BOSTON PRESERVATION TRUST,LIMITED(THE)

Register to unlock more data on OkredoRegister

BOSTON PRESERVATION TRUST,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00302819

Incorporation date

10/07/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fydell House, South Street, Boston, Lincs PE21 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1986)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon21/11/2025
Termination of appointment of Christopher John Keane as a director on 2025-10-19
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Appointment of Mr Stuart Frank Haywood as a director on 2024-04-11
dot icon02/07/2025
Termination of appointment of Barrie Leslie Rawlings as a director on 2025-06-18
dot icon02/07/2025
Appointment of Mr Adam Charles Cartwright as a director on 2025-04-10
dot icon02/07/2025
Appointment of Ms Katie Ruth Dominique Edwards as a director on 2024-04-11
dot icon17/12/2024
Termination of appointment of Mary Elizabeth Anderson as a director on 2024-01-15
dot icon17/12/2024
Termination of appointment of Sharon Elizabeth Middleton as a director on 2024-01-08
dot icon17/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon06/12/2024
Registration of charge 003028190008, created on 2024-11-20
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Appointment of Angela Puiy as a director on 2023-12-14
dot icon20/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-01 with updates
dot icon10/11/2022
Appointment of Mrs Sharon Elizabeth Middleton as a director on 2022-10-20
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Termination of appointment of Geoff Wray as a director on 2022-04-26
dot icon17/12/2021
Registered office address changed from Fydell House South Square Boston Lincs PE21 6HU to Fydell House South Street Boston Lincs PE21 6HT on 2021-12-17
dot icon17/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/12/2021
Appointment of Mr Geoff Wray as a director on 2021-09-19
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon26/11/2020
Termination of appointment of Peter Charles Dorr as a director on 2020-10-12
dot icon26/11/2020
Appointment of Mr Barrie Leslie Rawlings as a director on 2019-12-18
dot icon26/11/2020
Termination of appointment of Andrew Hoyle as a director on 2020-09-15
dot icon26/11/2020
Termination of appointment of Alison Healey as a director on 2020-09-14
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon24/10/2019
Appointment of Mary Elizabeth Anderson as a director on 2019-10-17
dot icon06/08/2019
Appointment of Mr Neil Richard Wright as a director on 2019-04-18
dot icon06/08/2019
Director's details changed for Mrs Alison Healey on 2019-06-20
dot icon06/08/2019
Appointment of Mrs Alison Healey as a director on 2019-06-20
dot icon03/06/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Termination of appointment of Adrian Bennett Isaac as a director on 2018-10-18
dot icon12/12/2018
Director's details changed for Mrs Alison Marianne Louis Fairman on 2018-12-12
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/11/2018
Statement of company's objects
dot icon06/11/2018
Resolutions
dot icon13/08/2018
Termination of appointment of Gaynor Buchanan as a director on 2018-08-09
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Termination of appointment of Lindsey Mcbarron as a director on 2018-05-19
dot icon08/06/2018
Cessation of Martin John Fairman as a person with significant control on 2017-05-20
dot icon08/06/2018
Notification of a person with significant control statement
dot icon08/06/2018
Appointment of Mrs Susan Andrea Morrison as a director on 2018-05-19
dot icon08/06/2018
Appointment of Mr Christopher John Keane as a director on 2018-05-19
dot icon25/04/2018
Termination of appointment of Paul Brian Gibson as a director on 2017-12-31
dot icon25/04/2018
Termination of appointment of Alexander Gordon as a director on 2018-04-12
dot icon25/04/2018
Termination of appointment of Ernest Albert Napier as a director on 2018-04-06
dot icon13/12/2017
Termination of appointment of James Gareth Warnes as a secretary on 2017-10-27
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon13/12/2017
Notification of Martin John Fairman as a person with significant control on 2017-05-20
dot icon13/12/2017
Cessation of Adrian Bennett Isaac as a person with significant control on 2017-05-20
dot icon13/12/2017
Director's details changed for Mr Adrian Bennett Isaac on 2017-11-30
dot icon13/12/2017
Director's details changed for Dr Martin John Fairman on 2017-11-30
dot icon07/12/2017
Appointment of Mrs Gaynor Buchanan as a director on 2017-10-12
dot icon07/12/2017
Appointment of Mr Dudley Alan Bryant Mbe Frics (Rtd) as a director on 2017-10-12
dot icon07/12/2017
Appointment of Mr Peter Charles Dorr as a director on 2017-10-12
dot icon07/12/2017
Termination of appointment of James Gareth Warnes as a director on 2017-10-27
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/12/2016
Termination of appointment of Alberta Markillie as a director on 2016-03-08
dot icon06/12/2016
Director's details changed for Lindsey Mcbarrow on 2016-11-28
dot icon06/12/2016
Director's details changed for Dr Martin John Farman on 2016-11-28
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-01 no member list
dot icon05/01/2016
Director's details changed for Councillor Ernest Albert Napier on 2015-11-23
dot icon05/01/2016
Appointment of Mr Andrew Hoyle as a director on 2015-05-09
dot icon05/01/2016
Appointment of Lindsey Mcbarrow as a director on 2015-05-09
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Termination of appointment of Ann Elizabeth Carlton as a director on 2014-05-17
dot icon12/01/2015
Termination of appointment of Bridget Elizabeth Robinson as a director on 2014-05-17
dot icon12/01/2015
Annual return made up to 2014-12-01 no member list
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-01 no member list
dot icon20/01/2014
Termination of appointment of Cyril Borrill as a director
dot icon20/01/2014
Termination of appointment of Brian Hall as a director
dot icon20/01/2014
Termination of appointment of Judith Cammack as a director
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Appointment of Dr Martin John Farman as a director
dot icon22/02/2013
Appointment of Alexander Gordon as a director
dot icon11/02/2013
Appointment of Councillor Ernest Albert Napier as a director
dot icon01/02/2013
Annual return made up to 2012-12-01 no member list
dot icon26/06/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon10/04/2012
Full accounts made up to 2011-07-31
dot icon19/01/2012
Annual return made up to 2011-12-01 no member list
dot icon18/01/2012
Termination of appointment of John Bird as a director
dot icon18/01/2012
Termination of appointment of John Cammack as a director
dot icon31/01/2011
Full accounts made up to 2010-07-31
dot icon20/12/2010
Annual return made up to 2010-12-01 no member list
dot icon20/12/2010
Director's details changed for Miss Ann Elizabeth Carlton on 2010-11-30
dot icon20/12/2010
Director's details changed for Mr John Francis Cammack on 2010-11-30
dot icon20/12/2010
Director's details changed for Mr Brian Godfrey Hall on 2010-11-30
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon27/05/2010
Termination of appointment of Gerald Robbs as a director
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon08/02/2010
Full accounts made up to 2009-07-31
dot icon22/01/2010
Annual return made up to 2009-12-01 no member list
dot icon14/01/2010
Director's details changed for Mr John Patrick Bird on 2009-11-30
dot icon14/01/2010
Director's details changed for Judith Anne Cammack on 2009-11-30
dot icon14/01/2010
Director's details changed for James Gareth Warnes on 2009-11-30
dot icon14/01/2010
Director's details changed for Alberta Markillie on 2009-11-30
dot icon14/01/2010
Director's details changed for Miss Bridget Elizabeth Robinson on 2009-11-30
dot icon14/01/2010
Director's details changed for Paul Brian Gibson on 2009-11-30
dot icon14/01/2010
Director's details changed for Mr Brian Godfrey Hall on 2009-11-30
dot icon14/01/2010
Director's details changed for Mr Adrian Bennett Isaac on 2009-11-30
dot icon14/01/2010
Director's details changed for Mr John Francis Cammack on 2009-11-30
dot icon14/01/2010
Director's details changed for Mrs Alison Marianne Louis Fairman on 2009-11-30
dot icon14/01/2010
Director's details changed for Mr Cyril James Borrill on 2009-11-30
dot icon14/01/2010
Director's details changed for Miss Ann Elizabeth Carlton on 2009-11-30
dot icon10/02/2009
Appointment terminated director ruth healey
dot icon10/02/2009
Director appointed gerald arthur robbs
dot icon30/01/2009
Full accounts made up to 2008-07-31
dot icon19/12/2008
Appointment terminated director alan holmes
dot icon19/12/2008
Annual return made up to 01/12/08
dot icon02/06/2008
Appointment terminated director martyn bishop
dot icon02/06/2008
Annual return made up to 01/12/07
dot icon02/06/2008
Appointment terminated secretary ronald coley
dot icon02/06/2008
Appointment terminated director ronald coley
dot icon02/06/2008
Appointment terminated director alan ostler
dot icon02/06/2008
Appointment terminated director edward sylvester
dot icon15/04/2008
Full accounts made up to 2007-07-31
dot icon01/04/2008
Director and secretary appointed james gareth warnes
dot icon13/02/2007
Full accounts made up to 2006-07-31
dot icon22/01/2007
Annual return made up to 01/12/06
dot icon17/02/2006
Full accounts made up to 2005-07-31
dot icon12/01/2006
Annual return made up to 01/12/05
dot icon07/01/2005
New director appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New director appointed
dot icon14/12/2004
Annual return made up to 01/12/04
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Full accounts made up to 2004-07-31
dot icon11/12/2003
New director appointed
dot icon08/12/2003
Annual return made up to 01/12/03
dot icon01/12/2003
Full accounts made up to 2003-07-31
dot icon22/09/2003
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon09/12/2002
Annual return made up to 01/12/02
dot icon09/12/2002
Full accounts made up to 2002-07-31
dot icon14/08/2002
New director appointed
dot icon06/12/2001
Annual return made up to 01/12/01
dot icon22/11/2001
Full accounts made up to 2001-07-31
dot icon12/04/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon11/12/2000
Annual return made up to 01/12/00
dot icon28/11/2000
Full accounts made up to 2000-07-31
dot icon20/12/1999
Annual return made up to 01/12/99
dot icon29/11/1999
Full accounts made up to 1999-07-31
dot icon25/10/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon07/05/1999
New director appointed
dot icon09/12/1998
Annual return made up to 01/12/98
dot icon26/11/1998
Full accounts made up to 1998-07-31
dot icon07/01/1998
New director appointed
dot icon31/12/1997
New director appointed
dot icon09/12/1997
Annual return made up to 01/12/97
dot icon25/11/1997
Full accounts made up to 1997-07-31
dot icon15/09/1997
Director resigned
dot icon12/12/1996
Annual return made up to 01/12/96
dot icon05/12/1996
Full accounts made up to 1996-07-31
dot icon20/12/1995
Annual return made up to 01/12/95
dot icon05/12/1995
Full accounts made up to 1995-07-31
dot icon14/02/1995
Annual return made up to 01/12/94
dot icon14/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
New director appointed
dot icon23/11/1994
Accounts for a small company made up to 1994-07-31
dot icon06/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/12/1993
Director's particulars changed
dot icon10/12/1993
Annual return made up to 01/12/93
dot icon03/12/1993
Accounts for a small company made up to 1993-07-31
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon27/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1992
Annual return made up to 01/12/92
dot icon17/12/1992
Full accounts made up to 1992-07-31
dot icon22/01/1992
Full accounts made up to 1991-07-31
dot icon23/12/1991
Annual return made up to 01/12/91
dot icon01/07/1991
Full accounts made up to 1990-07-31
dot icon30/01/1991
Annual return made up to 30/11/90
dot icon05/12/1990
New director appointed
dot icon05/12/1990
New director appointed
dot icon05/12/1990
New director appointed
dot icon28/11/1990
Director resigned
dot icon21/01/1990
Annual return made up to 01/12/89
dot icon21/01/1990
Full accounts made up to 1989-07-31
dot icon05/12/1989
New director appointed
dot icon29/11/1989
Director resigned
dot icon13/02/1989
New director appointed
dot icon03/02/1989
Annual return made up to 25/11/88
dot icon03/02/1989
Full accounts made up to 1988-07-31
dot icon10/01/1989
Director resigned
dot icon26/01/1988
Annual return made up to 27/11/87
dot icon26/01/1988
Full accounts made up to 1987-07-31
dot icon25/01/1988
New director appointed
dot icon10/12/1987
New director appointed
dot icon30/11/1987
Director resigned
dot icon04/02/1987
Return made up to 28/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Full accounts made up to 1986-07-31

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
01/12/2025
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

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robbs, Gerald Arthur
Director
23/01/2009 - 15/03/2010
8
Warnes, James Gareth
Director
25/01/2008 - 27/10/2017
2
Middleton, Sharon Elizabeth
Director
20/10/2022 - 08/01/2024
-
Brooks, Margaret Velerie
Director
11/12/1992 - 03/11/1993
-
Coley, Ronald Ernest
Director
17/03/1994 - 31/10/2007
1

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 PRESERVATION TRUST,LIMITED(THE)

BOSTON PRESERVATION TRUST,LIMITED(THE) is an(a) Active company incorporated on 10/07/1935 with the registered office located at Fydell House, South Street, Boston, Lincs PE21 6HT. There are currently 8 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 PRESERVATION TRUST,LIMITED(THE)?

toggle

BOSTON PRESERVATION TRUST,LIMITED(THE) is currently Active. It was registered on 10/07/1935 .

Where is BOSTON PRESERVATION TRUST,LIMITED(THE) located?

toggle

BOSTON PRESERVATION TRUST,LIMITED(THE) is registered at Fydell House, South Street, Boston, Lincs PE21 6HT.

What does BOSTON PRESERVATION TRUST,LIMITED(THE) do?

toggle

BOSTON PRESERVATION TRUST,LIMITED(THE) 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 PRESERVATION TRUST,LIMITED(THE)?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.