BOILERJUICE LIMITED

Register to unlock more data on OkredoRegister

BOILERJUICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05345637

Incorporation date

28/01/2005

Size

Full

Contacts

Registered address

Registered address

Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire PE27 4AACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon27/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon10/11/2025
Full accounts made up to 2025-06-30
dot icon14/10/2025
Appointment of Steve John Tagg as a director on 2025-09-25
dot icon14/10/2025
Appointment of Zoe Alexis Blackhall as a director on 2025-09-25
dot icon08/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon02/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon16/01/2024
Full accounts made up to 2023-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon06/01/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Appointment of Charles Cryer as a director on 2022-05-16
dot icon19/05/2022
Termination of appointment of Paul James Ward as a director on 2022-05-16
dot icon19/05/2022
Appointment of Tim Buckman as a director on 2022-05-16
dot icon19/05/2022
Appointment of Rose Brewin as a director on 2022-05-16
dot icon19/05/2022
Termination of appointment of Simon Angus Guild as a director on 2022-05-16
dot icon14/04/2022
Registration of charge 053456370005, created on 2022-04-13
dot icon29/03/2022
Termination of appointment of Lee Andrew Cowles as a director on 2022-03-09
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon06/01/2022
Appointment of Mr Simon Angus Guild as a director on 2022-01-06
dot icon06/01/2022
Termination of appointment of Robert James Maynard as a director on 2022-01-06
dot icon05/01/2022
Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on 2022-01-05
dot icon05/01/2022
Change of details for Welsummer Limited as a person with significant control on 2022-01-05
dot icon04/01/2022
Registered office address changed from Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England to Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA on 2022-01-04
dot icon04/01/2022
Change of details for Welsummer Limited as a person with significant control on 2022-01-04
dot icon27/10/2021
Satisfaction of charge 2 in full
dot icon27/10/2021
Satisfaction of charge 053456370003 in full
dot icon08/10/2021
Registration of charge 053456370004, created on 2021-10-01
dot icon24/07/2021
Full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon17/08/2020
Full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon03/07/2019
Full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon31/01/2018
Director's details changed for Mr Robert James Maynard on 2017-06-23
dot icon18/12/2017
Appointment of Mr Lee Andrew Cowles as a director on 2017-10-12
dot icon18/12/2017
Termination of appointment of Ian Christopher Ronald as a director on 2017-07-31
dot icon28/06/2017
Full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon14/11/2016
Appointment of Mr Robert James Maynard as a director on 2016-11-07
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon15/03/2016
Resolutions
dot icon07/03/2016
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on 2016-03-07
dot icon07/03/2016
Appointment of Mr Ian Ronald as a director on 2016-02-25
dot icon07/03/2016
Termination of appointment of Sarah Ward as a director on 2016-02-25
dot icon07/03/2016
Termination of appointment of Sarah Ward as a secretary on 2016-02-25
dot icon01/03/2016
Registration of charge 053456370003, created on 2016-02-25
dot icon03/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon03/02/2016
Appointment of Mrs Sarah Ward as a secretary on 2014-03-31
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Director's details changed for Paul Ward on 2015-09-16
dot icon09/11/2015
Director's details changed for Mrs Sarah Ward on 2015-09-16
dot icon12/02/2015
Termination of appointment of Carolyn Peabody as a secretary on 2014-03-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Appointment of Mrs Sarah Ward as a director
dot icon12/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon26/06/2012
Registered office address changed from C/O Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2012-06-26
dot icon09/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon09/02/2012
Director's details changed for Paul Ward on 2011-12-01
dot icon20/01/2012
Appointment of Mrs Carolyn Peabody as a secretary
dot icon20/01/2012
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon29/12/2011
Termination of appointment of Donal Murphy as a director
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/11/2011
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-29
dot icon24/10/2011
Accounts made up to 2011-03-31
dot icon11/10/2011
Miscellaneous
dot icon11/10/2011
Registered office address changed from 1 London Wall London EC2Y 5AB on 2011-10-11
dot icon17/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon08/02/2011
Accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon12/12/2009
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon09/11/2009
Termination of appointment of Jack Balderson as a secretary
dot icon05/11/2009
Appointment of Donal Murphy as a director
dot icon05/11/2009
Termination of appointment of Jack Balderson as a director
dot icon05/11/2009
Termination of appointment of Simon Caunt as a director
dot icon05/11/2009
Termination of appointment of David Hindmarch as a director
dot icon21/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon21/10/2009
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 2009-10-21
dot icon05/10/2009
Resolutions
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/04/2009
Memorandum and Articles of Association
dot icon29/04/2009
Resolutions
dot icon04/02/2009
Return made up to 28/01/09; full list of members
dot icon27/11/2008
Director's change of particulars / david hindmarch / 01/11/2008
dot icon15/09/2008
Resolutions
dot icon07/08/2008
Resolutions
dot icon14/07/2008
Director's change of particulars / david hindmarch / 10/06/2008
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/01/2008
Return made up to 28/01/08; full list of members
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/04/2007
Return made up to 28/01/07; full list of members; amend
dot icon12/03/2007
Return made up to 28/01/07; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon13/10/2006
Director's particulars changed
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/02/2006
Return made up to 28/01/06; full list of members; amend
dot icon30/01/2006
Return made up to 28/01/06; full list of members
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon05/10/2005
Registered office changed on 05/10/05 from: tattershall house 19 st catherine's road grantham lincolnshire NG31 6TT
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon06/06/2005
Ad 31/03/05--------- £ si 900@1=900 £ ic 100/1000
dot icon11/02/2005
Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/2005
Secretary resigned
dot icon11/02/2005
Director resigned
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
New director appointed
dot icon05/02/2005
Secretary resigned
dot icon05/02/2005
Director resigned
dot icon28/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cryer, Charles
Director
16/05/2022 - Present
19
Ward, Sarah
Director
20/05/2014 - 25/02/2016
3
MACLAY MURRAY & SPENS LLP
Corporate Secretary
18/11/2009 - 03/10/2011
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/01/2005 - 28/01/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/01/2005 - 28/01/2005
67500

Persons with Significant Control

1
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 BOILERJUICE LIMITED

BOILERJUICE LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire PE27 4AA. There are currently 5 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 BOILERJUICE LIMITED?

toggle

BOILERJUICE LIMITED is currently Active. It was registered on 28/01/2005 .

Where is BOILERJUICE LIMITED located?

toggle

BOILERJUICE LIMITED is registered at Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire PE27 4AA.

What does BOILERJUICE LIMITED do?

toggle

BOILERJUICE LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for BOILERJUICE LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-22 with updates.