ALEXANDER BOYD DISPLAYS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER BOYD DISPLAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005035

Incorporation date

18/09/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lambeg Mills, Lambeg Lisburn, Co Antrim BT27 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1961)
dot icon25/02/2026
Termination of appointment of Jennifer Watterson as a director on 2026-02-23
dot icon01/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon30/09/2025
Termination of appointment of Lawrence Charles Goodey as a director on 2025-09-30
dot icon28/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon05/08/2024
Termination of appointment of Barry Brian Desmond as a director on 2024-07-31
dot icon21/06/2024
Appointment of Mrs Jennifer Watterson as a director on 2024-06-19
dot icon26/01/2024
Satisfaction of charge 3 in full
dot icon26/01/2024
Satisfaction of charge 2 in full
dot icon26/01/2024
Satisfaction of charge 4 in full
dot icon26/01/2024
Satisfaction of charge 5 in full
dot icon24/01/2024
All of the property or undertaking has been released from charge 2
dot icon03/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon27/02/2023
Appointment of Mr Lawrence Goodey as a director on 2023-02-01
dot icon27/02/2023
Termination of appointment of Colin Crockett as a director on 2023-02-01
dot icon10/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon04/12/2017
Termination of appointment of Glenis Mary Boyd as a director on 2017-04-05
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/03/2017
Cancellation of shares. Statement of capital on 2017-02-02
dot icon20/03/2017
Purchase of own shares.
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/01/2016
Cancellation of shares. Statement of capital on 2015-12-22
dot icon29/01/2016
Purchase of own shares.
dot icon22/12/2015
Appointment of Mr Richard Martin as a director on 2015-07-08
dot icon22/12/2015
Termination of appointment of Richard Martin as a director on 2015-07-07
dot icon22/12/2015
Appointment of Mrs Norine Smith as a director on 2015-07-08
dot icon22/12/2015
Appointment of Mr Barry Desmond as a director on 2015-07-08
dot icon22/12/2015
Appointment of Mr Richard Martin as a director on 2015-07-07
dot icon22/12/2015
Appointment of Mr Colin Crockett as a director on 2015-07-08
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Robin Andrew Boyd as a director on 2015-01-31
dot icon06/07/2015
Termination of appointment of Robin Andrew Boyd as a secretary on 2015-01-31
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/03/2015
Cancellation of shares. Statement of capital on 2015-02-04
dot icon02/03/2015
Resolutions
dot icon27/02/2015
Purchase of own shares.
dot icon05/02/2015
Termination of appointment of Brian Alexander Boyd as a director on 2010-07-06
dot icon28/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/11/2013
Director's details changed for Stephen Alexander Boyd on 2011-08-01
dot icon29/01/2013
Accounts for a small company made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon03/02/2012
Accounts for a small company made up to 2011-09-30
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon07/06/2011
Accounts for a small company made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Brian Boyd as a secretary
dot icon16/03/2010
Accounts for a small company made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon12/02/2010
Director's details changed for Glenis Mary Boyd on 2009-11-24
dot icon12/02/2010
Director's details changed for Stephen Alexander Boyd on 2009-11-24
dot icon12/02/2010
Director's details changed for Robin Andrew Boyd on 2009-11-24
dot icon12/02/2010
Director's details changed for Brian Alexander Boyd on 2009-11-24
dot icon11/02/2009
30/09/08 annual accts
dot icon21/11/2008
24/11/08 annual return shuttle
dot icon11/04/2008
30/09/07 annual accts
dot icon13/02/2008
24/11/07 annual return shuttle
dot icon29/01/2008
Ret by co purch own shars
dot icon03/08/2007
30/09/06 annual accts
dot icon08/05/2007
Particulars of a mortgage charge
dot icon07/02/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
24/11/06 annual return shuttle
dot icon03/03/2006
30/09/05 annual accts
dot icon29/12/2005
Particulars of a mortgage charge
dot icon12/12/2005
24/11/05 annual return shuttle
dot icon04/05/2005
30/09/04 annual accts
dot icon29/11/2004
24/11/04 annual return shuttle
dot icon11/02/2004
30/09/03 annual accts
dot icon13/01/2004
24/11/03 annual return shuttle
dot icon13/03/2003
30/09/02 annual accts
dot icon09/12/2002
24/11/02 annual return shuttle
dot icon09/08/2002
Change of dirs/sec
dot icon24/06/2002
30/09/01 annual accts
dot icon24/03/2002
Return of allot of shares
dot icon24/03/2002
Pars re con re shares
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Not of incr in nom cap
dot icon20/01/2002
Updated mem and arts
dot icon21/11/2001
24/11/01 annual return shuttle
dot icon02/07/2001
30/09/00 annual accts
dot icon13/12/2000
24/11/00 annual return shuttle
dot icon10/08/2000
30/09/99 annual accts
dot icon10/08/2000
Particulars of a mortgage charge
dot icon15/03/2000
24/11/99 annual return shuttle
dot icon15/03/2000
Particulars of a mortgage charge
dot icon01/12/1999
24/11/98 annual return shuttle
dot icon04/07/1999
30/09/98 annual accts
dot icon23/06/1998
30/09/97 annual accts
dot icon18/03/1998
Particulars of a mortgage charge
dot icon02/12/1997
24/11/97 annual return shuttle
dot icon27/06/1997
Change of dirs/sec
dot icon13/06/1997
30/09/96 annual accts
dot icon17/12/1996
24/11/96 annual return shuttle
dot icon30/10/1996
Not res removing auditor
dot icon21/05/1996
30/09/95 annual accts
dot icon07/12/1995
24/11/95 annual return shuttle
dot icon08/06/1995
30/09/94 annual accts
dot icon29/11/1994
24/11/94 annual return shuttle
dot icon18/11/1994
Pars re con re shares
dot icon18/11/1994
Return of allot of shares
dot icon10/11/1994
Not of incr in nom cap
dot icon10/11/1994
Updated mem and arts
dot icon10/11/1994
Resolutions
dot icon09/06/1994
30/09/93 annual accts
dot icon23/12/1993
24/11/93 annual return shuttle
dot icon10/06/1993
30/09/92 annual accts
dot icon18/01/1993
30/12/92 annual return shuttle
dot icon05/06/1992
30/09/91 annual accts
dot icon17/01/1992
30/12/91 annual return form
dot icon12/08/1991
30/09/90 annual accts
dot icon24/01/1991
31/12/90 annual return
dot icon02/08/1990
30/09/89 annual accts
dot icon10/02/1990
29/12/89 annual return
dot icon13/01/1990
Change of dirs/sec
dot icon02/08/1989
30/09/88 annual accts
dot icon12/01/1989
23/12/88 annual return
dot icon03/08/1988
30/09/87 annual accts
dot icon07/01/1988
01/12/87 annual return
dot icon04/08/1987
30/09/86 annual accts
dot icon07/01/1987
11/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
30/09/85 annual accts
dot icon05/02/1986
16/12/85 annual return
dot icon06/08/1985
30/09/84 annual accts
dot icon19/03/1985
31/12/84 annual return
dot icon02/08/1984
30/09/83 annual accts
dot icon10/01/1984
Annual return
dot icon14/12/1983
Particulars re directors
dot icon30/12/1982
Sit of register of mems
dot icon30/12/1982
31/12/82 annual return
dot icon18/06/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon30/01/1981
31/12/80 annual return
dot icon06/02/1980
Pars re contract
dot icon06/02/1980
Resolutions
dot icon06/02/1980
Return of allots (cash)
dot icon06/02/1980
Not of incr in nom cap
dot icon06/02/1980
Memorandum and articles
dot icon16/01/1980
31/12/79 annual return
dot icon01/02/1979
31/12/78 annual return
dot icon16/01/1978
31/12/77 annual return
dot icon06/01/1977
31/12/76 annual return
dot icon31/12/1975
31/12/75 annual return
dot icon24/01/1975
31/12/74 annual return
dot icon21/01/1974
31/12/73 annual return
dot icon22/01/1973
31/12/72 annual return
dot icon28/01/1971
31/12/71 annual return
dot icon04/06/1970
Particulars re directors
dot icon06/05/1970
31/12/70 annual return
dot icon22/01/1970
Particulars re directors
dot icon03/07/1969
31/12/69 annual return
dot icon28/05/1969
31/12/68 annual return
dot icon08/08/1967
31/12/67 annual return
dot icon08/08/1967
Particulars re directors
dot icon20/07/1966
31/12/66 annual return
dot icon11/02/1965
31/12/65 annual return
dot icon08/09/1964
Particulars re directors
dot icon14/02/1964
31/12/64 annual return
dot icon08/07/1963
Situation of reg office
dot icon08/07/1963
Particulars re directors
dot icon23/04/1963
31/12/63 annual return
dot icon09/11/1961
Return of allots (cash)
dot icon03/10/1961
Particulars re directors
dot icon03/10/1961
Situation of reg office
dot icon18/09/1961
Decl on compl on incorp
dot icon18/09/1961
Memorandum
dot icon18/09/1961
Articles
dot icon18/09/1961
Statement of nominal cap
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
900.53K
-
0.00
1.09M
-
2022
33
925.91K
-
0.00
678.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Richard
Director
08/07/2015 - Present
-
Martin, Richard
Director
07/07/2015 - 07/07/2015
-
Goodey, Lawrence
Director
01/02/2023 - 30/09/2025
2
Watterson, Jennifer
Director
19/06/2024 - 23/02/2026
6
Desmond, Barry Brian
Director
08/07/2015 - 31/07/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER BOYD DISPLAYS LIMITED

ALEXANDER BOYD DISPLAYS LIMITED is an(a) Active company incorporated on 18/09/1961 with the registered office located at Lambeg Mills, Lambeg Lisburn, Co Antrim BT27 5SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER BOYD DISPLAYS LIMITED?

toggle

ALEXANDER BOYD DISPLAYS LIMITED is currently Active. It was registered on 18/09/1961 .

Where is ALEXANDER BOYD DISPLAYS LIMITED located?

toggle

ALEXANDER BOYD DISPLAYS LIMITED is registered at Lambeg Mills, Lambeg Lisburn, Co Antrim BT27 5SX.

What does ALEXANDER BOYD DISPLAYS LIMITED do?

toggle

ALEXANDER BOYD DISPLAYS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER BOYD DISPLAYS LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Jennifer Watterson as a director on 2026-02-23.