Background WavePink WaveYellow Wave

BOSTON TOWN VE LIMITED (07554163)

BOSTON TOWN VE LIMITED (07554163) is an active UK company. incorporated on 7 March 2011. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOSTON TOWN VE LIMITED has been registered for 15 years. Current directors include HYDE, Philip Martin, MCGHEE, Daniel, PALMER, Andrew John and 2 others.

Company Number
07554163
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HYDE, Philip Martin, MCGHEE, Daniel, PALMER, Andrew John, PALMER, Nicola, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON TOWN VE LIMITED

BOSTON TOWN VE LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOSTON TOWN VE LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07554163

LTD Company

Age

15 Years

Incorporated 7 March 2011

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

DOUGLAS VE LIMITED
From: 7 March 2011To: 5 December 2011
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
From: 7 March 2011To: 4 February 2015
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 20
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 07 Mar 2011

HYDE, Philip Martin

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 31 Aug 2018

MCGHEE, Daniel

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1986
Director
Appointed 01 Sept 2020

PALMER, Andrew John

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1968
Director
Appointed 03 Feb 2016

PALMER, Nicola

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1967
Director
Appointed 12 Jan 2012

ABBEYFIELD V.E. LIMITED

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate director
Appointed 03 Sept 2018

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 06 Dec 2011
Resigned 18 Aug 2025

ALLEN, Nicholas Dermott Vance

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1968
Director
Appointed 09 Apr 2018
Resigned 31 Aug 2018

EVANS, Dominic Hugh

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born June 1961
Director
Appointed 07 Mar 2011
Resigned 13 Dec 2011

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 09 Oct 2012
Resigned 29 Sept 2017

HYDE, Philip Martin

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born April 1966
Director
Appointed 06 Dec 2011
Resigned 17 Oct 2012

LAWSON, Jonathan Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 29 Sept 2017
Resigned 18 Aug 2025

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 06 Dec 2011
Resigned 27 Sept 2017

ABBEYFIELD VE LIMITED

Resigned
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 07 Mar 2011
Resigned 03 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew John Palmer

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Nicola Jane Palmer

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ruddington Fields Business Park, NottinghamNG11 6NZ

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

69

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
3 September 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Resolution
18 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
5 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2011
NEWINCIncorporation