Company NameLister Brothers (Upholstery) Limited
DirectorsMartin Brendan Spencer and Matthew Timothy Spencer
Company StatusActive
Company Number03325412
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NameListers Of Boston Spa 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(10 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House
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(10 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House
High Street Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMr Andrew Mark Johnson
NationalityBritish
StatusCurrent
Appointed30 April 2007(10 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House
High Street Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameAndrew David Lister
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleSalesman
Correspondence AddressWels Cottage
Main Street, Walton
Wetherby
West Yorkshire
LS23 7DJ
Secretary NameDavid Stanley Lister
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Westwood Cottages
Clifford
Wetherby
West Yorkshire
LS23 6HP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBoston House
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 MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Boston Holdings 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 Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

24 December 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Auditor's resignation (1 page)
22 March 2010Secretary's details changed for Mr Andrew Mark Johnson on 27 February 2010 (1 page)
22 March 2010Director's details changed for Mr Martin Brendan Spencer on 27 February 2010 (2 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Matthew Timothy Spencer on 27 February 2010 (2 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2008Director's change of particulars / martin spencer / 01/11/2007 (1 page)
12 July 2007Secretary resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director 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 2007New secretary appointed (2 pages)
14 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 27/02/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 27/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 27/02/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 27/02/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 March 2001Return made up to 27/02/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1998Full accounts made up to 31 March 1998 (12 pages)
14 December 1998225 extending 280298 to 310398 (1 page)
10 March 1998Return made up to 27/02/98; full list of members (6 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
2 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1997Company name changed listers of boston spa LIMITED\certificate issued on 10/06/97 (2 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
5 March 1997Secretary resigned (1 page)