BOSTON HOLDINGS LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 6AD

Company number 04647410
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address BOSTON HOUSE, HIGH STREET, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 5,400 . The most likely internet sites of BOSTON HOLDINGS LIMITED are www.bostonholdings.co.uk, and www.boston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Garforth Rail Station is 7.6 miles; to East Garforth Rail Station is 7.8 miles; to Cross Gates Rail Station is 8.1 miles; to Knaresborough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boston Holdings Limited is a Private Limited Company. The company registration number is 04647410. Boston Holdings Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Boston Holdings Limited is Boston House High Street Boston Spa Wetherby West Yorkshire Ls23 6ad. . JOHNSON, Andrew Mark is a Secretary of the company. SPENCER, Martin Brendan is a Director of the company. SPENCER, Matthew Timothy is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSON, Andrew Mark
Appointed Date: 24 January 2003

Director
SPENCER, Martin Brendan
Appointed Date: 24 January 2003
67 years old

Director
SPENCER, Matthew Timothy
Appointed Date: 11 February 2003
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Mr Martin Brendan Spencer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Timothy Spencer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOSTON HOLDINGS LIMITED Events

13 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,400

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Registration of charge 046474100007, created on 26 June 2015
...
... and 62 more events
12 Feb 2003
Secretary resigned
12 Feb 2003
Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS
12 Feb 2003
New secretary appointed
12 Feb 2003
New director appointed
24 Jan 2003
Incorporation

BOSTON HOLDINGS LIMITED Charges

26 June 2015
Charge code 0464 7410 0012
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 21, marlborough wharf, york t/no WYK326731…
26 June 2015
Charge code 0464 7410 0011
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 20, marlborough wharf, york t/no WYK326730…
26 June 2015
Charge code 0464 7410 0010
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 19, marlborough wharf, york t/no WYK326729…
26 June 2015
Charge code 0464 7410 0009
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 18, marlborough wharf, york t/no WYK326728…
26 June 2015
Charge code 0464 7410 0008
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 17, marlborough wharf, york t/no WYK326727…
26 June 2015
Charge code 0464 7410 0007
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 16, marlborough wharf, york t/no WYK326726…
30 April 2007
Legal charge
Delivered: 21 May 2007
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: 21 marlborough wharf, york.. By way of fixed charge the…
30 April 2007
Legal charge
Delivered: 21 May 2007
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: 20 marlborough wharf, york.. By way of fixed charge the…
30 April 2007
Legal charge
Delivered: 21 May 2007
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: 19 marlborough wharf, york.. By way of fixed charge the…
30 April 2007
Legal charge
Delivered: 21 May 2007
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: 18 marlborough wharf, york.. By way of fixed charge the…
30 April 2007
Legal charge
Delivered: 21 May 2007
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: 17 marlborough wharf, york.. By way of fixed charge the…
30 April 2007
Legal charge
Delivered: 21 May 2007
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: 16 marlborough wharf, york.. By way of fixed charge the…