Background WavePink WaveYellow Wave

BOSTON CROP SPRAYERS LIMITED (03187863)

BOSTON CROP SPRAYERS LIMITED (03187863) is an active UK company. incorporated on 18 April 1996. with registered office in Boston. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. BOSTON CROP SPRAYERS LIMITED has been registered for 29 years. Current directors include HILDRED, Craig David, HILDRED, David, HILDRED, Mark and 1 others.

Company Number
03187863
Status
active
Type
ltd
Incorporated
18 April 1996
Age
29 years
Address
Little Field Fen Road, Boston, PE20 1RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
HILDRED, Craig David, HILDRED, David, HILDRED, Mark, HUTCHINSON, David Antony
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON CROP SPRAYERS LIMITED

BOSTON CROP SPRAYERS LIMITED is an active company incorporated on 18 April 1996 with the registered office located in Boston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. BOSTON CROP SPRAYERS LIMITED was registered 29 years ago.(SIC: 81300)

Status

active

Active since 29 years ago

Company No

03187863

LTD Company

Age

29 Years

Incorporated 18 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

BOSTON CROP MANAGEMENT LIMITED
From: 18 April 1996To: 11 June 1996
Contact
Address

Little Field Fen Road Frampton West Boston, PE20 1RZ,

Timeline

2 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HILDRED, Mark

Active
Fen Road, BostonPE20 1RZ
Secretary
Appointed 18 Apr 1996

HILDRED, Craig David

Active
Fen Road, BostonPE20 1RZ
Born December 1987
Director
Appointed 18 Jun 2015

HILDRED, David

Active
Fen Road, BostonPE20 1RZ
Born September 1958
Director
Appointed 18 Apr 1996

HILDRED, Mark

Active
Fen Road, BostonPE20 1RZ
Born June 1964
Director
Appointed 18 Apr 1996

HUTCHINSON, David Antony

Active
Hillside, HunstantonPE36 5JU
Born April 1962
Director
Appointed 31 May 1996

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 18 Apr 1996
Resigned 18 Apr 1996

BLAYLOCK, James Walter

Resigned
Melbourne House Drainside, BostonPE20 1PE
Born July 1955
Director
Appointed 18 Apr 1996
Resigned 06 Apr 2009

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 18 Apr 1996
Resigned 18 Apr 1996

Persons with significant control

3

WisbechPE13 2RN

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Hildred

Active
SpaldingPE11 1TB
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Hildred

Active
Fen Road, BostonPE20 1RZ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Legacy
11 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Legacy
1 September 2009
288cChange of Particulars
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
288cChange of Particulars
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
5 July 1996
288288
Certificate Change Of Name Company
10 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1996
225(1)225(1)
Legacy
12 May 1996
88(2)R88(2)R
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
287Change of Registered Office
Incorporation Company
18 April 1996
NEWINCIncorporation