currently 4 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 INSURANCE BROKERS LIMITED?

toggle

BOSTON INSURANCE BROKERS LIMITED is currently Active. It was registered on 16/09/1994 .

Where is BOSTON INSURANCE BROKERS LIMITED located?

toggle

BOSTON INSURANCE BROKERS LIMITED is registered at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT.

What does BOSTON INSURANCE BROKERS LIMITED do?

toggle

BOSTON INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BOSTON INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Neil Forrest as a director on 2026-04-21.