BOARDCRAFT LIMITED

Register to unlock more data on OkredoRegister

BOARDCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03421785

Incorporation date

19/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15-16 Howard Road, Eaton Socon, St. Neots PE19 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Director's details changed for Mr Jeremy Keck on 2025-12-11
dot icon12/12/2025
Director's details changed for Mr Jeremy Keck on 2025-12-12
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Satisfaction of charge 7 in full
dot icon12/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon26/02/2024
Registered office address changed from C/O Holder Blackthorn Llp Blackthorn House St Pauls Square Birmingham B3 1RL England to Unit 15-16 Howard Road Eaton Socon St. Neots PE19 8ET on 2024-02-26
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/09/2023
Appointment of Mr Jeremy Keck as a director on 2023-09-08
dot icon08/09/2023
Appointment of Mr Richard Geoffrey Heap as a director on 2023-09-08
dot icon08/09/2023
Cessation of Timothy Joseph Bradley as a person with significant control on 2023-09-08
dot icon08/09/2023
Notification of Lacotte Ltd as a person with significant control on 2023-09-08
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon08/09/2023
Change of details for Lacotte Ltd as a person with significant control on 2023-09-08
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon07/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/08/2021
Appointment of Mr Mark Insley Garrood as a director on 2021-01-01
dot icon02/08/2021
Cessation of Mark Insley Garrood as a person with significant control on 2021-08-02
dot icon25/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon06/05/2021
Notification of Mark Insley Garrood as a person with significant control on 2021-01-01
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Notification of Timothy Joseph Bradley as a person with significant control on 2018-11-01
dot icon21/03/2019
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to C/O Holder Blackthorn Llp Blackthorn House St Pauls Square Birmingham B3 1RL on 2019-03-21
dot icon23/01/2019
Termination of appointment of William Michael James Chambers as a secretary on 2018-11-01
dot icon23/01/2019
Cessation of Christine Chambers as a person with significant control on 2018-11-01
dot icon12/12/2018
Termination of appointment of William Michael James Chambers as a director on 2018-11-01
dot icon12/12/2018
Cessation of William Michael James Chambers as a person with significant control on 2018-11-01
dot icon12/12/2018
Appointment of Mr Timothy Joseph Bradley as a director on 2018-11-01
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-07-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon04/04/2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 2016-04-04
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon31/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon02/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Termination of appointment of Alan Medlow as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon20/07/2011
Director's details changed for William Michael James Chambers on 2011-06-30
dot icon20/07/2011
Director's details changed for Alan John Medlow on 2011-06-30
dot icon20/07/2011
Secretary's details changed for William Michael James Chambers on 2011-06-30
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon26/07/2010
Director's details changed for William Michael James Chambers on 2009-10-01
dot icon26/07/2010
Director's details changed for Alan John Medlow on 2009-10-01
dot icon12/11/2009
Amended accounts made up to 2008-12-31
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 18/07/09; full list of members
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2008
Return made up to 18/07/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2007
Return made up to 18/07/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2006
Return made up to 18/07/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2005
Return made up to 18/07/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/07/2004
Accounts for a small company made up to 2003-12-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Return made up to 25/07/04; full list of members
dot icon01/08/2003
Return made up to 25/07/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-12-31
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Return made up to 25/07/02; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-12-31
dot icon03/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/08/2001
Return made up to 01/08/01; full list of members
dot icon22/09/2000
Particulars of mortgage/charge
dot icon15/08/2000
Return made up to 11/08/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/1999
Return made up to 17/08/99; no change of members
dot icon23/04/1999
Accounts for a small company made up to 1998-12-31
dot icon12/04/1999
Memorandum and Articles of Association
dot icon12/04/1999
Resolutions
dot icon03/09/1998
Return made up to 19/08/98; full list of members
dot icon29/07/1998
Registered office changed on 29/07/98 from: gladwell house, hitchin road, shefford, bedfordshire SG17 5JA
dot icon19/02/1998
Ad 16/02/98--------- £ si 39998@1=39998 £ ic 2/40000
dot icon19/02/1998
Resolutions
dot icon19/02/1998
£ nc 1000/50000 16/02/98
dot icon06/02/1998
Certificate of change of name
dot icon29/12/1997
Particulars of mortgage/charge
dot icon03/12/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon27/11/1997
New secretary appointed;new director appointed
dot icon27/11/1997
New director appointed
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Registered office changed on 14/11/97 from: kemp house 152-160 city road, london, EC1V 2HH
dot icon14/11/1997
Ad 11/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon14/11/1997
Resolutions
dot icon19/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
156.19K
-
0.00
1.57K
-
2022
0
184.95K
-
0.00
4.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
19/08/1997 - 11/11/1997
2895
Bradley, Timothy Joseph
Director
01/11/2018 - Present
12
Brewer, Suzanne
Nominee Secretary
19/08/1997 - 11/11/1997
2524
Mr William Michael James Chambers
Director
11/11/1997 - 01/11/2018
-
Heap, Richard Geoffrey
Director
08/09/2023 - Present
22

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOARDCRAFT LIMITED

BOARDCRAFT LIMITED is an(a) Active company incorporated on 19/08/1997 with the registered office located at Unit 15-16 Howard Road, Eaton Socon, St. Neots PE19 8ET. 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 BOARDCRAFT LIMITED?

toggle

BOARDCRAFT LIMITED is currently Active. It was registered on 19/08/1997 .

Where is BOARDCRAFT LIMITED located?

toggle

BOARDCRAFT LIMITED is registered at Unit 15-16 Howard Road, Eaton Socon, St. Neots PE19 8ET.

What does BOARDCRAFT LIMITED do?

toggle

BOARDCRAFT LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for BOARDCRAFT LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.