Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director Name | Matthew Timothy Spencer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(69 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Secretary Name | Mr Andrew Mark Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(69 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | David Stanley Lister |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Upholsterer |
Correspondence Address | 159 High Street Boston Spa Wetherby West Yorkshire LS23 6BH |
Director Name | Mr Robert Michael Lister |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Upholsterer |
Correspondence Address | Barkers Green Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT |
Secretary Name | Mr Robert Michael Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Barkers Green Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | Andrew David Lister |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(59 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Wels Cottage Main Street, Walton Wetherby West Yorkshire LS23 7DJ |
Secretary Name | David Stanley Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(59 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Westwood Cottages Clifford Wetherby West Yorkshire LS23 6HP |
Registered Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Lister Bros (Upholstery) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 June 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1973 | Delivered 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 |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 August 2010 | Director's details changed for Matthew Timothy Spencer on 20 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Andrew Mark Johnson on 20 July 2010 (1 page) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Martin Brendan Spencer on 20 July 2010 (2 pages) |
22 April 2010 | Auditor's resignation (1 page) |
5 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
27 September 2007 | Location of debenture register (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: boston house high street boston spa wetherby west yorkshire LS23 6AD (1 page) |
27 September 2007 | Location of register of members (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 201 high street boston spa wetherby west yorkshire LS23 6AA (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Return made up to 20/07/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2003 | Return made up to 20/07/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 August 2002 | Return made up to 20/07/02; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Return made up to 20/07/00; full list of members
|
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Return made up to 20/07/99; full list of members
|
13 July 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts made up to 31 March 1998 (17 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 20/07/97; change of members
|
2 July 1997 | Resolutions
|
2 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Memorandum and Articles of Association (12 pages) |
9 June 1997 | Company name changed lister bros.(upholstery)LIMITED\certificate issued on 10/06/97 (2 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
2 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |