BEVERLEY HOUSE FOODS (BOYLE) LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY HOUSE FOODS (BOYLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025022

Incorporation date

05/09/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County GalwayCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon01/04/2026
Closure of UK establishment(s) BR007441 and overseas company FC025022 on 2026-02-09
dot icon20/03/2026
Winding up of an overseas company
dot icon25/03/2025
Appointment of Joanne Caroline Kershaw Simmonds as a secretary on 2025-01-06
dot icon25/03/2025
Appointment of Mr Paul Allan Friston as a director on 2025-02-01
dot icon25/03/2025
Termination of appointment of Nigel Barry Williams as a director on 2025-01-06
dot icon25/03/2025
Termination of appointment of Nigel Barry Williams as secretary on 2025-01-06
dot icon04/10/2024
Appointment of Nigel Barry Williams as a secretary on 2024-07-26
dot icon03/10/2024
Termination of appointment of Craig Ashley Tomkinson as a director on 2024-07-26
dot icon03/10/2024
Appointment of Mr Nigel Barry Williams as a director on 2024-07-26
dot icon03/10/2024
Termination of appointment of Craig Ashley Tomkinson as secretary on 2024-07-26
dot icon28/06/2023
Appointment of Joanna Caroline Kershaw Simmonds as a director on 2023-04-30
dot icon28/06/2023
Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-04-30
dot icon28/06/2023
Termination of appointment of Nigel Jonathan Church as a director on 2023-04-18
dot icon16/11/2022
Appointment of Nigel Jonathan Church as a director on 2020-12-31
dot icon16/11/2022
Appointment of Patrick O'donovan as a director on 2020-12-31
dot icon26/10/2022
Termination of appointment of a director
dot icon05/10/2022
Details changed for an overseas company - 29 Earlsfort Terrace, Dublin 2, D02 Ay28, Ireland
dot icon02/08/2021
Details changed for an overseas company - Change in Objects 31/12/99
dot icon02/08/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland
dot icon02/08/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999
dot icon02/08/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon03/06/2021
Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
dot icon24/03/2021
Details changed for a UK establishment - BR007441 Name Change Green isle foods (boyle) LIMITED,2020-10-12
dot icon09/12/2020
Change of registered name of an overseas company on 2020-12-02 from Green isle foods (boyle) LIMITED
dot icon27/09/2018
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon27/09/2018
Termination of appointment of Richard Neil Pike as secretary on 2018-06-30
dot icon27/09/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon27/09/2018
Appointment of Mr Ronald Klaas Otto Kers as a director on 2018-06-30
dot icon27/09/2018
Appointment of Mr Craig Ashley Tomkinson as a director on 2018-06-30
dot icon27/09/2018
Appointment of Craig Ashley Tomkinson as a secretary on 2018-06-30
dot icon28/09/2017
Termination of appointment of Gareth Wyn Davies as a director on 2017-08-31
dot icon28/09/2017
Termination of appointment of Gareth Wyn Davies as secretary on 2017-08-31
dot icon28/09/2017
Appointment of Richard Neil Pike as a secretary on 2017-08-31
dot icon15/08/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-18
dot icon15/08/2017
Appointment of Mr Richard Neil Pike as a director on 2017-07-18
dot icon15/08/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-18
dot icon06/07/2016
Termination of appointment of John Alexander Dunsford as a director on 2016-04-29
dot icon13/11/2015
Appointment of Gareth Wyn Davies as a secretary on 2015-09-04
dot icon13/11/2015
Appointment of Mr Gareth Wyn Davies as a director on 2015-09-04
dot icon06/10/2015
Termination of appointment of David Steven Morgan as secretary on 2015-09-04
dot icon06/10/2015
Termination of appointment of David Steven Morgan as a director on 2015-09-04
dot icon03/03/2015
Director's details changed for Mr John Alexander Dunsford on 2014-11-07
dot icon03/03/2015
Director's details changed for Mr David Steven Morgan on 2015-02-01
dot icon27/10/2014
Termination of appointment of Tolla Joanne Curle as a director on 2014-09-26
dot icon27/10/2014
Appointment of Mr John Alexander Dunsford as a director on 2014-09-26
dot icon15/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon22/07/2014
Details changed for a UK establishment - BR007441 Address Change 2180 century way, thorpe park, leeds, west yorkshire, LS15 8ZB,2013-08-01
dot icon22/07/2014
Appointment of a director
dot icon28/11/2013
Director's details changed for Mrs Tolla Joanne Curle on 2013-08-31
dot icon08/01/2013
Appointment of David Steven Morgan as a secretary
dot icon02/01/2013
Termination of appointment of Huan Quayle as secretary
dot icon02/01/2013
Termination of appointment of Huan Quayle as a director
dot icon02/01/2013
Appointment of a director
dot icon02/01/2013
Appointment of a director
dot icon12/06/2012
Termination of appointment of Carol Williams as secretary
dot icon12/06/2012
Appointment of Huan Quayle as a secretary
dot icon12/06/2012
Termination of appointment of Carol Williams as a director
dot icon12/06/2012
Accounts made up to 2011-04-02
dot icon21/12/2010
Accounts made up to 2010-04-03
dot icon09/04/2010
Appointment of a director
dot icon29/03/2010
Termination of appointment of Linda Hall as a director
dot icon25/11/2009
Accounts made up to 2009-03-28
dot icon29/01/2009
Accounts made up to 2008-03-29
dot icon01/09/2008
Appointment terminated director jonathan lill
dot icon01/09/2008
Oversea company change of directors or secretary or of their particulars.
dot icon01/09/2008
Director appointed linda hall
dot icon20/08/2008
Director appointed jonathan lill
dot icon20/08/2008
Appointment terminated director ian ellis
dot icon20/08/2008
Oversea company change of directors or secretary or of their particulars.
dot icon20/08/2008
Appointment terminated director william o'regan
dot icon20/08/2008
Appointment terminated director george reid
dot icon20/08/2008
Oversea company change of directors or secretary or of their particulars.
dot icon20/08/2008
Director appointed stephen henderson
dot icon31/01/2008
Accounts made up to 2007-03-31
dot icon07/02/2007
Accounts made up to 2006-04-01
dot icon19/12/2005
Accounts made up to 2005-04-02
dot icon14/06/2005
BR007441 par appointed 31/05/05 williams carol the hedgerows common lane, church fenton tadcaster north yorkshire LS24 9QR
dot icon14/06/2005
BR007441 par terminated 31/05/05 wild julian nicholas
dot icon14/06/2005
Sec resigned 31/05/05 wild julian nicholas
dot icon14/06/2005
Dir resigned 31/05/05 wild julian nicholas
dot icon14/06/2005
Sec appointed 31/05/05 williams carol north yorkshire LS24 9QR
dot icon14/06/2005
Dir appointed 31/05/05 williams carol north yorkshire LS24 9QR
dot icon14/06/2005
BR007441 address change 31/05/05 beverley house st stephen's square hull east yorkshire HU1 3XG
dot icon19/04/2005
Accounts made up to 2004-04-03
dot icon19/04/2005
Accounts made up to 2003-09-05
dot icon25/02/2005
Dir appointed 21/02/05 ellis ian anthony 25 peacock close killamarsh
dot icon11/11/2004
Dir resigned 22/10/04 christie michael sean
dot icon24/03/2004
Full group accounts made up to 2003-03-31
dot icon30/01/2004
BR007441 pr appointed o'regan william 24 zion road rathgar dublin dublin 6
dot icon30/01/2004
BR007441 pr appointed christie michael sean 262 high street boston spa wetherby west yorkshire LS23 6AJ
dot icon30/01/2004
BR007441 pr appointed reid george mcdonald "fagus" 1 beech hill road swanland north ferriby east yorkshire HU14 3QY
dot icon30/01/2004
BR007441 par appointed wild julian nicholas 226 westella road westella hull east yorkshire HU10 7RS
dot icon30/01/2004
BR007441 registered
dot icon30/01/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2011
dot iconLast change occurred
02/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/04/2011
dot iconNext account date
02/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Stephen
Director
30/06/2006 - 01/08/2014
80
Friston, Paul Allan
Director
01/02/2025 - Present
71
Curle, Tolla Joanne
Director
19/11/2012 - 26/09/2014
40
Tomkinson, Craig Ashley
Director
30/06/2018 - 26/07/2024
77
Pike, Richard Neil
Director
18/07/2017 - 30/06/2018
218

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVERLEY HOUSE FOODS (BOYLE) LIMITED

BEVERLEY HOUSE FOODS (BOYLE) LIMITED is an(a) Converted / Closed company incorporated on 05/09/2003 with the registered office located at C/O Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway. There are currently 4 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 BEVERLEY HOUSE FOODS (BOYLE) LIMITED?

toggle

BEVERLEY HOUSE FOODS (BOYLE) LIMITED is currently Converted / Closed. It was registered on 05/09/2003 and dissolved on 01/04/2026.

Where is BEVERLEY HOUSE FOODS (BOYLE) LIMITED located?

toggle

BEVERLEY HOUSE FOODS (BOYLE) LIMITED is registered at C/O Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway.

What is the latest filing for BEVERLEY HOUSE FOODS (BOYLE) LIMITED?

toggle

The latest filing was on 01/04/2026: Closure of UK establishment(s) BR007441 and overseas company FC025022 on 2026-02-09.