Background WavePink WaveYellow Wave

BOUNDARY BUSINESS PARK LIMITED (02470814)

BOUNDARY BUSINESS PARK LIMITED (02470814) is an active UK company. incorporated on 16 February 1990. with registered office in Brough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOUNDARY BUSINESS PARK LIMITED has been registered for 36 years. Current directors include SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John.

Company Number
02470814
Status
active
Type
ltd
Incorporated
16 February 1990
Age
36 years
Address
Unit 14 Innovation Drive, Brough, HU15 2FW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY BUSINESS PARK LIMITED

BOUNDARY BUSINESS PARK LIMITED is an active company incorporated on 16 February 1990 with the registered office located in Brough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOUNDARY BUSINESS PARK LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02470814

LTD Company

Age

36 Years

Incorporated 16 February 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PROJECT 2000 (HULL) LIMITED
From: 30 April 1990To: 10 June 2005
BETTERTURN LIMITED
From: 16 February 1990To: 30 April 1990
Contact
Address

Unit 14 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW England
From: 15 October 2020To: 27 July 2021
C/O Swift Holdings (Uk) Limited Dunswell Road Cottingham East Yorkshire HU16 4JX
From: 29 October 2009To: 15 October 2020
Holderness House 36 Market Place South Cave Brough East Yorkshire HU15 2AT
From: 16 February 1990To: 29 October 2009
Timeline

10 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Loan Secured
Sept 13
Loan Cleared
Mar 14
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Owner Exit
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SMITH, Guy James Mutlow

Active
Innovation Drive, BroughHU15 2FW
Born September 1974
Director
Appointed 05 Aug 2021

SMITH, Peter Mutlow

Active
Innovation Drive, BroughHU15 2FW
Born September 1949
Director
Appointed 03 Apr 2003

SOUTH, Timothy John

Active
Innovation Drive, BroughHU15 2FW
Born March 1960
Director
Appointed 28 Jul 2021

BRAYSHAW, Keith

Resigned
Innovation Drive, BroughHU15 2FW
Secretary
Appointed 12 Oct 2009
Resigned 29 Jun 2021

DRANSFIELD, Mark

Resigned
The Grange, BolsterstoneS36 3ST
Secretary
Appointed 16 Jan 2002
Resigned 03 Apr 2003

DRANSFIELD, Paul

Resigned
11 Park Avenue, HullHU13 9AX
Secretary
Appointed N/A
Resigned 24 Jun 1997

HEALEY, Timothy

Resigned
Red House Swanland Hill, North FerribyHU14 3JJ
Secretary
Appointed 24 Jun 1997
Resigned 16 Jan 2002

WATSON, David Charles

Resigned
Clover House, GooleDN14 7GF
Secretary
Appointed 01 Feb 2006
Resigned 12 Oct 2009

WRIGHT, John

Resigned
21 The Paddocks, HullHU10 7PF
Secretary
Appointed 03 Apr 2003
Resigned 10 Jan 2006

BRAYSHAW, Keith

Resigned
Innovation Drive, BroughHU15 2FW
Born March 1951
Director
Appointed 12 Oct 2009
Resigned 29 Jun 2021

DIXON, Paul William Henry

Resigned
Mill Estate Hotham, HothamYO43 4UG
Born August 1943
Director
Appointed 03 Apr 2003
Resigned 12 Oct 2009

DRANSFIELD, Deborah

Resigned
The Grange, Morehall Lane,, SheffieldS36 3ST
Born May 1962
Director
Appointed 24 Jun 1997
Resigned 03 Apr 2003

DRANSFIELD, Mark

Resigned
The Grange, BolsterstoneS36 3ST
Born October 1962
Director
Appointed 16 Jan 2002
Resigned 21 Oct 2008

DRANSFIELD, Mark

Resigned
The Grange, BolsterstoneS36 3ST
Born October 1962
Director
Appointed N/A
Resigned 24 Jun 1997

HEALEY, Timothy

Resigned
Red House Swanland Hill, North FerribyHU14 3JJ
Born December 1958
Director
Appointed N/A
Resigned 16 Jan 2002

HORNCASTLE, Andrew Nigel

Resigned
Beech Hill House, North FerribyHU14 3QY
Born July 1959
Director
Appointed 03 Apr 2003
Resigned 12 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Keith Brayshaw

Ceased
Innovation Drive, BroughHU15 2FW
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2023

Mr Peter Mutlow Smith

Active
Innovation Drive, BroughHU15 2FW
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Dunswell Road, CottinghamHU16 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Auditors Resignation Company
9 October 2013
AUDAUD
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Legacy
6 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
14 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Resolution
26 April 2010
RESOLUTIONSResolutions
Auditors Resignation Company
21 April 2010
AUDAUD
Change Account Reference Date Company Current Shortened
21 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
23 July 2009
287Change of Registered Office
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
88(2)R88(2)R
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
17 February 1993
287Change of Registered Office
Legacy
17 February 1993
363b363b
Legacy
13 January 1993
288288
Legacy
3 December 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363aAnnual Return
Legacy
16 January 1992
363aAnnual Return
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
21 November 1991
363aAnnual Return
Legacy
6 June 1991
225(1)225(1)
Legacy
30 May 1991
287Change of Registered Office
Legacy
30 May 1991
88(2)Return of Allotment of Shares
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Memorandum Articles
14 May 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
27 March 1990
287Change of Registered Office
Legacy
22 March 1990
123Notice of Increase in Nominal Capital
Resolution
22 March 1990
RESOLUTIONSResolutions
Resolution
22 March 1990
RESOLUTIONSResolutions
Resolution
22 March 1990
RESOLUTIONSResolutions
Incorporation Company
16 February 1990
NEWINCIncorporation