Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSTON AND COUNTY CLUB LIMITED(THE)
Company Information for

BOSTON AND COUNTY CLUB LIMITED(THE)

PARKGATE, BOSTON, LINCOLNSHIRE, PE21 6RL,
Company Registration Number
00458787
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Boston And County Club Limited(the)
BOSTON AND COUNTY CLUB LIMITED(THE) was founded on 1948-09-15 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Boston And County Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOSTON AND COUNTY CLUB LIMITED(THE)
 
Legal Registered Office
PARKGATE
BOSTON
LINCOLNSHIRE
PE21 6RL
Other companies in PE21
 
Filing Information
Company Number 00458787
Company ID Number 00458787
Date formed 1948-09-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB128255569  
Last Datalog update: 2024-05-05 05:19:00
Primary Source:Companies House
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 AND COUNTY CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
LEONARD KITCHEN
Company Secretary 2004-11-25
MICHAEL ANDREW ALEXANDER
Director 2014-11-06
JOHN WILLIAM ELKINGTON
Director 2014-11-06
RICHARD HARRY FOSTER
Director 1993-03-31
SUSAN KIRK
Director 1999-01-29
LEONARD KITCHEN
Director 1993-03-31
ALAN LESLIE LAWS
Director 2013-04-23
ROGER PIPER
Director 1999-04-28
CHARLES JOHN RUSSELL
Director 2017-10-19
RAYMOND SHARPE
Director 2002-12-12
BRYAN SKINNER
Director 2014-11-06
MARTYN WATLING
Director 2014-11-06
COLIN WOODCOCK
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDUARD BOUMAN
Director 2007-10-25 2015-11-05
ROGER PIPER
Company Secretary 2002-12-12 2004-11-25
LEONARD KITCHEN
Company Secretary 1998-07-29 2002-12-12
ALFRED GORDON BROWN
Director 1991-04-12 2002-11-06
ROBERT RICHARD CARR
Director 1993-03-31 2001-11-05
TONY JOHN DEPTFORD
Director 1993-03-31 2001-04-25
SUSAN MARY JOHNSON
Director 1996-11-27 1999-05-26
RICHARD WILLIAM TINN
Company Secretary 1992-03-30 1998-07-29
DAVID ANTHONY KIME
Director 1996-12-18 1997-12-18
CHRISTOPHER FREDERICK JOHN FOSTER
Director 1996-03-31 1997-08-12
ALASDAIR DONALD ROBERTSON
Director 1996-11-27 1997-07-31
FREDERICK TERENCE GEDNEY
Director 1991-04-12 1997-01-29
PHILIP JAMES HARRIS
Director 1991-04-12 1996-12-18
ROGER JAMES MORLEY
Director 1991-04-12 1996-07-31
JOHN PHILIP COOPER
Director 1992-03-30 1996-04-24
RICHARD LESLIE DAVISON
Director 1991-04-12 1996-03-31
HARRY MAXWELL CLARKE
Director 1991-04-12 1995-10-30
JOHN NEAL
Director 1991-04-12 1995-03-29
ALEC LEONARD CONEY
Director 1991-04-12 1993-03-31
JOHN BARRIE CALLAGHAN
Director 1991-04-12 1992-09-30
CHRISTOPHER FREDERICK JOHN FOSTER
Director 1991-04-12 1991-10-01
CHARLES JOHN RUSSELL
Director 1991-04-12 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW ALEXANDER CRIMINAL DEFENCE ASSOCIATES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
JOHN WILLIAM ELKINGTON ELKINGTON MCKAY LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
RICHARD HARRY FOSTER RICHARD FOSTER (CONTRACTING) LIMITED Director 1997-12-11 CURRENT 1997-12-11 Active - Proposal to Strike off
ALAN LESLIE LAWS ROYAL ALBERT DOCK TRUST Director 2011-04-01 CURRENT 1992-03-31 Active
ALAN LESLIE LAWS LONDON REGATTA CENTRE LIMITED Director 2011-04-01 CURRENT 1990-05-29 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
2024-04-30CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-04-30CS01CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-11-24Termination of appointment of Leonard Kitchen on 2023-11-15
2023-11-24Appointment of Mr Alan Leslie Laws as company secretary on 2023-11-15
2023-11-24DIRECTOR APPOINTED MR JAMES STUART MITCHELL
2023-11-24DIRECTOR APPOINTED MR MARK SPENCE
2023-11-24DIRECTOR APPOINTED MR STEWART GRAHAM CROPLEY
2023-11-24AP01DIRECTOR APPOINTED MR JAMES STUART MITCHELL
2023-11-24AP03Appointment of Mr Alan Leslie Laws as company secretary on 2023-11-15
2023-11-24TM02Termination of appointment of Leonard Kitchen on 2023-11-15
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-01APPOINTMENT TERMINATED, DIRECTOR BRYAN SKINNER
2023-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN SKINNER
2023-04-26CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-11-03AP01DIRECTOR APPOINTED MR RICHARD IAN CRUNKHORN
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PIPER
2022-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-22CH01Director's details changed for Mr Leonard Kitchen on 2022-04-21
2022-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR LEONARD KITCHEN on 2022-04-21
2021-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-05-20CH01Director's details changed for Mr Bryan Skinner on 2021-05-17
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND SHARPE
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-25PSC07CESSATION OF ERIC VAUGHAN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC VAUGHAN
2018-03-13AP01DIRECTOR APPOINTED MR CHARLES JOHN RUSSELL
2018-03-13AP01DIRECTOR APPOINTED MR COLIN WOODCOCK
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN SKINNER / 30/06/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC VAUGHAN / 30/06/2016
2016-04-21AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLATER
2015-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDUARD BOUMAN
2015-04-16AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR JOHN WILLIAM ELKINGTON
2014-12-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ALEXANDER
2014-11-24AP01DIRECTOR APPOINTED MARTYN WATLING
2014-11-24AP01DIRECTOR APPOINTED MR BRYAN SKINNER
2014-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-05-01AR0112/04/14 ANNUAL RETURN FULL LIST
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-07-08AP01DIRECTOR APPOINTED MR ALAN LESLIE LAWS
2013-05-14AR0112/04/13 NO MEMBER LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-11AR0112/04/12 NO MEMBER LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-12AR0112/04/11 NO MEMBER LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-04AR0112/04/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC VAUGHAN / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SLATER / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SHARPE / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PIPER / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD KITCHEN / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIRK / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDUARD BOUMAN / 11/04/2010
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-28363aANNUAL RETURN MADE UP TO 12/04/09
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-23363aANNUAL RETURN MADE UP TO 12/04/08
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-04-24363aANNUAL RETURN MADE UP TO 12/04/07
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-04-18363aANNUAL RETURN MADE UP TO 12/04/06
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sANNUAL RETURN MADE UP TO 12/04/05
2005-05-10288aNEW SECRETARY APPOINTED
2004-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-09363sANNUAL RETURN MADE UP TO 12/04/04
2003-12-18288bDIRECTOR RESIGNED
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-05288bDIRECTOR RESIGNED
2003-06-23288bSECRETARY RESIGNED
2003-06-23363sANNUAL RETURN MADE UP TO 12/04/03
2003-04-25288aNEW DIRECTOR APPOINTED
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-11288bDIRECTOR RESIGNED
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-04-22363sANNUAL RETURN MADE UP TO 12/04/02
2002-04-22288bDIRECTOR RESIGNED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-02-04288bDIRECTOR RESIGNED
2001-05-22363(288)DIRECTOR RESIGNED
2001-05-22363sANNUAL RETURN MADE UP TO 12/04/01
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21288aNEW DIRECTOR APPOINTED
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-12363sANNUAL RETURN MADE UP TO 12/04/00
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17363sANNUAL RETURN MADE UP TO 12/04/99
1994-04-18Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BOSTON AND COUNTY CLUB LIMITED(THE) 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 BOSTON AND COUNTY CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1950-03-10 Outstanding
1949-04-06 Outstanding
1948-12-29 Outstanding
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 AND COUNTY CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BOSTON AND COUNTY CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON AND COUNTY CLUB LIMITED(THE)
Trademarks
We have not found any records of BOSTON AND COUNTY CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTON AND COUNTY CLUB LIMITED(THE). 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 (56101 - Licensed restaurants) as BOSTON AND COUNTY CLUB LIMITED(THE) are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BOSTON AND COUNTY CLUB LIMITED(THE) 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 AND COUNTY CLUB LIMITED(THE) 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 AND COUNTY CLUB LIMITED(THE) 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.