Company NameBoatstem Limited
DirectorsIan Richardson Hogg and Jane Margaret Hogg
Company StatusActive
Company Number03787849
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Richardson Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmoor House 109,Chorley Road
Swinton
Manchester
M27 4AA
Secretary NameMr Ian Richardson Hogg
NationalityBritish
StatusCurrent
Appointed12 April 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmoor House 109, Chorley Road
Swinton
Manchester
M27 4AA
Director NameJane Margaret Hogg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmoor House 109, Chorley Road
Swinton
Manchester
M27 4AA
Director NameNigel John Sharples
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2001)
RoleWholesale Florists Sundriesmen
Correspondence Address5 Freshfield Close
Willow Park
Failsworth
M35 9GP
Director NameRonald Wavell Thompson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2001)
RoleWholesale Florist Sundriesmen
Correspondence Address13 Sykes Meadow
Edgeley
Stockport
Cheshire
SK3 9RJ
Secretary NameSimon Paul Backler
NationalityBritish
StatusResigned
Appointed06 July 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address1 Stage Lane
Lymm
Cheshire
WA13 9HZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBarmoor House
109 Chorley Road Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

64k at £1I.r. Hogg
35.56%
Ordinary
64k at £1Jane M. Hogg
35.55%
Ordinary
26k at £1James George Hogg
14.44%
Ordinary
26k at £1Samantha Jane Hogg
14.44%
Ordinary

Financials

Year2014
Net Worth£173,844
Cash£12,330
Current Liabilities£740

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
10 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 March 2019Secretary's details changed for Mr Ian Richardson Hogg on 28 March 2018 (1 page)
26 March 2019Director's details changed for Jane Margaret Hogg on 28 March 2018 (2 pages)
26 March 2019Director's details changed for Mr Ian Richardson Hogg on 28 March 2018 (2 pages)
3 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
11 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 180,003
(6 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 180,003
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 180,003
(6 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 180,003
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
24 November 2010Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
24 November 2010Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 June 2010Director's details changed for Jane Margaret Hogg on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Jane Margaret Hogg on 11 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
31 July 2009Return made up to 11/06/09; full list of members (4 pages)
31 July 2009Return made up to 11/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 August 2007Return made up to 11/06/07; full list of members (3 pages)
1 August 2007Return made up to 11/06/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 July 2006Return made up to 11/06/06; full list of members (3 pages)
24 July 2006Return made up to 11/06/06; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 11/06/05; full list of members (3 pages)
29 July 2005Return made up to 11/06/05; full list of members (3 pages)
6 July 2004Return made up to 11/06/04; full list of members (7 pages)
6 July 2004Return made up to 11/06/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 August 2003Return made up to 11/06/03; full list of members (7 pages)
8 August 2003Return made up to 11/06/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 June 2002Return made up to 11/06/02; full list of members (7 pages)
18 June 2002Return made up to 11/06/02; full list of members (7 pages)
18 March 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
18 March 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
21 August 2001Return made up to 11/06/01; full list of members (7 pages)
21 August 2001Return made up to 11/06/01; full list of members (7 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Registered office changed on 19/04/01 from: UNITA4 new smithfield market manchester lancashire M11 2WJ (1 page)
19 April 2001Registered office changed on 19/04/01 from: UNITA4 new smithfield market manchester lancashire M11 2WJ (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Ad 16/04/01--------- £ si 180000@1=180000 £ ic 3/180003 (2 pages)
19 April 2001Ad 16/04/01--------- £ si 180000@1=180000 £ ic 3/180003 (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Nc inc already adjusted 12/04/01 (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Nc inc already adjusted 12/04/01 (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 August 2000Return made up to 11/06/00; full list of members (6 pages)
23 August 2000Return made up to 11/06/00; full list of members (6 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
12 July 1999Registered office changed on 12/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
11 June 1999Incorporation (10 pages)
11 June 1999Incorporation (10 pages)