About

Registered Number: 03893604
Date of Incorporation: 14/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Court Lea, Ireby, Wigton, CA7 1DS,

 

Having been setup in 1999, A D Boyes (Ireby) Ltd has its registered office in Wigton, it's status is listed as "Active". There are 9 directors listed as Watters, Gillian, Boyes, Mark, Steele, Stephen, Watters, David, Boyes, Jean, Boyes, Alexander Hewetson, Boyes, Barbara, Boyes, Jean, Boyes, Robert William for A D Boyes (Ireby) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Mark 22 July 2014 - 1
STEELE, Stephen 22 July 2014 - 1
WATTERS, David 22 July 2014 - 1
BOYES, Alexander Hewetson 14 December 1999 22 June 2003 1
BOYES, Barbara 11 January 2012 09 July 2015 1
BOYES, Jean 11 January 2012 23 July 2014 1
BOYES, Robert William 14 December 1999 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WATTERS, Gillian 01 April 2016 - 1
BOYES, Jean 14 December 1999 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 03 July 2018
AD01 - Change of registered office address 14 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 27 June 2016
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
RP04 - N/A 22 March 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 25 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 01 February 2001
RESOLUTIONS - N/A 01 February 2001
225 - Change of Accounting Reference Date 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
123 - Notice of increase in nominal capital 01 February 2001
395 - Particulars of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.