Company NameBoston Holdings Limited
DirectorsMartin Brendan Spencer and Matthew Timothy Spencer
Company StatusActive
Company Number04647410
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Brendan Spencer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House, High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMr Andrew Mark Johnson
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
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
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House, High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemelhome.com

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 Matches2 other UK companies use this postal address

Shareholders

27k at £0.1Matthew Spencer
50.00%
Ordinary
27k at £0.1Mr Martin Spencer
50.00%
Ordinary

Financials

Year2014
Net Worth£4,127,757
Cash£319,923
Current Liabilities£145,771

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

26 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 18, marlborough wharf, york t/no WYK326728.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 17, marlborough wharf, york t/no WYK326727.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 16, marlborough wharf, york t/no WYK326726.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 21, marlborough wharf, york t/no WYK326731.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 20, marlborough wharf, york t/no WYK326730.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 19, marlborough wharf, york t/no WYK326729.
Outstanding
30 April 2007Delivered on: 21 May 2007
Satisfied on: 23 June 2015
Persons entitled: National Westminster 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: 21 marlborough wharf, york.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2007Delivered on: 21 May 2007
Satisfied on: 23 June 2015
Persons entitled: National Westminster 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: 20 marlborough wharf, york.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2007Delivered on: 21 May 2007
Satisfied on: 23 June 2015
Persons entitled: National Westminster 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: 19 marlborough wharf, york.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2007Delivered on: 21 May 2007
Satisfied on: 23 June 2015
Persons entitled: National Westminster 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: 18 marlborough wharf, york.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2007Delivered on: 21 May 2007
Satisfied on: 23 June 2015
Persons entitled: National Westminster 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: 17 marlborough wharf, york.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2007Delivered on: 21 May 2007
Satisfied on: 23 June 2015
Persons entitled: National Westminster 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: 16 marlborough wharf, york.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,400
(4 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,400
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2015Registration of charge 046474100009, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100008, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100010, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100007, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100011, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100010, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100012, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100009, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100007, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100012, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100008, created on 26 June 2015 (17 pages)
1 July 2015Registration of charge 046474100011, created on 26 June 2015 (17 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Satisfaction of charge 6 in full (4 pages)
23 June 2015Satisfaction of charge 6 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,400
(4 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,400
(4 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,400
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,400
(4 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 5,400
(4 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 5,400
(4 pages)
5 July 2013Statement by directors (1 page)
5 July 2013Solvency statement dated 01/07/13 (1 page)
5 July 2013Statement of capital on 5 July 2013
  • GBP 5,400
(4 pages)
5 July 2013Solvency statement dated 01/07/13 (1 page)
5 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 July 2013Statement by directors (1 page)
5 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (1 page)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
16 February 2010Director's details changed for Mr Martin Brendan Spencer on 24 January 2010 (2 pages)
16 February 2010Secretary's details changed for Mr Andrew Mark Johnson on 24 January 2010 (1 page)
16 February 2010Director's details changed for Matthew Timothy Spencer on 24 January 2010 (2 pages)
16 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Matthew Timothy Spencer on 24 January 2010 (2 pages)
16 February 2010Secretary's details changed for Mr Andrew Mark Johnson on 24 January 2010 (1 page)
16 February 2010Director's details changed for Mr Martin Brendan Spencer on 24 January 2010 (2 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 March 2009Return made up to 24/01/09; full list of members (4 pages)
6 March 2009Return made up to 24/01/09; full list of members (4 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 March 2008Director's change of particulars / martin spencer / 01/11/2007 (1 page)
13 March 2008Director's change of particulars / martin spencer / 01/11/2007 (1 page)
13 March 2008Return made up to 24/01/08; full list of members (4 pages)
13 March 2008Return made up to 24/01/08; full list of members (4 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
7 March 2006Return made up to 24/01/06; full list of members (3 pages)
7 March 2006Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 24/01/06; full list of members (3 pages)
7 March 2006Location of register of members (1 page)
21 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 April 2005Registered office changed on 26/04/05 from: the manor main street, saxton leeds west yorkshire LS24 9PY (1 page)
26 April 2005Registered office changed on 26/04/05 from: the manor main street, saxton leeds west yorkshire LS24 9PY (1 page)
1 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 24/01/04; full list of members (7 pages)
5 February 2004Return made up to 24/01/04; full list of members (7 pages)
7 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 March 2003Statement of affairs (3 pages)
26 March 2003Statement of affairs (3 pages)
26 March 2003Statement of affairs (4 pages)
26 March 2003Statement of affairs (4 pages)
26 March 2003Ad 11/02/03--------- £ si 53998@1=53998 £ ic 2/54000 (2 pages)
26 March 2003Ad 11/02/03--------- £ si 53998@1=53998 £ ic 2/54000 (2 pages)
26 March 2003Statement of affairs (4 pages)
26 March 2003Statement of affairs (4 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 January 2003Incorporation (16 pages)
24 January 2003Incorporation (16 pages)