BOARDMAN BROS LIMITED

Register to unlock more data on OkredoRegister

BOARDMAN BROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05318077

Incorporation date

21/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Clarence Avenue, Trafford Park, Manchester M17 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon27/11/2023
Registration of charge 053180770009, created on 2023-11-07
dot icon03/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/08/2023
Appointment of Miss Nuala Michelle Gaffney as a director on 2023-08-21
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon27/01/2022
Full accounts made up to 2021-01-31
dot icon09/11/2021
Cessation of Philip John Wright as a person with significant control on 2021-10-21
dot icon09/11/2021
Cessation of Jane Elizabeth Wright as a person with significant control on 2021-10-21
dot icon09/11/2021
Notification of Boardmans Design Limited as a person with significant control on 2021-10-21
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon25/10/2021
Termination of appointment of James Brandon Phillips as a director on 2021-10-25
dot icon22/10/2021
Termination of appointment of Jane Elizabeth Wright as a secretary on 2021-10-21
dot icon22/10/2021
Termination of appointment of Jane Elizabeth Wright as a director on 2021-10-21
dot icon22/10/2021
Appointment of Jenny Elizabeth Moynihan as a director on 2021-10-21
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon27/01/2021
Full accounts made up to 2020-01-31
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/12/2019
Resolutions
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon07/08/2019
Group of companies' accounts made up to 2019-01-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2018-01-31
dot icon12/03/2018
Registered office address changed from 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 2018-03-12
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon17/08/2017
Group of companies' accounts made up to 2017-01-31
dot icon07/06/2017
Termination of appointment of Gavin Miklaucich as a director on 2017-03-03
dot icon10/03/2017
Resolutions
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon21/10/2016
Group of companies' accounts made up to 2016-01-31
dot icon11/10/2016
Satisfaction of charge 1 in full
dot icon11/10/2016
Satisfaction of charge 4 in full
dot icon07/04/2016
Registration of charge 053180770008, created on 2016-04-07
dot icon12/02/2016
Registration of charge 053180770006, created on 2016-02-12
dot icon12/02/2016
Registration of charge 053180770007, created on 2016-02-12
dot icon02/02/2016
Certificate of change of name
dot icon02/02/2016
Change of name notice
dot icon27/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Gavin Miklaucich on 2016-01-27
dot icon26/01/2016
Registration of charge 053180770005, created on 2016-01-22
dot icon30/12/2015
Satisfaction of charge 2 in full
dot icon30/12/2015
Satisfaction of charge 3 in full
dot icon19/11/2015
Resolutions
dot icon02/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon22/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/12/2013
Appointment of Mr James Brandon Phillips as a director
dot icon23/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon08/02/2013
Termination of appointment of Peter Thompson as a director
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon06/11/2012
Group of companies' accounts made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon01/11/2011
Group of companies' accounts made up to 2011-01-31
dot icon31/10/2011
Resolutions
dot icon25/07/2011
Purchase of own shares.
dot icon18/07/2011
Termination of appointment of Mark Lomax as a director
dot icon18/07/2011
Termination of appointment of Mark Lomax as a secretary
dot icon05/07/2011
Resolutions
dot icon27/06/2011
Appointment of Mrs Jane Elizabeth Wright as a director
dot icon27/06/2011
Appointment of Mrs Jane Elizabeth Wright as a secretary
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2011
Resolutions
dot icon20/06/2011
Cancellation of shares. Statement of capital on 2011-06-20
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2011
Auditor's resignation
dot icon04/01/2011
Certificate of change of name
dot icon04/01/2011
Change of name notice
dot icon21/12/2010
Appointment of Mr Peter Thompson as a director
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-01-31
dot icon08/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/01/2010
Director's details changed for Gavin Miklaucich on 2010-01-07
dot icon03/09/2009
Resolutions
dot icon03/09/2009
Gbp ic 917952/300000\06/08/09\gbp sr 617952@1=617952\
dot icon07/08/2009
Full accounts made up to 2009-01-31
dot icon13/02/2009
Return made up to 21/12/08; full list of members
dot icon28/11/2008
Full accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 21/12/07; full list of members
dot icon29/11/2007
Full accounts made up to 2007-01-31
dot icon03/10/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon04/01/2007
Return made up to 21/12/06; full list of members
dot icon18/08/2006
Full accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 21/12/05; full list of members
dot icon01/02/2006
£ ic 225000/150000 17/01/06 £ sr 75000@1=75000
dot icon01/02/2006
Resolutions
dot icon05/01/2006
Director resigned
dot icon10/10/2005
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon26/04/2005
Registered office changed on 26/04/05 from: fountain court 68 fountain street manchester greater manchester M2 2FB
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Ad 01/04/05--------- £ si 224999@1=224999 £ ic 1/225000
dot icon07/04/2005
Particulars of mortgage/charge
dot icon09/03/2005
Nc inc already adjusted 02/03/05
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New secretary appointed;new director appointed
dot icon02/03/2005
New director appointed
dot icon21/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.15M
-
0.00
843.17K
-
2022
16
1.16M
-
0.00
96.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Thompson, Peter, Dr
Director
15/12/2010 - 07/02/2013
5
Miklaucich, Gavin
Director
22/02/2005 - 02/03/2017
4
Lomax, Mark
Director
22/02/2005 - 09/06/2011
28
GEORGE DAVIES (NOMINEES) LIMITED
Corporate Secretary
20/12/2004 - 31/03/2005
102
GD DIRECTORS (NOMINEES) LIMITED
Corporate Director
20/12/2004 - 22/02/2005
34

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 BOARDMAN BROS LIMITED

BOARDMAN BROS LIMITED is an(a) Active company incorporated on 21/12/2004 with the registered office located at Unit 10 Clarence Avenue, Trafford Park, Manchester M17 1QS. 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 BOARDMAN BROS LIMITED?

toggle

BOARDMAN BROS LIMITED is currently Active. It was registered on 21/12/2004 .

Where is BOARDMAN BROS LIMITED located?

toggle

BOARDMAN BROS LIMITED is registered at Unit 10 Clarence Avenue, Trafford Park, Manchester M17 1QS.

What does BOARDMAN BROS LIMITED do?

toggle

BOARDMAN BROS LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BOARDMAN BROS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.