Background WavePink WaveYellow Wave

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) (00584412)

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) (00584412) is an active UK company. incorporated on 23 May 1957. with registered office in Boston. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) has been registered for 68 years. Current directors include FOX, Daniel Graham Robert, GISBY, Joanne Elizabeth, HILDRED, Mark and 4 others.

Company Number
00584412
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1957
Age
68 years
Address
Boston Amateur Sports Association Limited, Boston, PE21 7QR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FOX, Daniel Graham Robert, GISBY, Joanne Elizabeth, HILDRED, Mark, TAIT, Peter, TETTHER, Paul William, WICKSTED, Robert William Douglas, WILLIS, Michele
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE)

BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) is an active company incorporated on 23 May 1957 with the registered office located in Boston. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BOSTON AMATEUR SPORTS ASSOCIATION LIMITED(THE) was registered 68 years ago.(SIC: 94990)

Status

active

Active since 68 years ago

Company No

00584412

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 23 May 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Boston Amateur Sports Association Limited Rosebery Avenue Boston, PE21 7QR,

Previous Addresses

Tower House Evedon Sleaford NG34 9PB England
From: 20 July 2018To: 24 August 2021
Tailored Accountancy Services Limited 18 Venture House Enterprise Way Boston PE21 7TW England
From: 19 July 2018To: 20 July 2018
C/O Tailored Accountancy Services Limited 21 - Ingleby Middlegate Road Frampton Boston Lincolnshire PE20 1BX
From: 21 April 2011To: 19 July 2018
Holland House Frith Bank Boston Lincolnshire PE22 7BE
From: 23 May 1957To: 21 April 2011
Timeline

19 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
May 57
Director Left
Apr 11
Director Left
Jul 11
Director Left
May 14
Director Left
Sept 14
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Loan Cleared
Sept 23
Director Left
Apr 24
Director Left
Jan 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FOX, Daniel Graham Robert

Active
Rosebery Avenue, BostonPE21 7QR
Born March 1978
Director
Appointed 25 Mar 2021

GISBY, Joanne Elizabeth

Active
Rosebery Avenue, BostonPE20 1EW
Born June 1990
Director
Appointed 22 Aug 2022

HILDRED, Mark

Active
Rosebery Avenue, BostonPE21 7QR
Born June 1964
Director
Appointed 10 Dec 1992

TAIT, Peter

Active
Rosebery Avenue, BostonPE21 7QR
Born April 1935
Director
Appointed N/A

TETTHER, Paul William

Active
Rosebery Avenue, BostonPE21 7QR
Born October 1968
Director
Appointed 25 Mar 2021

WICKSTED, Robert William Douglas

Active
Rosebery Avenue, BostonPE21 7QR
Born February 1985
Director
Appointed 25 Mar 2021

WILLIS, Michele

Active
Rosebery Avenue, BostonPE21 7QR
Born September 1970
Director
Appointed 25 Mar 2021

FLEET, Charles Robert William

Resigned
Holland House, BostonPE22 7BE
Secretary
Appointed N/A
Resigned 16 Mar 2006

STOTHARD, Walter Peter

Resigned
Evedon, SleafordNG34 9PB
Secretary
Appointed 16 Mar 2006
Resigned 25 Mar 2021

ADDY, Keith Michael James

Resigned
70 Spilsby Road, BostonPE21 9NS
Born July 1942
Director
Appointed 30 May 1991
Resigned 01 Dec 2002

ATTERBY, John Robert

Resigned
Ickleford House, BostonPE21 8PQ
Born July 1947
Director
Appointed 09 Mar 2000
Resigned 08 Dec 2005

BARNES, Morris Ronald

Resigned
13 Delfield Road, BostonPE21 7ED
Born February 1956
Director
Appointed 10 Jun 1993
Resigned 11 Jun 1998

BLAND, Phillip Richard

Resigned
8 Saddlers Way, BostonPE21 0BB
Born May 1963
Director
Appointed 14 Sept 2000
Resigned 12 Dec 2002

BREWSTER, Philip Jeffrey

Resigned
Town Farm House, SpaldingPE11 4UA
Born April 1948
Director
Appointed N/A
Resigned 19 Apr 1993

BUTTON, John Alan

Resigned
242 Sleaford Road, BostonPE21 7PG
Born March 1943
Director
Appointed 04 Jun 1992
Resigned 23 Apr 1997

CARLTON, Charles Frederick

Resigned
Glenco House Fen Road, BostonPE20 3QU
Born July 1918
Director
Appointed N/A
Resigned 31 Dec 2007

CARTWRIGHT, Harry

Resigned
45 Kings Crescent, BostonPE21 0AP
Born December 1936
Director
Appointed N/A
Resigned 19 Apr 1993

CLAYTON, Ian Richard

Resigned
Rosebery Avenue, BostonPE21 7QR
Born July 1947
Director
Appointed N/A
Resigned 03 Mar 2025

CLAYTON, Michael

Resigned
26 St Nicholas Road, BostonPE21 0HH
Born September 1953
Director
Appointed N/A
Resigned 14 Mar 2002

COLES, David Michael

Resigned
Church View, SwinesheadPE20
Born August 1948
Director
Appointed 29 Aug 1991
Resigned 26 Jul 1999

COTTINGHAM, Michael Alan

Resigned
3 Cottage Terrace Main Road, BostonPE22 0BT
Born February 1947
Director
Appointed 24 Apr 1990
Resigned 12 Dec 2002

COTTINGHAM, Michael Alan

Resigned
3 Cottage Terrace Main Road, BostonPE22 0BT
Born February 1947
Director
Appointed N/A
Resigned 19 Apr 1993

DEPTFORD, Bridget Miriam

Resigned
Pantiles Station Road, BostonPE20 3NX
Born July 1958
Director
Appointed 01 Jul 1991
Resigned 07 Sept 1995

DYMOND, Nigel Peter

Resigned
5 Sussex Avenue, BostonPE21 7QG
Born June 1958
Director
Appointed N/A
Resigned 04 Jul 1993

FENNELL, Kevin Edward

Resigned
11 Arcott Drive, BostonPE21 7QJ
Born May 1946
Director
Appointed N/A
Resigned 10 Jun 1993

FLEET, Charles Robert William

Resigned
Holland House, BostonPE22 7BE
Born November 1943
Director
Appointed N/A
Resigned 31 Mar 2014

HALL, Ian Christopher

Resigned
22 Princess Anne Road, BostonPE21 9AP
Born June 1961
Director
Appointed N/A
Resigned 08 Jun 1995

HERRON, Stephen Andrew

Resigned
1 Woodside Road, BostonPE20 1PQ
Born January 1969
Director
Appointed 27 Nov 1997
Resigned 28 Jun 2011

HOULT, Eric Ian

Resigned
Rosebery Avenue, BostonPE21 7QR
Born May 1947
Director
Appointed 03 Apr 2023
Resigned 06 Nov 2024

LEE, Christopher Richard

Resigned
61 Carver Road, BostonPE21 8BH
Born September 1964
Director
Appointed 10 Dec 1992
Resigned 01 Aug 2006

LOTE, Stuart

Resigned
Evedon, SleafordNG34 9PB
Born November 1952
Director
Appointed 22 Sept 2005
Resigned 25 Mar 2021

MACDONALD, Ian Alexander

Resigned
Witham Cottage 50 Witham Bank West, BostonPE21 8PT
Born November 1953
Director
Appointed N/A
Resigned 30 May 1994

MARTIN, Frederick Alan

Resigned
The Laurels Main Road, BostonPE22 0TN
Born March 1939
Director
Appointed N/A
Resigned 09 Mar 2000

MCGAREL, John Arthur

Resigned
Rosebery Avenue, BostonPE21 7QR
Born September 1945
Director
Appointed 14 Sept 2000
Resigned 08 Apr 2024

MITCHELL, Jack

Resigned
Ivy Cottage London Road, BostonPE20 1BP
Born August 1947
Director
Appointed N/A
Resigned 24 Jun 1999

Persons with significant control

1

Mr Ian Richard Clayton

Active
Rosebery Avenue, BostonPE21 7QR
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
287Change of Registered Office
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Auditors Resignation Company
13 November 1996
AUDAUD
Legacy
24 September 1996
288288
Legacy
31 July 1996
288288
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
1 June 1994
288288
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363aAnnual Return
Legacy
12 January 1993
288288
Legacy
23 December 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
363b363b
Legacy
16 December 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Memorandum Articles
13 May 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Memorandum Articles
25 April 1991
MEM/ARTSMEM/ARTS
Legacy
9 February 1991
288288
Legacy
1 November 1990
288288
Legacy
13 July 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
23 August 1989
288288
Legacy
31 May 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
24 March 1988
288288
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
21 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
363363
Incorporation Company
23 May 1957
NEWINCIncorporation