About

Registered Number: 01501627
Date of Incorporation: 12/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: The Orangery, Hesslewood Business Park, Hessle, HU13 0LH

 

Based in Hessle, Boyd Line Ltd was registered on 12 June 1980, it's status in the Companies House registry is set to "Active". The companies director is listed as Dalton, Robert Kell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Robert Kell N/A 01 May 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 09 October 2016
MR04 - N/A 28 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 24 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 19 October 2006
395 - Particulars of a mortgage or charge 20 July 2006
MEM/ARTS - N/A 30 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 29 December 2004
AUD - Auditor's letter of resignation 03 December 2004
AUD - Auditor's letter of resignation 12 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
363s - Annual Return 12 January 2004
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 19 August 2003
AA - Annual Accounts 01 August 2003
CERTNM - Change of name certificate 31 July 2003
AUD - Auditor's letter of resignation 19 February 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
225 - Change of Accounting Reference Date 10 December 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 08 February 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 31 July 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 July 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 30 July 1997
395 - Particulars of a mortgage or charge 20 June 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 07 August 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
363s - Annual Return 16 January 1996
395 - Particulars of a mortgage or charge 06 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 21 June 1994
288 - N/A 11 May 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 09 July 1992
363b - Annual Return 16 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
AA - Annual Accounts 07 July 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 12 October 1990
AUD - Auditor's letter of resignation 10 May 1990
AUD - Auditor's letter of resignation 20 April 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 22 January 1990
288 - N/A 18 May 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
RESOLUTIONS - N/A 18 November 1987
RESOLUTIONS - N/A 16 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1987
123 - Notice of increase in nominal capital 16 November 1987
288 - N/A 27 April 1987
395 - Particulars of a mortgage or charge 13 April 1987
395 - Particulars of a mortgage or charge 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
CERTNM - Change of name certificate 31 March 1983
RESOLUTIONS - N/A 08 December 1982
123 - Notice of increase in nominal capital 08 December 1982
MISC - Miscellaneous document 22 July 1980
NEWINC - New incorporation documents 12 June 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2006 Fully Satisfied

N/A

Legal charge 11 June 1997 Fully Satisfied

N/A

Debenture 25 August 1995 Fully Satisfied

N/A

Deed of assignment 01 April 1987 Fully Satisfied

N/A

Mortgage 01 April 1987 Fully Satisfied

N/A

Mortgage as evidenced by a statutory declaration dated 10/4/86 06 March 1986 Fully Satisfied

N/A

Mortgage as evidenced by a statutory declaration dated 10/4/86 06 March 1986 Fully Satisfied

N/A

Guarantee & debenture 16 July 1985 Fully Satisfied

N/A

Charge 07 February 1985 Fully Satisfied

N/A

Deed 07 February 1985 Fully Satisfied

N/A

Mortgage 07 February 1985 Fully Satisfied

N/A

First priority statutory mortgage 29 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.