B. & E. BOYS (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

B. & E. BOYS (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077575

Incorporation date

26/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Todd Carr Road, Waterfoot, Rossendale BB4 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon13/05/2022
Total exemption 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 icon21/12/2021
Director's details changed for Mr Brian John Boys on 2021-12-21
dot icon25/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon25/05/2021
Total exemption 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 icon08/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/03/2018
Auditor's resignation
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/10/2017
Termination of appointment of Brian Boys as a director on 2017-10-03
dot icon25/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon08/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-11-30
dot icon02/09/2015
Satisfaction of charge 9 in full
dot icon02/09/2015
Satisfaction of charge 12 in full
dot icon02/09/2015
Satisfaction of charge 11 in full
dot icon02/09/2015
Satisfaction of charge 14 in full
dot icon02/09/2015
Satisfaction of charge 16 in full
dot icon02/09/2015
Satisfaction of charge 15 in full
dot icon02/09/2015
Satisfaction of charge 020775750017 in full
dot icon02/09/2015
Satisfaction of charge 10 in full
dot icon02/09/2015
Satisfaction of charge 7 in full
dot icon02/09/2015
Satisfaction of charge 6 in full
dot icon02/09/2015
Satisfaction of charge 8 in full
dot icon02/09/2015
Registration of charge 020775750018, created on 2015-08-28
dot icon31/07/2015
Full accounts made up to 2014-11-30
dot icon27/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon15/04/2014
Accounts made up to 2013-11-30
dot icon21/02/2014
Resolutions
dot icon19/02/2014
Registration of charge 020775750017
dot icon26/11/2013
Satisfaction of charge 13 in full
dot icon13/06/2013
Accounts made up to 2012-11-30
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/02/2012
Accounts made up to 2011-11-30
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 15
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 16
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 14
dot icon17/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon18/03/2011
Accounts made up to 2010-11-30
dot icon12/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon24/02/2010
Accounts made up to 2009-11-30
dot icon01/07/2009
Accounts made up to 2008-11-30
dot icon12/05/2009
Return made up to 10/05/09; full list of members
dot icon23/06/2008
Return made up to 10/05/08; full list of members
dot icon22/04/2008
Accounts made up to 2007-11-30
dot icon13/03/2008
Appointment terminated director elaine boys
dot icon18/06/2007
Return made up to 10/05/07; full list of members
dot icon03/04/2007
Accounts for a small company made up to 2006-11-30
dot icon31/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 10/05/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-11-30
dot icon18/05/2005
Return made up to 10/05/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-11-30
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon14/05/2004
Return made up to 10/05/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-11-30
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 icon12/06/2003
Return made up to 10/05/03; full list of members
dot icon01/04/2003
Amended full accounts made up to 2002-11-30
dot icon20/03/2003
New director appointed
dot icon17/03/2003
Accounts for a small company made up to 2002-11-30
dot icon17/06/2002
Return made up to 10/05/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-11-30
dot icon19/06/2001
Return made up to 10/05/01; full list of members
dot icon20/04/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned
dot icon22/03/2001
Full accounts made up to 2000-11-30
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 10/05/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-11-30
dot icon31/01/2000
Particulars of mortgage/charge
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
New secretary appointed
dot icon10/08/1999
Return made up to 10/05/99; no change of members
dot icon09/08/1999
Particulars of mortgage/charge
dot icon09/08/1999
Particulars of mortgage/charge
dot icon09/08/1999
Particulars of mortgage/charge
dot icon19/05/1999
Accounts for a small company made up to 1998-11-30
dot icon26/10/1998
Auditor's resignation
dot icon01/09/1998
Accounts for a small company made up to 1997-11-30
dot icon18/05/1998
Return made up to 10/05/98; full list of members
dot icon17/09/1997
Accounts for a small company made up to 1996-11-30
dot icon10/06/1997
Return made up to 10/05/97; full list of members
dot icon21/05/1997
Particulars of mortgage/charge
dot icon11/08/1996
Accounts for a small company made up to 1995-11-30
dot icon13/06/1996
Return made up to 10/05/96; full list of members
dot icon27/07/1995
Director's particulars changed
dot icon19/07/1995
Director's particulars changed
dot icon19/07/1995
Return made up to 10/05/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Accounts for a small company made up to 1993-11-30
dot icon13/05/1994
Return made up to 10/05/94; full list of members
dot icon16/03/1994
New director appointed
dot icon21/05/1993
Accounts for a small company made up to 1992-11-30
dot icon18/05/1993
Return made up to 10/05/93; full list of members
dot icon13/05/1992
Return made up to 10/05/92; full list of members
dot icon06/03/1992
Accounts for a small company made up to 1991-11-30
dot icon03/06/1991
Return made up to 10/05/91; full list of members
dot icon18/04/1991
Accounts for a small company made up to 1990-11-30
dot icon21/05/1990
Return made up to 10/05/90; full list of members
dot icon14/03/1990
Accounts for a small company made up to 1989-11-30
dot icon20/02/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon29/01/1990
New director appointed
dot icon19/05/1989
Return made up to 10/05/89; full list of members
dot icon14/03/1989
Accounts for a small company made up to 1988-11-30
dot icon31/05/1988
Return made up to 10/05/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Registered office changed on 29/11/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1986
Certificate of 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
17/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption 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
3
2.00
-
0.00
2.00
-
2022
3
2.00
-
0.00
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boys, Peter Harvey
Director
10/02/1994 - Present
19
Lee, John Edward
Director
09/03/2003 - 28/01/2021
9
Lee, John Edward
Secretary
18/03/2001 - 28/01/2021
9
Hindle, Neil
Secretary
10/08/1999 - 18/03/2001
4

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 (PROPERTIES) LIMITED

B. & E. BOYS (PROPERTIES) LIMITED is an(a) Active company incorporated on 26/11/1986 with the registered office located at Todd Carr Road, Waterfoot, Rossendale BB4 9SJ. There is currently 1 active director 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 (PROPERTIES) LIMITED?

toggle

B. & E. BOYS (PROPERTIES) LIMITED is currently Active. It was registered on 26/11/1986 .

Where is B. & E. BOYS (PROPERTIES) LIMITED located?

toggle

B. & E. BOYS (PROPERTIES) LIMITED is registered at Todd Carr Road, Waterfoot, Rossendale BB4 9SJ.

What does B. & E. BOYS (PROPERTIES) LIMITED do?

toggle

B. & E. BOYS (PROPERTIES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with updates.