About

Registered Number: 04451851
Date of Incorporation: 30/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 284 Stainland Road, Holywell Green, Halifax, HX4 9AE,

 

Based in Halifax, Graham Boyle & Son Ltd was founded on 30 May 2002, it's status in the Companies House registry is set to "Active". The organisation has one director listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Elizabeth Anne 13 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 18 February 2019
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 01 June 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 12 February 2017
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 03 February 2016
AD01 - Change of registered office address 03 February 2016
MR04 - N/A 09 September 2015
AR01 - Annual Return 31 May 2015
AD01 - Change of registered office address 31 May 2015
AD01 - Change of registered office address 31 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 31 May 2014
CH03 - Change of particulars for secretary 31 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 07 February 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 11 June 2012
AD01 - Change of registered office address 11 June 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 22 February 2010
AP01 - Appointment of director 23 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 June 2008
395 - Particulars of a mortgage or charge 02 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 26 March 2007
395 - Particulars of a mortgage or charge 29 September 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 06 April 2004
395 - Particulars of a mortgage or charge 21 January 2004
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
363s - Annual Return 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 January 2013 Fully Satisfied

N/A

Legal charge 07 May 2012 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 26 September 2006 Outstanding

N/A

Legal charge 13 January 2004 Outstanding

N/A

Legal charge 14 July 2003 Outstanding

N/A

Legal charge 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.