Background WavePink WaveYellow Wave

BOSTONAIR LIMITED (00381534)

BOSTONAIR LIMITED (00381534) is an active UK company. incorporated on 5 July 1943. with registered office in Beverley. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation and 1 other business activities. BOSTONAIR LIMITED has been registered for 82 years. Current directors include PARKES, Clare Alexandra, PARKES, Mark Neil, SUMNER, Adam Winston.

Company Number
00381534
Status
active
Type
ltd
Incorporated
5 July 1943
Age
82 years
Address
Norwood House, Beverley, HU17 9ET
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
PARKES, Clare Alexandra, PARKES, Mark Neil, SUMNER, Adam Winston
SIC Codes
52230, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTONAIR LIMITED

BOSTONAIR LIMITED is an active company incorporated on 5 July 1943 with the registered office located in Beverley. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation and 1 other business activity. BOSTONAIR LIMITED was registered 82 years ago.(SIC: 52230, 78200)

Status

active

Active since 82 years ago

Company No

00381534

LTD Company

Age

82 Years

Incorporated 5 July 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Norwood House Norwood Beverley, HU17 9ET,

Previous Addresses

1 Wood Lane Mews Beverley East Yorkshire HU17 8DA
From: 5 July 1943To: 26 October 2016
Timeline

4 key events • 1943 - 2017

Funding Officers Ownership
Company Founded
Jul 43
Director Joined
Aug 11
Director Left
Aug 12
Director Joined
Jul 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PARKES, Clare Alexandra

Active
Norwood, BeverleyHU17 9ET
Born June 1976
Director
Appointed 03 Jul 2017

PARKES, Mark Neil

Active
Kilnwick Wood House, PocklingtonYO42 1UQ
Born April 1974
Director
Appointed 09 Apr 1998

SUMNER, Adam Winston

Active
Norwood, BeverleyHU17 9ET
Born September 1970
Director
Appointed 25 Aug 2011

CLOWES, Trevor

Resigned
19 Albina Garth, HullHU12 8LY
Secretary
Appointed 31 Dec 1998
Resigned 25 Aug 2011

MC GRORY, John William

Resigned
Wessucs High Street, GooleDN14 5PL
Secretary
Appointed N/A
Resigned 05 Feb 1992

WILKINSON, Charles

Resigned
1 Orchard Close, HullHU10 6RF
Secretary
Appointed 06 Feb 1992
Resigned 31 Dec 1998

BOXX, David

Resigned
5 Ermine Street, BriggDN20 0AL
Born January 1955
Director
Appointed 26 Apr 1996
Resigned 30 Jun 1998

CAMPBELL, Bernard Patrick

Resigned
The Laurels 37 Tranby Lane, North FerribyHU14 3NE
Born August 1940
Director
Appointed N/A
Resigned 30 Mar 1994

EVANS, Robert David

Resigned
36 Ladbroke Square, LondonW11 3NB
Born September 1954
Director
Appointed N/A
Resigned 22 Oct 1993

MC GRORY, John William

Resigned
Wessucs High Street, GooleDN14 5PL
Born April 1939
Director
Appointed N/A
Resigned 31 Mar 1994

PARKES, David Neil

Resigned
Welton Manor, HullHU15 1ND
Born August 1944
Director
Appointed N/A
Resigned 17 Jul 2012

RAMSDEN, Arthur

Resigned
Bridge Bungalows, HullHU12 9JS
Born January 1923
Director
Appointed N/A
Resigned 31 Jan 1998

ROSE, Peter John

Resigned
The Courtyard High Meadows, Kirkella
Born April 1934
Director
Appointed 19 Apr 1993
Resigned 30 Mar 1994

Persons with significant control

1

Mr Mark Neil Parkes

Active
Norwood, BeverleyHU17 9ET
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Resolution
25 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 March 2024
SH10Notice of Particulars of Variation
Resolution
7 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 March 2024
SH10Notice of Particulars of Variation
Memorandum Articles
7 March 2024
MAMA
Capital Name Of Class Of Shares
7 March 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 April 2021
SH10Notice of Particulars of Variation
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement
11 June 2020
CS01Confirmation Statement
Resolution
12 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Legacy
10 April 2017
RP04CS01RP04CS01
Legacy
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
16 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Legacy
9 November 2010
MG02MG02
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Auditors Resignation Company
26 February 2008
AUDAUD
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
287Change of Registered Office
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Auditors Resignation Company
26 April 2005
AUDAUD
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 October 1998
AUDAUD
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
13 May 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
30 March 1995
225(1)225(1)
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Legacy
27 April 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1993
AAAnnual Accounts
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Legacy
19 March 1992
288288
Legacy
11 February 1992
88(2)R88(2)R
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
25 October 1991
288288
Legacy
5 August 1991
288288
Accounts With Accounts Type Full Group
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Resolution
22 February 1991
RESOLUTIONSResolutions
Auditors Resignation Company
8 May 1990
AUDAUD
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
21 April 1988
288288
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
27 November 1987
288288
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 June 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1943
NEWINCIncorporation