Company NameBoston House Limited
DirectorsAndrew Mark Johnson and Katherine Mary Ellen Gill
Company StatusActive
Company Number03311899
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Andrew Mark Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameKatherine Mary Ellen Gill
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(14 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameDavid Norman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMrs Patricia Ann Norman
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameJohn Norman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 14 December 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMrs Patricia Ann Norman
Date of BirthJanuary 1944 (Born 80 years ago)
StatusResigned
Appointed01 December 2000(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMr David Norman
StatusResigned
Appointed31 January 2014(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebca.uk.com
Email address[email protected]
Telephone020 83871444
Telephone regionLondon

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

5 at £1Andrea Mark Johnson
5.88%
Ordinary C
5 at £1David Norman
5.88%
Ordinary C
5 at £1Katherine Mary Ellen Gill
5.88%
Ordinary C
25 at £1David Norman
29.41%
Ordinary B
25 at £1Mr Andrew Mark Johnson
29.41%
Ordinary A
20 at £1Katherine Mary Ellen Gill
23.53%
Ordinary D

Financials

Year2014
Net Worth£19,901
Current Liabilities£39,547

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

1 August 2014Delivered on: 21 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
23 September 2004Delivered 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

Filing History

4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 April 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 70
(5 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 70
(5 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
1 April 2016Termination of appointment of David Norman as a director on 24 March 2016 (1 page)
1 April 2016Termination of appointment of David Norman as a secretary on 24 March 2016 (1 page)
1 April 2016Termination of appointment of David Norman as a director on 24 March 2016 (1 page)
1 April 2016Termination of appointment of David Norman as a secretary on 24 March 2016 (1 page)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 85
(6 pages)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 85
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 85
(6 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 85
(6 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 85
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Satisfaction of charge 1 in full (1 page)
26 September 2014Satisfaction of charge 1 in full (1 page)
21 August 2014Registration of charge 033118990002, created on 1 August 2014 (20 pages)
21 August 2014Registration of charge 033118990002, created on 1 August 2014 (20 pages)
21 August 2014Registration of charge 033118990002, created on 1 August 2014 (20 pages)
21 March 2014Purchase of own shares. (3 pages)
21 March 2014Purchase of own shares. (3 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 85
(6 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 85
(6 pages)
27 February 2014Appointment of Mr David Norman as a secretary (2 pages)
27 February 2014Termination of appointment of Patricia Norman as a director (1 page)
27 February 2014Termination of appointment of Patricia Norman as a secretary (1 page)
27 February 2014Termination of appointment of Patricia Norman as a director (1 page)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 85
(6 pages)
27 February 2014Appointment of Mr David Norman as a secretary (2 pages)
27 February 2014Termination of appointment of Patricia Norman as a secretary (1 page)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
3 January 2012Termination of appointment of John Norman as a director (1 page)
3 January 2012Appointment of Katherine Mary Ellen Gill as a director (2 pages)
3 January 2012Termination of appointment of John Norman as a director (1 page)
3 January 2012Appointment of Katherine Mary Ellen Gill as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for John Norman on 3 February 2010 (2 pages)
19 February 2010Director's details changed for John Norman on 3 February 2010 (2 pages)
19 February 2010Director's details changed for David Norman on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Andrew Mark Johnson on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mrs Patricia Ann Norman on 3 February 2010 (1 page)
19 February 2010Director's details changed for David Norman on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Patricia Ann Norman on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Andrew Mark Johnson on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mrs Patricia Ann Norman on 3 February 2010 (1 page)
19 February 2010Director's details changed for Mrs Patricia Ann Norman on 3 February 2010 (2 pages)
19 February 2010Director's details changed for David Norman on 3 February 2010 (2 pages)
19 February 2010Director's details changed for John Norman on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Patricia Ann Norman on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mrs Patricia Ann Norman on 3 February 2010 (1 page)
19 February 2010Director's details changed for Mr Andrew Mark Johnson on 3 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 03/02/09; full list of members (5 pages)
6 March 2009Return made up to 03/02/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
5 February 2008Location of debenture register (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Registered office changed on 05/02/08 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
5 February 2008Location of debenture register (1 page)
5 February 2008Registered office changed on 05/02/08 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
5 February 2008Location of register of members (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 03/02/07; full list of members (3 pages)
20 March 2007Return made up to 03/02/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Memorandum and Articles of Association (14 pages)
27 April 2006Memorandum and Articles of Association (14 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006Return made up to 03/02/06; full list of members (3 pages)
8 March 2006Return made up to 03/02/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
12 May 2004Registered office changed on 12/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
18 March 2004Return made up to 03/02/04; full list of members (9 pages)
18 March 2004Return made up to 03/02/04; full list of members (9 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 03/02/03; full list of members (9 pages)
1 April 2003Return made up to 03/02/03; full list of members (9 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 03/02/02; full list of members (8 pages)
6 March 2002Return made up to 03/02/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2001Return made up to 03/02/01; full list of members (8 pages)
16 February 2001Return made up to 03/02/01; full list of members (8 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
3 March 2000Return made up to 03/02/00; full list of members (7 pages)
3 March 2000Return made up to 03/02/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Return made up to 03/02/98; full list of members (6 pages)
2 February 1998Return made up to 03/02/98; full list of members (6 pages)
25 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 October 1997Registered office changed on 24/10/97 from: 17-19 market place wetherby west yorkshire LS22 6LQ (1 page)
24 October 1997Registered office changed on 24/10/97 from: 17-19 market place wetherby west yorkshire LS22 6LQ (1 page)
11 February 1997Ad 03/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1997Ad 03/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 12 york place leeds LS1 2DS (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 12 york place leeds LS1 2DS (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
3 February 1997Incorporation (15 pages)
3 February 1997Incorporation (15 pages)