Boston Crop Sprayers Limited BOSTON


Founded in 1996, Boston Crop Sprayers, classified under reg no. 03187863 is an active company. Currently registered at Little Field Fen Road PE20 1RZ, Boston the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/06/11 Boston Crop Sprayers Limited is no longer carrying the name Boston Crop Management.

Currently there are 4 directors in the the firm, namely Craig H., David H. and David H. and others. In addition one secretary - Mark H. - is with the company. As of 29 May 2024, there was 1 ex director - James B.. There were no ex secretaries.

Boston Crop Sprayers Limited Address / Contact

Office Address Little Field Fen Road
Office Address2 Frampton West
Town Boston
Post code PE20 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03187863
Date of Incorporation Thu, 18th Apr 1996
Industry Landscape service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Craig H.

Position: Director

Appointed: 18 June 2015

David H.

Position: Director

Appointed: 31 May 1996

Mark H.

Position: Secretary

Appointed: 18 April 1996

David H.

Position: Director

Appointed: 18 April 1996

Mark H.

Position: Director

Appointed: 18 April 1996

James B.

Position: Director

Appointed: 18 April 1996

Resigned: 06 April 2009

Lesley C.

Position: Nominee Secretary

Appointed: 18 April 1996

Resigned: 18 April 1996

Diana R.

Position: Nominee Director

Appointed: 18 April 1996

Resigned: 18 April 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is H.l. Hutchinson Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

H.L. Hutchinson Limited

Legal authority Uk
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 00446633
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Boston Crop Management June 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3281 85715 38964 8283752566 688236368
Current Assets787 930880 333913 265620 997599 966567 981719 645686 981823 589
Debtors448 436455 072560 127174 907163 36991 098111 43058 991112 527
Net Assets Liabilities462 798504 847601 914598 790601 183621 116658 146656 329672 349
Property Plant Equipment411 524428 325479 496480 036434 263502 240474 691499 895572 728
Total Inventories339 166423 404337 749381 262436 222476 627601 527627 754710 694
Other
Accrued Liabilities Deferred Income2 6953 34523 4833 6802 90023 97915 4575 08630 093
Accumulated Depreciation Impairment Property Plant Equipment434 502497 534476 540561 941583 989524 700565 769584 520610 581
Additions Other Than Through Business Combinations Property Plant Equipment 79 833115 89485 941     
Amounts Owed By Group Undertakings138 56178 211188 48773 06286 048    
Amounts Owed To Group Undertakings150 000233 309196 329156 329  151 188129 201200 020
Average Number Employees During Period151817161414131313
Balances Amounts Owed To Related Parties 398 309       
Bank Borrowings Overdrafts47 529181 504174 079 25 28134 69910 00057 98714 784
Commitments For Acquisition Property Plant Equipment21 000        
Corporation Tax Payable   1 980     
Creditors316 715554 510504 275198 612147 969156 060105 448133 366183 901
Depreciation Rate Used For Property Plant Equipment  2020     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  83 577 15 82087 089 21 10535 782
Disposals Property Plant Equipment  85 717 27 120157 394 35 17535 782
Finance Lease Liabilities Present Value Total44 67126 44740 94331 45424 8874 41016 69210 820 
Fixed Assets411 624428 525479 696480 236434 463502 440474 891500 095572 928
Further Item Debtors Component Total Debtors238 262238 262238 262      
Increase From Depreciation Charge For Year Property Plant Equipment 63 03262 58385 40137 86827 800 39 85661 843
Investments100200200200     
Investments Fixed Assets100200200200200200200200200
Investments In Group Undertakings100200200200200200200200200
Net Current Assets Liabilities471 215325 823408 990349 232338 458302 838312 166300 953310 509
Number Shares Issued Fully Paid1 2001 2001 2001 2001 2001 200 1 2001 200
Other Remaining Borrowings   2 088     
Other Taxation Social Security Payable31 62928 65243 68210 5858 8529 7409 87110 91110 106
Par Value Share 11111 11
Prepayments Accrued Income10 16815 09211 42911 448     
Property Plant Equipment Gross Cost846 026925 859956 0361 041 9771 018 2521 026 9401 040 4601 084 4151 183 309
Provisions For Liabilities Balance Sheet Subtotal35 77034 68246 89632 06623 76928 10223 46311 35327 187
Total Assets Less Current Liabilities882 839754 348888 686829 468772 921805 278787 057801 048883 437
Trade Creditors Trade Payables40 19181 25325 75938 03638 51744 99688 42075 14340 040
Trade Debtors Trade Receivables61 445123 507121 94990 39759 27170 84797 71037 78281 774
Other Creditors   2 08837 96917 060 52 445128 117
Prepayments   11 44818 05020 25113 72021 20911 745
Recoverable Value-added Tax        19 008
Total Additions Including From Business Combinations Property Plant Equipment    3 395166 082 79 130134 676
Amounts Owed To Group Undertakings Participating Interests   125 000110 00089 00071 00056 000 
Nominal Value Allotted Share Capital    1 2001 200   
Value-added Tax Payable   27 61319 74224 89313 5219 551 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements