BOSTON PHOENIX FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BOSTON PHOENIX FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294920

Incorporation date

12/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stadium, Tattershall Road, Boston, Lincolnshire PE21 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon07/04/2024
Memorandum and Articles of Association
dot icon31/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/02/2023
Appointment of Mr Christopher Colin Chapman as a director on 2023-02-13
dot icon14/02/2023
Appointment of Mr Michael Rate as a director on 2023-02-13
dot icon03/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon30/04/2021
Termination of appointment of Pamela Massam as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of John Nuttell as a director on 2021-04-30
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon25/10/2019
Appointment of Mr William Stephen Cooper as a director on 2019-10-12
dot icon25/10/2019
Termination of appointment of Sandra Gillian Nuttell as a director on 2019-10-15
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/12/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/12/2015
Annual return made up to 2015-10-24 no member list
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon31/07/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon25/11/2014
Annual return made up to 2014-10-24 no member list
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Annual return made up to 2013-10-24 no member list
dot icon07/11/2013
Appointment of Mr Edward Graves as a director
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/01/2013
Annual return made up to 2012-10-24 no member list
dot icon10/01/2013
Appointment of Mr Lorand Borbely as a director
dot icon21/07/2012
Termination of appointment of John Rose as a director
dot icon21/07/2012
Termination of appointment of John Rose as a secretary
dot icon22/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/11/2011
Annual return made up to 2011-10-24 no member list
dot icon11/11/2011
Termination of appointment of Laszlo Lovas as a director
dot icon24/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/03/2011
Annual return made up to 2010-10-24 no member list
dot icon07/03/2011
Director's details changed for Mrs Pamela Massam on 2010-06-01
dot icon07/03/2011
Director's details changed for Michael Gerald Vines on 2010-06-01
dot icon07/03/2011
Director's details changed for Mr John Rose on 2010-06-01
dot icon07/03/2011
Termination of appointment of Graham Oglesbee as a director
dot icon07/03/2011
Director's details changed for Laszlo Lovas on 2010-06-01
dot icon07/03/2011
Director's details changed for Mr John Nuttell on 2010-06-01
dot icon07/03/2011
Director's details changed for Mrs Sandra Gillian Nuttell on 2010-06-01
dot icon07/03/2011
Secretary's details changed for Mr John Rose on 2010-06-01
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/01/2010
Annual return made up to 2009-11-20
dot icon27/08/2009
Director appointed laszlo lovas
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/03/2009
Compulsory strike-off action has been discontinued
dot icon24/03/2009
Annual return made up to 17/10/08
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/11/2007
Annual return made up to 24/10/07
dot icon27/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/01/2007
Annual return made up to 24/10/06
dot icon05/10/2006
Director's particulars changed
dot icon22/08/2006
Director resigned
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon04/10/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/01/2005
Annual return made up to 24/10/04
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/11/2003
Annual return made up to 24/10/03
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/10/2002
Annual return made up to 24/10/02
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/01/2002
Annual return made up to 24/10/01
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon21/11/2000
Annual return made up to 24/10/00
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon30/12/1999
Annual return made up to 24/10/99
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon15/01/1999
Accounts for a small company made up to 1997-05-31
dot icon16/12/1998
Annual return made up to 24/10/98
dot icon25/11/1997
Annual return made up to 24/10/97
dot icon25/09/1997
Full accounts made up to 1996-05-31
dot icon31/12/1996
New director appointed
dot icon31/12/1996
Annual return made up to 24/10/96
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon18/10/1995
Annual return made up to 24/10/95
dot icon30/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1993-05-31
dot icon26/10/1993
Annual return made up to 24/10/93
dot icon10/08/1993
Director resigned
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon23/03/1993
Director resigned
dot icon19/11/1992
Annual return made up to 24/10/92
dot icon22/07/1992
Auditor's resignation
dot icon29/06/1992
Full accounts made up to 1991-05-31
dot icon17/03/1992
Director resigned;new director appointed
dot icon27/02/1992
Secretary resigned;new secretary appointed
dot icon27/02/1992
Annual return made up to 24/10/91
dot icon05/02/1991
Director resigned
dot icon10/12/1990
Full accounts made up to 1990-05-31
dot icon16/11/1990
Annual return made up to 24/10/90
dot icon08/11/1990
Addendum to annual accounts
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon29/06/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon27/04/1989
Memorandum and Articles of Association
dot icon27/04/1989
Resolutions
dot icon18/04/1989
Certificate of change of name
dot icon22/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1988
Registered office changed on 22/12/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-50.31 % *

* during past year

Cash in Bank

£20,583.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.20K
-
0.00
41.43K
-
2022
0
61.38K
-
0.00
20.58K
-
2022
0
61.38K
-
0.00
20.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

61.38K £Descended-1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.58K £Descended-50.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rate, Michael
Director
13/02/2023 - Present
9
Borbely, Lorand
Director
01/06/2012 - Present
6
Cooper, William Stephen
Director
12/10/2019 - Present
7
Crick, Allan
Director
14/03/1996 - 26/05/2005
-
Graves, Edward
Director
01/11/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTON PHOENIX FOOTBALL CLUB LIMITED

BOSTON PHOENIX FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 12/09/1988 with the registered office located at The Stadium, Tattershall Road, Boston, Lincolnshire PE21 9LR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTON PHOENIX FOOTBALL CLUB LIMITED?

toggle

BOSTON PHOENIX FOOTBALL CLUB LIMITED is currently Active. It was registered on 12/09/1988 .

Where is BOSTON PHOENIX FOOTBALL CLUB LIMITED located?

toggle

BOSTON PHOENIX FOOTBALL CLUB LIMITED is registered at The Stadium, Tattershall Road, Boston, Lincolnshire PE21 9LR.

What does BOSTON PHOENIX FOOTBALL CLUB LIMITED do?

toggle

BOSTON PHOENIX FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOSTON PHOENIX FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.