BOSTON UNITED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BOSTON UNITED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00303529

Incorporation date

29/07/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

50-54 Oswald Road, Scunthorpe, Lincolnshire DN15 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1935)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon08/05/2025
Director's details changed for Mr David Sydney Newton on 2025-05-08
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/10/2024
Second filing of Confirmation Statement dated 2024-10-19
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/12/2023
Appointment of Mr Richard Lionel Maxwell as a director on 2023-12-14
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/10/2022
Change of details for Mr David Sydney Newton as a person with significant control on 2022-10-27
dot icon27/10/2022
Notification of Boston United Holding Company Limited as a person with significant control on 2022-10-27
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Purchase of own shares.
dot icon04/02/2020
Cancellation of shares. Statement of capital on 2020-01-23
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/03/2019
Registration of charge 003035290012, created on 2019-02-28
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon24/03/2017
Registration of charge 003035290011, created on 2017-03-22
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon15/04/2016
Accounts for a small company made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon28/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-06-30
dot icon25/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/03/2012
Accounts for a small company made up to 2011-06-30
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/10/2010
Director's details changed for Neil Robert Kempster on 2010-10-19
dot icon28/10/2010
Director's details changed for David Sydney Newton on 2010-10-19
dot icon28/10/2010
Secretary's details changed for David Sydney Newton on 2010-10-19
dot icon28/10/2010
Director's details changed for Mr Christopher Shane Cook on 2010-10-19
dot icon30/07/2010
Cancellation of shares. Statement of capital on 2010-07-30
dot icon12/07/2010
Purchase of own shares.
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Christopher Shane Cook on 2009-10-19
dot icon11/06/2009
Ad 25/04/09\gbp si [email protected]=28000\gbp ic 221950/249950\
dot icon11/06/2009
Memorandum and Articles of Association
dot icon11/06/2009
Resolutions
dot icon16/04/2009
Return made up to 19/10/08; change of members
dot icon08/04/2009
Accounts for a small company made up to 2008-06-30
dot icon19/03/2009
Notice of completion of voluntary arrangement
dot icon19/09/2008
Director appointed mr christopher shane cook
dot icon27/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/05/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-05-04
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon14/11/2007
Return made up to 19/10/07; no change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/09/2007
Total exemption small company accounts made up to 2005-06-30
dot icon31/08/2007
Director resigned
dot icon30/08/2007
Registered office changed on 30/08/07 from: 50 oswald road scunthorpe north lincolnshire DN15 7PQ
dot icon29/08/2007
Director resigned
dot icon24/08/2007
Return made up to 19/10/06; full list of members
dot icon22/08/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon24/07/2007
Registered office changed on 24/07/07 from: 10 wormgate boston lincolnshire PE21 6NP
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon21/07/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon24/05/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/05/2007
New director appointed
dot icon16/03/2007
Particulars of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Return made up to 19/10/05; no change of members
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned;director resigned
dot icon24/05/2006
Registered office changed on 24/05/06 from: 17 main ridge west boston lincolnshire PE21 6SS
dot icon12/01/2006
New director appointed
dot icon02/12/2005
Registered office changed on 02/12/05 from: 36A brownshore lane essington wolverhampton west midlands WV11 2AL
dot icon28/09/2005
Director resigned
dot icon08/09/2005
New director appointed
dot icon25/05/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon28/02/2005
Accounts for a small company made up to 2004-04-30
dot icon15/12/2004
Registered office changed on 15/12/04 from: suite 2 mill street chambers mill street cannock staffordshire WS11 3EF
dot icon26/11/2004
Return made up to 19/10/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon10/03/2004
Registered office changed on 10/03/04 from: orchard house bellamy road mansfield nottinghamshire NG18 4LJ
dot icon28/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Return made up to 19/10/03; full list of members
dot icon10/12/2003
Registered office changed on 10/12/03 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
New secretary appointed
dot icon18/11/2003
Ad 31/07/03--------- £ si 6990@1=6990 £ ic 215060/222050
dot icon31/10/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon13/10/2003
Accounts for a small company made up to 2003-04-30
dot icon09/10/2003
New director appointed
dot icon06/10/2003
Resolutions
dot icon29/08/2003
Ad 31/07/03--------- £ si [email protected]=2075 £ ic 212985/215060
dot icon04/06/2003
Particulars of contract relating to shares
dot icon04/06/2003
Particulars of contract relating to shares
dot icon04/06/2003
Ad 13/02/03--------- £ si [email protected]=12900 £ si 3500@1=3500 £ ic 196585/212985
dot icon04/06/2003
Ad 13/02/03--------- £ si [email protected]=152000 £ ic 44585/196585
dot icon04/06/2003
Ad 13/02/03--------- £ si [email protected]=35000 £ ic 9585/44585
dot icon04/06/2003
Ad 11/04/03--------- £ si 1000@1=1000 £ ic 8585/9585
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon11/05/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon22/04/2003
Ad 13/02/03--------- £ si [email protected]=2825 £ si 5160@1=5160 £ ic 600/8585
dot icon22/04/2003
Nc inc already adjusted 18/11/02
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon24/01/2003
Director resigned
dot icon10/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Return made up to 19/10/02; full list of members
dot icon26/11/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon05/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Registered office changed on 15/08/02 from: 14-16 spain place boston lincs PE21 6HN
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/03/2002
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 19/10/01; full list of members
dot icon19/11/2001
New director appointed
dot icon14/04/2001
Full accounts made up to 2000-05-31
dot icon18/10/2000
Return made up to 19/10/00; no change of members
dot icon02/10/2000
Full accounts made up to 1999-05-31
dot icon07/09/2000
New secretary appointed
dot icon27/01/2000
Particulars of mortgage/charge
dot icon12/11/1999
Secretary resigned
dot icon29/06/1999
Full accounts made up to 1998-05-31
dot icon17/02/1999
Director resigned
dot icon10/02/1999
Full accounts made up to 1997-05-31
dot icon06/01/1999
Return made up to 19/10/98; full list of members
dot icon09/12/1998
Secretary's particulars changed
dot icon04/12/1998
Director resigned
dot icon20/10/1998
New director appointed
dot icon02/10/1998
Full accounts made up to 1996-05-31
dot icon19/08/1998
Director's particulars changed
dot icon16/01/1998
Director resigned
dot icon05/11/1997
Return made up to 19/10/97; full list of members
dot icon07/01/1997
New director appointed
dot icon10/12/1996
Director's particulars changed
dot icon03/12/1996
Return made up to 19/10/96; full list of members
dot icon08/10/1996
Director resigned
dot icon03/06/1996
Full accounts made up to 1995-05-31
dot icon06/12/1995
New director appointed
dot icon01/11/1995
Return made up to 19/10/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 19/10/94; full list of members
dot icon13/09/1994
New director appointed
dot icon10/08/1994
Accounts for a small company made up to 1993-05-31
dot icon21/06/1994
Director resigned
dot icon10/05/1994
Director resigned
dot icon01/02/1994
Director's particulars changed
dot icon03/11/1993
Return made up to 19/10/93; full list of members
dot icon20/10/1993
Director resigned
dot icon02/08/1993
Accounts for a small company made up to 1992-05-31
dot icon17/11/1992
Auditor's resignation
dot icon11/11/1992
Return made up to 19/10/92; full list of members
dot icon06/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon31/05/1992
Full accounts made up to 1991-05-31
dot icon26/11/1991
Director resigned
dot icon04/11/1991
Return made up to 19/10/91; full list of members
dot icon10/09/1991
Full accounts made up to 1990-05-31
dot icon11/06/1991
Particulars of mortgage/charge
dot icon04/01/1991
New director appointed
dot icon01/11/1990
Return made up to 19/10/90; full list of members
dot icon23/10/1990
New director appointed
dot icon28/08/1990
Resolutions
dot icon22/08/1990
Miscellaneous
dot icon25/07/1990
Full accounts made up to 1989-05-31
dot icon04/06/1990
Director resigned
dot icon22/06/1989
Full accounts made up to 1988-05-31
dot icon22/06/1989
Return made up to 09/06/89; full list of members
dot icon07/06/1988
Full accounts made up to 1987-05-31
dot icon07/06/1988
Return made up to 21/05/88; full list of members
dot icon21/03/1988
Particulars of mortgage/charge
dot icon19/01/1988
Return made up to 25/12/87; full list of members
dot icon19/01/1988
Full accounts made up to 1986-05-31
dot icon25/10/1986
Full accounts made up to 1985-05-31
dot icon25/10/1986
Return made up to 16/10/86; full list of members
dot icon21/07/1986
Secretary's particulars changed
dot icon29/07/1935
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
66.88K
-
0.00
118.10K
-
2022
131
132.75K
-
0.00
183.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Desmond
Director
11/06/2002 - 11/02/2004
95
Mr Richard Lionel Maxwell
Director
14/12/2023 - Present
14
Newton, David Sydney
Director
04/07/2007 - Present
69
Cook, Christopher Shane
Director
01/09/2008 - Present
2
Kempster, Neil Robert
Director
04/07/2007 - Present
59

Persons with Significant Control

3
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 UNITED FOOTBALL CLUB LIMITED

BOSTON UNITED FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 29/07/1935 with the registered office located at 50-54 Oswald Road, Scunthorpe, Lincolnshire DN15 7PQ. 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 UNITED FOOTBALL CLUB LIMITED?

toggle

BOSTON UNITED FOOTBALL CLUB LIMITED is currently Active. It was registered on 29/07/1935 .

Where is BOSTON UNITED FOOTBALL CLUB LIMITED located?

toggle

BOSTON UNITED FOOTBALL CLUB LIMITED is registered at 50-54 Oswald Road, Scunthorpe, Lincolnshire DN15 7PQ.

What does BOSTON UNITED FOOTBALL CLUB LIMITED do?

toggle

BOSTON UNITED FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

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

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.