Background WavePink WaveYellow Wave

BOSTON SEEDS LIMITED (04226773)

BOSTON SEEDS LIMITED (04226773) is an active UK company. incorporated on 1 June 2001. with registered office in Boston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210) and 1 other business activities. BOSTON SEEDS LIMITED has been registered for 24 years. Current directors include CAMERON, James David, HOLGATE, Jack, WALLIS, George Samuel.

Company Number
04226773
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
Boston Seeds Ltd Manor Road, Boston, PE20 1PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
CAMERON, James David, HOLGATE, Jack, WALLIS, George Samuel
SIC Codes
46210, 47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON SEEDS LIMITED

BOSTON SEEDS LIMITED is an active company incorporated on 1 June 2001 with the registered office located in Boston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210) and 1 other business activity. BOSTON SEEDS LIMITED was registered 24 years ago.(SIC: 46210, 47760)

Status

active

Active since 24 years ago

Company No

04226773

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 18 October 2024 (1 year ago)
Period: 1 March 2023 - 31 January 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 February 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

ANDREW J WALLIS LIMITED
From: 6 July 2001To: 14 August 2013
SPEED 8804 LIMITED
From: 1 June 2001To: 6 July 2001
Contact
Address

Boston Seeds Ltd Manor Road Kirton Boston, PE20 1PH,

Previous Addresses

23 London Road Downham Market Norfolk PE38 9BJ
From: 17 March 2011To: 19 January 2026
47 Algitha Road Skegness Lincolnshire PE25 2AJ
From: 1 June 2001To: 17 March 2011
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 18
New Owner
May 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAMERON, James David

Active
Manor Road, BostonPE20 1PH
Born November 1972
Director
Appointed 06 Feb 2024

HOLGATE, Jack

Active
Manor Road, BostonPE20 1PH
Born December 1989
Director
Appointed 01 Aug 2025

WALLIS, George Samuel

Active
Manor Road, BostonPE20 1PH
Born December 1986
Director
Appointed 07 Oct 2018

MAY, Michael Anthony

Resigned
9 Links Crescent, SkegnessPE25 3AF
Secretary
Appointed 02 Jul 2001
Resigned 17 Mar 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 02 Jul 2001

AITCHISON, Kenneth Mark

Resigned
Manor Road, BostonPE20 1PH
Born March 1960
Director
Appointed 06 Feb 2024
Resigned 04 Feb 2026

WALLIS, Andrew John

Resigned
London Road, Downham MarketPE38 9BJ
Born December 1957
Director
Appointed 02 Jul 2001
Resigned 30 Jun 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Jun 2001
Resigned 02 Jul 2001

Persons with significant control

4

1 Active
3 Ceased
Group Secretarial Department, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024
23 London Road, Downham MarketPE38 9BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Ceased 06 Feb 2024

Mr George Wallis

Ceased
London Road, Downham MarketPE38 9BJ
Born December 1986

Nature of Control

Significant influence or control
Notified 25 May 2023
Ceased 16 Jan 2024

Mr Andrew Wallis

Ceased
London Road, Downham MarketPE38 9BJ
Born December 1957

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
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
88(2)R88(2)R
Legacy
15 March 2002
288cChange of Particulars
Legacy
12 March 2002
225Change of Accounting Reference Date
Memorandum Articles
19 July 2001
MEM/ARTSMEM/ARTS
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2001
NEWINCIncorporation