High Street 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(10 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Secretary Name | Mr Andrew Mark Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(10 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Andrew David Lister |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | Wels Cottage Main Street, Walton Wetherby West Yorkshire LS23 7DJ |
Secretary Name | David Stanley Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Westwood Cottages Clifford Wetherby West Yorkshire LS23 6HP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Boston House 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 | Over 10 other UK companies use this postal address |
100 at £1 | Boston Holdings 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 | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
24 December 1999 | Delivered on: 5 January 2000 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 |
---|---|
10 September 1997 | Delivered on: 18 September 1997 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201 high street,boston spa,wetherby,west yorkshire.t/no.WYK603717. Fully Satisfied |
1 May 1997 | Delivered on: 13 May 1997 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or lister bros. (Upholstery) 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 |
17 April 1997 | Delivered on: 28 April 1997 Satisfied on: 2 May 2007 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Auditor's resignation (1 page) |
22 March 2010 | Secretary's details changed for Mr Andrew Mark Johnson on 27 February 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Martin Brendan Spencer on 27 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Matthew Timothy Spencer on 27 February 2010 (2 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / martin spencer / 01/11/2007 (1 page) |
12 July 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director 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 | New secretary appointed (2 pages) |
14 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Return made up to 27/02/99; no change of members
|
18 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 December 1998 | 225 extending 280298 to 310398 (1 page) |
10 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Resolutions
|
9 June 1997 | Company name changed listers of boston spa LIMITED\certificate issued on 10/06/97 (2 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Secretary resigned (1 page) |