UKBizDB.co.uk

BOYD HOLDINGS (UK) LIMITED

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

This company is commonly known as Boyd Holdings (uk) Limited. The company was founded 16 years ago and was given the registration number 06304312. The firm's registered office is in WORCESTER. You can find them at The Hayes, Bishampton Road, Flyford Flavell, Worcester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOYD HOLDINGS (UK) LIMITED
Company Number:06304312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Hayes, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Williamson Way, Drakes Broughton, Pershore, England, WR10 2FR

Secretary06 July 2007Active
15 Impney Way, Droitwich, England, WR9 7EJ

Director06 July 2007Active
37 Williamson Way, Drakes Broughton, Pershore, England, WR10 2FR

Director06 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 2007Active
The Hayes, Bishampton Road Flyford Flavell, Worcester, WR7 4BT

Director06 July 2007Active

People with Significant Control

Mr Robin Francis Boyd
Notified on:30 June 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:The Hayes, Bishampton Road, Flyford Flavell, Worcester, United Kingdom, WR7 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Martin Boyd
Notified on:30 June 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:15 Impney Way, Droitwich, England, WR9 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Janet Boyd
Notified on:30 June 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:37 Williamson Way, Drakes Broughton, Pershore, England, WR10 2FR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Address

Change registered office address company with date old address new address.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person secretary company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.