Company NameBoston Factors Limited
DirectorsJignesh Patel and Keith Michael Reville
Company StatusActive
Company Number00429285
CategoryPrivate Limited Company
Incorporation Date7 February 1947(77 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jignesh Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(76 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Keith Michael Reville
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(76 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameAlec Christopher Blaxill
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(45 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address20 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameJohn Sutcliffe Kent
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(45 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bear Street
Nayland
Colchester
Essex
CO6 4HX
Director NameMr Maurice Percy Vinter
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressKinloch House Victoria Esplanade
West Mersea
Colchester
Essex
CO5 8BH
Director NameHarold Whybrow
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(45 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 May 1994)
RoleCompany Director
Correspondence AddressTimbers 84 Braiswick
Colchester
Essex
CO4 5AY
Secretary NameJohn Joseph Mannion
NationalityBritish
StatusResigned
Appointed25 May 1992(45 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 October 2004)
RoleCompany Director
Correspondence AddressAcorns Bakers Lane
Mill Road Stock
Ingatestone
Essex
CM4 9BJ
Director NameJohn Joseph Mannion
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(47 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 October 2004)
RoleCompany Director
Correspondence AddressAcorns Bakers Lane
Mill Road Stock
Ingatestone
Essex
CM4 9BJ
Director NameMr Simon Christopher Blaxill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(47 years, 3 months after company formation)
Appointment Duration28 years, 5 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Clare Road
Colchester
CO3 3SZ
Director NameMr Kevin Robert Sturdy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(58 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Secretary NameMr Kevin Robert Sturdy
NationalityBritish
StatusResigned
Appointed01 May 2005(58 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Director NameMr Wayne Fisher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(75 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Stuart Slocombe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(75 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr James Park
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(75 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Kevin Geoffrey Pryke
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(75 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY

Contact

Websitekentblaxill.co.uk
Email address[email protected]

Location

Registered Address129-139 Layer Road
Colchester
Essex
CO2 9JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

550 at £10Kent Blaxill & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

13 April 1973Delivered on: 24 April 1973
Persons entitled: Colchester Equitable Building Society

Classification: Charge by way of legal mortgage.
Secured details: £20,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria works, victoria st, bury st. Edmunds, suffolk.
Outstanding

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 August 2019Notification of Kent Blaxill & Co Ltd as a person with significant control on 6 April 2016 (2 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 November 2018Company name changed trovia LIMITED\certificate issued on 13/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
30 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-15
(2 pages)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
7 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,500
(6 pages)
4 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,500
(6 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,500
(3 pages)
8 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,500
(3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 May 2014Termination of appointment of Kevin Sturdy as a director (1 page)
31 May 2014Termination of appointment of Kevin Sturdy as a director (1 page)
31 May 2014Termination of appointment of Kevin Sturdy as a secretary (1 page)
31 May 2014Termination of appointment of Kevin Sturdy as a secretary (1 page)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,500
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,500
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from po box 17 129/139 layer road colchester essex CO2 9JY (1 page)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from po box 17 129/139 layer road colchester essex CO2 9JY (1 page)
26 May 2009Director and secretary's change of particulars / kevin sturdy / 25/05/2009 (2 pages)
26 May 2009Director and secretary's change of particulars / kevin sturdy / 25/05/2009 (2 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 25/05/07; no change of members (7 pages)
26 June 2007Return made up to 25/05/07; no change of members (7 pages)
20 June 2006Return made up to 25/05/06; full list of members (7 pages)
20 June 2006Return made up to 25/05/06; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 25/05/05; full list of members (7 pages)
9 June 2005Return made up to 25/05/05; full list of members (7 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 June 2002Return made up to 25/05/02; full list of members (7 pages)
5 June 2002Return made up to 25/05/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 25/05/00; full list of members (6 pages)
22 June 2000Return made up to 25/05/00; full list of members (6 pages)
4 November 1999Full accounts made up to 31 December 1998 (5 pages)
4 November 1999Full accounts made up to 31 December 1998 (5 pages)
23 August 1999Memorandum and Articles of Association (18 pages)
23 August 1999Memorandum and Articles of Association (18 pages)
30 June 1999Company name changed ridleys paints LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed ridleys paints LIMITED\certificate issued on 01/07/99 (2 pages)
4 June 1999Return made up to 25/05/99; full list of members (5 pages)
4 June 1999Return made up to 25/05/99; full list of members (5 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 June 1998Return made up to 25/05/98; full list of members (5 pages)
9 June 1998Return made up to 25/05/98; full list of members (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
2 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 June 1996Return made up to 25/05/96; full list of members (7 pages)
9 June 1996Return made up to 25/05/96; full list of members (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 May 1992Full accounts made up to 31 December 1991 (2 pages)
21 May 1992Full accounts made up to 31 December 1991 (2 pages)