Boston And County Club Limited(the) LINCOLNSHIRE


Founded in 1948, Boston And County Club (the), classified under reg no. 00458787 is an active company. Currently registered at Parkgate PE21 6RL, Lincolnshire the company has been in the business for seventy six years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2023-07-31.

At the moment there are 14 directors in the the company, namely James M., Mark S. and Stewart C. and others. In addition one secretary - Alan L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boston And County Club Limited(the) Address / Contact

Office Address Parkgate
Office Address2 Boston
Town Lincolnshire
Post code PE21 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00458787
Date of Incorporation Wed, 15th Sep 1948
Industry Licensed restaurants
Industry Other sports activities
End of financial Year 31st July
Company age 76 years old
Account next due date Wed, 30th Apr 2025 (348 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Alan L.

Position: Secretary

Appointed: 15 November 2023

James M.

Position: Director

Appointed: 19 October 2023

Mark S.

Position: Director

Appointed: 19 October 2023

Stewart C.

Position: Director

Appointed: 19 October 2023

Richard C.

Position: Director

Appointed: 20 October 2022

Charles R.

Position: Director

Appointed: 19 October 2017

Colin W.

Position: Director

Appointed: 19 October 2017

Michael A.

Position: Director

Appointed: 06 November 2014

John E.

Position: Director

Appointed: 06 November 2014

Martyn W.

Position: Director

Appointed: 06 November 2014

Alan L.

Position: Director

Appointed: 23 April 2013

Raymond S.

Position: Director

Appointed: 12 December 2002

Susan K.

Position: Director

Appointed: 29 January 1999

Richard F.

Position: Director

Appointed: 31 March 1993

Leonard K.

Position: Director

Appointed: 31 March 1993

Bryan S.

Position: Director

Appointed: 06 November 2014

Resigned: 12 July 2023

William B.

Position: Director

Appointed: 25 October 2007

Resigned: 05 November 2015

Leonard K.

Position: Secretary

Appointed: 25 November 2004

Resigned: 15 November 2023

Roger P.

Position: Secretary

Appointed: 12 December 2002

Resigned: 25 November 2004

Robert S.

Position: Director

Appointed: 27 June 2001

Resigned: 08 February 2016

Eric V.

Position: Director

Appointed: 26 July 2000

Resigned: 23 October 2017

Roy V.

Position: Director

Appointed: 26 April 2000

Resigned: 30 October 2003

Roger P.

Position: Director

Appointed: 28 April 1999

Resigned: 12 October 2022

Simon W.

Position: Director

Appointed: 29 January 1999

Resigned: 31 May 2000

Leonard K.

Position: Secretary

Appointed: 29 July 1998

Resigned: 12 December 2002

David K.

Position: Director

Appointed: 18 December 1996

Resigned: 18 December 1997

Susan J.

Position: Director

Appointed: 27 November 1996

Resigned: 26 May 1999

Alasdair R.

Position: Director

Appointed: 27 November 1996

Resigned: 31 July 1997

Richard T.

Position: Director

Appointed: 31 July 1996

Resigned: 29 July 1998

Christopher F.

Position: Director

Appointed: 31 March 1996

Resigned: 12 August 1997

Michael W.

Position: Director

Appointed: 29 March 1995

Resigned: 31 March 1999

Robert C.

Position: Director

Appointed: 31 March 1993

Resigned: 05 November 2001

Tony D.

Position: Director

Appointed: 31 March 1993

Resigned: 25 April 2001

Richard T.

Position: Secretary

Appointed: 30 March 1992

Resigned: 29 July 1998

John C.

Position: Director

Appointed: 30 March 1992

Resigned: 24 April 1996

Richard D.

Position: Director

Appointed: 12 April 1991

Resigned: 31 March 1996

Roger M.

Position: Director

Appointed: 12 April 1991

Resigned: 31 July 1996

Charles R.

Position: Director

Appointed: 12 April 1991

Resigned: 01 July 1991

Hullet T.

Position: Director

Appointed: 12 April 1991

Resigned: 30 October 2003

Robert T.

Position: Director

Appointed: 12 April 1991

Resigned: 29 April 1998

Christopher F.

Position: Director

Appointed: 12 April 1991

Resigned: 01 October 1991

John N.

Position: Director

Appointed: 12 April 1991

Resigned: 29 March 1995

Peter T.

Position: Director

Appointed: 12 April 1991

Resigned: 31 March 1993

John C.

Position: Director

Appointed: 12 April 1991

Resigned: 30 September 1992

Alfred B.

Position: Director

Appointed: 12 April 1991

Resigned: 06 November 2002

Harry C.

Position: Director

Appointed: 12 April 1991

Resigned: 30 October 1995

Alec C.

Position: Director

Appointed: 12 April 1991

Resigned: 31 March 1993

Frederick G.

Position: Director

Appointed: 12 April 1991

Resigned: 29 January 1997

Philip H.

Position: Director

Appointed: 12 April 1991

Resigned: 18 December 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Raymond S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Eric V. This PSC has significiant influence or control over the company,.

Raymond S.

Notified on 23 October 2017
Nature of control: significiant influence or control

Eric V.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand29 96028 446
Current Assets38 78434 420
Debtors3 986636
Total Inventories4 8385 338
Other
Accrued Liabilities Deferred Income5 5584 055
Accumulated Depreciation Impairment Property Plant Equipment146 675186 616
Average Number Employees During Period45
Corporation Tax Payable710375
Creditors7 93810 454
Increase From Depreciation Charge For Year Property Plant Equipment 4 443
Merchandise4 8385 338
Net Current Assets Liabilities30 84623 966
Other Taxation Social Security Payable432478
Prepayments Accrued Income557636
Property Plant Equipment Gross Cost85 48985 489
Total Additions Including From Business Combinations Property Plant Equipment 5 310
Total Assets Less Current Liabilities112 773105 050
Trade Creditors Trade Payables4724 127
Trade Debtors Trade Receivables3 429 

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-07-31
filed on: 20th, October 2023
Free Download (8 pages)

Company search

Advertisements