UKBizDB.co.uk

BOYNTON BROTHERS (TURF ACCOUNTANTS) COMPANY

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

This company is commonly known as Boynton Brothers (turf Accountants) Company. The company was founded 55 years ago and was given the registration number 00947340. The firm's registered office is in SHANKLIN. You can find them at 3 Oak Hills, , Shanklin, Isle Of Wight. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOYNTON BROTHERS (TURF ACCOUNTANTS) COMPANY
Company Number:00947340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1969
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Oak Hills, Shanklin, Isle Of Wight, England, PO37 7QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seefeld Swains Road, Bembridge, PO35 5XT

Secretary25 June 1999Active
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB

Director18 May 2020Active
Seefeld, Swains Road, Bembridge, PO35 5XT

Director01 April 1994Active
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB

Director01 April 2023Active
The Rangers Talbot Road, Sandown, PO36 8NP

Secretary-Active
The Rangers, Talbot Road, Sandown, United Kingdom, PO36 8NP

Director10 April 2016Active
The Rangers Talbot Road, Sandown, PO36 8NP

Director-Active
Seefeld Swains Road, Bembridge, PO35 5XT

Director-Active
The Rangers Talbot Road, Sandown, PO36 8NP

Director30 December 1996Active

People with Significant Control

Mr Clive Boynton
Notified on:01 July 2016
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:England
Address:Landguard Manor, Landguard Manor Road, Shanklin, England, PO37 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jill Boynton
Notified on:01 July 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:7, St. Edmunds Walk, Ryde, England, PO33 4JB
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 (7 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
2023-11-22Change of name

Certificate change of name company.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Resolution

Resolution.

Download
2023-10-20Incorporation

Re registration memorandum articles.

Download
2023-10-20Change of name

Certificate re registration unlimited to limited.

Download
2023-10-20Change of name

Reregistration private unlimited to private limited company.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

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

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-07Address

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

Download

Copyright © 2024. All rights reserved.