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

BOSTON PUTFORD OFFSHORE SAFETY LIMITED

COLUMBUS BUILDINGS WAVENEY ROAD, LOWESTOFT, SUFFOLK, NR32 1BN,
Company Registration Number
00455971
Private Limited Company
Active

Company Overview

About Boston Putford Offshore Safety Ltd
BOSTON PUTFORD OFFSHORE SAFETY LIMITED was founded on 1948-06-23 and has its registered office in Suffolk. The organisation's status is listed as "Active". Boston Putford Offshore Safety Limited is a Private Limited Company registered in UNITED KINGDOM 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
BOSTON PUTFORD OFFSHORE SAFETY LIMITED
 
Legal Registered Office
COLUMBUS BUILDINGS WAVENEY ROAD
LOWESTOFT
SUFFOLK
NR32 1BN
Other companies in WC1N
 
Filing Information
Company Number 00455971
Company ID Number 00455971
Date formed 1948-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTON PUTFORD OFFSHORE SAFETY 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.

Company Officers of BOSTON PUTFORD OFFSHORE SAFETY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MORTON ALAIS
Company Secretary 2002-08-27
STUART ALAN BINDING
Director 2010-01-05
CLYDE MARTIN CAMBURN
Director 2005-10-01
ROBERT FREDERICK CATCHPOLE
Director 2002-07-05
PAUL JONATHAN WILLIS
Director 2002-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES RYAN
Director 2002-07-05 2012-07-09
ALICE NATHALIE GRAN
Director 2000-04-19 2010-03-15
JOHN KEITH COWAN
Director 2002-07-05 2010-01-05
RODNEY DESMONDE MORGAN LENTHALL
Director 2002-07-05 2004-04-21
NORWOOD IAN PALMER
Director 1993-11-20 2003-02-12
PAULINE GILLIAN WATSON
Company Secretary 1994-01-01 2002-08-27
JOHN MATTHEW GELLERT
Director 2000-04-19 2002-07-05
SIMON JOHN HASHIM
Director 1991-09-13 2002-07-05
GEORGE ALFRED CATCHPOLE
Director 1991-09-13 2000-04-19
PETER FREDERICK CATCHPOLE
Director 1991-09-13 2000-04-19
RICHARD GEORGE CATCHPOLE
Director 1992-08-24 2000-04-19
ROBERT FREDERICK CATCHPOLE
Director 1992-08-24 2000-04-19
JOHN KEITH COWAN
Director 1995-01-01 2000-04-19
JOHN RANDOLPH HASHIM
Director 1991-09-13 2000-04-19
PAUL RANDOLPH HASHIM
Director 1991-09-13 2000-04-19
DOROTHY RAINEY
Director 1991-09-13 2000-04-19
PAULINE GILLIAN WATSON
Director 1997-06-18 2000-04-19
PAUL JONATHAN WILLIS
Director 1999-11-04 2000-04-19
PETER JEFFREY WORDIE
Director 1993-11-30 1997-12-31
GEORGE ALFRED CATCHPOLE
Company Secretary 1991-09-13 1994-01-01
AUDREY EDITH MARY CATCHPOLE
Director 1991-09-13 1993-11-04
HELEN MARY CATCHPOLE
Director 1991-09-13 1993-11-04
DOREEN HASHIM
Director 1991-09-13 1993-11-04
LUKE WAKEFIELD RAINEY
Director 1991-09-13 1993-11-04
VICTORIA LOUISA RAINEY
Director 1991-09-13 1993-11-04
DAVID JOHN STANGROOM
Director 1991-09-13 1993-11-04
MURIEL OLIVE CATCHPOLE
Director 1991-09-13 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MORTON ALAIS WITT O'BRIEN'S LTD Company Secretary 2007-09-07 CURRENT 1988-05-25 Liquidation
STEVEN MORTON ALAIS SOUTHERN CREWING SERVICES LIMITED Company Secretary 2002-08-27 CURRENT 1993-10-04 Active
STEVEN MORTON ALAIS STIRLING MARINE LIMITED Company Secretary 2002-08-15 CURRENT 1988-01-11 Dissolved 2015-10-02
STEVEN MORTON ALAIS STIRLING OFFSHORE LIMITED Company Secretary 2002-08-15 CURRENT 1965-01-08 Active
STEVEN MORTON ALAIS STIRLING SHIPPING COMPANY LIMITED Company Secretary 2002-08-15 CURRENT 1995-08-17 Active
STEVEN MORTON ALAIS STIRLING SHIPPING HOLDINGS LIMITED Company Secretary 2002-08-15 CURRENT 2000-11-15 Active
STEVEN MORTON ALAIS SEACOR MARINE (INTERNATIONAL) LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Active
STEVEN MORTON ALAIS SEACOR CAPITAL (UK) LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN HARRIER HOMES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
CLYDE MARTIN CAMBURN WINDGRIP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
CLYDE MARTIN CAMBURN CTV CREWING SERVICES LTD Director 2013-10-01 CURRENT 2013-10-01 Active
CLYDE MARTIN CAMBURN CJ SOUTHWOLD LTD Director 2013-07-22 CURRENT 2013-07-22 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
CLYDE MARTIN CAMBURN PROJECT WAVE 2 LIMITED Director 2011-12-22 CURRENT 2011-12-01 Dissolved 2015-02-10
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-09 CURRENT 2011-12-09 Active
CLYDE MARTIN CAMBURN STIRLING MARINE LIMITED Director 2005-10-01 CURRENT 1988-01-11 Dissolved 2015-10-02
CLYDE MARTIN CAMBURN SEACOR CAPITAL (UK) LIMITED Director 2005-10-01 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN SOUTHERN CREWING SERVICES LIMITED Director 2005-10-01 CURRENT 1993-10-04 Active
CLYDE MARTIN CAMBURN SEACOR MARINE (INTERNATIONAL) LIMITED Director 2005-10-01 CURRENT 2001-11-20 Active
CLYDE MARTIN CAMBURN STIRLING OFFSHORE LIMITED Director 2005-10-01 CURRENT 1965-01-08 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING COMPANY LIMITED Director 2005-10-01 CURRENT 1995-08-17 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING HOLDINGS LIMITED Director 2005-10-01 CURRENT 2000-11-15 Active
ROBERT FREDERICK CATCHPOLE PUTFORD PHOENIX LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE PUTFORD DEFENDER LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE PUTFORD JAGUAR LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-22 CURRENT 2011-12-09 Active
ROBERT FREDERICK CATCHPOLE THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED Director 2002-04-01 CURRENT 1979-12-31 Active
ROBERT FREDERICK CATCHPOLE CASTFRAME LIMITED Director 1996-07-23 CURRENT 1996-07-16 Liquidation
PAUL JONATHAN WILLIS SHIP SAFE TRAINING GROUP LTD. Director 1997-01-15 CURRENT 1980-09-04 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-03-10Termination of appointment of Pinsent Masons Secretarial Limited on 2022-10-04
2023-03-10Appointment of Burness Paull Llp as company secretary on 2022-10-04
2023-03-10AP04Appointment of Burness Paull Llp as company secretary on 2022-10-04
2023-03-10TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2022-10-04
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 004559710103
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004559710103
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710088
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710089
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710090
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710091
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710092
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710093
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710094
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710095
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710096
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710097
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710098
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710099
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710100
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710101
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004559710102
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 004559710102
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710072
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710073
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710074
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710075
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710076
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710077
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710078
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710079
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710080
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710081
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710082
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710083
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710084
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710085
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710086
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 004559710087
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004559710076
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN WILLIS
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN WILLIS
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL O'HARA
2022-02-11APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY
2022-02-11APPOINTMENT TERMINATED, DIRECTOR WIL JONES
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN BINDING
2021-05-12CH01Director's details changed for Mr Neil O'hara on 2021-05-10
2021-05-10CH01Director's details changed for Mr Steven Lowry on 2021-05-10
2021-03-26AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-09AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-09-10PSC07CESSATION OF SEACOR CAPITAL (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM 1 Park Row Leeds LS1 5AB England
2020-07-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES GORDON
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Columbus Buildings Waveney Road Lowestoft NR32 1BN England
2020-03-02PSC02Notification of North Star Holdco Limited as a person with significant control on 2020-02-26
2020-01-10AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004559710071
2019-12-13AP01DIRECTOR APPOINTED MR NEIL O'HARA
2019-12-12AP01DIRECTOR APPOINTED MR STEVEN LOWRY
2019-12-12TM02Termination of appointment of Thomas Paul Wilkinson on 2019-12-02
2019-12-12AP03Appointment of Pinsent Masons Secretaries Limited as company secretary on 2019-12-02
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM 7/8 Great James Street London WC1N 3DF
2019-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004559710069
2019-11-20AP03Appointment of Mr Thomas Paul Wilkinson as company secretary on 2019-11-18
2019-11-18SH0131/10/19 STATEMENT OF CAPITAL GBP 13581521.80
2019-11-04TM02Termination of appointment of Steven Morton Alais on 2019-10-31
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-10-23CH01Director's details changed for Paul Jonathan Willis on 2018-10-23
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE MARTIN CAMBURN
2018-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004559710066
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004559710069
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004559710065
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 13581421.8
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 13581421.8
2015-09-15AR0113/09/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 13581421.8
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2013-09-18AR0113/09/13 FULL LIST
2013-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MORTON ALAIS / 01/04/2012
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24AR0113/09/12 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 9 GRAYS INN SQUARE LONDON WC1R 5JF
2011-09-20AR0113/09/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0113/09/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE GRAN
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN WILLIS / 05/01/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWAN
2010-01-08AP01DIRECTOR APPOINTED STUART ALAN BINDING
2009-09-23363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-21363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-20363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-28288bDIRECTOR RESIGNED
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1096554 Active Licenced property: 28A COMMERCIAL ROAD BOSTON PUTFORD OFFSHORE SAFETY LTD LOWESTOFT GB NR32 2TD. Correspondance address: WAVENEY ROAD COLUMBUS BUILDINGS LOWESTOFT GB NR32 1BN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BOSTON PUTFORD OFFSHORE SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 103
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 71
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied BARCLAYS BANK PLC
SECOND PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied BARCLAYS BANK PLC
SECOND PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied BARCLAYS BANK PLC
SECOND PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied 3I GROUP PLC
SECOND PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied 3I GROUP PLC
SECOND PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied 3I GROUP PLC
SECOND PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied 3I GROUP PLC
SECOND PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied 3I GROUP PLC
FIRST PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied 3I GROUP PLC
FIRST PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied 3I GROUP PLC
FIRST PRIORITY ASSIGNMENT AND DEED OF COVENANTS 1993-11-16 Satisfied 3I GROUP PLC
DEBENTURE 1993-11-16 Satisfied 3I GROUP PLC
MORTGAGE 1993-11-16 Satisfied 3I GROUP PLC
MORTGAGE 1993-11-16 Satisfied 3I GROUP PLC
STATUTORY MORTGAGE 1984-03-16 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1984-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-09-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-08-20 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-08-20 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1981-08-20 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1981-08-20 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1981-08-20 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-08-20 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1981-08-20 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-08-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BOSTON PUTFORD OFFSHORE SAFETY LIMITED

Intangible Assets
Patents
We have not found any records of BOSTON PUTFORD OFFSHORE SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON PUTFORD OFFSHORE SAFETY LIMITED
Trademarks
We have not found any records of BOSTON PUTFORD OFFSHORE SAFETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTON PUTFORD OFFSHORE SAFETY 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 (50200 - Sea and coastal freight water transport) as BOSTON PUTFORD OFFSHORE SAFETY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOSTON PUTFORD OFFSHORE SAFETY 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 BOSTON PUTFORD OFFSHORE SAFETY 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 BOSTON PUTFORD OFFSHORE SAFETY LIMITED any grants or awards.
Ownership
    • SEACOR HOLDINGS INC : Ultimate parent company :
      • Boston Putford Offshore Safety Limited
      • Boston Putford Offshore Safety Ltd
      • Bruce Marine Limited
      • Bruce Marine Ltd
      • Haven Shipping Co Ltd
      • Haven Shipping Company Limited
      • Link Associates International Global Limited
      • Link Associates International Global Ltd
      • Link Associates International Limited
      • Link Associates International Ltd
      • Putford Ltd
      • Seabulk Offshore U.K. Ltd
      • Seabulk Offshore U.K. Ltd.
      • SEACOR Capital Two Ltd
      • SEACOR International Limited
      • SEACOR International Ltd
      • SEACOR Marine (International) Limited
      • SEACOR Marine (International) Ltd
      • Southern Crewing Services Limited
      • Southern Crewing Services Ltd
      • Stirling Marine Limited
      • Stirling Marine Ltd
      • Stirling Offshore Limited
      • Stirling Offshore Ltd
      • Stirling Shipmanagement Limited
      • Stirling Shipmanagement Ltd
      • Stirling Shipping Co Ltd
      • Stirling Shipping Company Limited
      • Stirling Shipping Holdings Limited
      • Stirling Shipping Holdings Ltd
      • Stirling Trustees Limited
      • Stirling Trustees Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • Strategic Software Ltd
      • West Coast Standby Ltd
      • SEACOR Capital (UK) Limited
      • SEACOR Capital (UK) Ltd
      • SEACOR Environmental Services (U.K.) Ltd
      • SEACOR Environmental Services (U.K.) Ltd.
      • Boston Putford Offshore Safety Ltd
      • Boston Putford Offshore Safety, Ltd
      • Putford Limited
      • Putford Ltd
      • SEACOR Capital (UK) Ltd
      • SEACOR Capital Two Limited
      • SEACOR Capital Two Ltd
      • SEACOR International Ltd
      • SEACOR Marine (Management) Ltd
      • Southern Crewing Services Ltd
      • Southern Crewing Services, Ltd
      • Strategic Software Limited
      • Strategic Software Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • West Coast Standby Ltd
      • SEACOR Environmental Services (UK) Limited
      • SEACOR Environmental Services (UK) Ltd
      • SEACOR International Limitted
      • Southern Crewing Services Limitd
      • SEACOR Response (UK) Limited
      • SEACOR Response (UK) Ltd
      • Windcat Workboats Holdings Ltd
      • Windcat Workboats Limited
      • Windcat Workboats Ltd
    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.