Background WavePink WaveYellow Wave

BOSTON MAYFLOWER FINANCE PLC (09162537)

BOSTON MAYFLOWER FINANCE PLC (09162537) is an active UK company. incorporated on 5 August 2014. with registered office in Grimsby. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BOSTON MAYFLOWER FINANCE PLC has been registered for 11 years. Current directors include COUPLAND, Mark, EBDON, Nicola Suzanne, HARLEY, Shaun Joseph and 2 others.

Company Number
09162537
Status
active
Type
plc
Incorporated
5 August 2014
Age
11 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COUPLAND, Mark, EBDON, Nicola Suzanne, HARLEY, Shaun Joseph, JOHNSON, Charlotte, SMITH, David Ronald James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON MAYFLOWER FINANCE PLC

BOSTON MAYFLOWER FINANCE PLC is an active company incorporated on 5 August 2014 with the registered office located in Grimsby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BOSTON MAYFLOWER FINANCE PLC was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09162537

PLC Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Cartergate House 26 Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

Westgate Park Charlton Street Grimsby DN31 1SQ England
From: 25 July 2018To: 30 March 2023
Chantry House 3 Lincoln Lane Boston Lincolnshire PE21 8RU
From: 7 October 2014To: 25 July 2018
, Chantry House 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, United Kingdom
From: 5 August 2014To: 7 October 2014
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
May 20
Director Joined
May 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Jun 23
Owner Exit
Nov 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

EBDON, Nicola Suzanne

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Secretary
Appointed 17 Nov 2021

COUPLAND, Mark

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born July 1970
Director
Appointed 21 Jul 2022

EBDON, Nicola Suzanne

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born November 1973
Director
Appointed 15 Jul 2025

HARLEY, Shaun Joseph

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born March 1972
Director
Appointed 01 Oct 2022

JOHNSON, Charlotte

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born March 1980
Director
Appointed 01 Feb 2025

SMITH, David Ronald James

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born September 1974
Director
Appointed 01 Feb 2025

LLOYD, Bridget

Resigned
3 Lincoln Lane, BostonPE23 8RU
Secretary
Appointed 05 Aug 2014
Resigned 03 Apr 2018

WALTERS, Michael James

Resigned
Charlton Street, GrimsbyDN31 1SQ
Secretary
Appointed 03 Apr 2018
Resigned 31 Jul 2020

WORTLEY, Zoe

Resigned
Charlton Street, GrimsbyDN31 1SQ
Secretary
Appointed 31 Jul 2020
Resigned 17 Nov 2021

BOWEN, Lynda Jane

Resigned
3 Lincoln Lane, BostonPE21 8RU
Born March 1960
Director
Appointed 27 Sept 2016
Resigned 03 Apr 2018

CLARKE, Louisa Jane

Resigned
3 Lincoln Lane, BostonPE23 8RU
Born November 1974
Director
Appointed 05 Aug 2014
Resigned 03 Apr 2018

DIXON, Alexander

Resigned
Pretoria Grove, King's LynnPE30 3SP
Born December 1966
Director
Appointed 21 Jul 2021
Resigned 16 Jun 2023

HALL, Karen Anne

Resigned
3 Lincoln Lane, BostonPE23 8RU
Born September 1961
Director
Appointed 05 Aug 2014
Resigned 03 Apr 2018

HARRIOTT, Stephen

Resigned
3 Lincoln Lane, BostonPE23 8RU
Born May 1959
Director
Appointed 05 Aug 2014
Resigned 27 Sept 2016

JONES, Mark Jonathan

Resigned
3 Lincoln Lane, BostonPE21 8RU
Born May 1966
Director
Appointed 03 Apr 2018
Resigned 03 Dec 2019

KENNEALY, Julie Lorraine

Resigned
Charlton Street, GrimsbyDN31 1SQ
Born December 1964
Director
Appointed 03 Dec 2019
Resigned 31 Oct 2020

LLOYD, Bridget Elizabeth

Resigned
Charlton Street, GrimsbyDN31 1SQ
Born July 1962
Director
Appointed 03 Apr 2018
Resigned 30 Jun 2022

MACDONALD, Murray Alexander

Resigned
3 Lincoln Lane, BostonPE23 8RU
Born August 1967
Director
Appointed 05 Aug 2014
Resigned 29 Feb 2024

MCKAY, Sarah Jane

Resigned
3 Lincoln Lane, BostonPE23 8RU
Born August 1980
Director
Appointed 05 Aug 2014
Resigned 03 Apr 2018

PRICE, Kathryn

Resigned
Peverey Close, ShrewsburySY4 1LL
Born April 1959
Director
Appointed 21 Jul 2021
Resigned 30 Nov 2024

THEOBALD, Ceri Lee

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born January 1975
Director
Appointed 02 Sept 2024
Resigned 30 Jun 2025

WICKS, Suzanne Ettie

Resigned
Head Street, HalsteadCO9 2AU
Born September 1969
Director
Appointed 21 Jul 2021
Resigned 31 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Lincolnshire Housing Partnership Limited

Ceased
Charlton Street, GrimsbyDN31 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2018
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
14 June 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Legacy
1 September 2014
CERT8ACERT8A
Application Trading Certificate
1 September 2014
SH50SH50
Incorporation Company
5 August 2014
NEWINCIncorporation