Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director Name | Katherine Mary Ellen Gill |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2011(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | David Norman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Secretary Name | Mrs Patricia Ann Norman |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | John Norman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 14 December 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mrs Patricia Ann Norman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 01 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Secretary Name | Mr David Norman |
---|---|
Status | Resigned |
Appointed | 31 January 2014(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Boston House, 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bca.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 83871444 |
Telephone region | London |
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 |
5 at £1 | Andrea Mark Johnson 5.88% Ordinary C |
---|---|
5 at £1 | David Norman 5.88% Ordinary C |
5 at £1 | Katherine Mary Ellen Gill 5.88% Ordinary C |
25 at £1 | David Norman 29.41% Ordinary B |
25 at £1 | Mr Andrew Mark Johnson 29.41% Ordinary A |
20 at £1 | Katherine Mary Ellen Gill 23.53% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £19,901 |
Current Liabilities | £39,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
1 August 2014 | Delivered on: 21 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
23 September 2004 | Delivered on: 30 September 2004 Satisfied on: 26 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 April 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
1 April 2016 | Termination of appointment of David Norman as a director on 24 March 2016 (1 page) |
1 April 2016 | Termination of appointment of David Norman as a secretary on 24 March 2016 (1 page) |
1 April 2016 | Termination of appointment of David Norman as a director on 24 March 2016 (1 page) |
1 April 2016 | Termination of appointment of David Norman as a secretary on 24 March 2016 (1 page) |
7 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Satisfaction of charge 1 in full (1 page) |
26 September 2014 | Satisfaction of charge 1 in full (1 page) |
21 August 2014 | Registration of charge 033118990002, created on 1 August 2014 (20 pages) |
21 August 2014 | Registration of charge 033118990002, created on 1 August 2014 (20 pages) |
21 August 2014 | Registration of charge 033118990002, created on 1 August 2014 (20 pages) |
21 March 2014 | Purchase of own shares. (3 pages) |
21 March 2014 | Purchase of own shares. (3 pages) |
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Appointment of Mr David Norman as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Patricia Norman as a director (1 page) |
27 February 2014 | Termination of appointment of Patricia Norman as a secretary (1 page) |
27 February 2014 | Termination of appointment of Patricia Norman as a director (1 page) |
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Appointment of Mr David Norman as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Patricia Norman as a secretary (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of John Norman as a director (1 page) |
3 January 2012 | Appointment of Katherine Mary Ellen Gill as a director (2 pages) |
3 January 2012 | Termination of appointment of John Norman as a director (1 page) |
3 January 2012 | Appointment of Katherine Mary Ellen Gill as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
2 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for John Norman on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Norman on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Norman on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Andrew Mark Johnson on 3 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mrs Patricia Ann Norman on 3 February 2010 (1 page) |
19 February 2010 | Director's details changed for David Norman on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Patricia Ann Norman on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Andrew Mark Johnson on 3 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mrs Patricia Ann Norman on 3 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mrs Patricia Ann Norman on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Norman on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Norman on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Patricia Ann Norman on 3 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mrs Patricia Ann Norman on 3 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Andrew Mark Johnson on 3 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 February 2008 | Location of debenture register (1 page) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 February 2008 | Location of debenture register (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page) |
5 February 2008 | Location of register of members (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Memorandum and Articles of Association (14 pages) |
27 April 2006 | Memorandum and Articles of Association (14 pages) |
27 April 2006 | Resolutions
|
8 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members
|
7 March 2005 | Return made up to 03/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Particulars of mortgage/charge (7 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page) |
18 March 2004 | Return made up to 03/02/04; full list of members (9 pages) |
18 March 2004 | Return made up to 03/02/04; full list of members (9 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2003 | Return made up to 03/02/03; full list of members (9 pages) |
1 April 2003 | Return made up to 03/02/03; full list of members (9 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 03/02/02; full list of members (8 pages) |
6 March 2002 | Return made up to 03/02/02; full list of members (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2001 | Return made up to 03/02/01; full list of members (8 pages) |
16 February 2001 | Return made up to 03/02/01; full list of members (8 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 February 1999 | Return made up to 03/02/99; no change of members
|
5 February 1999 | Return made up to 03/02/99; no change of members
|
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
2 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
25 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 17-19 market place wetherby west yorkshire LS22 6LQ (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 17-19 market place wetherby west yorkshire LS22 6LQ (1 page) |
11 February 1997 | Ad 03/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 12 york place leeds LS1 2DS (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 12 york place leeds LS1 2DS (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Incorporation (15 pages) |
3 February 1997 | Incorporation (15 pages) |