Background WavePink WaveYellow Wave

BOSTON ENERGY LIMITED (07756008)

BOSTON ENERGY LIMITED (07756008) is an active UK company. incorporated on 30 August 2011. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BOSTON ENERGY LIMITED has been registered for 14 years. Current directors include CATTERMOLE, Julian James, GODBER, Jonathan Mark, PARKES, Mark Neil.

Company Number
07756008
Status
active
Type
ltd
Incorporated
30 August 2011
Age
14 years
Address
Westcott House Hesslewood Office Park, Hessle, HU13 0LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CATTERMOLE, Julian James, GODBER, Jonathan Mark, PARKES, Mark Neil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON ENERGY LIMITED

BOSTON ENERGY LIMITED is an active company incorporated on 30 August 2011 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BOSTON ENERGY LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07756008

LTD Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

BOSTON ENERGY (BEVERLEY) LIMITED
From: 30 August 2011To: 1 November 2011
Contact
Address

Westcott House Hesslewood Office Park Ferriby Road Hessle, HU13 0LH,

Previous Addresses

Norwood House Norwood Beverley HU17 9ET England
From: 26 October 2016To: 24 September 2024
1 Wood Lane Mews Beverley HU17 8DA
From: 30 August 2011To: 26 October 2016
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jul 17
Funding Round
Nov 21
Loan Secured
Jan 22
Funding Round
Apr 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Nov 23
Director Left
Apr 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CATTERMOLE, Julian James

Active
Hesslewood Office Park, HessleHU13 0LH
Born May 1974
Director
Appointed 30 Jun 2023

GODBER, Jonathan Mark

Active
Hesslewood Office Park, HessleHU13 0LH
Born September 1973
Director
Appointed 06 Nov 2023

PARKES, Mark Neil

Active
Hesslewood Office Park, HessleHU13 0LH
Born April 1974
Director
Appointed 30 Aug 2011

PARKES, Clare Alexandra

Resigned
Norwood, BeverleyHU17 9ET
Born June 1976
Director
Appointed 03 Jul 2017
Resigned 30 Jun 2023

SUMNER, Adam Winston

Resigned
Norwood, BeverleyHU17 9ET
Born September 1970
Director
Appointed 30 Aug 2011
Resigned 08 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Hesslewood Office Park, HessleHU13 0LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Norwood, BeverleyHU17 9ET

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2017
Ceased 30 Jun 2023

Mr Mark Neil Parkes

Ceased
Norwood, BeverleyHU17 9ET
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
30 January 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Memorandum Articles
2 November 2021
MAMA
Capital Variation Of Rights Attached To Shares
2 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 December 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2011
NEWINCIncorporation