Check the

BOSTON CROP SPRAYERS LIMITED

Company
BOSTON CROP SPRAYERS LIMITED (03187863)

BOSTON CROP SPRAYERS

Phone: 01205 722 240
A⁺ rating

KEY FINANCES

Year
2016
Assets
£880.33k ▲ £92.4k (11.73 %)
Cash
£1.86k ▲ £1.53k (466.16 %)
Liabilities
£214.82k ▼ £-169.45k (-44.10 %)
Net Worth
£665.51k ▲ £261.86k (64.87 %)

REGISTRATION INFO

Company name
BOSTON CROP SPRAYERS LIMITED
Company number
03187863
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Apr 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
bostoncropsprayersltd.co.uk
Phones
01205 722 240
01525 841 923
01945 461 181
01205 724 565
01945 474 970
Registered Address
LITTLE FIELD FEN ROAD,
FRAMPTON WEST,
BOSTON,
LINCOLNSHIRE,
PE20 1RZ

ECONOMIC ACTIVITIES

81300
Landscape service activities

LAST EVENTS

19 Apr 2017
Confirmation statement made on 2 April 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,200

CHARGES

7 December 2010
Status
Outstanding
Delivered
11 December 2010
Persons entitled
H L Hutchison Limited
Description
Land at fen road, frampton, boston, lincolnshire t/no…

7 December 2010
Status
Outstanding
Delivered
9 December 2010
Persons entitled
National Westminster Bank PLC
Description
Little field, fen road, frampton fen, boston t/no LL123793…

21 September 2010
Status
Outstanding
Delivered
24 September 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 February 2008
Status
Satisfied on 15 December 2010
Delivered
5 February 2008
Persons entitled
Hsbc Bank PLC
Description
F/H 3.23 acres of land at fen road frampton boston…

6 January 2000
Status
Satisfied on 15 December 2010
Delivered
8 January 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BOSTON CROP SPRAYERS LIMITED DIRECTORS

Mark Hildred

  Acting
Appointed
18 April 1996
Role
Secretary
Address
Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom, PE11 1TB
Name
HILDRED, Mark

Craig David Hildred

  Acting PSC
Appointed
18 June 2015
Occupation
Director
Role
Director
Age
37
Nationality
British
Address
Little Field, Fen Road, Frampton West, Boston, Lincolnshire, PE20 1RZ
Country Of Residence
United Kingdom
Name
HILDRED, Craig David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Hildred

  Acting
Appointed
18 April 1996
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
9 Ellisons Quay, Burton Waters, Lincoln, England, LN1 2GG
Country Of Residence
England
Name
HILDRED, David

Mark Hildred

  Acting PSC
Appointed
18 April 1996
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom, PE11 1TB
Name
HILDRED, Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Anthony Hutchinson

  Acting PSC
Appointed
31 May 1996
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Hillside, High Street Ringstead, Hunstanton, Norfolk, PE36 5JU
Country Of Residence
United Kingdom
Name
HUTCHINSON, David Anthony
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm
Place Registered
England And Wales

Lesley Anne Chick

  Resigned
Appointed
18 April 1996
Resigned
18 April 1996
Role
Nominee Secretary
Address
4 The Terrace, Folly Lane, Shipham, Winscombe, North Somerset, BS25 1TE
Name
CHICK, Lesley Anne

James Walter Blaylock

  Resigned
Appointed
18 April 1996
Resigned
06 April 2009
Occupation
Agro-Chemical Consultant
Role
Director
Age
69
Nationality
British
Address
Melbourne House Drainside, Kirton, Boston, Lincolnshire, PE20 1PE
Name
BLAYLOCK, James Walter

Diana Elizabeth Redding

  Resigned
Appointed
18 April 1996
Resigned
18 April 1996
Role
Nominee Director
Age
72
Nationality
British
Address
Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
Country Of Residence
England
Name
REDDING, Diana Elizabeth

REVIEWS


Check The Company
Excellent according to the company’s financial health.