Background WavePink WaveYellow Wave

BOSTON TRACTORS LIMITED (00447639)

BOSTON TRACTORS LIMITED (00447639) is an active UK company. incorporated on 7 January 1948. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOSTON TRACTORS LIMITED has been registered for 78 years. Current directors include DOBBS, Bryan Leslie, DOBBS, Joanna Mary Louisa, DOBBS, Jonathan Armstrong and 1 others.

Company Number
00447639
Status
active
Type
ltd
Incorporated
7 January 1948
Age
78 years
Address
Ball Hall Wargate Way, Spalding, PE11 4HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOBBS, Bryan Leslie, DOBBS, Joanna Mary Louisa, DOBBS, Jonathan Armstrong, DOBBS, Pauline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON TRACTORS LIMITED

BOSTON TRACTORS LIMITED is an active company incorporated on 7 January 1948 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOSTON TRACTORS LIMITED was registered 78 years ago.(SIC: 68209)

Status

active

Active since 78 years ago

Company No

00447639

LTD Company

Age

78 Years

Incorporated 7 January 1948

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Ball Hall Wargate Way Gosberton Spalding, PE11 4HE,

Previous Addresses

47 London Rd Kirton Boston Lincs PE20 1JG
From: 7 January 1948To: 15 July 2014
Timeline

13 key events • 1948 - 2015

Funding Officers Ownership
Company Founded
Jan 48
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DOBBS, Joanna Mary Louisa

Active
Wargate Way, SpaldingPE11 4HE
Secretary
Appointed 08 Jan 2007

DOBBS, Bryan Leslie

Active
Fleet Road, SpaldingPE12 8LD
Born May 1937
Director
Appointed N/A

DOBBS, Joanna Mary Louisa

Active
Wargate Way, SpaldingPE11 4HE
Born June 1968
Director
Appointed 08 Jan 2007

DOBBS, Jonathan Armstrong

Active
Wargate Way, SpaldingPE11 4HE
Born December 1963
Director
Appointed N/A

DOBBS, Pauline

Active
Fleet Road, SpaldingPE12 8LD
Born December 1939
Director
Appointed N/A

DOBBS, Pauline

Resigned
Fleet Road, SpaldingPE12 8LD
Secretary
Appointed N/A
Resigned 08 Jan 2007

KITCHEN, Leonard

Resigned
72 London Road, BostonPE20 1JA
Born February 1932
Director
Appointed N/A
Resigned 23 Feb 1998

PIGGINS, Alan Raymond

Resigned
Inshallah, SpaldingPE12 8RF
Born January 1946
Director
Appointed 09 May 1994
Resigned 30 Nov 2001

Persons with significant control

3

Mrs Pauline Dobbs

Active
124 Fleet Road, SpaldingPE12 8LD
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2016

Mr Jonathan Armstrong Dobbs

Active
106 Wargate Way, SpaldingPE11 4HE
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2016

Mr Bryan Leslie Dobbs

Active
124 Fleet Road, SpaldingPE12 8LD
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

125

Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 September 2009
AAAnnual Accounts
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
288cChange of Particulars
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 April 2004
AAMDAAMD
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
9 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
17 September 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 August 1994
403aParticulars of Charge Subject to s859A
Legacy
26 August 1994
403aParticulars of Charge Subject to s859A
Legacy
26 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Accounts With Accounts Type Medium
6 April 1994
AAAnnual Accounts
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 1993
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 1992
AAAnnual Accounts
Legacy
5 October 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
2 August 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
22 December 1983
363363
Legacy
24 November 1982
363363
Incorporation Company
7 January 1948
NEWINCIncorporation