BOSTON SEEDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOSTON SEEDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04226773
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOSTON SEEDS LIMITED?

    • Wholesale of grain, unmanufactured tobacco, seeds and animal feeds (46210) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BOSTON SEEDS LIMITED located?

    Registered Office Address
    23 London Road
    PE38 9BJ Downham Market
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of BOSTON SEEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDREW J WALLIS LIMITEDJul 06, 2001Jul 06, 2001
    SPEED 8804 LIMITEDJun 01, 2001Jun 01, 2001

    What are the latest accounts for BOSTON SEEDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for BOSTON SEEDS LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for BOSTON SEEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr George Samuel Wallis on Nov 10, 2025

    2 pagesCH01

    Appointment of Mr Jack Holgate as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Andrew John Wallis as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Jan 31, 2025 to Jun 30, 2025

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2024

    11 pagesAA

    Confirmation statement made on May 16, 2024 with updates

    4 pagesCS01

    Previous accounting period shortened from Feb 28, 2024 to Jan 31, 2024

    1 pagesAA01

    Appointment of Kenneth Mark Aitchison as a director on Feb 06, 2024

    2 pagesAP01

    Cessation of Andrew J Wallis Limited as a person with significant control on Feb 06, 2024

    1 pagesPSC07

    Notification of Frontier Agriculture Limited as a person with significant control on Feb 06, 2024

    2 pagesPSC02

    Appointment of James David Cameron as a director on Feb 06, 2024

    2 pagesAP01

    Notification of Andrew J Wallis Limited as a person with significant control on Jan 17, 2024

    2 pagesPSC02

    Cessation of Andrew Wallis as a person with significant control on Jan 16, 2024

    1 pagesPSC07

    Cessation of George Wallis as a person with significant control on Jan 16, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Feb 28, 2023

    10 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Notification of George Wallis as a person with significant control on May 25, 2023

    2 pagesPSC01

    Change of details for Mr Andrew Wallis as a person with significant control on May 22, 2023

    2 pagesPSC04

    Director's details changed for Mr Andrew John Wallis on May 22, 2023

    2 pagesCH01

    Change of details for Mr Andrew Wallis as a person with significant control on Nov 28, 2022

    2 pagesPSC04

    Director's details changed for Mr Andrew John Wallis on Nov 28, 2022

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2022

    10 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    10 pagesAA

    Who are the officers of BOSTON SEEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITCHISON, Kenneth Mark
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    Director
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    EnglandBritish319081920001
    CAMERON, James David
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    Director
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    EnglandBritish275622100001
    HOLGATE, Jack
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    Director
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    EnglandBritish339368900001
    WALLIS, George Samuel
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    Director
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    EnglandBritish197315250002
    MAY, Michael Anthony
    9 Links Crescent
    PE25 3AF Skegness
    Lincolnshire
    Secretary
    9 Links Crescent
    PE25 3AF Skegness
    Lincolnshire
    British79140590001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WALLIS, Andrew John
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    England
    Director
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    England
    United KingdomBritish62979470009
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BOSTON SEEDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frontier Agriculture Limited
    Group Secretarial Department
    Weston Centre, 10 Grosvenor Street
    W1K 4QY London
    Associated British Foods Plc
    England
    Feb 06, 2024
    Group Secretarial Department
    Weston Centre, 10 Grosvenor Street
    W1K 4QY London
    Associated British Foods Plc
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number05288567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    23 London Road
    PE38 9BJ Downham Market
    23 London Road
    Norfolk
    United Kingdom
    Jan 17, 2024
    23 London Road
    PE38 9BJ Downham Market
    23 London Road
    Norfolk
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05649065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr George Wallis
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    May 25, 2023
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Wallis
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    Apr 06, 2016
    London Road
    PE38 9BJ Downham Market
    23
    Norfolk
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0