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

BOUNDARY BUSINESS PARK LIMITED

UNIT 14 INNOVATION DRIVE, NEWPORT, BROUGH, HU15 2FW,
Company Registration Number
02470814
Private Limited Company
Active

Company Overview

About Boundary Business Park Ltd
BOUNDARY BUSINESS PARK LIMITED was founded on 1990-02-16 and has its registered office in Brough. The organisation's status is listed as "Active". Boundary Business Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOUNDARY BUSINESS PARK LIMITED
 
Legal Registered Office
UNIT 14 INNOVATION DRIVE
NEWPORT
BROUGH
HU15 2FW
Other companies in HU16
 
Previous Names
PROJECT 2000 (HULL) LIMITED10/06/2005
Filing Information
Company Number 02470814
Company ID Number 02470814
Date formed 1990-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 12:56:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUNDARY BUSINESS PARK 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 BOUNDARY BUSINESS PARK LIMITED
The following companies were found which have the same name as BOUNDARY BUSINESS PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOUNDARY BUSINESS PARK LTD British Columbia Active Company formed on the 2017-08-01

Company Officers of BOUNDARY BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
KEITH BRAYSHAW
Company Secretary 2009-10-12
KEITH BRAYSHAW
Director 2009-10-12
PETER MUTLOW SMITH
Director 2003-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES WATSON
Company Secretary 2006-02-01 2009-10-12
PAUL WILLIAM HENRY DIXON
Director 2003-04-03 2009-10-12
ANDREW NIGEL HORNCASTLE
Director 2003-04-03 2009-10-12
MARK DRANSFIELD
Director 2002-01-16 2008-10-21
JOHN WRIGHT
Company Secretary 2003-04-03 2006-01-10
MARK DRANSFIELD
Company Secretary 2002-01-16 2003-04-03
DEBORAH DRANSFIELD
Director 1997-06-24 2003-04-03
TIMOTHY HEALEY
Company Secretary 1997-06-24 2002-01-16
TIMOTHY HEALEY
Director 1993-02-16 2002-01-16
PAUL DRANSFIELD
Company Secretary 1993-02-16 1997-06-24
MARK DRANSFIELD
Director 1993-02-16 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRAYSHAW SWIFT LEISURE HOLDINGS LIMITED Director 2018-03-12 CURRENT 2017-08-07 Active
KEITH BRAYSHAW SWIFT PROPERTY (A1079) LIMITED Director 2013-07-02 CURRENT 2013-05-21 Active
KEITH BRAYSHAW SWIFT PROPERTY (EAST YORKSHIRE) LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
KEITH BRAYSHAW KESTREL INDUSTRIES LIMITED Director 2011-09-15 CURRENT 2011-09-06 Dissolved 2014-02-25
KEITH BRAYSHAW SWIFT HOLDINGS (UK) LIMITED Director 2004-02-18 CURRENT 2003-11-07 Active
KEITH BRAYSHAW COTSWOLD COACH CRAFT LIMITED Director 1992-05-09 CURRENT 1972-10-25 Active - Proposal to Strike off
PETER MUTLOW SMITH SWIFT PROPERTY (EAST YORKSHIRE) LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
PETER MUTLOW SMITH KESTREL INDUSTRIES LIMITED Director 2011-09-15 CURRENT 2011-09-06 Dissolved 2014-02-25
PETER MUTLOW SMITH SWIFT HOLDINGS (UK) LIMITED Director 2004-02-18 CURRENT 2003-11-07 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
2024-05-28CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-23CESSATION OF KEITH BRAYSHAW AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-20AP01DIRECTOR APPOINTED MR GUY JAMES MUTLOW SMITH
2021-07-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SOUTH
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRAYSHAW
2021-07-28TM02Termination of appointment of Keith Brayshaw on 2021-06-29
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW England
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM C/O Swift Holdings (Uk) Limited Dunswell Road Cottingham East Yorkshire HU16 4JX
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 400
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-13AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 400
2015-05-14AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-07AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024708140002
2014-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-10-09AUDAUDITOR'S RESIGNATION
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024708140002
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-15AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-15CH01Director's details changed for Mr Peter Mutlow Smith on 2011-06-24
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-16AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-14CH01Director's details changed for Keith Brayshaw on 2011-04-30
2011-05-14CH03SECRETARY'S DETAILS CHNAGED FOR KEITH BRAYSHAW on 2011-04-30
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-13AR0130/04/10 ANNUAL RETURN FULL LIST
2010-04-26RES01ADOPT ARTICLES 19/04/2010
2010-04-21AUDAUDITOR'S RESIGNATION
2010-04-21AA01CURRSHO FROM 30/09/2010 TO 31/08/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10AR0116/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MUTLOW SMITH / 16/02/2010
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM HOLDERNESS HOUSE 36 MARKET PLACE SOUTH CAVE BROUGH EAST YORKSHIRE HU15 2AT
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID WATSON
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNCASTLE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON
2009-10-29AP03SECRETARY APPOINTED KEITH BRAYSHAW
2009-10-29AP01DIRECTOR APPOINTED KEITH BRAYSHAW
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM BEECH HILL HOUSE BEECH HILL ROAD SWANLAND EAST YORKSHIRE HU14 3QY
2009-03-18363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MARK DRANSFIELD
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2008-03-04363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DIXON / 15/02/2008
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2007-03-21363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-13288aNEW SECRETARY APPOINTED
2006-01-24288bSECRETARY RESIGNED
2005-07-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-11363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-06-10CERTNMCOMPANY NAME CHANGED PROJECT 2000 (HULL) LIMITED CERTIFICATE ISSUED ON 10/06/05
2004-10-06RES12VARYING SHARE RIGHTS AND NAMES
2004-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-23363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: WENTWORTH HOUSE MAPLE COURT, TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DP
2003-10-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-1488(2)RAD 03/04/03--------- £ SI 300@1=300 £ IC 100/400
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13288bSECRETARY RESIGNED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-02-12363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: FERRIBY HALL NORTH FERRIBY EAST YORKSHIRE HU14 3JP
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOUNDARY BUSINESS PARK 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 BOUNDARY BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-28 Satisfied SECRETARY OF STATE FOR TRANSPORT
LEGAL CHARGE 1990-07-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-09-30

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 BOUNDARY BUSINESS PARK LIMITED

Intangible Assets
Patents
We have not found any records of BOUNDARY BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUNDARY BUSINESS PARK LIMITED
Trademarks
We have not found any records of BOUNDARY BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUNDARY BUSINESS PARK 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 (99999 - Dormant Company) as BOUNDARY BUSINESS PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BOUNDARY BUSINESS PARK 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 BOUNDARY BUSINESS PARK 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 BOUNDARY BUSINESS PARK 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.