Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSTONAIR LIMITED
Company Information for

BOSTONAIR LIMITED

NORWOOD HOUSE, NORWOOD, BEVERLEY, HU17 9ET,
Company Registration Number
00381534
Private Limited Company
Active

Company Overview

About Bostonair Ltd
BOSTONAIR LIMITED was founded on 1943-07-05 and has its registered office in Beverley. The organisation's status is listed as "Active". Bostonair Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOSTONAIR LIMITED
 
Legal Registered Office
NORWOOD HOUSE
NORWOOD
BEVERLEY
HU17 9ET
Other companies in HU17
 
Filing Information
Company Number 00381534
Company ID Number 00381534
Date formed 1943-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB230692618  
Last Datalog update: 2024-04-06 20:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTONAIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOSTONAIR LIMITED
The following companies were found which have the same name as BOSTONAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOSTONAIR GROUP LIMITED NORWOOD HOUSE NORWOOD BEVERLEY HU17 9ET Active Company formed on the 2011-11-25
BOSTONAIR TECHNICAL TRAINING LTD NORWOOD HOUSE NORWOOD BEVERLEY HU17 9ET Active Company formed on the 2007-11-27
BOSTONAIR (IRELAND) LIMITED DIGITAL OFFICE CENTRE BALHEARY INDUSTRIAL PARK BALHEARY ROAD SWORDS CO. DUBLIN SWORDS, DUBLIN, K67E5A0, IRELAND K67E5A0 Active Company formed on the 2018-09-14

Company Officers of BOSTONAIR LIMITED

Current Directors
Officer Role Date Appointed
CLARE ALEXANDRA PARKES
Director 2017-07-03
MARK NEIL PARKES
Director 1998-04-09
ADAM WINSTON SUMNER
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL PARKES
Director 1991-12-26 2012-07-17
TREVOR CLOWES
Company Secretary 1998-12-31 2011-08-25
CHARLES WILKINSON
Company Secretary 1992-02-06 1998-12-31
DAVID BOXX
Director 1996-04-26 1998-06-30
ARTHUR RAMSDEN
Director 1991-12-26 1998-01-31
JOHN WILLIAM MC GRORY
Director 1991-12-26 1994-03-31
BERNARD PATRICK CAMPBELL
Director 1991-12-26 1994-03-30
PETER JOHN ROSE
Director 1993-04-19 1994-03-30
ROBERT DAVID EVANS
Director 1991-12-26 1993-10-22
JOHN WILLIAM MC GRORY
Company Secretary 1991-12-26 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE ALEXANDRA PARKES BOSTON ENERGY LIMITED Director 2017-07-03 CURRENT 2011-08-30 Active
MARK NEIL PARKES BOSTON SPV LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
MARK NEIL PARKES BOSTON RE LTD Director 2013-10-09 CURRENT 2013-10-09 Active
MARK NEIL PARKES BOSTONAIR GROUP LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
MARK NEIL PARKES BOSTON ENERGY LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
ADAM WINSTON SUMNER BOSTONAIR GROUP LIMITED Director 2012-04-25 CURRENT 2011-11-25 Active
ADAM WINSTON SUMNER BOSTON ENERGY LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
ADAM WINSTON SUMNER BOSTONAIR TECHNICAL TRAINING LTD Director 2011-08-25 CURRENT 2007-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-03-07Change of share class name or designation
2024-03-07Memorandum articles filed
2024-03-07Particulars of variation of rights attached to shares
2024-03-07Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-03-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-12-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-27CS01CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13SH10Particulars of variation of rights attached to shares
2021-04-13MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13RES12Resolution of varying share rights or name
2021-04-13SH08Change of share class name or designation
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-12RES12Resolution of varying share rights or name
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-06AP01DIRECTOR APPOINTED MRS CLARE ALEXANDRA PARKES
2017-04-10RP04CS01Second filing of Confirmation Statement dated 01/07/2016
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 96629
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2017-01-16LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 88794
2017-01-16CS0101/07/16 STATEMENT OF CAPITAL GBP 88794
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM 1 Wood Lane Mews Beverley East Yorkshire HU17 8DA
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 88794
2016-03-21AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-16SH10Particulars of variation of rights attached to shares
2016-03-16SH08Change of share class name or designation
2016-03-16RES12VARYING SHARE RIGHTS AND NAMES
2016-03-16RES01ADOPT ARTICLES 16/03/16
2015-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 88794
2015-04-01AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 88794
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-28AR0126/12/12 ANNUAL RETURN FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKES
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0126/12/11 ANNUAL RETURN FULL LIST
2011-11-18AA01Current accounting period extended from 30/09/11 TO 31/12/11
2011-08-30AP01DIRECTOR APPOINTED MR ADAM WINSTON SUMNER
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY TREVOR CLOWES
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-11AR0126/12/10 FULL LIST
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-21AR0126/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NEIL PARKES / 01/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL PARKES / 01/12/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-21363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-05363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS; AMEND
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK PARKES / 27/12/2007
2008-10-01RES13RE - BOARD OF DIRECTORS MAY AUTHORISE CONFLICT OF INTEREST OF A DIRECTOR 22/09/2008
2008-10-01RES01ADOPT MEM AND ARTS 22/09/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-29363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2008-02-26AUDAUDITOR'S RESIGNATION
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-06363sRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-29363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: WEST END SWANLAND NORTH FERRIBY EAST YORKSHIRE HU14 3PE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-26AUDAUDITOR'S RESIGNATION
2005-03-08363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-24363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-09-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2003-03-02AUDAUDITOR'S RESIGNATION
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-26363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-08363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/07/99
1998-12-30363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to BOSTONAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSTONAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-29 Outstanding HSBC BANK PLC
DEBENTURE 2005-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-10-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-10-28 Satisfied HSBC BANK PLC
LEGAL CHARGE 1992-11-04 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGES 1992-10-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-09-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSTONAIR LIMITED

Intangible Assets
Patents
We have not found any records of BOSTONAIR LIMITED registering or being granted any patents
Domain Names

BOSTONAIR LIMITED owns 1 domain names.

bostonair.co.uk  

Trademarks
We have not found any records of BOSTONAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTONAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as BOSTONAIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOSTONAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSTONAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSTONAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.