UKBizDB.co.uk

BOYD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boyd Holdings Limited. The company was founded 25 years ago and was given the registration number 03620557. The firm's registered office is in STOKE ON TRENT. You can find them at Haven House Festival Trade Park, Crown Road, Stoke On Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOYD HOLDINGS LIMITED
Company Number:03620557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Haven House Festival Trade Park, Crown Road, Stoke On Trent, Staffordshire, ST1 5NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haven House, Festival Trade Park, Crown Road, Stoke On Trent, England, ST1 5NJ

Secretary24 August 1998Active
Haven House, Festival Trade Park, Crown Road, Stoke On Trent, England, ST1 5NJ

Director01 February 2014Active
Haven House, Festival Trade Park, Crown Road, Stoke On Trent, England, ST1 5NJ

Director24 August 1998Active
Haven House, Festival Trade Park, Crown Road, Stoke On Trent, England, ST1 5NJ

Director01 February 2014Active
Haven House, Festival Trade Park, Crown Road, Stoke On Trent, England, ST1 5NJ

Director24 August 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 August 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 August 1998Active

People with Significant Control

Mr Alexander Jonathan Robert Boyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Haven House, Festival Trade Park, Stoke On Trent, England, ST1 5NJ
Nature of control:
  • Right to appoint and remove directors
Mrs Stella Boyd
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Haven House, Festival Trade Park, Stoke On Trent, England, ST1 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew James Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Haven House, Festival Trade Park, Stoke On Trent, England, ST1 5NJ
Nature of control:
  • Right to appoint and remove directors
Mr Jonathon Carlise Boyd
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Haven House, Festival Trade Park, Stoke On Trent, England, ST1 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-11-27Annual return

Second filing of annual return with made up date.

Download
2018-11-27Annual return

Second filing of annual return with made up date.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Incorporation

Memorandum articles.

Download
2018-10-24Change of constitution

Statement of companys objects.

Download
2018-10-23Miscellaneous

Legacy.

Download
2018-10-23Miscellaneous

Legacy.

Download
2018-10-23Capital

Capital variation of rights attached to shares.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.