BOUNDARY BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470814

Incorporation date

16/02/1990

Size

Dormant

Contacts

Registered address

Registered address

Unit 14 Innovation Drive, Newport, Brough HU15 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1990)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon21/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon28/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon23/05/2024
Cessation of Keith Brayshaw as a person with significant control on 2023-12-14
dot icon08/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-08-31
dot icon01/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon19/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon20/08/2021
Appointment of Mr Guy James Mutlow Smith as a director on 2021-08-05
dot icon28/07/2021
Appointment of Mr Timothy John South as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Keith Brayshaw as a director on 2021-06-29
dot icon28/07/2021
Termination of appointment of Keith Brayshaw as a secretary on 2021-06-29
dot icon27/07/2021
Registered office address changed from Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW England to Unit 14 Innovation Drive Newport Brough HU15 2FW on 2021-07-27
dot icon26/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon21/05/2021
Accounts for a small company made up to 2020-08-31
dot icon15/10/2020
Registered office address changed from C/O Swift Holdings (Uk) Limited Dunswell Road Cottingham East Yorkshire HU16 4JX to Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW on 2020-10-15
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-08-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/11/2018
Accounts for a small company made up to 2018-08-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-08-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/03/2017
Accounts for a small company made up to 2016-08-31
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/01/2016
Accounts for a small company made up to 2015-08-31
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/02/2015
Accounts for a small company made up to 2014-08-31
dot icon07/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/03/2014
Satisfaction of charge 024708140002 in full
dot icon20/02/2014
Accounts for a small company made up to 2013-08-31
dot icon09/10/2013
Auditor's resignation
dot icon06/09/2013
Registration of charge 024708140002
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-08-31
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Peter Mutlow Smith on 2011-06-24
dot icon19/01/2012
Full accounts made up to 2011-08-31
dot icon16/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/05/2011
Director's details changed for Keith Brayshaw on 2011-04-30
dot icon14/05/2011
Secretary's details changed for Keith Brayshaw on 2011-04-30
dot icon03/03/2011
Full accounts made up to 2010-08-31
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/04/2010
Resolutions
dot icon21/04/2010
Auditor's resignation
dot icon21/04/2010
Current accounting period shortened from 2010-09-30 to 2010-08-31
dot icon15/03/2010
Full accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon09/03/2010
Director's details changed for Peter Mutlow Smith on 2010-02-16
dot icon29/10/2009
Registered office address changed from Holderness House 36 Market Place South Cave Brough East Yorkshire HU15 2AT on 2009-10-29
dot icon29/10/2009
Termination of appointment of David Watson as a secretary
dot icon29/10/2009
Termination of appointment of Andrew Horncastle as a director
dot icon29/10/2009
Termination of appointment of Paul Dixon as a director
dot icon29/10/2009
Appointment of Keith Brayshaw as a secretary
dot icon29/10/2009
Appointment of Keith Brayshaw as a director
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon23/07/2009
Registered office changed on 23/07/2009 from beech hill house beech hill road swanland east yorkshire HU14 3QY
dot icon18/03/2009
Return made up to 16/02/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2007-09-30
dot icon18/11/2008
Appointment terminated director mark dransfield
dot icon02/10/2008
Accounts for a small company made up to 2006-09-30
dot icon04/03/2008
Return made up to 16/02/08; full list of members
dot icon03/03/2008
Director's change of particulars / paul dixon / 15/02/2008
dot icon02/08/2007
Accounts for a small company made up to 2005-09-30
dot icon21/03/2007
Return made up to 16/02/07; full list of members
dot icon07/03/2006
Return made up to 16/02/06; full list of members
dot icon13/02/2006
New secretary appointed
dot icon24/01/2006
Secretary resigned
dot icon11/07/2005
Return made up to 16/02/05; full list of members
dot icon11/07/2005
Full accounts made up to 2004-09-30
dot icon10/06/2005
Certificate of change of name
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon16/08/2004
Full accounts made up to 2003-09-30
dot icon23/02/2004
Return made up to 16/02/04; full list of members
dot icon05/02/2004
Registered office changed on 05/02/04 from: wentworth house maple court, tankersley barnsley south yorkshire S75 3DP
dot icon09/10/2003
Full accounts made up to 2002-09-30
dot icon23/05/2003
New director appointed
dot icon14/05/2003
Ad 03/04/03--------- £ si 300@1=300 £ ic 100/400
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Director resigned
dot icon12/02/2003
Return made up to 16/02/03; full list of members
dot icon20/09/2002
Registered office changed on 20/09/02 from: ferriby hall north ferriby east yorkshire HU14 3JP
dot icon17/07/2002
Accounts for a small company made up to 2001-09-30
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
Secretary resigned;director resigned
dot icon22/02/2002
Return made up to 16/02/02; full list of members
dot icon28/07/2001
Accounts for a small company made up to 2000-09-30
dot icon21/02/2001
Return made up to 16/02/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon24/03/2000
Return made up to 16/02/00; full list of members
dot icon24/06/1999
Accounts for a small company made up to 1998-09-30
dot icon02/03/1999
Return made up to 16/02/99; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1997-09-30
dot icon11/02/1998
Return made up to 16/02/98; no change of members
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
New secretary appointed
dot icon23/07/1997
Accounts for a small company made up to 1996-09-30
dot icon19/03/1997
Return made up to 16/02/97; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1995-09-30
dot icon29/02/1996
Return made up to 16/02/96; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1994-09-30
dot icon07/03/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Accounts for a small company made up to 1993-09-30
dot icon08/03/1994
Return made up to 16/02/94; full list of members
dot icon21/01/1994
Registered office changed on 21/01/94 from: 373 anlaby road hull north humberside HU3 6AB
dot icon29/06/1993
Full accounts made up to 1992-09-30
dot icon17/02/1993
Registered office changed on 17/02/93 from: witty street the boulevard hull humberside HU3 4TT
dot icon17/02/1993
Return made up to 16/02/93; full list of members
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon03/12/1992
Secretary resigned
dot icon29/06/1992
Director resigned
dot icon29/06/1992
Director resigned
dot icon18/06/1992
Full accounts made up to 1991-09-30
dot icon18/06/1992
Return made up to 16/02/92; full list of members
dot icon16/01/1992
Return made up to 01/11/91; full list of members
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
New director appointed
dot icon26/11/1991
Director resigned
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon21/11/1991
Return made up to 01/11/90; full list of members
dot icon06/06/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon30/05/1991
Registered office changed on 30/05/91 from: witty street the boulevard hull HU3 4TT
dot icon30/05/1991
Ad 05/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon19/07/1990
Particulars of mortgage/charge
dot icon14/05/1990
Memorandum and Articles of Association
dot icon27/04/1990
Certificate of change of name
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon27/03/1990
Director resigned;new director appointed
dot icon27/03/1990
Registered office changed on 27/03/90 from: 2 baches street london N1 6UB
dot icon22/03/1990
Nc inc already adjusted 28/02/90
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon16/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horncastle, Andrew Nigel
Director
03/04/2003 - 12/10/2009
20
Smith, Guy
Director
05/08/2021 - Present
13
Smith, Peter Mutlow
Director
03/04/2003 - Present
27
South, Timothy John
Director
28/07/2021 - Present
10

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 BOUNDARY BUSINESS PARK LIMITED

BOUNDARY BUSINESS PARK LIMITED is an(a) Active company incorporated on 16/02/1990 with the registered office located at Unit 14 Innovation Drive, Newport, Brough HU15 2FW. There are currently 3 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 BOUNDARY BUSINESS PARK LIMITED?

toggle

BOUNDARY BUSINESS PARK LIMITED is currently Active. It was registered on 16/02/1990 .

Where is BOUNDARY BUSINESS PARK LIMITED located?

toggle

BOUNDARY BUSINESS PARK LIMITED is registered at Unit 14 Innovation Drive, Newport, Brough HU15 2FW.

What does BOUNDARY BUSINESS PARK LIMITED do?

toggle

BOUNDARY BUSINESS PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOUNDARY BUSINESS PARK LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-08-31.