B. & E. BOYS LIMITED

Register to unlock more data on OkredoRegister

B. & E. BOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288386

Incorporation date

02/12/1996

Size

Full

Contacts

Registered address

Registered address

Toddcarr Road, Waterfoot, Rossendale, Lancashire BB4 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon04/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon03/06/2025
Full accounts made up to 2024-11-30
dot icon28/02/2025
Cessation of Brian John Boys as a person with significant control on 2016-12-02
dot icon28/02/2025
Notification of Boys Holdings Plc as a person with significant control on 2016-12-02
dot icon11/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon02/05/2024
Full accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon30/11/2023
Change of details for Mr Brian John Boys as a person with significant control on 2023-11-30
dot icon26/05/2023
Full accounts made up to 2022-11-30
dot icon16/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon13/05/2022
Full accounts made up to 2021-11-30
dot icon14/01/2022
Director's details changed for Mr Peter Harvey Boys on 2022-01-14
dot icon14/01/2022
Director's details changed for Mr Michael Adam Boys on 2022-01-14
dot icon20/12/2021
Director's details changed for Mr Brian John Boys on 2021-12-20
dot icon17/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon18/05/2021
Full accounts made up to 2020-11-30
dot icon01/02/2021
Termination of appointment of John Edward Lee as a secretary on 2021-01-29
dot icon01/02/2021
Termination of appointment of John Edward Lee as a director on 2021-01-29
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon13/08/2020
Full accounts made up to 2019-11-30
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon05/12/2019
Auditor's resignation
dot icon13/05/2019
Full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon01/06/2018
Full accounts made up to 2017-11-30
dot icon28/03/2018
Auditor's resignation
dot icon18/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon17/10/2017
Termination of appointment of Brian Boys as a director on 2017-10-03
dot icon10/05/2017
Full accounts made up to 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon05/05/2016
Full accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon02/09/2015
Registration of charge 032883860008, created on 2015-08-28
dot icon02/09/2015
Registration of charge 032883860009, created on 2015-08-28
dot icon02/09/2015
Satisfaction of charge 2 in full
dot icon02/09/2015
Satisfaction of charge 4 in full
dot icon02/09/2015
Satisfaction of charge 3 in full
dot icon02/09/2015
Satisfaction of charge 5 in full
dot icon02/09/2015
Satisfaction of charge 032883860006 in full
dot icon02/09/2015
Satisfaction of charge 032883860007 in full
dot icon02/06/2015
Full accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon25/09/2014
Registration of charge 032883860007, created on 2014-09-22
dot icon15/04/2014
Full accounts made up to 2013-11-30
dot icon31/03/2014
Memorandum and Articles of Association
dot icon21/02/2014
Resolutions
dot icon19/02/2014
Registration of charge 032883860006
dot icon23/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon26/11/2013
Satisfaction of charge 1 in full
dot icon13/06/2013
Full accounts made up to 2012-11-30
dot icon11/12/2012
Termination of appointment of Neil Conlon as a director
dot icon07/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon24/02/2012
Full accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon24/02/2010
Full accounts made up to 2009-11-30
dot icon07/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon07/01/2010
Director's details changed for John Edward Lee on 2009-12-22
dot icon07/01/2010
Director's details changed for Michael Adam Boys on 2009-12-22
dot icon07/01/2010
Director's details changed for Brian John Boys on 2009-12-22
dot icon07/01/2010
Director's details changed for Peter Harvey Boys on 2009-12-22
dot icon07/01/2010
Director's details changed for Neil Sean Conlon on 2009-12-22
dot icon07/01/2010
Director's details changed for Brian Boys on 2009-12-22
dot icon01/07/2009
Full accounts made up to 2008-11-30
dot icon02/02/2009
Return made up to 02/12/08; full list of members
dot icon04/12/2008
Appointment terminated director mark ford
dot icon22/04/2008
Full accounts made up to 2007-11-30
dot icon28/02/2008
Appointment terminated director elaine boys
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon08/01/2008
Return made up to 02/12/07; full list of members
dot icon03/04/2007
Accounts for a medium company made up to 2006-11-30
dot icon11/01/2007
Return made up to 02/12/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-11-30
dot icon18/01/2006
Return made up to 02/12/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-11-30
dot icon18/01/2005
Return made up to 02/12/04; full list of members
dot icon14/04/2004
Accounts for a medium company made up to 2003-11-30
dot icon15/01/2004
Return made up to 02/12/03; full list of members
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon20/03/2003
New director appointed
dot icon17/03/2003
Full accounts made up to 2002-11-30
dot icon14/01/2003
Return made up to 02/12/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-11-30
dot icon22/01/2002
Return made up to 02/12/01; full list of members
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
New secretary appointed
dot icon22/03/2001
Full accounts made up to 2000-11-30
dot icon01/02/2001
Return made up to 02/12/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-11-30
dot icon08/03/2000
Return made up to 02/12/99; full list of members
dot icon12/11/1999
Particulars of mortgage/charge
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
Secretary resigned
dot icon19/05/1999
Accounts for a small company made up to 1998-11-30
dot icon15/12/1998
Return made up to 02/12/98; no change of members
dot icon26/10/1998
Auditor's resignation
dot icon01/09/1998
Accounts for a small company made up to 1997-11-30
dot icon22/12/1997
Return made up to 02/12/97; full list of members
dot icon20/12/1996
New secretary appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon20/12/1996
Director resigned
dot icon20/12/1996
Secretary resigned
dot icon20/12/1996
Registered office changed on 20/12/96 from:\61 fairview avenue wigmore, gillingham, kent, ME8 0QP
dot icon02/12/1996
Incorporation
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
30/11/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
2.68M
-
0.00
4.00K
-
2022
62
2.97M
-
13.38M
2.31K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boys, Brian John
Director
02/12/1996 - Present
19
Boys, Peter Harvey
Director
02/12/1996 - Present
19
Mr Brian Boys
Director
02/12/1996 - 03/10/2017
6
Graeme, Dorothy May
Nominee Secretary
02/12/1996 - 02/12/1996
3072
Graeme, Lesley Joyce
Nominee Director
02/12/1996 - 02/12/1996
9756

Persons with Significant Control

3
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 B. & E. BOYS LIMITED

B. & E. BOYS LIMITED is an(a) Active company incorporated on 02/12/1996 with the registered office located at Toddcarr Road, Waterfoot, Rossendale, Lancashire BB4 9SJ. There are currently 3 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 B. & E. BOYS LIMITED?

toggle

B. & E. BOYS LIMITED is currently Active. It was registered on 02/12/1996 .

Where is B. & E. BOYS LIMITED located?

toggle

B. & E. BOYS LIMITED is registered at Toddcarr Road, Waterfoot, Rossendale, Lancashire BB4 9SJ.

What does B. & E. BOYS LIMITED do?

toggle

B. & E. BOYS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for B. & E. BOYS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-02 with updates.