Company NameListers Of Boston Spa Limited
DirectorsMartin Brendan Spencer and Matthew Timothy Spencer
Company StatusActive
Company Number00338861
CategoryPrivate Limited Company
Incorporation Date4 April 1938(86 years, 1 month ago)
Previous NameLister Bros.(Upholstery)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Brendan Spencer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(69 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMatthew Timothy Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(69 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMr Andrew Mark Johnson
NationalityBritish
StatusCurrent
Appointed30 April 2007(69 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameDavid Stanley Lister
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(53 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleUpholsterer
Correspondence Address159 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BH
Director NameMr Robert Michael Lister
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(53 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleUpholsterer
Correspondence AddressBarkers Green
Clifford Road Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Secretary NameMr Robert Michael Lister
NationalityBritish
StatusResigned
Appointed12 August 1991(53 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressBarkers Green
Clifford Road Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameAndrew David Lister
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(59 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressWels Cottage
Main Street, Walton
Wetherby
West Yorkshire
LS23 7DJ
Secretary NameDavid Stanley Lister
NationalityBritish
StatusResigned
Appointed30 April 1997(59 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address3 Westwood Cottages
Clifford
Wetherby
West Yorkshire
LS23 6HP

Location

Registered AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Lister Bros (Upholstery) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

29 June 1999Delivered on: 13 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 April 1997Delivered on: 15 May 1997
Satisfied on: 18 May 2007
Persons entitled:
David Stanley Lister
Robert Michael Lister

Classification: Legal charge
Secured details: £180,000 due or to become due from the company to the chargee.
Particulars: The chapel showroom 201 high street boston spa wetherby west yorkshire.
Fully Satisfied
1 May 1997Delivered on: 13 May 1997
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or lister of boston spa limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 July 1973Delivered on: 27 July 1973
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 high street, boston spa and yanfield hse, 214 high street, boston spa, yorkshire.
Fully Satisfied

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 August 2010Director's details changed for Matthew Timothy Spencer on 20 July 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Andrew Mark Johnson on 20 July 2010 (1 page)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Martin Brendan Spencer on 20 July 2010 (2 pages)
22 April 2010Auditor's resignation (1 page)
5 August 2009Return made up to 20/07/09; full list of members (3 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 20/07/08; full list of members (3 pages)
27 September 2007Location of debenture register (1 page)
27 September 2007Registered office changed on 27/09/07 from: boston house high street boston spa wetherby west yorkshire LS23 6AD (1 page)
27 September 2007Location of register of members (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 20/07/07; full list of members (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 201 high street boston spa wetherby west yorkshire LS23 6AA (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Return made up to 20/07/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Return made up to 20/07/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Return made up to 20/07/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 October 2003Return made up to 20/07/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Return made up to 20/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
1 December 1998Accounts made up to 31 March 1998 (17 pages)
24 July 1998Return made up to 20/07/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 20/07/97; change of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
2 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 1997Declaration of assistance for shares acquisition (8 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Memorandum and Articles of Association (12 pages)
9 June 1997Company name changed lister bros.(upholstery)LIMITED\certificate issued on 10/06/97 (2 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Return made up to 20/07/96; full list of members (6 pages)
2 August 1995Return made up to 20/07/95; no change of members (4 pages)