PORT OF BOSTON LIMITED

Register to unlock more data on OkredoRegister

PORT OF BOSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02198182

Incorporation date

25/11/1987

Size

Medium

Contacts

Registered address

Registered address

The Dock, Boston, Lincolnshire PE21 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon11/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon23/12/2025
Termination of appointment of Stephen William Marshall as a director on 2025-12-22
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon22/07/2024
Appointment of Mr Stephen William Marshall as a director on 2024-07-19
dot icon22/07/2024
Appointment of Mr Adam Sydney Robert Littlejohn as a director on 2024-07-19
dot icon03/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-06-30
dot icon24/06/2024
Full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/01/2024
Termination of appointment of Andrew Duncan Lawrence as a director on 2023-12-31
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon06/06/2023
Director's details changed for Mr Liam Bernard Lynch on 2023-05-26
dot icon17/05/2023
Director's details changed for Mr Mark Alexander Vernon Gatehouse on 2023-05-04
dot icon17/05/2023
Director's details changed for Mr Liam Bernard Lynch on 2023-05-04
dot icon17/05/2023
Notification of Liam Bernard Lynch as a person with significant control on 2023-05-04
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Return made up to 31/03/94; no change of members
dot icon25/05/1993
Return made up to 31/03/93; full list of members
dot icon27/10/1992
New director appointed
dot icon22/10/1992
Director resigned
dot icon22/10/1992
Declaration of assistance for shares acquisition
dot icon22/10/1992
Registered office changed on 22/10/92 from:\west carr road retford nottinghamshire DN22 7SW
dot icon22/10/1992
Declaration of assistance for shares acquisition
dot icon17/10/1992
Particulars of mortgage/charge
dot icon13/10/1992
Particulars of mortgage/charge
dot icon12/10/1992
Particulars of mortgage/charge
dot icon10/10/1992
Particulars of mortgage/charge
dot icon23/03/1992
Registered office changed on 23/03/92
dot icon23/03/1992
Return made up to 31/03/92; no change of members
dot icon09/03/1992
Particulars of mortgage/charge
dot icon03/03/1992
Particulars of mortgage/charge
dot icon21/11/1991
New director appointed
dot icon15/10/1991
Director resigned
dot icon28/08/1991
Director resigned
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
New director appointed
dot icon05/07/1991
Return made up to 01/03/91; no change of members
dot icon17/04/1991
Full accounts made up to 1989-12-31
dot icon11/12/1990
New director appointed
dot icon04/05/1990
Director resigned
dot icon24/04/1990
New director appointed
dot icon27/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/01/1990
New director appointed
dot icon29/01/1990
New director appointed
dot icon15/01/1990
Registered office changed on 15/01/90 from:\elizabeth house fulwood place london WC1V 6HG
dot icon04/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon04/07/1989
Resolutions
dot icon09/02/1988
Resolutions
dot icon03/02/1988
Registered office changed on 03/02/88 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon03/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Codrington, Simon Humphrey John
Director
27/06/1996 - 20/05/1999
8
Jones, Morgan Lewis
Director
12/05/1999 - 06/09/2004
72
Heynes, David Gordon
Director
27/06/1996 - 23/05/1999
9
Ridley, Nicholas Charles Wetherill
Director
27/06/1996 - 14/05/1998
14
Codrington, Simon Humphrey John
Secretary
02/07/1996 - 20/05/1999
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About PORT OF BOSTON LIMITED

PORT OF BOSTON LIMITED is an(a) Active company incorporated on 25/11/1987 with the registered office located at The Dock, Boston, Lincolnshire PE21 6BN. 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 PORT OF BOSTON LIMITED?

toggle

PORT OF BOSTON LIMITED is currently Active. It was registered on 25/11/1987 .

Where is PORT OF BOSTON LIMITED located?

toggle

PORT OF BOSTON LIMITED is registered at The Dock, Boston, Lincolnshire PE21 6BN.

What does PORT OF BOSTON LIMITED do?

toggle

PORT OF BOSTON LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for PORT OF BOSTON LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with updates.