The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Wallis, George Samuel
    Director born in December 1986
    Individual (3 offsprings)
    Officer
    2018-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Aitchison, Kenneth Mark
    Business Unit Leader born in March 1960
    Individual (25 offsprings)
    Officer
    2024-02-06 ~ now
    OF - Director → CIF 0
  • 3
    Wallis, Andrew John
    Sales Manager born in December 1957
    Individual (7 offsprings)
    Officer
    2001-07-02 ~ now
    OF - Director → CIF 0
  • 4
    Cameron, James David
    Director born in November 1972
    Individual (5 offsprings)
    Officer
    2024-02-06 ~ now
    OF - Director → CIF 0
  • 5
    PINCO 2226 LIMITED - 2005-02-01
    Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, England
    Active Corporate (11 parents, 22 offsprings)
    Person with significant control
    2024-02-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mr George Wallis
    Born in December 1986
    Individual (3 offsprings)
    Person with significant control
    2023-05-25 ~ 2024-01-16
    PE - Has significant influence or controlCIF 0
  • 2
    May, Michael Anthony
    Individual
    Officer
    2001-07-02 ~ 2011-03-17
    OF - Secretary → CIF 0
  • 3
    Mr Andrew Wallis
    Born in December 1957
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2001-06-01 ~ 2001-07-02
    PE - Nominee Secretary → CIF 0
  • 5
    BOSTON SEEDS LIMITED - 2013-08-14
    23 London Road, 23 London Road, Downham Market, Norfolk, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,397,841 GBP2023-02-28
    Person with significant control
    2024-01-17 ~ 2024-02-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2001-06-01 ~ 2001-07-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BOSTON SEEDS LIMITED

Previous names
ANDREW J WALLIS LIMITED - 2013-08-14
SPEED 8804 LIMITED - 2001-07-06
Standard Industrial Classification
46210 - Wholesale Of Grain, Unmanufactured Tobacco, Seeds And Animal Feeds
47760 - Retail Sale Of Flowers, Plants, Seeds, Fertilizers, Pet Animals And Pet Food In Specialised Stores
Brief company account
Property, Plant & Equipment
174,614 GBP2024-01-31
406,067 GBP2023-02-28
Fixed Assets - Investments
39,372 GBP2024-01-31
100,000 GBP2023-02-28
Fixed Assets
213,986 GBP2024-01-31
506,067 GBP2023-02-28
Debtors
603,044 GBP2024-01-31
739,491 GBP2023-02-28
Cash at bank and in hand
1,271,619 GBP2024-01-31
576,587 GBP2023-02-28
Current Assets
2,318,329 GBP2024-01-31
1,758,478 GBP2023-02-28
Net Current Assets/Liabilities
740,937 GBP2024-01-31
22,366 GBP2023-02-28
Total Assets Less Current Liabilities
954,923 GBP2024-01-31
528,433 GBP2023-02-28
Creditors
Non-current
-34,840 GBP2024-01-31
0 GBP2023-02-28
Net Assets/Liabilities
914,605 GBP2024-01-31
510,951 GBP2023-02-28
Equity
Called up share capital
100 GBP2024-01-31
100 GBP2023-02-28
Retained earnings (accumulated losses)
914,505 GBP2024-01-31
510,851 GBP2023-02-28
Equity
914,605 GBP2024-01-31
510,951 GBP2023-02-28
Average Number of Employees
192023-03-01 ~ 2024-01-31
222022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Other
295,004 GBP2024-01-31
495,955 GBP2023-02-28
Property, Plant & Equipment - Other Disposals
Other
-377,757 GBP2023-03-01 ~ 2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
120,390 GBP2024-01-31
89,888 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
92,351 GBP2023-03-01 ~ 2024-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-72,336 GBP2023-03-01 ~ 2024-01-31
Property, Plant & Equipment
Other
174,614 GBP2024-01-31
406,067 GBP2023-02-28
Investments in group undertakings and participating interests
39,372 GBP2024-01-31
100,000 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
555,747 GBP2024-01-31
103,163 GBP2023-02-28
Amounts Owed By Related Parties
0 GBP2024-01-31
Current
594,512 GBP2023-02-28
Other Debtors
Amounts falling due within one year
47,297 GBP2024-01-31
41,816 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
603,044 GBP2024-01-31
739,491 GBP2023-02-28
Bank Borrowings/Overdrafts
Current
375 GBP2024-01-31
20,266 GBP2023-02-28
Trade Creditors/Trade Payables
Current
1,007,792 GBP2024-01-31
1,303,290 GBP2023-02-28
Other Taxation & Social Security Payable
Current
414,244 GBP2024-01-31
227,656 GBP2023-02-28
Other Creditors
Current
154,981 GBP2024-01-31
184,900 GBP2023-02-28
Non-current
34,840 GBP2024-01-31
0 GBP2023-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
68,000 GBP2024-01-31
68,000 GBP2023-02-28

Related profiles found in government register
  • BOSTON SEEDS LIMITED
    Info
    ANDREW J WALLIS LIMITED - 2013-08-14
    SPEED 8804 LIMITED - 2001-07-06
    Registered number 04226773
    23 London Road, Downham Market, Norfolk PE38 9BJ
    Private Limited Company incorporated on 2001-06-01 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-16
    CIF 0
  • BOSTON SEEDS LIMITED
    S
    Registered number 04226773
    23, London Road, Downham Market, England, PE38 9BJ
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • BOSTON SEEDS LIMITED
    S
    Registered number 04226773
    Pe38 9bj, 23 London Road, 23 London Road, Downham Market, Norfolk, United Kingdom, PE38 9BJ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    23 London Road, Downham Market, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    39,372 GBP2024-01-31
    Person with significant control
    2024-01-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    23 London Road, Downham Market, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2023-11-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.