Company NameBoston Hale Limited
Company StatusActive
Company Number08858078
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Graham Hale
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Sean Patrick Hale
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUsa Ma
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Simon Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(2 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Simon Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Kingsway
London
WC2B 6AA

Contact

Websitebostonhale.com
Email address[email protected]
Telephone020 70486970
Telephone regionLondon

Location

Registered Address1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.7k at £1Boston Hale Holding LTD
87.00%
Ordinary A
200 at £1Chris Maddison
2.00%
Ordinary C
1000 at £1Simon Taylor
10.00%
Ordinary B
100 at £1David Pynor
1.00%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

1 November 2016Delivered on: 1 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 1 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (9 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (9 pages)
29 November 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
29 November 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
1 November 2016Registration of charge 088580780002, created on 1 November 2016 (26 pages)
1 November 2016Registration of charge 088580780002, created on 1 November 2016 (26 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 March 2016Appointment of Simon Taylor as a director on 18 February 2016 (3 pages)
11 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 521,772
(5 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 March 2016Appointment of Simon Taylor as a director on 18 February 2016 (3 pages)
11 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 521,772
(5 pages)
11 March 2016Change of share class name or designation (2 pages)
3 February 2016Director's details changed for Mr Sean Patrick Hale on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Mr Sean Patrick Hale on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Mr Graham Hale on 1 January 2016 (2 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(5 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(5 pages)
3 February 2016Registered office address changed from 88 Kingsway London WC2B 6AA to 1-3 Pemberton Row London EC4A 3BG on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 88 Kingsway London WC2B 6AA to 1-3 Pemberton Row London EC4A 3BG on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mr Graham Hale on 1 January 2016 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Registration of charge 088580780001, created on 30 September 2015 (25 pages)
1 October 2015Registration of charge 088580780001, created on 30 September 2015 (25 pages)
20 March 2015Director's details changed for Mr Sean Patrick Hale on 23 January 2014 (2 pages)
20 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(4 pages)
20 March 2015Director's details changed for Mr Sean Patrick Hale on 23 January 2014 (2 pages)
20 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(4 pages)
20 March 2015Director's details changed for Mr Graham Hale on 23 January 2014 (2 pages)
20 March 2015Director's details changed for Mr Graham Hale on 23 January 2014 (2 pages)
6 February 2014Termination of appointment of Simon Taylor as a director (1 page)
6 February 2014Termination of appointment of Simon Taylor as a director (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)