Background WavePink WaveYellow Wave

BOSTON MOTORS,LIMITED (00371983)

BOSTON MOTORS,LIMITED (00371983) is an active UK company. incorporated on 21 January 1942. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. BOSTON MOTORS,LIMITED has been registered for 84 years. Current directors include BARTON, Thomas Henry Alystair, WOODHOUSE, Nicholas William Thomas, WOODHOUSE, Richard Andrew Joseph Barton.

Company Number
00371983
Status
active
Type
ltd
Incorporated
21 January 1942
Age
84 years
Address
Nottingham Road, Nottingham, NG9 8AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BARTON, Thomas Henry Alystair, WOODHOUSE, Nicholas William Thomas, WOODHOUSE, Richard Andrew Joseph Barton
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON MOTORS,LIMITED

BOSTON MOTORS,LIMITED is an active company incorporated on 21 January 1942 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. BOSTON MOTORS,LIMITED was registered 84 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 84 years ago

Company No

00371983

LTD Company

Age

84 Years

Incorporated 21 January 1942

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Nottingham Road Stapleford Nottingham, NG9 8AU,

Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Jan 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
May 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WOODHOUSE, Nicholas William Thomas

Active
Nottingham Road, NottinghamNG9 8AU
Secretary
Appointed 01 Jan 1996

BARTON, Thomas Henry Alystair

Active
Nottingham Road, NottinghamNG9 8AU
Born June 1963
Director
Appointed N/A

WOODHOUSE, Nicholas William Thomas

Active
Nottingham Road, NottinghamNG9 8AU
Born November 1952
Director
Appointed N/A

WOODHOUSE, Richard Andrew Joseph Barton

Active
Nottingham Road, NottinghamNG9 8AU
Born May 1945
Director
Appointed N/A

BARTON, Thomas Henry

Resigned
Nottingham Road, NottinghamNG9 8AU
Born August 1925
Director
Appointed N/A
Resigned 05 May 2019

WOODHOUSE, John Richard

Resigned
Nottingham Road, NottinghamNG9 8AU
Born October 1919
Director
Appointed N/A
Resigned 30 Jan 2017

Persons with significant control

1

Sandicliffe Motor Group Limited

Active
Nottingham Road, NottinghamNG9 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Resolution
7 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Resolution
3 December 2002
RESOLUTIONSResolutions
Memorandum Articles
3 December 2002
MEM/ARTSMEM/ARTS
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
403aParticulars of Charge Subject to s859A
Legacy
9 May 2001
403aParticulars of Charge Subject to s859A
Legacy
9 May 2001
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
6 October 1999
244244
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
363aAnnual Return
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
26 October 1998
244244
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
11 July 1997
363aAnnual Return
Legacy
25 February 1997
287Change of Registered Office
Resolution
29 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
403aParticulars of Charge Subject to s859A
Legacy
9 October 1996
403aParticulars of Charge Subject to s859A
Legacy
9 October 1996
403aParticulars of Charge Subject to s859A
Legacy
3 September 1996
363aAnnual Return
Legacy
11 July 1995
363x363x
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 September 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
363x363x
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
7 January 1994
288288
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363x363x
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
29 June 1992
363x363x
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Legacy
26 November 1990
353a353a
Legacy
26 November 1990
288288
Legacy
26 November 1990
190190
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Memorandum Articles
2 April 1990
MEM/ARTSMEM/ARTS
Resolution
27 March 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Accounts With Made Up Date
25 October 1985
AAAnnual Accounts
Accounts With Made Up Date
10 August 1984
AAAnnual Accounts
Accounts With Made Up Date
17 June 1983
AAAnnual Accounts
Accounts With Made Up Date
26 May 1982
AAAnnual Accounts
Accounts With Made Up Date
31 July 1974
AAAnnual Accounts