Background WavePink WaveYellow Wave

THE BOSTON TEA PARTY LIMITED (03011396)

THE BOSTON TEA PARTY LIMITED (03011396) is an active UK company. incorporated on 18 January 1995. with registered office in 75 Park Street. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THE BOSTON TEA PARTY LIMITED has been registered for 31 years. Current directors include CLARKE, Charles Giles, HOOKER, Paul, ROBERTS, Sam Vernon.

Company Number
03011396
Status
active
Type
ltd
Incorporated
18 January 1995
Age
31 years
Address
75 Park Street, BS1 5PF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
CLARKE, Charles Giles, HOOKER, Paul, ROBERTS, Sam Vernon
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOSTON TEA PARTY LIMITED

THE BOSTON TEA PARTY LIMITED is an active company incorporated on 18 January 1995 with the registered office located in 75 Park Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THE BOSTON TEA PARTY LIMITED was registered 31 years ago.(SIC: 56102)

Status

active

Active since 31 years ago

Company No

03011396

LTD Company

Age

31 Years

Incorporated 18 January 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

METALINK LIMITED
From: 18 January 1995To: 5 June 1995
Contact
Address

75 Park Street Bristol , BS1 5PF,

Timeline

7 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Apr 17
Director Joined
Aug 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CLARKE, Charles Giles

Active
75 Park StreetBS1 5PF
Born May 1953
Director
Appointed 07 Nov 2005

HOOKER, Paul

Active
75 Park StreetBS1 5PF
Born November 1973
Director
Appointed 02 Aug 2023

ROBERTS, Sam Vernon

Active
75 Park StreetBS1 5PF
Born June 1974
Director
Appointed 08 Aug 2005

MCCARRAHER, Suzanne Maxine

Resigned
75 Park StreetBS1 5PF
Secretary
Appointed 08 Aug 2005
Resigned 19 Apr 2017

SAUNTER, Nicola Justine Anya

Resigned
Mackham Cottage, CullomptonEX15 3QX
Secretary
Appointed 25 May 1995
Resigned 08 Aug 2005

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 18 Jan 1995
Resigned 25 May 1995

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 01 Apr 2022
Resigned 31 Mar 2025

MANGAN, Richard Benjamin

Resigned
Mackham Cottage, CullomptonEX15 3QX
Born January 1960
Director
Appointed 25 May 1995
Resigned 08 Aug 2005

MCCARRAHER, Suzanne Maxine

Resigned
75 Park StreetBS1 5PF
Born February 1948
Director
Appointed 08 Aug 2005
Resigned 19 Apr 2017

SAUNTER, Nicola Justine Anya

Resigned
Mackham Cottage, CullomptonEX15 3QX
Born February 1965
Director
Appointed 25 May 1995
Resigned 08 Aug 2005

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 18 Jan 1995
Resigned 25 May 1995

Persons with significant control

1

BristolBS1 5PF

Nature of Control

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

Filing History

103

Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
4 April 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
12 October 2005
AUDAUD
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
155(6)a155(6)a
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Resolution
20 November 1996
RESOLUTIONSResolutions
Legacy
12 November 1996
287Change of Registered Office
Legacy
13 July 1995
88(2)R88(2)R
Legacy
13 July 1995
224224
Legacy
13 July 1995
287Change of Registered Office
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1995
NEWINCIncorporation